Explore
Newark City Council
Meeting Agendas & Matters

3 agenda updates since 14 days ago

Municipal Council

Regular Meeting

Filters for matters
  1. Filed
    Report

    Commission on the Status of Women, Minutes, March 18, 2025, April 22, 2025 and September 30, 2025

    Accept

  2. Filed
    Report

    Newark Workforce Development Board, Minutes, March 13, 2025 and June 26, 2025

    Accept

  3. Filed
    Report

    Office of the City Clerk, Marriage License Bureau, Financial Reports, January through June 2025

    Accept

  4. Filed
    Report

    2025 Best Practices Inventory

    Accept

  5. Filed
    Report

    Newark Landmarks and Historic Preservation Commission, Minutes, September and October 2025

    Accept

  6. Filed
    Report

    Zoning Board of Adjustment, Minutes, June 2025

    Accept

  7. Adopted
    Ordinance

    AN ORDINANCE AMENDING AND SUPPLEMENTING TITLE 8, BUSINESSES AND OCCUPATIONS, CHAPTER 25, VENDOR LICENSES FOR THE SALE OF FOOD AND MERCHANDISE AT PUBLIC FESTIVALS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO ESTABLISH A SEASONAL FESTIVAL ENDORSEMENT FOR MOBILE VENDORS.

    Public Hearing opened. Comments were made by Lisa Parker, Louis Shockley and Debra Salters. 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:

  8. Adopted
    Ordinance

    AN ORDINANCE TO EXTINGUISH THE RIGHT OF REVERTER IN THE DEED FOR THE PROPERTY COMMONLY KNOWN AS 613 SOUTH 18TH STREET, NEWARK, NEW JERSEY, BLOCK 351, LOT 59 AND AUTHORIZING THE EXECUTION OF A SETTLEMENT AGREEMENT BETWEEN THE CITY OF NEWARK AND 613 SOUTH 18TH LLC.

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

  9. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate Entity Name: Ortech Renovation and Construction Limited Liability Company Entity Address: 255 Lehigh Avenue, Newark, New Jersey 07112 Sale Amount: $39,650.00 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $12,200.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 18 Seymour Avenue/Block 2657/Lot 49/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 3,050 X $13.00 = $39,650.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties. Deferred 7R2-f 102225 Deferred 7R2-c 110625

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

  10. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate. Entity Name: Map Contracting Corp Entity Address: 92 Mountain Avenue, Cedar Knolls, New Jersey 07927 Sale Amount: $53,102.40 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $36,700.00 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) 570 South 11th Street/ Block 313/ Lot 33/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 4,084.8 X $13.00 = $53,102.40. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned property Deferred 7R2-g 102225

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

  11. Returned to Administration
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a mixed-use building with a grocery store. Entity Name: The Manor Restaurant LLC Entity Address: 795 Sanford Avenue, Newark, New Jersey 07106 Sale Amount: $100,000.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $133,100.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 92-94 Stuyvesant Avenue/Block 4067/ Lot 3 and additional lot 4/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,000 X $20.00 = $100,000.00. 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-f 100125 Deferred 7R2-b 102225

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

  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 on 403 South 11th Street and three (3) Single family homes to sell at market rate on 487-489 Hawthorne Avenue. Entity Name: BDG Development LLC Entity Address: 34 Woodland Avenue, Newark, New Jersey 07103 Sale Amount: $169,998.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $451,800.00 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) 487-489 Hawthorne Avenue/ Block 3041/ Lot 1/ South Ward 403 South 11th Street/ Block 265/ Lot 17/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 8,499.9 X $20.00 = $169,998.00. Sale prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties Deferred 7R2-h 100125 Deferred 7R2-c 102225

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

  13. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Preliminary/Official Statement and Disclosure Agreement for Issuance of Notes Purpose: Approving official statement and disclosure agreement for sale of bond anticipation notes and special emergency notes Amount to be Financed: $35,940,000.00 Project Information: (Description/ Project No./Amount Appropriated/Ordinance No.) RESOLUTION DETERMINING CERTAIN MATTERS IN CONNECTION WITH THE SALE OF NOT TO EXCEED $35,940,000.00 PRINCIPAL AMOUNT OF BOND ANTICIPATION NOTES, SERIES 2025F AND 2025G 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:

  14. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Individuals honored for Outstanding Community Service to the City of Newark 2. Blonnie Watson, Street Dedication Sponsored by Council Member Patrick O. Council 3. Gary Williams, 60th Birthday Celebration Sponsored by Council Member Carlos M. Gonzalez 4. Monica Sanchez, UN Ambassador Sponsored by Council Member Luis A. Quintana 5. Individuals honored during the Second Anniversary Fundraising Gala of the Valuable and Powerful Women 6. K-Tleya Banda and René Paladines 7. Individuals honored during the 58th Anniversary of FOCUS Sponsored by Council Member Louise Scott-Rountree 8. Blonnie Watson, President, High Park Gardens Cooperative Corporation 9. Bishop William and Apostle Dr. Roxanne Barnes, Unified International Association- Sneaker Ball 10. Reverend Dr. Suzanne Johnson Cook & The R.E.A.L. BWIM & Women on the WorldStage (W.O.W.) Inc. - 10th Anniversary - Trailblazers & Unsung Sheroes Awards Gala 11. Wilma “Penny” Edwards, 75th Birthday Celebration 12. Imam Mustafa El-Amin, Street Dedication 13. Individuals honored during the Marion P. Thomas Charter School - The Village Awards: 25th Anniversary Gala 14. Paradise Baptist Church, 81st Church Anniversary 15. Individuals honored during the Joanne Heavenly Arms - Mask Off Affirmation of Self-Healing Brunch Part II 16. Sherronda Wormley, Retirement Celebration 17. Galante Family, Street Dedication 18. Bishop Gregory Woods, 27th Pastoral Anniversary 19. Focus for Health Founder, Barry Segal, Posthumously 20. The Restoration Center Church, First Church Anniversary 21. Pastor Dr. Gerald L. Dickson, 30th Pastoral Anniversary 22. Individuals honored during the Hear My Cries, Broken Crayons Still Color, Fourth Annual Symposium 23. Individuals honored during the Nassan's Place -Annual Community Appreciation Gala Sponsored by Council Member Michael J. Silva 24. Gail Williams 25. Nicole Floyd 26. Monique Hawkins 27. Antonio J. Cirne 28. Antonio Ilidio Martins, Retirement Celebration 29. Benjamin Moore 30. Beneficência Algarvia 31. Nancy Zak 32. Arnold Cohen 33. Agostinho da Rocha Cardoso 34. Daniel Bastos

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

  15. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by President C. Lawrence Crump 1. Joseph David Reed 2. Walter St. Bryant Sponsored by Council Member Patrick O. Council 3. Peggy Joann Gaskins Spencer 4. Ms. Lisa Walton 5. Latesha Jessamy Sponsored by Council Member Luis A. Quintana 6. Mr. Radames Cespedes Sponsored by Council Member Louise Scott-Rountree 7. Crystal Monique Price 8. Larry J. Grice 9. Imam Mustafa El-Amin 10. Carrol Hamilton 11. Rita Johnson 12. Helen Davis 13. Patricia Montgomery Wilkinson 14. Marilyn Y. Crawford

    A motion was made by the Council of the Whole to Amend. Amendment: To Include Latesha Jessamy, Sponsored by Councilmen Patrick O. Council and Walter St. Bryant sponsored by Council President C. Lawrence Crump. The motion was adopted by the following votes:

  16. 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 2024 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: $5,067,729.00 City Contribution: $ 3,192,735.00 Other Funding Source/Amount: $0.00 Contract Period: October 1, 2024 through September 30, 2029 (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 $3,192,735.00 will be provided from Special Appropriation Line: Fund 011, Department 230 Division Code 2301.

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

  17. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to the Newark Housing Authority Board Name of Appointee: Mr. Ashraf Latif Appointment Term: Upon Municipal Council confirmation and ending on November 6, 2028. Additional Information:

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

  18. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to Alcoholic Beverage Control Board Name of Appointee: Dr. Fondrea L. Lewis Appointment Term: Upon Municipal Council confirmation and ending on November 6, 2028 Additional Information:

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

  19. Pending
    Appointment

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

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

  20. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment to the Newark Public Library Board as a Trustee. Name of Appointee: Miguel Rodriguez Appointment Term: Upon Municipal Council confirmation and ending on August 26, 2030. Additional Information: Pursuant to 2024 revised New Jersey Statutes, N.J.S.A. 40:54-9 was revised, requiring appointments to the board of trustees in cities be made with the consent of the governing body.

    A motion was made by the Council of the Whole to Motion to Amend on Communications. Amendment: To correct the spelling of the last name from Rodrigues to Rodriguez The motion was adopted by the following votes:

  21. Pending
    Ordinance

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

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

  22. Adopted
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT UNDER THE HMFA LAW TO NEW COMMUNITY HOMES DEVELOPMENT, LP, HAVING ITS PRINCIPAL OFFICE AT 233 WEST MARKET STREET, NEW JERSEY 07103 FOR A PROJECT TO CONSTRUCT A NEW FOUR (4) STORY BUILDING COMPRISING OF ONE HUNDRED AND TWENTY (120) AFFORDABLE UNITS, PARKING, AND TENANT AMENITY SPACE. SPECIFICALLY, THE BASEMENT SHALL CONSIST OF A PARKING GARAGE, TRASH COMPACTOR/RECYCLING ROOM, UTILITY ROOM, AND ELEVATORS AND STAIRCASES. THE GROUND FLOOR SHALL CONSIST OF 4,045 SQUARE FOOT COMMUNITY ROOM/COMMUNITY CENTER, RESIDENTIAL LOBBY, A MAIL/PACKAGE ROOM, MANAGEMENT OFFICE, ELEVATORS AND STAIRWELLS, AND TENANT AMENITY SPACE. THE GROUND FLOOR SHALL ALSO CONTAIN TWENTY-SEVEN (27) RESIDENTIAL UNITS COMPRISED OF NINE (9) ONE-BEDROOM UNITS, 12 TWO-BEDROOM UNITS, AND SIX (6) THREE-BEDROOM UNITS. EACH OF THE UPPER THREE LEVELS INCLUDE FIVE (5) ONE-BEDROOM UNITS, TWENTY (20) TWO-BEDROOM UNITS, AND SIX (6) THREE-BEDROOM UNITS. IN SUM, THE BUILDING WILL HAVE TWENTY-FOUR (24) ONE-BEDROOM UNITS, SEVENTY-TWO (72) TWO-BEDROOM UNITS, AND TWENTY FOUR (24) THREE BEDROOM UNITS OF WHICH SIXTY (60) AFFORDABLE HOUSING RENTAL UNITS SHALL BE RENTED TO TENANTS AT 60% AREA MEDIAN INCOME (“AMI”) OR LESS, FORTY-FOUR (44) AFFORDABLE HOUSING RENTAL UNITS TO BE RENTED TO TENANTS AT 50% AMI OR LESS, AND SIXTEEN (16) AFFORDABLE HOUSING RENTAL UNITS TO BE RENTED TO TENANTS AT 30% AMI OR LESS, AND ONE HUNDRED TWENTY-EIGHT (128) PARKING SPACES, FOR THE APPROXIMATE TOTAL PROJECT COST OF $76,623,794.00, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 202 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 242, LOT 1. (CENTRAL WARD) Deferred 6PSF-d 102225

