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.
STATEMENT ON OPEN PUBLIC MEETINGS ACT
ROLL CALL
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND COMMISSIONS
Office of the City Clerk, Marriage License Bureau, 2025 Yearly Financial Report, and October, November and December 2025 Monthly Reports.
869 Broad Urban Renewal, LLC, 2025 Audit Financial Statements
30 Clinton Urban Renewal, LLC, 2025 Audit Financial Statements
40 Clinton Urban Renewal, LLC, 2025 Audit Financial Statements
Newark Warehouse Urban Renewal LLC, 2025 Audit Financial Statements
Three Penn Plaza Property Holdings Urban Renewal LLC, 2025 Financial Statements
High Park Gardens Audit Financial Statements, December 2025
ORDINANCES
First Reading
AN ORDINANCE GRANTING A TWENTY (20) YEAR LONG TERM TAX ABATEMENT TO NAIMOR 763 S ORANGE URBAN RENEWAL LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD AT 763 AND 765-767 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY 07103 AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 4207, LOTS 12, 13 & 14 (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5) STORY MIXED USE BUILDING WITH THIRTY-TWO (32) RESIDENTIAL RENTAL UNITS ON THE 2ND THROUGH 5TH FLOORS CONSISTING OF TWENTY-FIVE (25) MARKET RATE RESIDENTIAL RENTAL UNITS (TWO (2) STUDIO UNITS, SIXTEEN (16) ONE-BEDROOM UNITS, AND SEVEN (7) TWO-BEDROOM UNITS), (THE “MARKET RATE UNITS”), SEVEN (7) AFFORDABLE HOUSING RENTAL UNITS OF WHICH ONE (1) ONE-BEDROOM WHICH SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, CONSISTING OF ONE (1) STUDIO UNIT AND ONE (1) ONE-BEDROOM UNIT, AND FOUR (4) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI, CONSISTING OF ONE (1) STUDIO UNIT, TWO (2) ONE-BEDROOM UNITS, AND ONE (1) TWO-BEDROOM UNITS (THE “INCOME RESTRICTED UNITS”), AND 1,134 SF OF RETAIL/COMMERCIAL SPACE ON THE GROUND FLOOR (THE “COMMERCIAL/RETAIL UNITS”), EIGHT (8) PARKING SPACES, A GYM, ROOF DECK, ELEVATOR, A 642 SF MECHANICAL ROOM, A 450 SF STORAGE ROOM, AND A TRASH ROOM, FOR A PROJECT LOCATED IN THE WEST WARD AT 763 AND 765-767 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY 07103 AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 4207, LOTS 12, 13 & 14 (COLLECTIVELY, THE “PROJECT”) (WEST WARD).
AN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR LONG TERM TAX ABATEMENT TO 1080 BERGEN DEVELOPER URBAN RENEWAL LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW JERSEY 07017 FOR A PROJECT, LOCATED IN THE SOUTH WARD AT 1072-1078 BERGEN STREET, NEWARK, NEW JERSEY 07112 AND IDENTIFIED AS BLOCK 3659, LOT 5.01 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5) STORY, MIXED USE BUILDING WITH SIXTY-SIX (66) RESIDENTIAL UNITS CONSISTING OF FIFTY-THREE (53) MARKET RATE RESIDENTIAL RENTAL UNITS (THREE (3) STUDIO UNITS, THIRTY-SIX (36) ONE-BEDROOM UNITS, AND FOURTEEN (14) TWO-BEDROOM UNITS), (THE “MARKET RATE UNITS”), THIRTEEN (13) AFFORDABLE HOUSING RENTAL UNITS OF WHICH ONE (1) STUDIO UNIT AND TWO (2) ONE-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) ONE-BEDROOM UNITS AND ONE (1) TWO-BEDROOM UNIT SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND FIVE (5) ONE-BEDROOM UNITS AND TWO (2) TWO-BEDROOM UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI (THE “INCOME RESTRICTED UNITS”), AND 5,570 SQUARE FEET OF COMMERCIAL SPACE (THE “RETAIL”), AND TWENTY-NINE (29) ON-SITE RENTAL PARKING SPACES, 1080 SQUARE FOOT AMENITY SPACE AND A 723 SQUARE FOOT GYM, (COLLECTIVELY, THE “PROJECT”) (SOUTH WARD).
AN ORDINANCE AUTHORIZING THE MAYOR, AND/OR HIS DESIGNEE, THE DEPUTY MAYOR/DIRECTOR OF THE DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT TO ENTER INTO AND EXECUTE AN AGREEMENT WITH BERGEN STREET PARTNERS, LLC FOR THE SALE AND REDEVELOPMENT OF THE CITY OF NEWARK PROPERTY IDENTIFIED ON THE CITY OF NEWARK TAX MAP AS BLOCK 3665, LOTS 1, 2, 3. 4, 5 AND 6 FOR THE AMOUNT OF THREE HUNDRED SIXTEEN THOUSAND EIGHT HUNDRED DOLLARS AND ZERO CENTS.
