CALL TO ORDER
NATIONAL ANTHEM / PLEDGE OF ALLEGIANCE
I pledge allegiance to the Flag of the United States of America, and to the Republic for which it stands, one Nation under God, indivisible, with liberty and justice for all.
INVOCATION
STATEMENT ON OPEN PUBLIC MEETINGS ACT
ROLL CALL
Page break
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND COMMISSIONS
JSF Broad Street EX Urban Renewal LLC, Financial Statements, December 31 2025.
North Jersey District Water Supply Commission, Minutes, December 17, 2025.
ORDINANCES
First Reading
AN ORDINANCE AMENDING TITLE XXIII, SECTION 23:15-2, MULTI-WAY STOP INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY DESIGNATING 18TH AVENUE AND SOUTH 13TH STREET AS A MULTI-WAY STOP SIGN INTERSECTION (SOUTH WARD).
The Ordinances adopted today on First Reading will be advertised in accordance with law, and a public hearing will be held at a regular meeting on March 18, 2026, or as soon thereafter as practical, in the Council Chamber, Second Floor, City Hall, Newark, New Jersey.
Page break
AGENDA RESOLUTION CODES PER DEPARTMENT
1 Administration
2 Economic and Housing Development
3 Engineering
4 Finance
5 Health and Community Wellness
6 Law
7 Mayor's Office
8 Municipal Council and City Clerk
9 Public Safety
10 Public Works
11 Recreation, Cultural Affairs and Senior Services
12 Water Sewer Utility
Page break
RESOLUTIONS
Administration
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: To provide funds for FY 2025 Public Safety Answering Point (PSAP) Grant.
Funding Source: State of New Jersey, Division Office of Information Technology, Office of Emergency Telecommunications Services
Appropriation Amount: $284,717.03
Budget Year: 2026
Contract Period: July 1, 2025 through June 30, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Funds accepted by Resolution 7R9-a adopted on January 21, 2026
Operating Agency: Department of Public Safety
Two-Thirds vote of full membership required.
Dept/ Agency: Administration/Office of Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application/Acceptance for Grant Funds
Purpose: To obtain funding for Newark Tree Canopy Initiative: Growing and Proud of It
Entity Name: The Nature Conservancy
Entity Address: 200 Pottersville Road, Chester, New Jersey 07930
Grant Amount: $671,000.00
Total Project Cost: $ 8,000,000.00
City Contribution: $0.00
Other Funding Source/Amount:
Grant Period: April 1, 2024 through April 25, 2029
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 Resolution authorizes the acceptance of the Urban and Community Forestry Program Sub-award from the Nature Conservatory in the Amount of Six Hundred Seventy-One Thousand Dollars and Zero Cents ($671,000.00) and the execution of a Memorandum of Understanding between The City of Newark and The Nature Conservancy.
Page break
Economic and Housing Development
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To construct a new two (2) family residential dwelling with a parking garage for rent at 50% of the Area Median Income (AMI).
Entity Name: Three Brothers Construction LLC
Entity Address: 255 Grafton Avenue, Newark, New Jersey 07104
Sale Amount: $28,700.00
Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $19,600.00
Appraised Amount: N/A
Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
200 Ridge Street/ Block 537/ Lot 17/ North Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 2,050 X $14.00 = $28,700.00.
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-c 021826
Page break
Dept./ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Subordination and Intercreditor and Estoppel Agreements
Purpose: Issuance of Estoppel Certificate and Subordination Intercreditor Agreement.
Entity Name: Two Center Street Urban Renewal, L.L.C.
Entity Address: c/o Dranoff Properties, Inc., 755 South Broad Street, Philadelphia, Pennsylvania 19147
Sale Amount: $0.00
Cost Basis: ( ) $ PSF ( ) Negotiated ( X ) N/A ( ) Other:
Assessed Amount: $0.00
Appraised Amount: $0.00
Contract Period: Not Applicable
Contract Basis ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a
List of Property: 34-40 Park Place
(Address/Block/Lot/Ward)
Block 125, Lot 26/ Central Ward
Additional Information:
Ordinance 6PSF-h adopted on July 7, 2016, authorized the execution of an Amended Restated Financial Agreement.