    Allison Ladd, Director Department of Economic and Housing Development, Richard Cameron, Chairman New Community Development Network and Simone Gardner, President and CEO New Community commented. Public Hearing opened. Comments were made by Lisa Parker, Debra Salters, Atisha Davis, Zymeir Twitty, Diedna Scott, Gwendolyn Roberts, George Tillman, Jr. and Munirah El-Bomani. A motion was made by Council, seconded by Scott-Rountree to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

  23. Adopted
    Ordinance

    AN ORDINANCE GRANTING A TWENTY-TWO (22) YEAR LONG TERM TAX ABATEMENT TO GOMES GENERATION URBAN RENEWAL, LLC, 34-40 HUDSON STREET, NEWARK, NEW JERSEY 07103 FOR A PROJECT, LOCATED IN THE CENTRAL WARD AT 34 HUDSON STREET, NEWARK, NEW JERSEY 07103 AND IDENTIFIED AS BLOCK 2850, LOT 36 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5) STORY BUILDING WITH FIFTY-FIVE (55) RESIDENTIAL RENTAL UNITS CONSISTING OF FORTY-FOUR (44) MARKET RATE RESIDENTIAL RENTAL UNITS (THIRTY-SEVEN (37) ONE-BEDROOM UNITS, SIX (6) TWO-BEDROOM UNITS, AND ONE (1) THREE-BEDROOM UNIT), (THE “MARKET RATE UNITS”), ELEVEN (11) AFFORDABLE HOUSING RENTAL UNITS OF WHICH TWO (2) ONE-BEDROOM UNITS AND ONE (1) TWO-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) ONE-BEDROOM UNITS AND ONE (1) TWO-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND FIVE (5) ONE-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI (THE “INCOME RESTRICTED UNITS”), 1,002 SQUARE FEET OF RETAIL SPACE ON THE GROUND FLOOR (THE “RETAIL”), AND TWENTY-FOUR (24) RENTAL PARKING SPACES (COLLECTIVELY, THE “PROJECT”) (CENTRAL WARD). Deferred 6PSF-e 102225

    Public Hearing opened. Comments were made by Lisa Parker, Debra Salters, Alif Muhammad, Atisha Davis 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:

  24. Filed
    Hearing of Citizens

    1. ALIF MUHAMMAD Appearing. 2. LATOYA JACKSON-TUCKER Not appearing. 3. GEORGE TILLMAN, JR. Appearing. 4. LISA MITCHELSON-PARKER Appearing. 5. FELICIA ALSTON-SINGLETON Not appearing. 6. DONNA JACKSON Not appearing. 7. CASSANDRA DOCK Not appearing. 8. DEBRA SALTERS Appearing. 9. DARNELLA LEE Appearing. 10. LOUIS SHOCKLEY Appearing. 11. OPAL R. WRIGHT Appearing. 12. CIERA FLEMING Not appearing. 13. FAHKERIA BRADLEY Appearing. 14. MUNIRAH EL-BOMANI Not appearing.
  25. Filed
    Report

    North Jersey District Water Supply Commission, Minutes, September 24, 2025.

    Accept

  26. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate. Entity Name: VS Property Builders LLC Entity Address: 79-81 Shanley Avenue, Newark New Jersey 07108 Sale Amount: $29,393.00 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $10,500.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 818 South 15th Street/Block 2647/Lot 36/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,261 X $13.00 = $29,393.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties. Deferred 7R2-f 110625

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

  27. Held in Council
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To rehabilitate property and sell to an owner-occupant homeowner at 80% Area Median Income or less Entity Name: Community Asset Preservation Corporation Entity Address: 100 Albany Street, Suite 250, New Brunswick, New Jersey 08901 Sale Amount: $20,741.63 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $83,100.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 90 Garside Street/Block 490/Lot 23/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 1,595.51 X $13.00 = $20,741.63. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties Deferred 7R2-g 110625

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

  28. Adopted
    Resolution

    Dept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: CDBG Budget Appropriation Purpose: To appropriate the Fifty-First (51st) Year Community Development Block Grant (CDBG LI) funds to sub-grantees. Entity Name: City of Newark Entity Address: 920 Mayor Kenneth A. Gibson Boulevard Newark, New Jersey 07102 Total Grant Amount: $6,743,865.00 Grant Period: September 1, 2025 through August 31, 2026 Funding Source: United States Department of Housing and Urban Development 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: Application and Acceptance by Resolution 7R1-n adopted on November 6, 2025.

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

  29. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) T1529 Traffic Signals, Poles, Controls, Electrical Equipment, Signal Indications and Warning Devices- NJDOT and Statewide & T1529 Traffic Signals, Poles, Controls, Electrical Equipment and Signal Indications and Warning Devices-NJDOT and Statewide-REBID #24-COMG-93440, 24-COMG-93441, 24-COMG-93442, 25-COMG-110478, 25-COMG-110479, including awarded vendors authorized distributors Purpose: Resolution Authorizing Award of State Contracts for Traffic Signals, Poles, Controls, Electrical Equipment, Signal Indications and Warning Devices Entity Name(s)/Address(s): 1. Signal Control Products, 199 Evans Way Branchburg, NJ 08876 2. Intelligent Traffic Supply Products LLC, 3005 Hadley Road Suite 5, South Plainfield, NJ 07080 3. General Traffic Equipment Corp., 259 Broadway, Newburgh, NY 12550 4. Flagpoles INC., 95 Gnarled Hollow Road E., Setauket NY, 11733 Contract Amount: Not to Exceed $400,000.00 on an annual basis Funding Source: 2025 Budget/Department of Engineering, Division of Traffic and Signals NW011-110-1107-83750-B2025 Contract Period: 1. REBID #24-COMG-93440, 24-COMG-93441, 24-COMG-93442: Upon Council approval through November 14, 2027, inclusive of any extensions granted by the State; 2. REBID #25-COMG-110478, 25-COMG-110479: Upon Council approval through June 10, 2028, inclusive of any extensions granted 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: These State Contracts will provide traffic signals, poles, controls, electrical equipment, signal indications and warning devices to the City Department of Engineering, Division of Traffic and Signals

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

  30. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) T1473 Traffic Signal Controllers and Camera Image Detection Systems- DOT and Statewide # 25-COMG-108570, 25-COMG-108571, and 25-COMG-108572 Purpose: Provide traffic signals controllers, cabinets and other related supplies to the Department of Engineering Division of Traffic and Signals Entity Name(s)/Address(s): 1. Intelligent Traffic Supply Products LLC- 3005 Hadley Road Suite 5, South Plainfield, NJ 07080 2. Signal Control Products LLC- 199 Evans Way, Branchburg, NJ 08876 3. ITS Plus, INC.- 6220 Trailwood Drive, Plano, TX 75024 Contract Amount: Not to exceed $303,000.00 annually Funding Source: 2025 Budget/Department of Engineering, Division of Traffic and Signals NW011-110-1107-83750-B2025 Contract Period: Upon approval by the Municipal Council through May 14, 2029, inclusive of any 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 Resolution will authorize the City of Newark Department of Engineering Division of Traffic and Signals to acquire traffic signals controllers, cabinets, and other related supplies from state approved and authorized vendor under contract T1473 Traffic Signals Controllers and Camera Image Detection Systems.

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

  31. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing () Amending Type of Service: Extension of Emergency Contract #E2025-06 Purpose: To extend the Emergency Contract to remove used tires and rubbish Entity Name: Tire Waste Management Entity Address: 109 Meeker Avenue Newark, New Jersey 07114 Contract Amount: Not to exceed $80,000.00 Funding Source: Budget/Department of Public Works/ NW011-060-0605-71580-B2025 & NW011-065-0653-71580-B2024 Contract Period: Extend an additional ninety (90) days from June 18, 2025 through September 17, 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: This resolution will authorize extension for an additional (90) days of Emergency Contract #E2025-06, issued for the period March 17, 2025 through June 17, 2025, awarded to Tire Waste Management 109 Meeker Avenue Newark, NJ 07114, in an amount not to exceed $80,000.00.

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

  32. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Cooperative Purchasing (Bergen County Cooperative Contract No. BC-BID-24-38) Purpose: Amend Resolution 7R1-c adopted 6/4/2025, To provide computer equipment and peripherals Entity Name: Johnson Communications Entity Address: 36 Commerce Street Springfield, NJ 07081 Contract Amount: Not to exceed $902,356,88 Funding Source: NW011-190-1902/various Public Safety Grants and Capital existing appropriations Contract Period: Upon approval of the Municipal Council through June 5, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( X ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a Additional Information: Resolution 7R1-c adopted on 6/4/2025, authorized the Department of Public Safety to utilize Bergen County Cooperative Contract #BC-BID-24-38. This amending resolution (1) changes the funding source, (2)increases contract amount by $270,000.00. 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:

  33. Adopted
    Resolution

    Dept/ Agency: Engineering Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Amending Resolution 7R3-b adopted on October 23, 2024, Extension Request, accepting grant Purpose: To request an extension from New Jersey Department of Transportation (NJDOT) to allow the City of Newark to award a contract for construction of the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22 by October 21, 2025 Entity Name: New Jersey Department of Transportation Entity Address: P.O. Box 600, Trenton, New Jersey 08625 Grant Amount: $2,886,447.00 Total Project Cost: Not Applicable City Contribution: Not Applicable Other Funding Source/Amount: Not Applicable Grant Period: Fiscal Year 2022 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) Not Applicable Additional Information: No City funds required. Resolution 7R3-b adopted on September 1, 2021, authorized the acceptance of grant funds in the amount of $3,896,666.00 for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-c adopted on November 1, 2023, authorized the extension of the period in which to award a contract for construction by April 21, 2024, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-b adopted on April 10, 2024, authorized the extension of the period in which to award a contract for construction by October 21, 2024, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-b adopted on October 23, 2024, authorized the extension of the period in which to award a contract for construction by April 21, 2025, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. This Resolution authorizes the City of Newark, Department of Engineering, to request an extension from NJDOT to award a contract for construction of the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22 by October 21, 2025, with no City funds required.

    Dolores Martinez Wooden, Director Department of Engineering commented. A motion was made by Silva, seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:

  34. Adopted
    Resolution

    Dept/Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Armed Security Guards Entity Name: Unique Security & Consulting Services, LLC. Address: 500 Paterson Plank Road, Union City, New Jersey 07087 Contract Amount: Not to exceed $9,814,560.00 Funding Source: 2025 Budget / Department of Public Safety, Division of Police / NW011-200-2001-71630-B2025 / Department of Surveillance and Prevention WIC NW051-G24-H240D-71630-B2024 Contract Period: For a period not to exceed twenty-four (24) consecutive months commencing upon contract execution Contract Basis: (X) Bid ( ) State Vendor ( ) Professional Services ( ) EUS( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information: This contract will provide surveillance and protection of the interior and exterior of authorized City locations.

