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
HEARING OF CITIZENS
1. FELICIA ALSTON-SINGLETON
Appearing.
2. DENISE DAVIS
Not appearing.
3. ALIF MUHAMMAD
Appearing.
4. SHAKEAL MOORE
Appearing.
5. NADIRAH BROWN
Appearing.
6. MARYAM BEY
Appearing.
7. SHEILA MONTAGUE
Appearing.
8. REGINALD TURNER
Not appearing.
9. SHAKIR MCDOUGALD
Appearing.
10. TRENTON JONES
Appearing.
11. JHAMAR YOUNGBLOOD
Appearing.
12. QUEEN DANNISHA CLYBURN
Appearing.
13. LISA MITCHELSON-PARKER
Appearing.
14. CHÉ COLTER
Appearing.
15. MUNIRAH EL-BOMANI
Appearing.
16. DEBRA SALTERS
Appearing.
17. OPAL R. WRIGHT
Appearing.
18. LATOYA JACKSON-TUCKER
Appearing.
19. LAMONT VAUGHN
Appearing.
20. DARNELLA LEE
Appearing.
21. RODNEY DAVIS
Appearing.
22. DONNA JACKSON
Appearing.
23. ANTHONY D’ANGELO
Not appearing.
24. MALIK H. COOPER
Appearing.
25. CASSANDRA DOCK
Appearing.
Page break
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND COMMISSIONS
North Jersey District Water Supply Commission, Minutes, January 21, 2026
Zoning Board of Adjustment, Minutes, July through December 2025
ORDINANCES
Public Hearing, Second Reading and Final Passage
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).
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 purchase body armor for the Newark Department of Public Safety (Citywide).
Funding Source: New Jersey Office of the Attorney General, Department of Law and Public Safety, Division of Criminal Justice
Appropriation Amount: $89,548.45
Budget Year: 2026
Contract Period: July 1, 2025 through June 30, 2030
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Funds accepted by Resolution Legistar #26-0296
Operating Agency: Department of Public Safety, Division of Police
Two-Thirds vote of full membership required.
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: To obtain funding for Newark Tree Canopy Initiative: Growing and Proud of It
Funding Source: United States Department of Agriculture, Forest Service
Appropriation Amount: $671,000.00
Budget Year: 2026
Contract 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:
Funds accepted by Resolution 7R1-b adopted on March 4th, 2026 (25-1640 Legistar ID)
Operating Agency: Department of Administration
Two-Thirds vote of full membership required.
Page break
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: The Sustainable Jersey-PSE&G Partnership Program Staffing & Community Engagement Grant Program offers funding to make progress toward reducing the community’s energy use and greenhouse gas emissions.
Funding Source: Sustainable Jersey-PSE&G Energy Efficiency Partnership Program
Appropriation Amount: $ 25,000.00
Budget Year: 2026
Contract Period: The project period is May 2, 2025 to December 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Funds accepted by Resolution 7R1-ah adopted on August 06,2025.
Operating Agency: Department of Administration
Two-Thirds vote of full membership required.
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: External Transfer of Reserve Funds
Purpose: External Transfer of Reserve Funds will allow the City of Newark to pay outstanding obligations
Amount Transferred: $ 1,000,000.00
Transferred From: Sewer Utility
Transferred To: Sewer Utility
Additional Information:
Two-Thirds vote of full membership required.
Page break
Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying ( X) Authorizing ( ) Amending
Type of Service: Use of State Contract(s) #G2004 Furniture: Office, Dormitory, Residential, Library, Classroom, Lounge and System-Statewide
Purpose: To provide for open-ended authorization to enter into Agreements with twenty-eight (28) State-approved vendor(s) and their authorized distributors to purchase office furniture for Various City Department(s)
Contract Amount: No contract amount shall be chargeable or certified until such time as the goods or services are ordered and acknowledged with a certified Purchase Order or a Certification of Available of Funds is made by the Chief Finance Officer, open-ended amount shall not exceed $600,000.00
Funding Source: 2026 Budget
Contract Period: Upon approval and authorization of the Municipal Council until December 18, 2028, or upon expiration of the respective State Contract(s), inclusive of any extensions granted by the State of New Jersey, whichever occurs earlier
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Entity Name/Address:
· 26-COMG-126390: Miller Knoll, Inc. 855 East Main Avenue Zeeland, MI 49464
· 25-COMG- 94198: Special-T, LLC 11820 Wills Road Suite 140 Alpharetta, GA 30009
· 25-COMG-94183: Krug Inc. 421 Manitou Drive Kitchener, ON N2C 1 L5
· 25-COMG-94172: Via Inc. 205 Vista Blvd Sparks, NV 89434
· 25-COMG-94171: The HON Company LLC 200 Oak Street Muscatine, IA 52761
· 25-COMG-94170: Steelcase Inc. 901 44th Street SE, GH.2E Grand Rapids, MI 49508