AN ORDINANCE RATIFYING AND AUTHORIZING THE MAYOR OF THE CITY OF NEWARK AND/OR HIS DESIGNEE, AND THE DIRECTOR OF THE DEPARTMENT OF OFFICE OF VIOLENCE PREVENTION & TRAUMA RECOVERY TO ENTER INTO AND EXECUTE A LEASE AGREEMENT WITH SOUTH ORANGE NJ, LLC, A NEW JERSEY LIMITED LIABILITY COMPANY, 320 ROEBLING, SUITE 417, BROOKLYN, NEW YORK 11211, FOR THE GROUND LEVEL OF THE PROPERTY LOCATED AT 846-850 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY 07106, BLOCK 4057, LOT 00003, (WEST WARD), FOR THE PERIOD OF ONE (1) YEAR, COMMENCING ON JANUARY 1, 2026 AND TERMINATING ON DECEMBER 31, 2026, FOR THE ANNUAL RENT OF ($15,600.00), FOR USE AS OFFICE SPACE.
WHEREAS, the City of Newark, Department of The Office of Violence Prevention & Trauma Recovery (“OVP”), is in need of leasing the ground level of the premises commonly known as 846-850 South Orange Avenue, Block 4057, Lot 00003 (the “Leased Premises”), on the Official Tax Map of the City of Newark, New Jersey, for public utilization as office space; and
WHEREAS, OVP (“Tenant”) and South Orange NJ, LLC, A New Jersey Limited Liability Company, located at 320 Roebling, Suite 417, Brooklyn, New York 11211 (“Landlord”), desire to enter into a lease agreement (hereinafter “Lease Agreement”) for the Leased Premises for the period of one (1) year, commencing January 1, 2026 through December 31, 2026, for the annual sum of Fifteen Thousand Six Hundred Dollars and Zero Cents ($15,600.00); and
WHEREAS, pursuant to N.J.A.C. 5:30-5.5, attached hereto is the Comptroller’s partial Certification of Funds, which states that funds in the amount of Three Thousand Nine Hundred Dollars and Zero Cents ($3,900.00), are available in the 2026 Budget under Business Unit: NW011; Dept.: 030; Div./Proj.: 0312; Activity: A; Account #: 71610, to enter into the Lease Agreement for the Leased Premises for the period of January 1, 2026 through December 31, 2026, and a copy of the Certification of Funds shall be filed in the Office of the City Clerk.
AN ORDINANCE THAT RATIFIES AND AUTHORIZES THE SECOND AMENDMENT TO ORIGINAL TAX ABATEMENT GRANTED TO SPRUCE PARK ASSOCIATES UNDER THE LIMITED DIVIDEND LAW EXTENDING THE TERM OF THE FINANCIAL AGREEMENT UNTIL MARCH 31, 2036 TO RUN CONCURRENTLY WITH THE EXTENDED HOUSING ASSISTANCE PAYMENTS CONTRACT FOR AN AFFORDABLE HOUSING PROJECT LOCATED AT 36-60 SPRUCE STREET, 37 SPRUCE STREET, 39-47 SPRUCE STREET, 59-61 SPRUCE STREET, 55-57 SPRUCE STREET, AND DESIGNATED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK AS BLOCK 122 LOT 64, BLOCK 123, LOT 29, BLOCK 123, LOT 23, BLOCK 123, LOT 16, AND BLOCK 123 LOT 17 (FORMERLY KNOWN AS 39-41, 43, 45-47, 55-57, 59-61, 36, 38, 40, 42, 44, 46, 48-50, 52, 54, 56, 58, AND 60 SPRUCE STREET, AND 27-29 LONGWORTH STREET, BLOCK 123, LOTS 16, 17, 18, 23, 25 AND 27 AND BLOCK 122, LOTS 50, 51, 52, 53, 54, 55, 56, 58, 59, 60, 62, 64, 17 AND 18).
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 May 20, 2026, or as soon thereafter as practical, in the Council Chamber, Second Floor, City Hall, Newark, New Jersey.