    Melvin Waldrop, Chief of Staff Office Department of Administration commented. A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:

  35. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Flashlights and Batteries Entity Name(s)/Address(s): 1. Star Products d/b/a Star Data Products Corp, 1245Hewlett Plaza, Postal Office Box 12, Hewlett, New York 11557 2. Cartagena Group LLC d/b/a Batteries Plus #430, 271 US Highway 22, Suite 1, Springfield, New Jersey 07081 Contract Amount: Not to exceed $62,200.00 Funding Source: 2025 Budget/Office of the City Clerk; Municipal Courts - NW-011-020-0201-83120-B2025/Engineering; Traffic and Signals - NW011-110-1107-83750-B2025/Public Works; Motors - NW011-060-0602-83010-B2025/Sanitation - NW011-060-0605-83870-B2025/ Public Buildings - NW011-060-0604-83380-B2025/ Public Safety; Fire - NW011-190-1903-83830-B2025/ NW011-190-1903-94510-B2025/ Police - NW011-190-1902-83880-B2025/Office of Emergency Management - NW011-190-1904-83850-B2025/Department of Health and Community Wellness; Environmental Health - NW011-120-1203-83030-B2025/Immunizations - NW051-G25-5H5K0-83870-B2025/Childhood Lead/Lead Abatement - NW051-G23-H2390-94210-B2023/NW051-G23-H230A-83870-B2023/Office of Education & Surveillance & Prevention - 011-120-1208-83870-B2025 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract Contract Basis: (X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Resolution authorizes the execution of a contract that will provide Flashlights and Batteries for the various Departments of the City of Newark. Advertisement Date: April 23, 2025 Bids Downloaded: Forty-One (41) Bids Submitted: Two (2) Bids Rejected: Zero (0)

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

  36. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Drugs and Pharmaceutical Supplies Entity Name: Bound Tree Medical, LLC Address: 5000 Tuttle Crossing Boulevard, Dublin, Ohio 43016 Contract Amount: Not to exceed $700,000.00 Funding Source: 2024 Trust Account/Health and Community Wellness/Medical Care Services - NW026-46540-B2024 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract Contract Basis: (X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Contract will provide Drugs and Pharmaceutical Supplies for the Department of Health and Community Wellness Division of Medical Care Services. Advertisement Date: February 5, 2025 Bids Downloaded: Twenty-Nine (29) Bids Submitted: One (1)

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

  37. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Pest Control in City Buildings - Exterminating Services. Entity Name(s)/Address(s): 1. Emergency Pest Control, Inc., 714 Scotland Road, Orange, NJ 07050; 2. E & G Exterminators, Inc., 122 N. Broadway, South Amboy, NJ 08879 Contract Amount: Not to exceed $300,000.00 Funding Source: 2025 Budget/Department of Public Works, Public Buildings NW011-060-0604-71770 B2025 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months commencing upon a fully executed contract Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This contract will provide the City of Newark’s Department of Public Works, Division of Public Buildings with Pest Control in City Buildings-Exterminating Service. Advertisement: August 21, 2024 Bid Downloaded: Sixteen (16) Bid Received: Two (2)

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

  38. First Reading
    Ordinance

    AN ORDINANCE AMENDING AND SUPPLEMENTING TITLE XXIX (STREETS AND SIDEWALKS) CHAPTER 5 (CONSTRUCTION AND STREET WORK ACTIVITIES; DISTURBANCES OF STREET SURFACES) SECTION3 (REPLACEMENT OF SURFACES) OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCLUDE ADDITIONAL PROVISIONS FOR MILLING AND PAVING REQUIREMENTS FOR STREET SURFACE DISTURBANCE AND TRENCH RESTORATION.

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

  39. First Reading
    Ordinance

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

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

  40. First Reading
    Ordinance

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

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

  41. Adopted
    Resolution

    Dept/ Agency: Public Works/Division of Sanitation Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Donation Purpose: To provide a donation to the Department of Public Works, Clean Communities Slam Dunk the Junk event on October 9, 2025. Type of Donation: Monetary donation. Entity Name: ShopRite/Glass Gardens, Incorporated Entity Address: 244 West Passaic Street, Rochelle Park, New Jersey, 07668 Donation Value: $1,000.00 Funding Source: Shoprite/glass Gardens, Incorporated City Contribution: $ N/A Contract Period: N/A 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: Pursuant to N.J.S.A.40A:5-29

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

  42. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Application to the Department of Community Affairs for Funding Name of Project(s): Shuttle Bus Service Project - Extension Amount to be Financed: $1,600,000.00 not to exceed the total UEZ requested amount Funding Source: UEZ Funds Local Finance Board meeting date(s): Not Applicable Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION OF THE NEWARK MUNICIPAL COUNCIL AUTHORIZING THE SUBMISSION/ACCEPTANCE OF AN APPLICATION TO THE NEW JERSEY URBAN ENTERPRISE ZONE AUTHORITY FOR NEWARK UEZ SHUTTLE BUS SERVICE PROJECT Additional Information: Invest Newark will act as the City’s Zone Development Corporation.

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

  43. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Anne Little Date(s): November 14, 2025 Time: To be determined Official Street Name(s): Intersection of 13th Avenue and South 19th Street Ceremonial Intersection Name: “Anne Little Way” Sponsor: Council Member-at Large, Louise Scott-Rountree Additional Information:

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

  44. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Pre-Litigation Settlement of Civil Claim Claimant: Pashman Stein Walder Hayden P.C. Court Plaza South, 21 Main Street, Suite 200, Hackensack, NJ 07601 Settlement Amount: $146,317.06 Funding Source: Fund 025, DeptID 25T, Division 5T25, Account 96320, Bud Ref B2025 Additional Information:

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

  45. Adopted
    Resolution

    Dept/ Agency:  Law  Action:  (   ) Ratifying     (X) Authorizing     (   ) Amending  Purpose:  Pre-Litigation Settlement of Civil Claim  Claimant: Walsh Pizzi O’Reilly Falanga LLP; 100 Mulberry Street, Newark, NJ 07102 Settlement Amount: $138,537.18 Funding Source: Fund 025, Dept ID 25T, Division 5T25, Account 96320, Bud Ref B2025  Additional Information:

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

  46. Adopted
    Resolution

    Dept/Agency: Recreation, Cultural Affairs and Senior Services Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Memorandum of Understanding with Bloomfield Avenue/Lower Broadway Alliance (“BALBA”) Purpose: Revitalization, improvement and maintenance of Salvatore Bontempo Park Entity Name: Bloomfield Avenue Lower Broadway Management Corporation/Bloomfield Avenue/Lower Broadway Alliance (“BALBA”) Entity Address: 228 North 15th Street, Bloomfield, New Jersey 07003-0700 Project Location: 368-378 Bloomfield Avenue Reimbursement Amount: Actual cost estimated as $0 Contract Period: Five (5) years to commence upon adoption of this Resolution and full execution of the MOU 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:

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

  47. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Personnel Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Labor Agreement Purpose: Collective Bargaining Agreement Entity Name: Fraternal Order of Police Newark Lodge No. 12 Entity Address: 51 Rector Street, Newark, New Jersey 07102 Project Fiscal Impact: $7,264,303.38 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:

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

  48. Adopted
    Resolution

    Dept/ Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application and Agreements with HUD for One-Year Action Plan Purpose: Application and acceptance of funding from the U.S. Department of Housing and Urban Development (HUD) for the City of Newark’s 2025 One-Year Action Plan (Program Year 2025-2026) and Five-Year Consolidated Plan (2025-2029) Entity Name: United States Department of Housing and Urban Development (HUD) Entity Address: One Newark Center, Newark, New Jersey 07102-5260 Total Grant Amount: $15,840,738.98 Funding Source: United States Department of Housing and Urban Development (HUD) Programs: Community Development Block Grant (CDBG), Emergency Solutions Grant (ESG), HOME Investment Partnerships (HOME), and Housing Opportunities for People with AIDS (HOPWA) Program Grant Period: September 1, 2025 through August 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Additional Information: Detailed allocation: CDBG/$6,743,865.00 ESG/$606,703.00 HOME/$2,728,622.98 HOPWA/$5,761,548.00

    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: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Extension of Emergency Contract #E2025-07 Purpose: To extend Contract #E2025-07 for the declaration of emergency for Reconstruction Bay Floor-Engine 5 Entity Name: Power Concrete Co., Inc. Entity Address: 497 Raymond Boulevard Newark, NJ 07105 Contract Amount: Not to exceed $525,100.00 Funding Source: 2025 Budget/Department of Public Safety/NW051-G25-F25D0-72090-B2025 Contract Period: Extended an additional ninety (90) days from October 01, 2025 through December 31, 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: An Emergency Contract #E2025-07 for the period of March 31, 2025 through June 30, 2025 was awarded in an amount not to exceed $525,100.00 for the Department of Public Safety. An extension was adopted on August 06, 2025 for the period of July 01, 2025 through September 30, 2025 to rectify the original resolution to extend the duration of the contract with no further or additional changes required. This extension of Emergency Contract #E2025-07 corrects the prior resolution to extend the contract and will be in effect until October 01, 2025 for an additional (90) days, through December 31, 2025.

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

  50. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Professional Service Contract Purpose: First Amendment to the Professional Services Contract- Psychological Evaluations for fitness for Duty Exams, Pre-employment exams and Post-Critical Incident Interventions. Entity Name: Keystone Psychological Services, LLC Entity Address: 39 Matrick Court, Hillsborough, New Jersey 08844 Contract Amount: not to exceed $200,000.00 Funding Source: NW011-190-1902-71210-B2025 (various accounts and budget years) All allowable and approved Public Safety Grants and Capital appropriations Contract Period: April 1, 2025 through March 31, 2026 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: Resolution 7R9-a adopted on February 5, 2025, authorized the Department of Public Safety to utilize Keystone Psychological Services, LLC under a Professional Services agreement for psychological services concerning consultation and evaluation of fitness for duty, pre-employment exams, and Post-Critical Incident Interventions for employees of the Department of Public Safety, Police and Fire Divisions, at an amount not to exceed One Hundred Thousand Dollars and Zero Cents ($100,000.00) during the period of April 1, 2025 through March 31, 2026. This First Amendment will increase the Contract Amount by $100,000.00, for a new total Contract Amount not to exceed $200,000.00. All other provisions of the Contract shall remain the same.

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

  51. Adopted
    Resolution

    Dept/ Agency: Administration/ Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Cooperative Purchasing Agreement Purpose: To authorize the use of HGACBUY Cooperative Contract Ambulances, EMS, and Other Special Vehicles #AM10-23 To purchase a Police Drone Van Entity Name: First Priority Emergency Vehicles, Inc. Entity Address: 2444 Ridgeway Blvd Bldg 500, Manchester NJ 08759 Contract Amount: Not to exceed $173,773.13 Funding Source: 2021 Capital budget (Marked Van) 045-21A-21A14-94710-B2021 Contract Period: Upon approval of the Municipal Council through September 30, 2027, inclusive of any extensions granted by HGACBUY 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 the City’s Department of Public Safety, Police Division to utilize the HGACBUY National Cooperative Contract #AM10-23- Ambulances, EMS, and Other Special Vehicles - for the purchase of a Drone Van

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

  52. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: () Ratifying (X) Authorizing ( ) Amending Type of Service: Donation of Public Works Equipment Not Need for Public Use Purpose: Coordination with a Sister City City/State/Country: Saint Thomas Parish, Morant Bay, Jamaica Sponsor(s): Council Member-at-Large, Luis A. Quintana Additional Information: The purpose of this Resolution is to donate one (1) sanitation truck to a sister city