· 25-COMG-94167: Stance Healthcare Inc. 45 Goodrich Dr. Kitchener, ON N2C 0B8
· 25-COMG-94165: Safco Products 9300 West Research Rd. New Hope, MN 55428
· 25-COMG-94164: OFS Brands Inc. 1204 E 6th Street Huntingburg, IN 47542
· 25-COMG-94163: Office Master Inc. 1110 South Mildred Avenue Ontario, CA 91761
· 25-COMG-94161: Metalworks Inc. dba Great Openings 902 E. 4th Street Ludington, MI 49431
· 25-COMG-94158: Krueger International Inc. 1330 Bellevue St. Box 8100 Green Bay, WI 54308
· 25-COMG-94154: Kimball International Brands, Inc. 1600 Royal Street Jasper, In 47549
· 25-COMG-94152: Humanscale Corporation 200 Circle Dr. North Piscataway, NJ 08854
· 25-COMG-94151: Global Industries Inc. 17 West Stow Road Marlton, NJ 08053
· 25-COMG-94148: Fellowes, Inc. 1314 Recker Road Mesa, AZ 85205
· 25-COMG-94142: Exemplis Corporation 6415 Katella Avenue Cypress, CA 90630
· 25-COMG-94139: Datum Storage Solutions 89 Church Road PO Box 355 Emigsville, PA 17318
· 25-COMG-94136: Daco Limited Partnership dba Dauphin 100 Fulton Street Boonton, NJ 07005
· 25-COMG-94134: Arconas Corporation 5700 Keaton Crescent Mississauga, ON L5R3H5 Canada
· 25-COMG-94132: Allsteel Inc. 2210 Second Ave. Muscatine, IA 52761
· 25-COMG-94129: Allseating Corporation 5800 Avebury Road Unit 3 Mississauga, ON L5R 3M3 Canada
· 25-COMG-94126: Affordable Interior Systems Inc 25 Tucker Drive Leominster, MA 04153
· 25-COMG-94101: 9to5 Seating LLC 3211 Jack Northrop Avenue Hawthorne, CA 90250
· 25-COMG-94096: New England Woodcraft Inc. PO Box 165 Forestdale, VT 05745
· 25-COMG-94095: John Savoy & Son Inc. dba Savoy Contract Furniture 300 Howard Street PO Box 248 Montoursville, PA 17754
· 25-COMG-94091: Jasper Seating Company Inc. 225 Clay Street Jasper, IN 47546
· 25-COMG-94089: High Point Furniture Industries HPFI 1104 Bedford Street High Point, NC 27263
Additional Information:
This State Contract #G2004 will provide for an open-ended authorization to enter into contracts with (28) State-Approved vendors and their authorized distributors for the purchase of office furniture for various City Departments for the calendar year 2026.
Page break
Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Use of State Contract T0109 Radio Communication Equipment and Accessories, State Contract No. 83909
Purpose: Amending Resolution 7R1-g adopted on November 07, 2013, to increase the not-to-exceed contract amount and provide additional funding sources for State Contract No. 83909
Entity Address: Motorola Solutions Inc., 5 Paragon Drive, STE 200 Montvale, New Jersey, 07645
Contract Amount: Not to exceed $7,200,000.00
Funding Source: Various Accounts and Budget Years/Department of Public Safety NW011-190-1902-Various Budget Year(s); All allowable and approved Public Safety Grants and Capital
Contract Period: November 07, 2013 through April 30, 2026, inclusive of all State-approved extensions pursuant to Change Order No. 16.
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 authorization amends Resolution 7R1-g to increase the not-to-exceed contract amount by $6,000,000.00, for a revised total not-to-exceed amount of $7,200,000.00, for purchases by the Department of Public Safety under State Contract T0109, Contract No. 83909 with Motorola Solutions Inc.
Page break
Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Use of State Contract(s) #T0106 Law Enforcement Firearms Equipment and Supplies Master Blanket 17-FLEET-00761
Purpose: To utilize state authorized vendor(s) and their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services.
Entity Name: Emergency Accessories and Installations
Address: 250 Haddonfield Berlin Road, Cherry Hill, New Jersey 08034
Contract Amount: Not to exceed $1,400,000.00
Funding Source: 2026 Budget/Department of Public Safety/NW011-011-190-1902-83830 B2026.
Contract Period: Upon approval by the Municipal Council through May 14, 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 State Contract will utilize State authorized vendor(s) and/or their distributors/dealers to purchase police sirens, mounts, brackets, speakers, additional accessories, and ancillary installation services for the Department of Public Safety.
Page break
Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: RFP/Competitive Contracting
Purpose: To provide Operation of a Restaurant Concession at Military Park
Entity Name(s)/Address(s): Burger Walla, LLC, 47 Halsey Street, Newark, NJ 07102
Contract Amount: N/A Revenue generating based on sales
Funding Source: No funding required, due to being a revenue generating item
Contract Period: Twenty-four (24) consecutive months with a one (1) year option renewal
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
This Resolution authorizes a contract to an Operator for a restaurant concession at the Newark Military Park.