Public Hearing, Second Reading and Final Passage
AN ORDINANCE GRANTING A TWENTY (20) YEAR LONG TERM TAX ABATEMENT TO NAIMOR S ORANGE URBAN RENEWAL LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD AT 753 AND 755-757 SOUTH ORANGE AVENUE, NEWARK, NEW JERSEY 07106 AND IDENTIFIED AS BLOCK 4208, LOTS 12, 13 & 14 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FIVE (5) STORY MIXED-USE BUILDING WITH THIRTY-SIX (36) RESIDENTIAL DWELLINGS UNITS ON THE 2ND THROUGH 5TH FLOORS. THE THIRTY-SIX (36) RESIDENTIAL RENTAL UNITS ARE INCLUSIVE OF TWENTY-EIGHT (28) MARKET RATE RESIDENTIAL DWELLING RENTAL UNITS WITH SIXTEEN (16) ONE-BEDROOM UNITS AND TWELVE (12) TWO-BEDROOM UNITS (THE “MARKET RATE UNITS”), EIGHT (8) AFFORDABLE HOUSING RESIDENTIAL DWELLING RENTAL UNITS, OF WHICH THERE IS ONE (1) ONE-BEDROOM UNIT AND ONE (1) TWO-BEDROOM UNIT WHICH SHALL BE RESTRICTED TO TENANTS UP TO 40% OF AREA MEDIAN INCOME (“AMI”), 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 TWO (2) ONE-BEDROOM UNITS AND TWO (2) TWO-BEDROOM UNITS WHICH SHALL BE RESTRICTED TO TENANTS UP TO 80% OF AMI (COLLECTIVELY, THE “INCOME RESTRICTED UNITS”), AND APPROXIMATELY 2,722 SF OF RETAIL/COMMERCIAL SPACE ON THE GROUND FLOOR (THE “COMMERCIAL/RETAIL UNITS”), ELEVEN (11) PARKING SPACES, A GYM, LAUNDRY ROOM, ROOF DECK, ELEVATOR, AND THREE (3) MECHANICAL ROOMS, (COLLECTIVELY, THE “PROJECT”) (WEST WARD).
AN ORDINANCE GRANTING A TWENTY (20) YEAR LONG TERM TAX ABATEMENT TO MARBIM HOLDINGS URBAN RENEWAL, LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD AT 247-249 STUYVESANT AVENUE, NEWARK, NEW JERSEY 07106 AND IDENTIFIED AS BLOCK 4100, LOT 75 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW FOUR (4) STORY, MIXED USE BUILDING WITH ELEVEN (11) RESIDENTIAL UNITS CONSISTING OF EIGHT (8) MARKET RATE RESIDENTIAL RENTAL UNITS (FOUR (4) ONE-BEDROOM UNIT, TWO (2) TWO-BEDROOM UNITS, AND TWO (2) THREE-BEDROOM UNITS), (THE “MARKET RATE UNITS”), THREE (3) AFFORDABLE HOUSING RENTAL UNITS OF WHICH ONE (1) ONE-BEDROOM UNIT SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”) ONE (1) TWO-BEDROOM UNIT SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND ONE (1) THREE-BEDROOM UNIT SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI (THE “INCOME RESTRICTED UNITS”), AND 978 SQUARE FEET OF COMMERCIAL SPACE (THE “RETAIL”), (COLLECTIVELY, THE “PROJECT”) (WEST WARD).
AN ORDINANCE AMENDING TITLE XXIII (TRAFFIC), CHAPTER 5 (PARKING, STOPPING AND STANDING, GENERALLY), ARTICLE 3.2 OF THE NEWARK CITY CODE TO BROADEN THE DEFINITION OF "COMMERCIAL VEHICLE" AND TO REGULATE THE PARKING OF CONSTRUCTION-RELATED VEHICLES IN RESIDENTIAL DISTRICTS.
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/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 Synthetic Turf Maintenance, Repair & Replacement Services- COOP #BC-C-25-022 for the removal and replacement of artificial turf sports field at Marquis “Bo” Porter Sports Complex, located at 378 Lyons Avenue, Newark, NJ
Entity Name(s)/Address(s): Athletic Fields of America- 201 Littleton Road, Suite 220, Morris Plains, NJ 07950
Contract Amount: Not to Exceed $372,971.00
Funding Source: 2026 Budget/Department of Recreation, Cultural Affairs & Senior Services/ NW026-32720-B2026- Open Space Recreation Trust Account
Contract Period: Upon approval of the Municipal Council through March 03, 2027, 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-C-25-022 Synthetic Turf Maintenance, Repair & Replacement Services-COOP for the removal and replacement of artificial turf sports field at Marquis “Bo” Porter Sports Complex, located at 378 Lyons Avenue.
Dept/ Agency: Administration/Division of Central Purchasing
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract(s)
Purpose: Hosting of the Family Fun Day 2026
Entity Name(s)/Address(s): Frogbridge Picnics LLC, 7 Yellow Meeting House Road, Millstone Township, New Jersey 08510
Contract Amount: Not to exceed $205,850.00
Funding Source: 2026 Budget Department of Recreation, Cultural Affairs and Senior Services, account code NW011-160-1606-71280-B2026
Contract Period: The date this Resolution is approved by the Municipal Council through the date of the event, which is currently scheduled for July 19, 2026
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 Bid Contract will be issued to host the City’s 2026 Family Fun Day Event, which will be held on Saturday, July 18, 2026.