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

  53. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 6-story building including a courtyard and 77 parking spaces on the ground floor. Create72 residential rental units (studios, one, two- and three-bedroom units) which will be 100% affordable (at 40% - 80% Area Median Income levels). In addition, CHNJ will operate various programmatic uses such as an intake center, administrative spaces, a dining hall, communal programs, and educational spaces all to be used by the temporary housing residents. 76 temporary single bedroom units and common spaces will be provided to service single youth along with 20 single bedroom units and common spaces to service mothers and their children. Entity Name: Covenant House New Jersey, Inc. Entity Address: 330 Washington Street, Newark, New Jersey 07102 Sale Amount: $500,000.00 Cost Basis: ( ) PSF (X) Negotiated ( ) N/A ( ) Other: Assessed Amount: $1,288,100.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 283-285 Halsey Street/Block 96 / Lot 8/Central Ward 287 Halsey Street/Block 96 /Lot 10/Central Ward 342-346 Washington Street/ Block 96/Lot 33/Central Ward 348 Washington Street/Block 96/Lot 32/Central Ward 350 Washington Street/Block 96/Lot 31/Central Ward 352 Washington Street/Block 96/Lot 30/Central Ward Additional Information: Sale Price: Negotiated = $500,000.00. 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:

  54. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Department Action: ( ) Ratifying ( x ) Authorizing ( x ) Amending Type of Service: Redevelopment Agreement Purpose: Authorize Execution of an Agreement for the Redevelopment of Land Between the City of Newark and Thomas-Carter Village Urban Renewal, LLC and a Termination of Use Restriction/Restatement of Reverter Agreement between the City of Newark, the New Jersey Department of Transportation, and Thomas-Carter Village Urban Renewal, LLC Entity Name: Thomas-Carter Village Urban Renewal, LLC Entity Address: 60 Bergen Avenue, Teaneck, New Jersey 07666 Contract Amount: N/A Funding Source: Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a List of Property: (Address/Block/Lot/Ward) 103-109 Sussex Avenue/Block 2853/Lot 1.02/Central Ward 111-119 Sussex Avenue/Block 2853/Lot 69/Central Ward Additional Information:

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

  55. Adopted
    Resolution

    Dept/ Agency: Engineering Action: (X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Amending Resolution Extension Request, accepting grant Purpose: To request an extension from New Jersey Department of Transportation (NJDOT) to allow the City of Newark to award a contract for construction of the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22 by April 21, 2026 Entity Name: New Jersey Department of Transportation Entity Address: P.O. Box 600, Trenton, New Jersey 08625 Grant Amount: $2,886,447.00 Total Project Cost: Not Applicable City Contribution: Not Applicable Other Funding Source/Amount: Not Applicable Grant Period: Fiscal Year 2022 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (if applicable) (Address/Block/Lot/Ward/Site Known As) Not Applicable Additional Information: No City funds required. Resolution 7R3-b adopted on September 1, 2021, authorized the acceptance of grant funds in the amount of $3,896,666.00 for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-c adopted on November 1, 2023, authorized the extension of the period in which to award a contract for construction by April 21, 2024, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-b adopted on April 10, 2024, authorized the extension of the period in which to award a contract for construction by October 21, 2024, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. Resolution 7R3-b adopted on October 23, 2024, authorized the extension of the period in which to award a contract for construction by April 21, 2025, for the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22. This Resolution authorizes the City of Newark, Department of Engineering, to request an extension from NJDOT to award a contract for construction of the Municipal Aid Program for Street Resurfacing - Various Streets - 2022 - Newark (20 Locations) MA-22 by April 21, 2026, with no City funds required.

    Dolores Martinez Wooden, Director Department of Engineering commented. A motion was made by Silva, seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:

  56. Adopted
    Resolution

    Dept./ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: To provide improvements to Harriet Tubman Square Park, including walking paths, play structures, restrooms, and an event area Entity Name: Zenith Construction Services, Inc. Entity Address: 365 Thomas Boulevard, Orange, New Jersey 07050 Contract Amount: Not to exceed $5,225,146.00 Funding Source: Open Space, DCA Grant, CDBG Funding Account Codes: 026 - 32720 - 2024 ($2,200,000.00), 051 - G23 - 2023 - A23J0 - 71280: ($2,000,000.00) and CDBG for the remaining Contract Period: 365 consecutive calendar days from the date of a written Notice to Proceed issued by the Acting Director of Engineering and/or her designee Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Non-Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Bid Contract #2025-02R will provide renovations to Harriet Tubman Square Park, located at 501-551 Mayor Kenneth A. Gibson Boulevard, Newark, New Jersey, including walking paths, play structures, restrooms, and an event area. Advertisement: July 2, 2025 Bids Solicited: Five (5) Bids Received: Two (2) Bids Rejected: Zero (0)

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

  57. Adopted
    Resolution

    Dept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Amending Resolution Extension Request, accepting grant Purpose: To request an extension from NJDOT to allow the City of Newark to award a contract for construction of the Municipal Aid Program for Street Resurfacing - MA-2024 by April 30, 2026. Entity Name: New Jersey Department of Transportation Entity Address: P.O. Box 600, Trenton, New Jersey Grant Amount: $3,006,433.00 Total Project Cost: Not Applicable City Contribution: Not Applicable Other Funding Source/Amount: Not Applicable Grant Period: Fiscal Year 2024 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) Not Applicable Additional Information: Resolution 7R3-a (s) adopted on July 11, 2023 authorized the application for grant funds in the amount of $4,302,978.00 for the Municipal Aid Program for Street Resurfacing - MA-2024. The City of Newark was awarded $3,006,433.00. This Resolution authorizes the City of Newark to request an extension of time (until April 30, 2026) from NJDOT to award a contract for construction of the Municipal Aid Program for Street Resurfacing - MA-2024, with no City funds required.

    Dolores Martinez Wooden, Director Department of Engineering commented. A motion was made by Silva, seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:

  58. Adopted
    Resolution

    Dept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Designating a Bus Stop Location: Designated along West Market Street, eastbound on the southerly side thereof between Central Avenue and Littleton Avenue midblock location. Beginning 90 feet east of the westerly curb line of Central Avenue and extending 135 feet easterly therefrom. Deleted along Central Avenue, eastbound on the southerly side thereof at West Market Street at the near side location. Beginning at the westerly curb line of Central Avenue and extending 100 feet westerly therefrom. (Central Ward) Additional Information: Relocating a Bus Stop from Central Avenue to West Market Street (Central Ward)

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

  59. Adopted
    Resolution

    Dept/ Agency: Department of Public Safety/ Division of Fire Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Disposition of a Fire Truck Not Needed for Public Use Purpose: Promotion of Sister City Relationship City/State/Country: Morant Bay, Saint Thomas Parish, Jamaica Sponsor: Council Member-at-Large, Luis A. Quintana Additional Information: Donate one (1) Fire Truck

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

  60. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Services Contract Purpose: First Amendment to the Professional Services Agreement to provide, services as Planning Consultants Entity Name: Nishuane Group, LLC Entity Address: 105 Grove Street, Suite #1, Montclair, New Jersey 07042 Contract Amount: Not to exceed $60,000.00 Funding Source: Community and Economic Development Trust Fund 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 ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: The Original Resolution 7R2-k adopted on January 8, 2025, awarded a contract in an amount not to exceed $125,000.00. This First Amendment increases the Contract Amount by $60,000.00 for a new total Contract Amount not to exceed $185,000.00. All other provisions of the Contract shall remain the same.

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

  61. Filed
    License

    RAFFLE LICENSES 1. Parents & Guardians of Saint Vincent Academy/RL-23

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

  62. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Donation of Water and Sewer Utilities Equipment Purpose: Coordinate with Sister City City/State/Country: St. Thomas Parish, City of Morant Bay, Jamaica Sponsor(s): Council Member-at-Large, Luis A. Quintana Additional Information: Donate one (1) backhoe

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

  63. Adopted
    Resolution

    Dept/ Agency: Law Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Services Contract Purpose: First Amendment to the Agreement to provide legal services concerning Litigation Matters. Entity Name: Schenck Price Smith & King, LLP Entity Address: 220 Park Avenue, P.O. Box 991, Florham Park, New Jersey 07932 Contract Amount: Not to exceed $225,000.00 Funding Source: 2025 Budget/Law Department 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 ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Resolution 7R6-c adopted on Febuary 19, 2025, awarded a contract for the period of January 1, 2025 through December 31, 2025, for a contract amount not to exceed $100,000.00. This First Amendment will increase the contract amount by $125,000.00, for a new total contract amount not to exceed $225,000.00.

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

  64. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - Agreement with Governmental Entity Purpose: Authorizing the execution of a Memorandum of Understanding (MOU) between the City of Newark and the New Jersey Department of Transportation for the resurfacing of portions of South Street and Delancy Street Entity Name: State of New Jersey Department of Transportation (NJDOT) Entity Address: 1035 Parkway Avenue, Trenton, New Jersey 08625 Contract Amount: 0 Funding Source: NJDOT providing funds Contract Period: As provided for in MOU 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: NJDOT will perform the resurfacing at no cost to the City of Newark.

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

  65. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by President C. Lawrence Crump 1. Joseph David Reed 2. Walter St. Bryant Sponsored by Council Member Patrick O. Council 3. Peggy Joann Gaskins Spencer 4. Ms. Lisa Walton 5. Latesha Jessamy Sponsored by Council Member Luis A. Quintana 6. Mr. Radames Cespedes Sponsored by Council Member Louise Scott-Rountree 7. Crystal Monique Price 8. Larry J. Grice 9. Imam Mustafa El-Amin 10. Carrol Hamilton 11. Rita Johnson 12. Helen Davis 13. Patricia Montgomery Wilkinson 14. Marilyn Y. Crawford

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

  66. Filed
    Appointment

    Dept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment to the Newark Public Library Board as a Trustee. Name of Appointee: Miguel Rodriguez Appointment Term: Upon Municipal Council confirmation and ending on August 26, 2030. Additional Information: Pursuant to 2024 revised New Jersey Statutes, N.J.S.A. 40:54-9 was revised, requiring appointments to the board of trustees in cities be made with the consent of the governing body.

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

  67. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Diana Lopez, longtime Newark resident.

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

  68. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Gary Albert Simmons, a longtime Newark resident.

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

  69. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Bernice Dow, mother of Sherlock Down, a longtime Newark resident.

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

Municipal Council

Regular Meeting

Filters for matters
  1. Filed
    Report

    NJIT Warren Lots 2 through 11 Urban Renewal LLC, Financial Statements, June 30, 2025.

    Accept

  2. Filed
    Report

    North Jersey District Water Supply Commission, Minutes, August 27, 2025.

    Accept

  3. Adopted
    Ordinance

    AN ORDINANCE AMENDING AND SUPPLEMENTING TITLE 8, BUSINESSES AND OCCUPATIONS, CHAPTER 25, VENDOR LICENSES FOR THE SALE OF FOOD AND MERCHANDISE AT PUBLIC FESTIVALS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO ESTABLISH A SEASONAL FESTIVAL ENDORSEMENT FOR MOBILE VENDORS.