Advertisement Date: November 20, 2025
Bids Downloaded: Twenty-eight (28)
Bids Submitted: Two (2)
Page break
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 emergency contract #E2025-07 - Reconstruction Bay Floor-Fire 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 January 01, 2026, through March 31, 2026 or until completion of construction.
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:
Emergency Contract #E2025-07 for the period of March 31, 2025 through June 30, 2025 was awarded for an amount not to exceed Five Hundred Twenty-Five Thousand One Hundred Dollars and Zero Cents ($525,100.00) for the Department of Public Safety Reconstruction of the Bay Floor-Fire Engine 5.
An extension was adopted on August 06, 2025 for the period from July 01, 2025 through September 30, 2025.
A further extension was adopted on November 06, 2025 for the period from October 01, 2025 through December 31, 2025.
This current Resolution of Emergency Contract #E2025-07 further extends the contract for an additional (90) days through March 31, 2026, or until the expected completion of the reconstruction project in February 2026.
Page break
Dept./ Agency: Administration/Office of Business Administrator
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Agreement with Grant Recipient
Purpose: To provide Community-Based Violence Intervention and Prevention in Youth Mentoring and/or Safe Passage.
Entity Name: Iroundbound Community Corporation
Entity Address: 432 Lafayette Street Newark, New Jersey 07105
Grant Amount: $75,000.00
Funding Source: 2026 Department of Administration / OVP Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A, Account #96210, Budget Ref. B2026
Grant Period: Grant funds to be expended no later than November 30, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A
Additional Information:
This Resolution authorizes an Agreement for the provision of community-based violence intervention and prevention youth mentoring programs.
Date Advertised: June 24, 2025
Bids Downloaded: Sixty-Seven (67)
Bids Received: Thirty-One (31)
Page break
Dept./ Agency: Administration/Office of Business Administrator
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Grant Recipient
Purpose: To provide Community-Based Violence Intervention and Prevention in Youth Mentoring and/or Safe Passage.
Entity Name: Leaders for Life, Inc
Entity Address: 84-86 Clinton Place, Newark, NJ 07108
Grant Amount: $75,000.00
Funding Source: 2026 Department of Administration / OVP Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A, Account #96210, Budget Ref. B2026
Grant Period: Grant funds to be expended no later than November 30, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A
Additional Information:
This Resolution authorizes an Agreement for the provision of community-based violence intervention and prevention youth mentoring programs.
Date Advertised: June 24, 2025
Bids Downloaded: Sixty-Seven (67)
Bids Received: Thirty-One (31)
Page break
Dept/ Agency: Administration/Office of the Business Administrator
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Application and Acceptance for Grant Funds
Purpose: To prepare a historical preservation plan for the rehabilitation and restoration of the Interior of Newark City Hall
Entity Name: New Jersey Historic Trust, 2026 Preserve New Jersey Historic Preservation Fund
Entity Address: 101 S. Broad Street, 6th Floor, Trenton, New Jersey 08608
Grant Amount: $75,000.00
Total Project Cost: $100,000.00
City Contribution: $25,000.00
Other Funding Source/Amount: N/A
Grant Period: 2026 Historic Site Management Grant
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a
List of Property: (if applicable)
(Address/Block/Lot/Ward)
Additional Information:
Page break
Economic and Housing Development
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: New construction of a 3 ½ story residential building, all units designated to households earning 60%-80% AMI.
Entity Name: Pichardo Development LLC
Entity Address: 587 North 8th Street, Newark, New Jersey 07107
Sale Amount: $73,625.30
Cost Basis: (X) $17.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $66,900.00
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)
62-64 Lincoln Avenue/Block 620/Lot 66/North Ward
66 Lincoln Avenue/Block 620/Lot 68/North Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 4,330.9X $17.00 = $73,625.30.
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-a 031826
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: To rehabilitate the property into a tailoring shop offering customized tailor services, and a training space for youth to learn tailoring, design and entrepreneurship skills
Entity Name: COOLKID 49 Corp.
Entity Address: 297 Meeker Avenue, Newark, New Jersey 07112
Sale Amount: $46,080.00
Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $164,700.00
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)
567 Bergen Street/Block 2659/Lot 53/ South Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 2,304 X $20.00 = $46,080.00.
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: Rehabilitate single family home to be owner occupied.
Entity Name: Patrice McKinney
Entity Address: 41 South Munn Avenue Apt# 1A East Orange, New Jersey 07018
Sale Amount: $56,000.00
Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $55,100.00
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)
121 Lehigh Avenue/ Block 3663 / Lot 82 / South Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 3,500 X $16.00 = $56,000.00.