Law
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: ESX-L-004727-18
Claimant: Vanessa Williams Powell
Claimant's Attorney: Christopher C. Roberts Esq., 7 Glenwood Ave,
Suite 401, East Orange, New Jersey 07017
Settlement Amount: $300,000.00
Funding Source: Insurance Trust Fund
Additional Information:
Page break
Municipal Council and City Clerk
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Establishing Sister Cities Relationship
Purpose: Benefit from cultural and economic exchanges
City/State/Country: Vila Nova de Cerveira, Portugal
Additional Information: Sponsor Council Member Luis A. Quintana
RECOGNIZING AND COMMENDING
Sponsored by President C. Lawrence Crump
1. Individuals honored during the BHM Celebration
Sponsored by Council Member Carlos M. Gonzalez
2. Newark Police Office Elizabeth “Liz” Malave, Retirement
3. Lavita Johnson, 50th Birthday Celebration
4. The Secret Restaurant-Bar-Lounge, Grand Opening
Sponsored by Council Member Dupré L. Kelly
5. Akbar H. Cook, Sr.
Sponsored by Council Member Luis A. Quintana
6. Individuals honored during the Friends of Brian Boru 83rd Anniversary Dinner Dance
7. Individuals honored during the Quisqueyanos Unidos 2026
Sponsored by Council Member Louise Scott-Rountree
8. Greater Friendship Baptist Church International Ministries, 32nd Church Anniversary
9. Hassan McMillan aka “Brother Hahz”, Retirement Celebration, Commemorating 35 Years of Musical Excellence and 20 Years of Gospel Ministry
10. Individuals honored during the LISC 40 Year Anniversary New Jersey Neighborhood Achievement Awards (NJNAA)
11. Individuals honored during the AACCNJ 16th Annual Circle of Achievement Awards Gala
12. Individuals honored during the National Action Network and Jumpstart Community Keeping the Dream Alive Awards 2026
13. Individuals honored during the Newark Housing Authority Scholarship Foundation Dinner and Awards Ceremony
14. Deputy Mayor, Dr. Joseph S. Fulmore, Sr., 80th Birthday and Retirement Celebration
15. Ben Crump, Worse Thank Life Book Signing
16. Hobby’s Delicatessen and Restaurant
17. Bishop Christopher L. Brown, Fifth Pastoral Anniversary
18. Individuals honored during the Liuna! Local 3 Black History Month Celebration
19. 50th Greater Liberty Temple Love Dinner
Sponsored by Council Member Michael J. Silva
20. Ana Esteves
21. Emidio Brito
22. Fernando Alves Carvalho
23. Rui Alberto Vasconcelos da Silva
EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Amina Bey
1. Faith Edgar, Sr.
Sponsored by Council Member Dupré L. Kelly
2. Oliver Power Grant of the Wu Tang Clan
Sponsored by Council Member Luis A. Quintana
3. Awilda Olivo Lopez
4. Miriam Serrano
5. Hector Sepulveda
6. Ms. Lillian Torres
Sponsored by Council Member Louise Scott-Rountree
7. Sandra Janice Carter
8. Harvey Irvin Rasberry (Ras)
9. Sylvia Wilcox Gregory
10. Howard Dawkins
11. Erma E. Chavis
12. Jean Johnson
13. Shirleen Lucas
14. Reverend Dr. Frank H. Walters, Jr.
15. Joel Washington
16. Baby Justin Christian El-Abiad
17. Dorothy Ann Livingston
18. Renae Yvonne Davis
19. Sister Sallie Marie Outler
20. Jean L. Jones
21. Bernard McAllister
22. Kent Torain
Page break
Recreation, Cultural Affairs and Senior Services
Dept/ Agency: Recreation, Cultural Affairs and Senior Services
Action: ( ) Ratifying (X ) Authorizing ( ) Amending
Type of Service: Application/Acceptance of Grant Funds
Purpose: Accepting grant funds to redesign Broadway Park and develop the site into a new City park.
Entity Name: State of New Jersey Department of Environment Protection, Green Acres Program
Entity Address: 501 East State Street, 1st Floor, Trenton, NJ 08625
Grant Amount: $4,000,000.00
Total Project Cost: $7,360,000.00
City Contribution: $2,860,000.00
Grant Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract
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:
COMMUNICATIONS
Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Affirmative Action Review Council
Name of Appointee: Councilwoman Amina Bey
Appointment Term: Upon Municipal Council Confirmation and ending on March 16, 2029.
Additional Information:
Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Re-Appointment
Purpose: Re-appointment to the Affirmative Action Review Council
Name of Appointee: Leon K. Baptiste
Appointment Term: Upon Municipal Council confirmation and ending on December 6, 2029.
Additional Information:
Page break
MISCELLANEOUS
RAFFLE LICENSES
1. Desfile y Festival Cultural Dominicano del Condado de Essex/RL-4
2. Our Lady of Mount Carmel Church/RL-5
3. St. Michael's Seton RC Church/RL-6
4. St. Michael's RC Church/RL-7
ADDED STARTERS
Economic and Housing Development
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide Planning Consultant Services.