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

  4. Adopted
    Ordinance

    ORDINANCE TO AMEND TITLE 15, CHAPTER 12, NEWARK MANDATORY RECYCLING REGULATIONS, SECTION 7, TIME OF PLACEMENT, OF THE REVISED ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, AS AMENDED AND SUPPLEMENTED TO REVISE THE HOURS OF PLACEMENT ON THE CURB OF RECYCLABLE MATERIALS PRIOR TO COLLECTION

    Public Hearing opened. Comments were made by Donna Jackson, Nadirah Brown, Munirah El-Bomani and Debra Salters. 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:

    Attachments
  5. Adopted
    Ordinance

    AN ORDINANCE GRANTING A FIFTEEN (15) YEAR LONG TERM TAX ABATEMENT TO S.A.T. URBAN RENEWAL ENTITY LLC, 156 ELIZABETH AVENUE, NEWARK, NEW JERSEY 07108, FOR A PROJECT, LOCATED IN THE SOUTH WARD AT 142-144 ELIZABETH AVENUE, NEWARK, NEW JERSEY 07108 AND IDENTIFIED AS BLOCK 2776, LOT 8 (FORMERLY LOTS 8 & 9) ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5)-STORY MIXED USE BUILDING WITH TWENTY (20) RESIDENTIAL DWELLING UNITS CONSISTING OF SIXTEEN (16) MARKET RATE RESIDENTIAL UNITS WITH TWO (2) ONE-BEDROOM UNITS AND FOURTEEN (14) TWO-BEDROOM UNITS, FOUR (4) AFFORDABLE HOUSING RESIDENTIAL DWELLING RENTAL UNITS WITH ONE (1) TWO-BEDROOM UNIT WHICH SHALL BE RESTRICTED TO TENANTS UP TO 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) UNITS CONSISTING OF ONE (1) ONE-BEDROOM UNIT AND ONE (1) TWO-BEDROOM UNIT BOTH OF WHICH SHALL BE RESTRICTED TO TENANTS UP TO 60% OF AMI, AND ONE (1) ONE-BEDROOM UNIT WHICH SHALL BE RESTRICTED TO TENANTS UP TO 80% OF AMI, AND FOUR (4) COMMERCIAL/RETAIL UNITS ON THE GROUND FLOOR CONSISTING OF 386 SQ. FT., A COMMUNITY ROOM, A HALF BATHROOM, A MAIL ROOM, A PACKAGE ROOM, A MECHANICAL/TRASH ROOM, AND BIKE STORAGE (COLLECTIVELY, THE “PROJECT”) (SOUTH WARD).

    Public Hearing opened. Comments were made by Alif Muhammad, Cassandra Dock, Debra Salters, Nadirah Brown and Munirah El-Bomani. A motion was made by Council, seconded by Scott-Rountree to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

    Attachments
  6. Adopted
    Ordinance

    AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT UNDER THE HMFA LAW TO NEW COMMUNITY HOMES DEVELOPMENT, LP, HAVING ITS PRINCIPAL OFFICE AT 233 WEST MARKET STREET, NEW JERSEY 07103 FOR A PROJECT TO CONSTRUCT A NEW FOUR (4) STORY BUILDING COMPRISING OF ONE HUNDRED AND TWENTY (120) AFFORDABLE UNITS, PARKING, AND TENANT AMENITY SPACE. SPECIFICALLY, THE BASEMENT SHALL CONSIST OF A PARKING GARAGE, TRASH COMPACTOR/RECYCLING ROOM, UTILITY ROOM, AND ELEVATORS AND STAIRCASES. THE GROUND FLOOR SHALL CONSIST OF 4,045 SQUARE FOOT COMMUNITY ROOM/COMMUNITY CENTER, RESIDENTIAL LOBBY, A MAIL/PACKAGE ROOM, MANAGEMENT OFFICE, ELEVATORS AND STAIRWELLS, AND TENANT AMENITY SPACE. THE GROUND FLOOR SHALL ALSO CONTAIN TWENTY-SEVEN (27) RESIDENTIAL UNITS COMPRISED OF NINE (9) ONE-BEDROOM UNITS, 12 TWO-BEDROOM UNITS, AND SIX (6) THREE-BEDROOM UNITS. EACH OF THE UPPER THREE LEVELS INCLUDE FIVE (5) ONE-BEDROOM UNITS, TWENTY (20) TWO-BEDROOM UNITS, AND SIX (6) THREE-BEDROOM UNITS. IN SUM, THE BUILDING WILL HAVE TWENTY-FOUR (24) ONE-BEDROOM UNITS, SEVENTY-TWO (72) TWO-BEDROOM UNITS, AND TWENTY FOUR (24) THREE BEDROOM UNITS OF WHICH SIXTY (60) AFFORDABLE HOUSING RENTAL UNITS SHALL BE RENTED TO TENANTS AT 60% AREA MEDIAN INCOME (“AMI”) OR LESS, FORTY-FOUR (44) AFFORDABLE HOUSING RENTAL UNITS TO BE RENTED TO TENANTS AT 50% AMI OR LESS, AND SIXTEEN (16) AFFORDABLE HOUSING RENTAL UNITS TO BE RENTED TO TENANTS AT 30% AMI OR LESS, AND ONE HUNDRED TWENTY-EIGHT (128) PARKING SPACES, FOR THE APPROXIMATE TOTAL PROJECT COST OF $76,623,794.00, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 202 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 242, LOT 1. (CENTRAL WARD) Deferred 6PSF-d 102225

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

  7. Adopted
    Ordinance

    AN ORDINANCE GRANTING A TWENTY-TWO (22) YEAR LONG TERM TAX ABATEMENT TO GOMES GENERATION URBAN RENEWAL, LLC, 34-40 HUDSON STREET, NEWARK, NEW JERSEY 07103 FOR A PROJECT, LOCATED IN THE CENTRAL WARD AT 34 HUDSON STREET, NEWARK, NEW JERSEY 07103 AND IDENTIFIED AS BLOCK 2850, LOT 36 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5) STORY BUILDING WITH FIFTY-FIVE (55) RESIDENTIAL RENTAL UNITS CONSISTING OF FORTY-FOUR (44) MARKET RATE RESIDENTIAL RENTAL UNITS (THIRTY-SEVEN (37) ONE-BEDROOM UNITS, SIX (6) TWO-BEDROOM UNITS, AND ONE (1) THREE-BEDROOM UNIT), (THE “MARKET RATE UNITS”), ELEVEN (11) AFFORDABLE HOUSING RENTAL UNITS OF WHICH TWO (2) ONE-BEDROOM UNITS AND ONE (1) TWO-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) ONE-BEDROOM UNITS AND ONE (1) TWO-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND FIVE (5) ONE-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI (THE “INCOME RESTRICTED UNITS”), 1,002 SQUARE FEET OF RETAIL SPACE ON THE GROUND FLOOR (THE “RETAIL”), AND TWENTY-FOUR (24) RENTAL PARKING SPACES (COLLECTIVELY, THE “PROJECT”) (CENTRAL WARD). Deferred 6PSF-e 102225

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

  8. Adopted
    Ordinance

    AN ORDINANCE AMENDING THE TAX ABATEMENT GRANTED TO KSPG 39 MADISON URBAN RENEWAL, LLC, 486 MARKET STREET, NEWARK, NEW JERSEY 07105, PURSUANT TO THE LONG TERM TAX EXEMPTION LAW FOR A PROJECT LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 41 MADISON STREET, NEWARK, NEW JERSEY 07102, AND TO BE IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 173, LOT 60 TO REVISE CERTAIN TERMS OF THE FINANCIAL AGREEMENT FOR PURPOSE OF DEVELOPER SEEKING TO OBTAIN A CERTAIN MORTGAGE LOAN TO REFINANCE THEIR EXISTING DEBT ON THE PROPERTY.

    Allison Ladd, Director Department of Economic and Housing Development commented. Public Hearing opened. Comments were made by Alif Muhammad, Munirah El-Bomani, John Reverendo, Cassandra Dock and Donna Jackson. 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:

    Attachments
  9. Adopted
    Ordinance

    AN ORDINANCE AMENDING TITLE 34, TAXICABS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO ADD A PENALTY PROVISION FOR VIOLATIONS OF RESTRICTIVE ENDORSEMENTS AT NEWARK LIBERTY INTERNATIONAL AIRPORT

    Kenyatta Stewart, Corporation Counsel Law Department commented. Public Hearing opened. Comments were made by Donna Jackson, Munirah El-Bomani, Nadirah Brown, Debra Salters and John Reverendo. A motion was made by Quintana, seconded by Council to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

    Attachments
  10. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: () Ratifying (X) Authorizing (X) Amending Type of Service: Use of State Contract T0200 Mailroom Equipment, Accessories, Supplies and Maintenance Services and all applicable vendors Purpose: Amending Resolution 7R1-d adopted on November 1, 2017, to increase contract amount Entity Names/Addresses: 1. Garden State Office Services Systems & Equipment- 115 Campus Drive, Edison NJ 08837 2. Jersey Office Systems, LLC dba/Jersey Mail Systems- 205 US Hwy 9N Suite 38, Freehold, NJ 07728 3. Pitney Bowes INC.- 27 Waterview Drive, Mail Station MSC 27-1C, Shelton, CT 06484 4. RR Donnelley- 130 Lesha Drive, Yardley, PA 19067 Contract Amount: Not to exceed $300,000.00 Funding Source: City Budget Department of Administration/Division of Office Services NW011 030 0308 72130 B2025 Contract Period: Upon approval by the Municipal Council through April 14, 2026, inclusive of 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: Resolution 7R1-d adopted on November 1, 2017 (Resolution 7R1-d) authorized Central Purchasing to utilize State Contract T0200 - Mailroom Equipment and Maintenance Various State Agencies (“State Contract T0200”) for purchases of mailroom equipment, accessories, supplies and maintenance. The Resolution’s not-to-exceed amount was One Hundred Fifty Thousand Dollars and Zero Cents ($150,000.00) for the period May 1, to April 14, 2019, inclusive of extensions by the state. This Resolution increases the contract amount of Resolution 7R1-d by One Hundred Fifty Thousand Dollars and Zero Cents ($150,000.00) to Three Hundred Thousand Dollars and Zero Cents ($300,000.00). It also amends the authorized vendors listed in that Resolution so as to remove any vendors which are no longer authorized vendors under State Contract T0200.

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

    Attachments
  11. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To construct a parking lot for the adjacent owned church. Entity Name: Calvary Touch of God Ministry, Inc. Entity Address: 636-638 Bergen Street, Newark, New Jersey 07108 Sale Amount: $79,200.00 Cost Basis: ( X ) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $154,000.00 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) 630-634 Bergen Street/ Block 2685/Lot 43/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,280 X $15.00 = $79,200.00. 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-e 100125

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

    Attachments
  12. Returned to Administration
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a mixed-use building with a grocery store. Entity Name: The Manor Restaurant LLC Entity Address: 795 Sanford Avenue, Newark, New Jersey 07106 Sale Amount: $100,000.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $133,100.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 92-94 Stuyvesant Avenue/Block 4067/ Lot 3 and additional lot 4/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,000 X $20.00 = $100,000.00. 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-f 100125 Deferred 7R2-b 102225

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

  13. 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 on 403 South 11th Street and three (3) Single family homes to sell at market rate on 487-489 Hawthorne Avenue. Entity Name: BDG Development LLC Entity Address: 34 Woodland Avenue, Newark, New Jersey 07103 Sale Amount: $169,998.00 Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $451,800.00 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) 487-489 Hawthorne Avenue/ Block 3041/ Lot 1/ South Ward 403 South 11th Street/ Block 265/ Lot 17/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 8,499.9 X $20.00 = $169,998.00. Sale prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties Deferred 7R2-h 100125 Deferred 7R2-c 102225

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

  14. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Blonnie R. Watson Date(s): Friday, October 31, 2025 Official Street Name(s): Spruce Street and Quitman Streett Ceremonial Intersection Name: Blonnie R. Watson Plaza Sponsor: Council President C. Lawrence Crump Additional Information: It is requested the signage be place on the southeast corner.