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned property
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: New construction of a two-family home to be rented to Section 8 Housing Choice Voucher participants.
Entity Name: Maiseo Enterprises LLC
Entity Address: 11 Boyden Avenue, Maplewood, New Jersey 07040
Sale Amount: $36,000.00
Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $30,000.00
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)
657 South 10th Street/Block 2617/Lot 40/South Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 2,250 X $16.00 = $36,000.00.
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-d 031826
Deferred 7R2-b 040126
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: The new construction of two (2) residential homes, consisting of one (1) four-family home and one (1) three-family home, both to be sold at market rate.
Entity Name: Leveluxe, LLC
Entity Address: 60 Park Place, Suite 409, Newark, New Jersey 07102
Sale Amount: $113,777.00
Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $113,900.00
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)
20 Shanley Avenue/Block 2626/Lot 17/South Ward
95 North Munn Avenue/Block 4220/Lot 14/West Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 5,688.85 X $20.00 = $113,777.00.
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 031826
Deferred 7R2-c 040126
Deferred 7R2-b 041526
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Private Sale/Redevelopment
Purpose: New construction of three, two (2) or three (3) family homes to rent at or below market rate
Entity Name: T& L Homeworks LLC
Entity Address: 8 Oak Hill Road, Branchburg, New Jersey 08853
Sale Amount: $127,316.00
Cost Basis: (X) $14.00 PSF ( ) Negotiated ( ) N/A ( ) Other:
Assessed Amount: $67,600.00
Appraised Amount: $0.00
Contract Period: To commence within three (3) months and be completed within twenty-four (24) months following transfer of property ownership from the City to the Redeveloper
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
277 Weequahic Avenue/Block 3724/Lot 33/South Ward
160-66 Wainwright Street/ Block 3070/ Lot 1/ South Ward
50 South 13th Street//Block 1867/Lot 60/ West Ward
Additional Information:
Sale Price: Total Square Footage X PSF = 9,094 X $14.00 = $127,316.00
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 031826
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 cottage place ii, llc TO cottage place apartments, llc FOR AN AFFORDABLE HOUSING PROJECT LOCATED AT the property is now commonly known as 125 West Kinney Street, 607-639 Dr. Martin Luther King, Jr. Boulevard, 86-96 Lincoln Street, and 8-24 Dolby Place, and is currently identified on the Official Tax Map of the City of Newark as Block 2509, Lot 60; Block 2509, Lot 1; Block 2509.01, Lot 1; Block 2509.02, Lot 1; and Block 2509.03, Lot 1 (collectively, the “Project”)
Additional Information:
Page break
Engineering
Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract
Purpose: To award Broad Street Phase II Pedestrian Safety Improvements
Entity Name: J.A. Alexander, Inc.
Entity Address: 130-158 John F. Kennedy Drive North, Bloomfield, New Jersey 07003
Contract Amount: $7,436,740.51
Funding Source: NW011-110-1107-A-71930 - B2026
NW051-G22-E22E0-A-71930-B2022; NW051-G26-E26A0-A-71930-B2026
Contract Period: 365 consecutive calendar days from the date of the issuance of a formal 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:
Partial Certification of Funds in the amount of $4,404,059.00
Partial Certification of Funds in the amount of $2,833,551.41
Partial Certification of Funds in the amount of $199,130.10)
Bids Solicited: May 5, 2022, May 12, 2022, May 19, 2022
Bids Received: One (1)
Bids Rejected: One (1) pursuant to N.J.S.A. 40A:13.2(a)
Bids Re-Solicited: August 9, 2022, August 16, 2022, August 23, 2022
Bids Received: Three (3)
Bids Rejected: Two (2) per NJDOT Division on Civil Rights
NJDOT permission to re-bid
Bids Re-Re-Solicited: December 9, 2024, December 11, 2024, December 18, 2024
Bids Rejected: One (1) per NJDOT Division of Civil Rights
Page break
Health and Community Wellness
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing (X ) Amending
Type of Service: Amending Application-Acceptance of Additional Grant Funds
Purpose: Amending Public Health Emergency Preparedness LINCS 2026 Grant
Entity Name: State of New Jersey Department of Health, Division of Disaster Preparedness, Resiliency and Emergency Medical Services (DPREMS)
Entity Address: P.O. Box 360, Trenton, New Jersey, 08625-0360
Grant Amount: $43,787.00
Total Project Cost: $255,608.00
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:
Apply and Accept Resolution 7R5-b adopted on February 3, 2026, accepted a Grant in the amount of $211,821.00 from the State of New Jersey Department of Health, Division of Disaster Preparedness, Resiliency and Emergency Medical Services (DPREMS).