Entity Name: Nishuane Group, LLC
Entity Address: 105 Grove Street, Suite 3, Montclair, New Jersey 07042
Contract Amount: Not to exceed $175,000.00
Funding Source: 2026 Budget/Community and Economic Development Trust Fund
Contract Period: January 1, 2026 through December 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Page break
Dept/ Agency: Economic Housing and Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Approving Assignment Agreement
Project Information:
RESOLUTION OF THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK CONSENTING TO THE ASSIGNMENT OF THE FINANCIAL AGREEMENT FROM CLINTON ARMS ASSOCIATES LIMITED (F/K/A CLINTON ARMS ASSOCIATES TO CLINTON ARMS URBAN RENEWAL, LLC FOR FIVE 2 AND 3 STORY ROW HOUSE STYLE GARDEN APARTMENTS CONTAINING SEVENTY-TWO (72) SECTION-8 ASSISTED RESIDENTIAL RENTAL UNITS LOCATED ON THE CITY BLOCK BOUNDED BY MADISON AVENUE, CLINTON AVENUE, HUNTERDON STREET AND PESHINE AVENUE, 453-467 CLINTON AVENUE, IN THE CITY OF NEWARK, NEW JERSEY, 07108 COUNTY OF ESSEX AND CURRENTLY IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2684, LOT 1
Additional Information:
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Investigation for Area in Need of Redevelopment
Purpose: Authorizing the Newark Central Planning Board to undertake a preliminary investigation to determine if the area is in need of redevelopment.
List of Property:
(Address/Block/Lot/Ward)
153-155 Emmet Street/Block 1180/Lot 17/East Ward
Additional Information:
Page break
Finance
Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Approving Form of Sale of City-Secured Bonds
Amount to be Financed: $30,100,000.00
Source of Appropriation: Bonds/Notes
Purchaser: Open Market
Project Information:
(Description/ Project No./ Amount Appropriated/Ordinance No.)
RESOLUTION OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY (THE “CITY”) AUTHORIZING AND APPROVING (A) THE SALE AND ISSUANCE OF REFUNDING NOTES, SERIES 2026B (STATE LOAN REPAYMENT) (FEDERALLY TAXABLE) OF THE CITY, (B) THE PREPARATION AND DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT AND FINAL OFFICIAL STATEMENT IN CONNECTION THEREWITH, (C) THE ENTERING INTO AND EXECUTION OF A CONTINUING DISCLOSURE CERTIFICATE IN CONNECTION THEREWITH, AND (D) CITY OFFICIALS TO UNDERTAKE OTHER ACTIONS IN CONNECTION THEREWITH
Additional Information:
Law
Dept/Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Authorization to Execute Intergovernmental Program Agreement
Purpose: To authorize execution of the corrected State-issued Garden State C-PACE Program Agreement with the New Jersey Economic Development Authority in furtherance of Ordinance 6 PSF-h 12/17/2025opting into the Garden State C-PACE Program.
Additional Information:
Page break
HEARING OF CITIZENS
1. ALIF MUHAMMAD
Appearing.
2. FAHKERIA BRADLEY
Appearing.
3. LISA MITCHELSON-PARKER
Not appearing.
4. FELICIA ALSTON-SINGLETON
Not appearing.
5. LAMONT VAUGHN
Appearing.
6. MALIK H. COOPER
Appearing.
7. QUEEN DANNISHA CLYBURN
Appearing.
8. OPAL R. WRIGHT
Not appearing.
9. DEBRA SALTERS
Appearing.
10. QUADEER PORTER
Appearing.
11. DARNELLA LEE
Appearing.
12. LATOYA JACKSON-TUCKER
Appearing.
13. SHAKEAL MOORE
Not appearing.
14. PABLO OLIVERA
Not appearing.
MOTIONS
ADJOURNMENT
________________________________________
C. LAWRENCE CRUMP
PRESIDENT OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
________________________________________
KECIA DANIELS
CITY CLERK OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Amina Bey
1. Faith Edgar, Sr.
Sponsored by Council Member Dupré L. Kelly
2. Oliver Power Grant of the Wu Tang Clan
Sponsored by Council Member Luis A. Quintana
3. Awilda Olivo Lopez
4. Miriam Serrano
5. Hector Sepulveda
6. Ms. Lillian Torres
Sponsored by Council Member Louise Scott-Rountree
7. Sandra Janice Carter
8. Harvey Irvin Rasberry (Ras)
9. Sylvia Wilcox Gregory
10. Howard Dawkins
11. Erma E. Chavis
12. Jean Johnson
13. Shirleen Lucas
14. Reverend Dr. Frank H. Walters, Jr.
15. Joel Washington
16. Baby Justin Christian El-Abiad
17. Dorothy Ann Livingston
18. Renae Yvonne Davis
19. Sister Sallie Marie Outler
20. Jean L. Jones
21. Bernard McAllister
22. Kent Torain
Approval of the Consent Reports and Recommendations
Page break
Page break
Page break
Page break
Page break
A motion expressing profound sorrow and regret at the passing of Nyree Collins Williams.
A motion requesting that the Administration provide the West Ward Councilman with a list of those West Ward landlords on the Mayor’s recently enacted “Worst Landlords in the City” listing initiative.
A motion, once again, requesting the Administration provide a status report on the repairs and operating condition of the sliding roof at the JFK pool.
Page break
Page break