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

    Attachments
  15. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supporting a Special Event Purpose: Flag Raising for the 46th Anniversary Celebration of the Faith of Children Date(s): Tuesday, October 14, 2025 from 6:00 P.M. until 7:00 P.M. Sponsor(s): Council Member-at-Large Luis A. Quintana Additional Information: The 46th Anniversary Celebration - Faith of Children Flag Raising, Green Street, Newark from 6:00 P.M. until 7:00 P.M.

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

  16. Pending
    Ordinance

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

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

  17. Filed
    Hearing of Citizens

    1. ALIF MUHAMMAD Appearing. 2. GAYLE CHANEYFIELD-JENKINS Appearing. 3. LISA MITCHELSON-PARKER Appearing. 4. FELICIA ALSTON-SINGLETON Appearing. 5. JHAMAR YOUNGBLOOD Appearing. 6. NADIRAH BROWN Appearing. 7. MILES AUSTIN, JR. Appearing. 8. LOUCIOUS JONES Not appearing. 9. EDISSON BARROS Not appearing. 10. DEBRA SALTERS Appearing. 11. DARNELLA LEE Appearing. 12. CHÉ COLTER Not appearing. 13. OPAL R. WRIGHT Appearing. 14. DONALD JACKSON Appearing. 15. ATISHA DAVIS Appearing. 16. GEORGE TILLMAN, JR. Appearing. 17. DONNA JACKSON Appearing. 18. CYNTHIA DESOUZA Appearing. 19. DENISE DAVIS Appearing. 20. FAHKERIA BRADLEY Appearing. 21. CASSANDRA DOCK Appearing. 22. LATOYA JACKSON-TUCKER Not appearing. 23. MUNIRAH EL-BOMANI Appearing. 24. LOUIS SHOCKLEY Appearing. 25. ANTHONY CIARLA Not appearing.
  18. Adopted
    Ordinance

    AN ORDINANCE AMENDING TITLE VIII, BUSINESSES AND OCCUPATIONS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, CHAPTER 39, SMOKE SHOPS, BY AMENDING RULES AND REGULATIONS. Deferred 6PSF-d 100125

    Public Hearing opened. Comments were made by Cassandra Dock, Debra Salters, Donna Jackson and Munirah El-Bomani. A motion was made by Ramos, Jr., seconded by Gonzalez to Close on Public Hearing and Adopt. The motion was adopted by the following votes:

    Attachments
  19. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Private Sale/Redevelopment Purpose: First Amendment to the Agreement for the Sale and Redevelopment of Land to MB Development & Management, LLP, to change the Entity Name Entity Name: MB Development & Management, LLC Entity Address: 17 Academy Street, Suite 301, Newark, New Jersey 07102 Sale Amount: $50,000.00 Cost Basis: (X) $10.00PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $85,000.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within twenty-four (24) months from the transfer of ownership by the City 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) 509 Avon Avenue/ Block 2640/Lot 29/South Ward 511 Avon Avenue/Block 2640/Lot 30/South Ward Additional Information: Resolution 7R2-c adopted on December 18, 2024, authorized the Private Sale/Redevelopment pursuant to the Agreement for the Sale and Redevelopment of Land. This Resolution authorizes a First Amendment to the Agreement for the Sale and Redevelopment of Land to change the Entity Name.

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

    Attachments
  20. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget of Newark Alliance, Inc. Purpose: Reading and Adopting the 2025 Annual Budget of Newark Alliance, Inc. Amount: $2,312,850.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Budget Introduction authorized by Resolution 7R2-e adopted on September 4, 2025.

    Public Hearing opened. No one appearing. A motion was made by the Council of the Whole to Close the Public Hearing and 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 ( X ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide Ryan White HIV Health and Support Services for Ending the HIV Epidemic in the City of Newark and the Newark Eligible Metropolitan Area (NEMA). Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Appropriation Amount: $1,393,382.00 Budget Year: 2025 Contract Period: March 01, 2025 through February 28, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Apply and Accept Resolution #7R5-a adopted on February 19, 2025, which approved a Grant Amount of $1,076,917.00 from the United States Department of Health and Human Services, Health Resources and Services Administration (HRSA). On HRSA An additional funding of $1,393,382.00 has since been awarded for the Ryan White HIV/AIDS Program Part ETE, bringing the total Grant Amount to $2,470,299.00. Funds accepted by Resolution #7R5-a adopted and amended on February 19, 2025 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:

    Attachments
  22. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing (X) Amending Type of Service: Extension of Emergency Contract #E2025-05 Purpose: To extend Emergency Contract for immediate repairs to the Oak Ridge Reservoir Dam wall, grout foundation and 20 inches outlet values numbers one and four steel pipes in West Milford Township Entity Names/Addresses: 1. Hutton Construction, LLC 41 Village Park Road, Cedar Grove, NJ 07009 2. Pipeliners of NY, Inc. dba Mechanical Epoxy Solutions 75 N. Central Ave. Suite 203, Elmsford, NY 10523 Contract Amount: Not to exceed $729, 061.18 1. Hutton Construction, LLC $647,763.00 (Increase of $27,098.18) 2. Pipeliners of NY, Inc. $54,200.00 (No Increase) Funding Source: Budget/Department of Water and Sewer Utilities/ NW041 13W 94710 B2013 Contract Period: Extend Emergency from June 4, 2025 through September 03, 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: This resolution will authorize extension of Emergency Contract #E2025-05, issued for the period March 3, 2025 through June 3, 2025, awarded to Hutton Construction LLC (“Hutton”), in an amount not to exceed $647,763.00 and to Pipeliners of NY, Inc., dba Mechanical Epoxy Solutions in the amount of $54,200.00. The extension also encompasses an increase of $27,098.18 for Hutton.

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

    Attachments
  23. Adopted
    Resolution

    RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Individuals honored during the Hispanic Heritage Month Celebration 2. Individuals honored during the Hispanic Heritage Flag Raising 3. Detective Mark Olmeda, Retirement 4. Dolly Thalia Chaparro 5. Sandra Garcia 6. Claudia Usma 7. Geovanna Villacres 8. Individuals honored during the Eyes Like Mine Inc. 2025 Miss Blind Diva Empowerment Pageant 9. Ms. Gloria Roely Reyes Gomez 10. Day of the Girl, Honoring Outstanding Young Women Leaders Sponsored by Council Member Patrick O. Council 11. Individuals honored for receiving their Professorships from the World Gospel Music Association 12. Brenda Anderson, Honoring Her Life and Legacy Sponsored by Council Member Carlos M. Gonzalez 13. Individuals honored during the Newark Latino Film Festival 14. Individuals honored during the Fourth Annual Domestic Violence Walk 15. Individual Pastors honored from Temple Rock Community Church 16. Individuals honored during the First Annual Newark Diwali 2025 Sponsored by Council Member Dupré L. Kelly 17. Blanca “Kookie” Lopez, 60th Birthday Celebration Sponsored by Council Member Luis A. Quintana 18. Honoring the 60th Anniversary of High Park Gardens Cooperative Corporation 19. Individuals honored during the Anniversary of Sister Cities between Chunchi, Ecuador and Newark, New Jersey 20. Andrés Wilmer González Sanchez, Lawyer Councilman of Jipijapa Canton Province of Manabí, Republic of Ecuador 21. Individuals honored during Acclamation Day, September 28, 2025 22. Individuals honored from Yolanda’s Love during Domestic Violence Awareness Month 23. Individuals honored during a Youth Program in recognition of domestic Violence Awareness Month 24. Individuals honored during the Children of Faith Parade and Multicultural Festival 2025 25. Manuel Alejandro Cardenas Espinoza 26. Individuals honored during Hispanic Heritage Month and the Homenaje a la Prensa Internacional Sponsored by Council Member Anibal Ramos, Jr. 27. Individuals honored during the Yale Debate Association’s 33rd Annual Yale Invitational High School Tournament Sponsored by Council Member Louise Scott-Rountree 28. Individuals honored during the Shani Baraka Women’s Resource Center Annual Domestic Violence Conference 29. Individuals honored during the Urban League of Union County - 81st Anniversary Dinner and Gala 30. Bishop Kenneth and Pastor Deborah Davall, 70th Birthday Celebration 31. Pamela Grier-Hines, Ribbon Cutting for PGH Luxury Apartments and 24-Hour Daycare 32. Orange United Methodist Church, Celebrating 195 Years of Faith 33. Reverend Raymond Grier, Street Dedication 34. Individuals honored during the Newark Interfaith Alliance 12th Annual Prayer Breakfast 35. Reverend John and Lady Laura White, 25th Pastoral and 39th Marriage Anniversary 36. Reverend Raymond Grier, Street Dedication 37. Dolores L. A. Curtis, 88th Birthday Celebration 38. Individuals honored during the Muslim League of Voters, “Keeping Citizenship Active”, Celebrating 40 Years of Service 39. Darnell Richardson 40. Individuals honored during the Universoul Circus, “Faith Leaders United” Under the Big Top 41. Willie B. Holman, 90th Birthday Celebration 42. Individuals honored during the Ninth Annual Hispanic Heritage Month Celebration 43. Trinity Temple Seventh Day Adventist Church's 103rd Anniversary 44. Individuals honored during the Interfaith Appreciation Luncheon 45. Pastor Dr. Liwanda Williams Birthday Celebration 46. Individuals honored during the 10th Anniversary Trailblazers & Unsung Sheroes Awards Gala 47. Good Neighbor Baptist Church 54th Church Anniversary 48. Dr. Semaj Vanzant, Sr., First Annual Address at the General Baptist Convention of New Jersey, Inc. - 121 Annual Session 49. Individuals honored during the Good Neighbor Baptist Church 54th Church Anniversary 50. Reverend Rahmin E. Wynn, 11th Pastoral Anniversary Sponsored by Council Member Michael J. Silva 51. Regina Oliveira 52. Rádio Corações de Portugal 53. PALCUS 54. Jack Barreira

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

  24. Adopted
    Resolution

    EXPRESSING PROFOUND SORROW AND REGRET Sponsored by President C. Lawrence Crump 1. Joseph A. Scrimmager 2. Raymond Khalif Sponsored by Council Member Dupré L. Kelly 3. Carole Brown Jackson Sponsored by Council Member Luis A. Quintana 4. Mr. Luis Frank Diaz-Perez Sponsored by Council Member Louise Scott-Rountree 5. Maggie Leonia Williams Monk 6. Dewyane Jones 7. John Scott-Bey 8. Prophetess Sheila James 9. Sam Burgess 10. Reverend Dr. Robert L. Curry 11. The Honorable Crystal Monique Price 12. Beryl "Dell" Kentish

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

  25. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Cancellation of unprocessed checks Purpose: Cancellation of outstanding checks not presented for processing Amount to be Reimbursed: $2,346,077.79 Source of Appropriation: N/A Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) Cancellation of outstanding checks Additional Information: See attached exhibit for listing of checks and amounts

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

    Attachments
  26. Filed
    License

    RAFFLE LICENSES 1. Saint Lucy's Church/RL-20 2. Our Lady Of Mount Carmel Church/RL-22

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

  27. Adopted
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: Reconstruction of Sal Bontempo Park- Contract 14-WS2025 (Re-Bid) Entity Name: A-Tech Concrete Company Inc. Entity Address: 11 Taylor Road, Edison, New Jersey 08817 Contract Amount: Not to exceed $1,312,000.00 Funding Source: Capital Budget/Department of Water and Sewer Utilities/ NW038-800-8007-71970-B2025 Contract Period: 455 calendar days from the date of the written Notice to Proceed Department of Recreation, Cultural Affairs & Senior Services Fund 027, Dept: A23, Proj: EC3Q0, B2023 and NW-026-32720-B2025 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: 1st Advertisement: May 5, 2025 2nd Advertisement: July 31, 2025 Bid Packages Distributed: Seven (7) Bids Received: One (1)