Page break
Dept./ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide housing assistance and supportive services to persons with HIV/AIDS within the Newark Eligible Metropolitan Statistical Area (NEMSA)
Entity Name: YMCA of Newark and Vicinity
Entity Address: 600 Broad Street, Newark New Jersey 07102
Grant Amount: Not to exceed $500.000.00
Funding Source: United States Department of Housing and Urban Development (HUD)/Housing Opportunities for Persons with AIDS (HOPWA)
Account Code Line: 2025 Budget/NW051; Dept. ID G25; Project H250R; Activity A; Account# 72030; Budget Ref. B2025
Contract Period: January 1, 2026 through December 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) N/A
Additional Information:
Funds accepted by Resolution 7R1-n adopted on November 6,2025.
Budget Insertion by Resolution 7R1-d adopted on November 25, 2025.
Page break
Law
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: ESX-L-2163-23
Claimant: Deborah Wood
Claimant's Attorney: Mitchell H. Portnoi Esq., 1199 U.S.22, Suite 301, Mountainside, New Jersey 07092
Settlement Amount: $575,000.00
Funding Source: Insurance Trust Fund
Additional Information:
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: 2:16-CV-2530
Claimant: Estate of Malcolm Wiley
Claimant's Attorney: Michael T. Ashley Esq., 50 Park Place, Suite 1400, Newark, New Jersey 07102
Settlement Amount: $80,000.00
Funding Source: Insurance Trust Fund
Additional Information:
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Civil Litigation
Docket No.: ESX-L-9382-19
Claimant: David Burgos
Claimant's Attorney: Dean Maglione, Esq. 369 W. Farms Rd., Farmingdale, NJ 07727
Settlement Amount: $900.000.00
Funding Source: Insurance Trust Fund
Additional Information:
Page break
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Settlement of Workers' Compensation Claim
C.P. No.: 2022-29310
Claimant: Dennis O’Neill II
Claimant's Attorney: William J. Scherman, Esq., of The Law Firm of Patrick G. Patel, Esq.
Attorney's Address: 580 Newark Avenue, Jersey City, New Jersey 07306
Settlement Amount: $162,639.44
Funding Source: Fund Code: 024 Dept.: 24T Division: 5T24 Account #: 96310
Additional Information:
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Authorization of Tax Settlement Agreement and Refund
Claimant: City of Elizabeth and ELRAC, LLC
Settlement Amount: $1,867,807.80
Funding Source:
Additional Information:
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide legal services concerning Bond Counsel Services
Entity Name: Wilentz, Goldman & Spitzer, P.A
Entity Address: 90 Woodbridge Center Drive, Suite 900 Woodbridge, New Jersey 07095
Contract Amount: Not to Exceed $200,000.00
Funding Source: City of Newark Bond Note Proceeds
Contract Period: January 1, 2026 through December 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Page break
Municipal Council and City Clerk
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Re-Appointment
Purpose: Re-Appointment to the Central Planning Board as a Council Representative (Class III Member).
Name of Appointee: Council Member, Louise Scott-Rountree
Appointment Term: Upon Municipal Council confirmation and ending January 18, 2027
Additional Information:
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Street Designation
Honoree: Marshall E. Cooper
Date(s): Friday, July 24, 2026
Official Street Name(s): Commerce Street and Mulberry Street
Ceremonial Intersection Name: Marshall E. Cooper Way
Sponsor: Council Member Luis A. Quintana
Additional Information:
Ceremony scheduled for 11:00 a.m., Friday, July 24, 2026.
RECOGNIZING AND COMMENDING
Sponsored by President C. Lawrence Crump
1. Individuals honored during the Ghana Flag Raising
2. Individuals honored during the Women Who Clap Annual Awards Gala
Sponsored by Council Member Amina Bey
3. Individuals honored during Councilperson for a day, March 4, 2026
4. GalleryRetail and Newark First Fridays on the Occasion of its 10th Season
Sponsored by Council Member Dupré L. Kelly
5. Individuals honored during the “She Owns her Hustle” Entrepreneurship class
6. Yoell “BOYBOY” cOOPER
Sponsored by Council Member Luis A. Quintana
7. Mujeres Valiosas y de Poder on the occasion of their Third Conference, “They Inspire Us”
8. Individuals honored during Goya Foods 90th Anniversary
Sponsored by Council Member Anibal Ramos, Jr.