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

    Attachments
  28. Adopted
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract for Sale of Water Purpose: Sale of Water from the City of Newark’s Pequannock Water Supply System to Township of Pequannock Entity Name: Township of Pequannock Entity Address: 530 Newark-Pompton Turnpike, Pompton Plains, New Jersey 07444 Contract Amount: $3,421.82 per million gallons from January 1, 2025 through December 31, 2025, which rate may be modified from year to year Contract Period: January 1, 2025 through December 31, 2034 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a Property Location: (Acre(s)/Block/Lot/City/State) 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: Water and Sewer Utilities Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Change Order/Amend Resolution # 7R12-c, adopted on October 2, 2024 Purpose: To execute Contract Close out Change Order #2 Repair of Water Mains, Service Leaks and Disconnection of Water Service - Contract #04-WS2022 Entity Name: Montana Construction Corp., Inc. Entity Address: 80 Contant Avenue, Lodi, New Jersey 07644 Contract Amount: Not to exceed $5,965,166.75 Funding Source: Capital Budget/Department of Water and Sewer Utilities Utilities/NW037-750-7505-71960-B2025 Contract Period: 730 calendar days from the date of the issuance of a written Notice to Proceed until final completion 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 adopted on December 21, 2022, awarded a contract in an amount not to exceed $4,185,960.00 for a period of 730 calendar days from the date of the issuance of a written Notice to Proceed until final completion. Resolution 7R12-c adopted October 2, 2024 authorized an increase to the contract amount by $837,192.00 for a new total contract amount not to exceed $5,023,152.00, with no extension to the contract period. Closeout Change Order #2 increases the contract amount by $942,014.75 for a new total contract amount not to exceed $5,965,166.75, with no extension to the contract period

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

    Attachments
  30. Adopted
    Ordinance

    AN ORDINANCE TO EXTINGUISH THE RIGHT OF REVERTER IN THE DEED FOR THE PROPERTY COMMONLY KNOWN AS 613 SOUTH 18TH STREET, NEWARK, NEW JERSEY, BLOCK 351, LOT 59 AND AUTHORIZING THE EXECUTION OF A SETTLEMENT AGREEMENT BETWEEN THE CITY OF NEWARK AND 613 SOUTH 18TH LLC.

    A motion was made by Council, seconded by Kelly to Advance and Adopt on First Reading as 6F-b. The motion was adopted by the following votes:

  31. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Private Sale/Redevelopment Purpose: First Amendment to the Agreement for the Sale and Redevelopment of Land to Genesis Capital Investments, LLC to change the Entity Name and Replace one of the Properties Entity Name: Genesis Capital 2, LLC Entity Address: 100 Charles Ewing Boulevard, Suite 16, Ewing, New Jersey 08628 Sale Amount: $61,794.00 Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $84,400.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within eighteen (18) months from the transfer of ownership by the City 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) 142 South 13th Street/Block 1859/Lot 41/West Ward 126 South 13th Street/Block 1859/Lot 49/West Ward 105 South 13th Street/Block 1860/Lot 9/ West Ward 40 Gladstone Avenue/Block 4003/Lot 32/West Ward Additional Information: Resolution 7R2-c, adopted on December 20, 2023, authorized the Private Sale/Redevelopment pursuant to the Agreement for the Sale and Redevelopment of Land. This Resolution authorizes a First Amendment to the Agreement for the Sale and Redevelopment of Land to change the Entity Name and Replace one of the Properties.

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

    Attachments
  32. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate Entity Name: Ortech Renovation and Construction Limited Liability Company Entity Address: 255 Lehigh Avenue, Newark, New Jersey 07112 Sale Amount: $39,650.00 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $12,200.00 Appraised Amount: N/A Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ (X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 18 Seymour Avenue/Block 2657/Lot 49/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 3,050 X $13.00 = $39,650.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties. Deferred 7R2-f 102225 Deferred 7R2-c 110625

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

  33. Adopted
    Resolution

    Dept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 2-family home to sell at market rate. Entity Name: Map Contracting Corp Entity Address: 92 Mountain Avenue, Cedar Knolls, New Jersey 07927 Sale Amount: $53,102.40 Cost Basis: (X) $13.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $36,700.00 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) 570 South 11th Street/ Block 313/ Lot 33/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 4,084.8 X $13.00 = $53,102.40. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned property Deferred 7R2-g 102225

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

  34. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Cooperative Purchasing Agreement Purpose: To authorize the use of Keystone Purchasing Network Cooperative (KPN) Contract #KPN 202401-01, Outdoor Athletic Surfaces, for the removal and replacement of artificial turf sports field at Nat Turner Park,251 18th Avenue, Newark New Jersey. Entity Name: FieldTurf USA, Inc. Entity Address: 175 North Industrial Boulevard, North East Calhoun, Georgia 30701 Contract Amount: Not to Exceed $713,975.00 Funding Source: 2025 Budget/Department of Recreation, Cultural Affairs, and Senior Services NW026-32720-B2025 Open Space Recreation Trust Account Contract Period: Upon approval of the Municipal Council through December 31, 2025, inclusive of any extensions authorized by the City’s membership with Keystone Purchasing Network Cooperative 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: Resolution 7R1-i(AS), adopted on April 24, 2018, authorized membership in the Keystone Purchasing Network Cooperative. The Cooperative Purchasing Contract #KPN 202401-01 Outdoor Athletic Surfaces through the City’s membership with the Keystone Purchasing Network Cooperative will provide for the removal and replacement of artificial turf sports field at Nat Turner Park for the City’s Department of Recreation, Cultural Affairs and Senior Services The Purchase Order is the contract.

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

    Attachments
  35. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Use of State Contract(s) #T0103 Master Blanket PO #16-FLEET-00131 Purpose: Removal and Replacement of rubberized safety surface at Hayes West Playground, 179 Boyd Street, Newark New Jersey Entity Name(s)/Address(s): Rubber Cycle, LLC,1985 Rutgers University Boulevard, Lakewood, New Jersey 08701 Contract Amount: Not to Exceed $109,060.00 Funding Source: 2025 Budget/Department of Recreation, Cultural Affairs, and Senior Services NW026-32720-B2025 Open Space Recreation Trust Account Contract Period: Upon Municipal Council approval through May 30, 2026, inclusive of any extensions by the State Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Resolution will authorize the utilization of State Contract to provide for the removal and replacement of rubberized safety surface at Hayes West Playground, 179 Boyd Street Newark, New Jersey for the City of Newark, Department of Recreation, Cultural Affairs, and Senior Services.

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

    Attachments
  36. Adopted
    Resolution

    Dept/ Agency: Health and Community Wellness Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/ Acceptance of Grant Funds Purpose: To reduce and eliminate the incidence of vaccine-preventable diseases affecting children, adolescents, and adults through immunization Entity Name: State of New Jersey Department of Health, Division of Epidemiology, Environmental and Occupational Health Entity Address: P.O. Box 369, Trenton, New Jersey 08625 Grant Amount: $388,000.00 Total Project Cost: $388,000.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: July 1, 2025 through June 30, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a Additional Information: No municipal funds required for acceptance of grant award. Goal: The Department of Health and Community Wellness will offer a variety of immunization services to community residents’ ages 0 through 18 years.

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

    Attachments
  37. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Lead and Healthy Homes Hazardous Inspection (Consultants) Entity Name(s)/Address(s): Mandell Lead Inspectors, Inc., 409 Minnisink Road, Suite 102, Totowa, New Jersey 07512 Contract Amount: Not to exceed $200,000.00 Funding Source: 2025 Budget/Health and Community Wellness- NW 051-623-H230A-72090-B2023 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract. Contract Basis: ( X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( x ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Contract will provide Lead and Healthy Homes Hazardous Inspection Services (Consultants) for the Department of Health and Community Wellness. Advertisement Date: January 29, 2025 Bids Downloaded: Twenty-Two (22) Bids Submitted: One (1)

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

    Attachments
  38. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Use of State Contract#25-TELE-101661, Change Order #1 M0483 Computer Equipment, Peripherals & Related Services Purpose: Obtain computer equipment, peripherals, and related services Entity Name(s)/Address(s): Howard Technology Solutions, 36 Howard Drive, Ellisville, Mississippi 39437 Contract Amount: Not to Exceed $2,000,000.00 Funding Source: 2025 Budget/Department of Office of Information Technology NW011-030-0306-71450 Contract Period: Upon approval by the Municipal Council through June 30, 2026, inclusive of any extensions by the State Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This Resolution will authorize the use of State Contract #25-TELE-101661, Change Order #1 M0483 Computer Equipment, Peripherals & Related Services to purchase computer equipment, peripherals, and related services for the City of Newark’s, Department of Administration, Office of Information Technology.

    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: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: Cooperative Purchasing Agreement Purpose: To authorize the use of Bergen County Cooperative Contract Cars, Crossovers, Class 1-3 Pickup Trucks, Chassis, SUVs and Vans- COOP #BC-BID-24-43 to purchase police vehicles, such as Ford Expedition, Explorer and Transit Entity Name(s)/Address(s): All American Ford of Paramus 375 Route 17 Paramus, NJ 07652 Contract Amount: Not to Exceed $1,400,000.00 Funding Source: 2025 Budget/Department of Public Safety NW011-190-1902-71280 and NW026-190-46155 (Future years funds incumbent upon availability of appropriations from the Municipal Budget, Capital and Grant funds) Contract Period: Upon approval of the Municipal Council through June 18, 2026, inclusive of any contract extensions granted by Bergen County Cooperative 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 the City’s Department of Public Safety to utilize the New Jersey Cooperative Purchasing Alliance (“Bergen County Cooperative”) Contract #BC-BID-24-43 Cars, Crossovers, Class 1-3 Pickup Trucks, Chassis, SUVs and Vans-COOP to purchase police vehicles for the Police Department.

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

    Attachments
  40. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Hospital Surgical, and Related Medical Accessories Entity Name(s)/Address(s): 1. Joint Force Contracting; 78 Strobe Court, Saint Augustine, Florida 32095 2. Apex Supply USA; 51 Bradhurst Avenue, Lakewood, New Jersey 08701 Contract Amount: Not to exceed $16,000.00 Funding Source: 2025 Budget/Health and Community Wellness/ NW011-120-1208-83240-B2025; NW057-G25-5H5KO-83240-B2025 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon contract execution Contract Basis: (X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This contract will provide Hospital Surgical, and Related Medical Accessories for the Department of Health and Community Wellness. Advertisement Date: April 9, 2025 Bids Downloaded: Twenty-Four (24) Bids Submitted: Three (3)

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

    Attachments
  41. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Hypochlorite, Liquid Sodium (Swimming Pool Disinfectant) Entity Name(s)/Address(s): Miracle Chemical Company, Inc.; 1151 B, Highway 33, Farmingdale, New Jersey 07727 Contract Amount: Not to exceed $300,000.00 Funding Source: 2025 Budget/Public Works; Public Buildings- NW011-060-0604-71770-B2025 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This contract will provide Hypochlorite, Liquid Sodium (Swimming Pool Disinfectant) for the Department of Public Works; Public Buildings. Advertisement Date: April 16, 2025 Bids Downloaded: Fifteen (15) Bids Submitted: One (1)

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

    Attachments
  42. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing () Amending Type of Service: Extension of Emergency Contract #E2025-06 Purpose: To extend the Emergency Contract to remove used tires and rubbish Entity Name & Address: Tire Waste Management 109 Meeker Avenue Newark, NJ 07114 Contract Amount: Not to exceed $80,000.00 Funding Source: Budget/Department of Public Works/ NW011-060-0605-71580-B2025 & NW011-065-0653-71580-B2024 Contract Period: Extend an additional ninety (90) days from September 18, 2025 through December 17, 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: This resolution will authorize extension for an additional (90) days of Emergency Contract #E2025-06, issued for the period March 17, 2025 through June 17, 2025, awarded to Tire Waste Management 109 Meeker Avenue Newark, NJ 07114, in an amount not to exceed $80,000.00.