9. Lic. Gloria Roely Reyes Gómez
Sponsored by Council Member Louise Scott-Rountree
10. Pastor Steffie and Lady Harriet Bartley, 24th Pastoral Pre-Anniversary Banquet
11. Pastor Dr. Fondrea L. Lewis, Celebrating 11 Years of Pastoral Servanthood and 30 Years of Evangelistic Ministry
12. Pastor Janel Tinsley York, Tenth Pastoral Anniversary
13. Pastor Jeffrey Bryan, Tenth Pastoral Anniversary/Revival
14. Individuals honored during the Continuing to Move Newark Forward "Remembering our Past Embracing our Future" - Black History Month Celebration
15. Individuals honored for faithfulness to Good Neighbor Baptist Church Sunday School
16. Reverend Dr. Allen S. and Lady Keeva Potts, 26th Pastoral Anniversary
17. Pastor Jalil Marrow, First Pastoral Anniversary
18. Tenisha Malcolm-Wint, LISA 40 Year Anniversary NJ Neighborhood Achievement Awards
19. Edna Reid, 95th Birthday Celebration
20. Individuals honored for their Dedicated Service to Newark’s Deaf Community
21. Individuals honored during the Ecuadorian American Chamber of Commerce of NJ - 16th Annual Tribute - International Women's Day “Exemplary and Extraordinary Woman 2026”
22. Individuals honored during the Jeep Coalition Legends Edition & Jeep Blessing
23. Individuals honored during the American Dream and TMI Consulting LLC - Get Ya Mind Right with Tamika McReynolds - Build By Her: Jersey Women’s Power Brunch
24. Good Neighbor Baptist Church Women’s History Month Celebration
25. Individuals honored during Women’s History Month
26. Individuals honored during the Let’s Talk Women’s Health and Wellness Symposium 2026
Sponsored by Council Member Michael J. Silva
27. Iodete D. Pereira
Page break
EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Dupré L. Kelly
1. Oliver “Power” Grant
Sponsored by Council Member Luis A. Quintana
2. Johnnie Bowler
Sponsored by Council Member Louise Scott-Rountree
3. Lamont Stewart
4. Nyree Collins Williams
5. Peggy Ann Arnold
6. Henry L. Evans
7. Paulette Hall
8. Kent O. Torain
9. Ntifafa Jayden Dzokoto
10. Donald Hill
11. Donna Phillips Alston
Public Safety
Dept./ Agency: Public Safety/Division of Police
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Purpose: Appointment of Special Police Officers
Type of Service: Appointment of One (1) Special Police Officer-Newark Resident.
List of Police Officers:
(Name/Address)
See Appendix A of the Certification of the Chief of Police (attached)
Term of Appointment: February 2, 2026 through December 31, 2026
Additional Information:
1 Newark resident for Appointment as a Special Police Officer
Page break
Dept/ Agency: Public Safety/Division of Police
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: Police initiatives to address drunk driving enforcement
Entity Name: State of New Jersey, Department of Law and Public Safety, Division of Highway Traffic Safety
Entity Address: PO Box 048, Trenton, NJ 08625
Grant Amount: $91,222.49
Total Project Cost: $91,222.49
City Contribution: $0.00
Other Funding Source/Amount: N/A
Grant Period: January 1, 2026 to December 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale (X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Dept/ Agency: Public Safety/Division of Police
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: To provide body armor for police officers
Entity Name: Office of Attorney General, Department of Law and Public Safety, Division of Criminal Justice
Entity Address: 140 East Front Street, Trenton, New Jersey 08608
Grant Amount: $89,548.45
Total Project Cost: $89,548.45
City Contribution: $ 0.00
Other Funding Source/Amount: N/A
Grant Period: July 1, 2025 to June 30, 2030
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:
Page break
Water Sewer Utility
Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Intergovernmental Agreement
Purpose: To provide a Temporary Construction Easement Agreement for the State construction project on Route 23 High Crest Drive to Macopin River (Parcel E51A, E51B, E51C)
Entity Name: State of New Jersey, Department of Transportation (NJDOT)
Entity Address: P.O. Box 600, Trenton, New Jersey 08625-0600
Contract Amount: $1,000.00 for a six month time period, $83.00 per month thereafter
Funding Source: New Jersey Department of Transportation
Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer
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:
Temporary Construction Easement Agreement for city-owned property located at 2047 Route 23 North, West Milford Township, New Jersey (Block 14103, Lot 1)
No municipal funds are required or will be expended under this Agreement.
Page break
Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Intergovernmental Agreement
Purpose: To provide a Temporary Construction Easement Agreement for the State construction project Route 23 High Crest Drive to Macopin River (Parcel E54)
Entity Name: State of New Jersey, Department of Transportation (NJDOT)
Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600
Contract Amount: $1,000.00 for a six-month time period, $83.00 per month thereafter
Funding Source: New Jersey Department of Transportation
Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer
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:
Temporary Construction Easement Agreement for city-owned property located at Route 23 North & Germantown Road, West Milford Township, New Jersey (Block 13501, Lot 6)
No municipal funds are required or will be expended under this Agreement.
Page break
Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Intergovernmental Agreement
Purpose: To provide a Temporary Construction Easement Agreement for the State construction project on Route 23 High Crest Drive to Macopin River (Parcel E52)
Entity Name: State of New Jersey, Department of Transportation (NJDOT)
Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600
Contract Amount: $1,000.00 for a six-month time period, $83.00 per month thereafter
Funding Source: New Jersey Department of Transportation
Contract Period: Six (6) Months from the date of Notice from the State’s Resident Engineer
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:
Temporary Construction Easement Agreement for city-owned property located at Route 23 North and Germantown Road, West Milford, New Jersey (Block 13601, Lot 1)
No municipal funds are required or will be expended under this Agreement.