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

    Attachments
  43. Adopted
    Resolution

    Dept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Telephone Answering Service Entity Name(s)/Address(s): Advance Communications Inc., 10 Melrose Dr., Farmington, CT 06032 Contract Amount: Not to exceed $132,000.00 Funding Source: 2023-2024 Budget/ Department of Health and Community Wellness/ Division of Medical Services; Division of Environmental Health NW-026-46545-B2024/ NW-051-624-2H246-72090-B2024/ NW-051-623-H23PO-71280-B2023/ NW-026-46545-B2025 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months commencing upon a fully executed contract Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This contract will provide Telephone Answering Services to The Department of Health and Community Wellness/ Division of Medical Care Services. Advertisement Date: October 9, 2024 Number of Bids Downloaded: Thirty-Six (36) Number of Bids Received: Two (2)

    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: Recreation, Cultural Affairs and Senior Services Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Memorandum of Understanding with Visual Arts Center of New Jersey Purpose: To provide bi-weekly Art Therapy sessions for families of individuals who are currently or formerly incarcerated Entity Name: Visual Arts Center of New Jersey Entity Address: 68 Elm St., Summit, NJ 07901 Project Location: Temple of Hip Hop (formerly known as the Training Recreation Education Center), 55 Ludlow St., Newark, NJ 07114 Contract Period: October 2025 through June 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: Visual Arts Center of New Jersey, A New Jersey Nonprofit Corporation located at 68 Elm Street, Summit, NJ 07901 would like to give the City of Newark, Department of Recreation, Cultural Affairs & Senior Services the benefits of its services by providing bi-weekly art therapy sessions to families of people who are currently or were formerly incarcerated. The sessions will occur at The Temple of Hip Hop (formerly known as the Training Recreation Education Center), 55 Ludlow Street, Newark, NJ 07114, and will commence in October 2025 and end in June 2026. The Visual Arts Center of New Jersey will provide at no cost to the City all art material needed, a license art therapist to facilitate the program, transportation for those who need it and light snacks and refreshments for each session. The value of the service is approximately $7,200.00.

    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: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Newark Police Captain John Scott-Bey Date(s): TBD Official Street Name(s): Shepherd Avenue and Bergen Street Ceremonial Intersection Name: John Scott-Bey Way Sponsor: Council Member-at-Large Louise Scott-Rountree Additional Information:

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

    Attachments
  46. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Imam Mustafa El-Amin Date(s): TBD Official Street Name(s): Intersection of Chancellor Avenue and Wainwright Street Ceremonial Intersection Name: “Imam Mustafa El-Amin Way” Sponsor: Council Member-at-Large Louise Scott-Rountree Additional Information:

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

    Attachments
  47. Adopted
    Resolution

    Dept./ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide Maintenance and Repair of Integrator Services for Newark’s Water & Wastewater System - Contract# 16-WS2025 Entity Name(s)/Address(s): 1. PCS Pump and Process, 41 Plymouth Street, Fairfield, New Jersey, 071104 2. Pumping Services, Inc., 201 Lincoln Blvd, Middlesex, New Jersey, 08846 Contract Amount: Not to exceed $600,000.00 Funding Source: 2025 Budget/Department of Water and Sewer Utilities/NW037-750-7502-A-71770-B2025 and NW038-800-8003-71770 B2025 Contract Period: Two (2) years 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: Bids Solicited: Four (4) Bids Received: Three (3)

    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: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Execute Deed Notice for Block, 570 Lot 1 Purpose: Authorizing Execution and Recordation of Deed Notice in connection with certain remediation conducted by Spinello Companies at City Owned property at 1650 Green Pond Road, Newfoundland Location of Property: (1650 Green Pond Road, Newfoundland /Block 570/Lot 1/Morris County/ Newark Watershed) Additional Information:

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

    Attachments
  49. Adopted
    Resolution

    Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: Lead Service Line restoration and Utility Pavement- Contract 02-WS2025 Entity Name: Rockborn Trucking and Excavation, Inc. Entity Address: 12 Taylor Road, Wharton, New Jersey 07885 Contract Amount: Not to exceed $6,497,816.25 Funding Source: 2025 - 2027 Budget/Department of Water and Sewer Utilities/ NW037-750-7505-71960 and NW038-800-8007-71970 Contract Period: 730 calendar days from the date 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: Bid Packages Distributed: Seven (7) Bids Received: Three (3)

    Kareem Adeem, Director Department of Water & Sewer Utilities commented. 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/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: This contract is for the Street Maintenance: Snow and Ice Removal, Salt-Sand Spreading Light-Duty Vehicles. Entity Name(s)/Address(s): TNV’s & Associates LLC 463-469 Lyons Avenue, Newark, New Jersey 07112 and Encalada Trucking LLC, 435 N 2nd Street, East Newark, New Jersey 07029 Contract Amount: Not to exceed $900,000.00 Funding Source: 2025 Budget/Department of Public Works, Division of Sanitation/NW011-060-0605-7192-B2025 Contract Period: To be established for a period not to exceed Thirty-Six (36) consecutive months commencing upon a fully executed contract Contract Basis: ( x ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This contract is to provide Street Maintenance: Snow and Ice Removal, Salt-Sand Spreading Light- Duty Vehicles Advertisement Date: December 4, 2024 Due Date: December 19, 2024 Downloaders; 19 Submission:4

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

    Attachments
  51. Filed
    Motion

    A motion requesting that the Department of Water and Sewer Utilities provide to the Governing Body a list of streets scheduled to be remediated and repaved curb-to-curb in 2025.

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

  52. Filed
    Motion

    A motion requesting that the Department of Engineering provide to the Governing Body an update on the repairs and renovations at the Congress Street Firehouse and also the bathrooms at the Sharpe James/Kenneth A. Gibson Aquatic Center.

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

  53. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Larry Grice, longtime Newark resident.

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

  54. Filed
    Motion

    A motion expressing a Happy Birthday greeting to the High Park Gardens housing complex on the joyful occasion of their 40th Birthday Celebration and Gala.

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

  55. Filed
    Motion

    A motion requesting that the Department of Engineering provide to the Governing Body an update on the repairs taking place on the roof at the JFK swimming pool.

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

Municipal Council

Special Meeting

Filters for matters
  1. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: City of Newark 2025 Municipal Budget Purpose: Authorizing reading the City of Newark 2025 Municipal Budget by title only. Budget Period: 2025 Date: October 1, 2025 Additional Information: N/A Deferred 7R8-f 100125 Deferred 7R8-a(s) 100725 The Public Hearing on the 2025 Municipal Budget was held on Wednesday, October 1, 2025 at 12:30 P.M. in the City Hall, Council Chamber.

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

    Attachments
  2. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Amending City of Newark Budget Purpose: Amending the 2025 Municipal Budget as introduced on August 28, 2025. Budget Year: 2025 Public Hearing Date: October 1, 2025 at 12:30 P.M. Amendment to be Published on: Not Applicable Additional Information: Budget Introduced on August 28, 2025 Public Hearing held on October 1, 2025 Certified copy of this Resolution must be submitted to the Division of Local Government Services.

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

  3. Adopted
    Resolution

    Dept/ Agency: Offices of Municipal Council/City Clerk Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Adopting the City of Newark 2025 Budget Purpose: Final Approval of the 2025 Municipal Budget as amended on October 21, 2025 Budget Year: 2025 Public Hearing Date: October 1, 2025 Amendment Published on: Not Applicable Amount: $990,668,361.08 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Certified copy of this Resolution must be submitted to the Division of Local Government Services. NOTE: Resolution 7R8-a(s)100725 was amended, after the Public Hearing on the 2025 Municipal Budget, that was held at the Regular Meeting of October 1, 2025 at 12:30 P.M. in City Hall, Council Chamber.

    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:

  4. Adopted
    Resolution

    Dept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Cancellation of Commitments Payable and 2024 Appropriation Reserves Amount to be Cancelled: $11,719,138.26. Project Information: (Description/ Project No./ Amount Appropriated/Ordinance No.) RESOLUTION CANCELING CERTAIN COMMITMENTS PAYABLE ITEMS AND 2024 APPROPRIATION RESERVES FOR THE CITY OF NEWARK Additional Information:

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

    Attachments

8 new matters since 7 days ago

Filters for matters
  1. Filed
    Miscellaneous

    Emergency Contract 2025-15 Composite Pros LLC Purpose: Emergency Declaration E2025-15 Repairs to 48 Inches Steel Aqueduct Water Transmission Main Contract Term: October 16, 2025 - January 15, 2026
  2. Adopted
    Resolution

    Dept/ Agency: Law Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Services Contract Purpose: First Amendment to the Agreement to provide legal services concerning Litigation Matters. Entity Name: Schenck Price Smith & King, LLP Entity Address: 220 Park Avenue, P.O. Box 991, Florham Park, New Jersey 07932 Contract Amount: Not to exceed $225,000.00 Funding Source: 2025 Budget/Law Department 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 ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Resolution 7R6-c adopted on Febuary 19, 2025, awarded a contract for the period of January 1, 2025 through December 31, 2025, for a contract amount not to exceed $100,000.00. This First Amendment will increase the contract amount by $125,000.00, for a new total contract amount not to exceed $225,000.00.
  3. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Bernice Dow, mother of Sherlock Down, a longtime Newark resident.
  4. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Gary Albert Simmons, a longtime Newark resident.
  5. Filed
    Motion

    A motion expressing profound sorrow and regret at the passing of Diana Lopez, longtime Newark resident.
  6. Adopted
    Resolution

    Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - Agreement with Governmental Entity Purpose: Authorizing the execution of a Memorandum of Understanding (MOU) between the City of Newark and the New Jersey Department of Transportation for the resurfacing of portions of South Street and Delancy Street Entity Name: State of New Jersey Department of Transportation (NJDOT) Entity Address: 1035 Parkway Avenue, Trenton, New Jersey 08625 Contract Amount: 0 Funding Source: NJDOT providing funds Contract Period: As provided for in MOU 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: NJDOT will perform the resurfacing at no cost to the City of Newark.
  7. Filed
    License

    RAFFLE LICENSES 1. Parents & Guardians of Saint Vincent Academy/RL-23
  8. Filed
    Miscellaneous

    This Settlement Agreement and General Release (Agreement) , Dated this ___ day of, 2025 is made by the “Parties,” consisting of Batta Environmental Associates, Inc., AKA Batta Laboratories LLC., 6 Garfield Way, Newark, DE 19713 and the City of Newark, with its principal place of business located at 110 William Street, Room 206, Newark, New Jersey 07102 (“City”) (collectively, “Parties”), to settle any and all claims relating to outstanding invoice for lead dust wipes analysis rendered in 2019 through 2024. The Parties agree as follows.