Page break
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: Mamie Osei-Bonsu
Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029.
Additional Information:
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: Rocco Lepore
Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029.
Additional Information:
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: Aissatou Bey Bara
Appointment Term: Upon Municipal Council confirmation and ending on March 18, 2029.
Additional Information:
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: Amarilys Olivo Mockabee
Appointment Term: Upon Municipal Council confirmation and ending on November 5, 2029.
Additional Information:
Page break
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: Dosso Kassimou
Appointment Term: Upon Municipal Council confirmation and ending on October 19, 2028.
Additional Information:
AN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION, CHAPTER 10, ARTICLE 32, SPECIAL IMPROVEMENT DISTRICTS, SECTIONS 10:32-5.1 THROUGH 10:32-5.4 OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK TO REVISE TERMINOLOGY AND CLARIFY COLLECTION AND ADMINISTRATION OF THE TOURISM IMPROVEMENT DISTRICT LICENSE FEE.
AN ORDINANCE AMENDING TITLE 8, BUSINESS AND OCCUPATIONS, CHAPTER 19, WRECKERS, OF THE REVISED ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO AMEND SECTION 19-3, RULES AND REGULATIONS, TO INCLUDE PERSONS EXEMPT FROM TOW FEES, AND SECTION 19-8, RELEASES OF MOTOR VEHICLES, TO INCLUDE NOTICE REQUIREMENTS FOR CERTAIN VEHICLES INVOLVED IN A CRIMINAL INVESTIGATION.
AN ORDINANCE TO AMEND TITLE XV, SOLID WASTE MANAGEMENT, CHAPTER 8, BRUSH, WEEDS, WASTE MATTER AND DEBRIS OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED BY AMENDING THE TIME TO ABATE WASTE.
Page break
ADDED STARTERS
Administration
Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Accepting a Gift
Gift: Basic License Fee for the use of the Prudential Hall and ticketing services for the purpose of the 2026 State of the City Mayoral Address
Purpose: To enter into and execute a Short Term License Agreement with New Jersey Performing Arts Center to use the Prudential Hall Theatre for the 2025 State of the City Mayoral Address.
Entity Name: New Jersey Performing Arts Center (NJPAC) Corporation
Entity Address: One Center Street, Newark, New Jersey 07102
Gift Value: $24,000.00
City Contribution: An Ancillary Service Fee in an amount not to exceed $60,000.00
Other Funding Source/Amount: $0.00
Contract Period: March 31, 2026
Additional Information:
This Resolution authorizes the City, pursuant to N.J.S.A. 40A:5-29, to accept a gift of the basic license fee for the use of Prudential Hall ($22,500.00) and for ticketing services, which are valued at $1,500.00
The Short Term License Agreement is in an amount not to exceed $60,000.00, representing ancillary service fees.
Page break
Economic and Housing Development
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 Sale and Redevelopment of Land Between the City of Newark and Kawaida Towers JV Partners, LLC
Entity Name: Kawaida Towers JV Partners, LLC
Entity Address: 8 Lombardy Street, Suite 320, Newark, New Jersey 07102
Contract Amount: $500,000.00
Funding Source:
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
List of Property:
(Address/Block/Lot/Ward)
17-21 Halsey Street/Block 20/Lot 1/Central Ward
Additional Information:
Dept./ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Resolution of Support
Purpose: Municipal Council support for the submission of an application for tax credits sought by Developer under the Aspire Tax Credit Program to the New Jersey Economic Development Authority.
Entity Name: Christie Riverfront, LLC
Entity Address: 608 Raymond Boulevard, Newark, New Jersey 07105
Grant Amount: N/A
Total Project Cost: $24,622,200.00
City Contribution: $0.00
Other Funding Source/Amount: Traditional debt financing and equity funding
Grant Period:
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale () Grant ( ) Sub-recipient (X) n/a
List of Property
(Address/Block/Lot/Ward
596-610 Raymond Boulevard/Block 2024/Lot 1.01/East Ward
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: Waiving Special Event Application Permit Fees
Purpose: Juan Pablo Duarte 213th Birthday Floral Offering
Event Location: Thomas Silk Park
Event Date(s): Friday, March 20, 2026
Event Time: 10:00 AM - 12:00 PM
Sponsor(s): Council Member at-Large, Luis A. Quintana
Additional Information:
Juan Pablo Duarte 213th Birthday Floral Offering special event.
The City of Newark’s Special Event Application Fee ($200.00) for the event will be waived.
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Hold Harmless and Indemnification Agreement
Purpose: Women’s History Month Luncheon
Entity Name: Newark Housing Authority
Entity Address: 500 Broad Street, Newark, New Jersey 07102
Event Location: Kretchmer Elderly, 100 Ludlow Street, Newark, New Jersey 07104 (Community Room); Seth Boyden Elderly, 130 Dayton Street, Newark, New Jersey 07114 and Century 21, 724 Hunterdon Street, Newark, New Jersey 07108
Event Date(s): Wednesday, March 25, 2026; Thursday, March 26, 2026 and Friday, March 27, 2026
Event Time: 11:00 AM - 2:00 PM (set up 11:00 AM)
Additional Information:
Sponsor: Council Member Patrick O. Council
COMMUNICATIONS
AN ORDINANCE AUTHORIZING THE MAYOR, AND/OR HIS DESIGNEE, THE DEPUTY MAYOR/DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT TO AUTHORIZE THE SALE AND TRANSFER OF THE CITY OF NEWARK PROPERTY IDENTIFIED ON THE CITY OF NEWARK TAX MAP AS BLOCK 20, LOT 1 TO KAWAIDA TOWERS JV PARTNERS, LLC FOR THE AMOUNT OF $500,000.00, PURSUANT TO AN AGREEMENT FOR SALE AND REDEVELOPMENT OF LAND.
MOTIONS
ADJOURNMENT
________________________________________
C. LAWRENCE CRUMP
PRESIDENT OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
________________________________________
KECIA DANIELS
CITY CLERK OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
Agenda Item
Approval of the Consent Reports and Recommendations
The ordinances adopted on First Reading today will be advertised in accordance with law, and a public hearing will be held at the regular meeting of April 1, 2026 at 12:30 P.M., or as soon thereafter as practical, in the Council Chamber, Second Floor, City Hall, Newark, New Jersey.
The ordinances adopted on First Reading today will be advertised in accordance with law, and a public hearing will be held at the regular meeting of April 1, 2026 at 12:30 P.M., or as soon thereafter as practical, in the Council Chamber, Second Floor, City Hall, Newark, New Jersey.
Page break
Page break
Page break
Page break
Page break
Page break
Page break
A motion requesting that the Department of engineering investigate the property at 13 Hecker Street and if warranted, prepare the necessary documentation for the immediate demolition of the property and cite the owner.
A motion recognizing and acknowledging the end of the Muslim Holy Month of Ramadan, Eid Al-Fitr and wishing blessings to Muslims world wide celebrating the occasions with prayers and festivities.
A motion recognizing and congratulating the Arts High School Girls Basketball Team and the Malcolm X. Shabazz Boys Basketball Team for their respective championships in the 2026 NJSIAA State Basketball Group One Division.
A motion expressing profound sorrow and regret at the recent passing of Marvin “Bey Bey” Walker, father of Bila Walker, longtime Newark native and sustainability advocate.
A motion expressing profound sorrow and regret at the recent passing of Ana Suarez, mother of Anthony Arenas, longtime aide to Newark Council Member-at-Large Carlos M. Gonzalez.
A motion requesting that the Department of Public Works suspend ticketing for street cleaning parking violations on streets when the sweeper will not service that location.
A motion requesting New Jersey Transit respond to residents’ claims their vehicles were allegedly sideswiped and damaged by the #1 bus during school dismissal from Mt. Vernon School.
A motion expressing profound sorrow and regret at the recent passing of Reverend Pollard, noted pastor from Hillside, New Jersey.
A motion requesting that the Department of Engineering, Division of Traffic and Signals, strongly consider conducting a city-wide traffic study, especially in the downtown district, to improve the traffic flow and pedestrian safety.
A motion once again requesting that the Administration revisit the City dedicated bus lane agreement with New jersey Transit that was used to increase traffic flow in the downtown district during the City’s rush hours.
A motion once again requesting that the Administration revisit the City’s bus shelters contract/agreement and require the vendor increase the maintenance of City bus shelters.
A motion requesting that the Administration and the Department of Engineering meet with Public Service Electric and Gas (PSEG) officials to provide a plan to increase the luminosity of the City’s street lighting, including the replacement of the street lamp globes which have become yellowed.
A motion requesting once again that the Department of Engineering, Division of Code Enforcement, investigate and mediate the eyesore property located at 879 Broadway, in anticipation of the commencement of Newark’s portion of the 9½ mile Greenway Park-Conrail Norfolk Southern Line Trail, connecting Montclair to Jersey City.
A motion requesting a letter of gratitude be sent to the vendors who participated in the job fair held recently at the Waterfront Recreation Center.
A motion requesting that the Department of Public Works (DPW), Division of Sanitation, reinforce its ordinance restricting the number of bulk items placed on sidewalks for collection.
A motion expressing profound sorrow and regret at the recent passing of Donna Phillips Alston, longtime Newark native.
A motion expressing profound sorrow and regret at the recent passing of Thaddeus Cooper, longtime Newark native.
Page break
Page break
Page break