Advertisement Date: February 17, 2026
Number of Bids Downloaded: Thirty-Nine (39)
Number of Bid Received: Three (3)
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: To provide funds for the operating expenses until the adoption of the 2026 Operating Budget for the City of Newark and Department of Water and Sewer Utilities.
Funding Source: 2026 Budget
Appropriation Amount: $73,219,738.00
Budget Year: 2026
Contract Period: May 1, 2026 through May 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) N/A
Additional Information:
Funds accepted by Resolution N/A
Operating Agency: All Departments
Two-Thirds vote of full membership required.
Economic and Housing Development
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
Dept/ Agency: Economic and Housing Development
Action: (X ) Ratifying (X) Authorizing (X) Amending
Type of Service: Resolution of Support
Purpose: To provide 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: KS Nova Towers Urban Renewal LLC
Entity Address: 60 Park Place, Floor 20, Newark. New Jersey 07102
Grant Amount: Not Applicable
Total Project Cost: $324,110,150.00
City Contribution: $0.00
Other Funding Source/Amount: Traditional debt financing and equity funding
Grant Period: Ten (10) years tax credit period, from the project completion date
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)
32-34 William Street/Block 94/Lot 1 (Central Ward)
26-30 William Street/Block 94/Lot 3 (Central Ward)
16-24 William Street/Block 94/Lot 6 (Central Ward)
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Need for Housing Project
Purpose: To determine whether the proposed Project will meet(s) an existing housing need within the City of Newark, pursuant to the provisions of the New Jersey Housing and Mortgage Finance Agency Law of 1983, as amended (N.J.S.A. 55:14K-1 et seq.), the rules promulgated thereunder at N.J.A.C. 5:80-1 et seq., and all applicable guidelines.
Entity Name: New Eden Faith Partners, L.L.C.
Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111
Funding Source: New Jersey Housing Mortgage Finance Agency Program (Low-Income Housing Tax Credit)
Total Project Cost: $20,921,833.00
City Contribution: N$0.00
Other Funding Source/Amount: $0.00
List of Properties:
(Address/Block/Lot/Ward)
690-700 South 12th Street/Block 2618/Lot 45/South Ward
682-688 South 12th Street/Block 2618/Lot 53/South Ward
Additional Information:
Dept./Agency: Economic and Housing Development
Action: ( ) Ratifying ( X) Authorizing ( ) Amending
Type of Service: Grant Agreement
Purpose: To provide gap financing for the construction of a twenty-four (24) residential dwellings consisting of four (4) deed-restricted affordable housing restrictions for occupancy by qualified low-income tenants pursuant to the City of Newark Affordable Housing Trust Fund.
Entity Name: Acension Capital Partners, LLC
Entity Address: 59 Lincoln Park, Suite 375, Newark, New Jersey 07107
Grant Amount: $1,070,182.00
Funding Source: City of Newark Affordable Housing Trust Fund
Total Project Cost: $18,460,639.00
City Contribution: $1,070,182.00
Other Funding Source/Amount: 4% Low-Income Housing Tax Credits and Conventional Lender
Grant Period: Commencing upon the Effective Date, as defined in the Grant Agreement, and continuing through the expiration of the Affordability Period as defined in the Grant Agreement, which period shall be twenty (20) years following the issuance of a Certificate of Occupancy and the initial occupations of the Affordable Units by eligible households.
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:
(Address/Block/Lot/Ward)
538-540 South 16th Street, Block 333, Lot 69 (formerly Lots 19, 20 and 69 (West Ward)
518-530 South 16th Street, Block 333, Lot 58.01 (formerly Lots 58, 59, and 64) (West Ward)
Additional Information:
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring an Area in Need of Redevelopment
Purpose: Designating Area in Need of Redevelopment
List of Property:
(Address/Block/Lot/Ward)
452-458 Summer Avenue/Block 625/Lot 17/North Ward
Additional Information:
Resolution 7R2-i, adopted on August 6, 2025, authorized and directed the Central Planning Board to conduct a preliminary investigation
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for Bloomfield Avenue - Lower Broadway Business Improvement District (BALB)
Purpose: Reading and Adopting the 2026 Annual Budget for Bloomfield Avenue - Lower Broadway Business Improvement District
Amount: $448,000.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-h adopted on February 18, 2026.
Public Hearing to be Held on Tuesday, April 28, 2026 at 10:00 A.M.
Dept./ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for the Ironbound Business Improvement District Management Corporation (IBID)
Purpose: Reading and Adopting the 2026 Ironbound Business Improvement District Budget.
Amount: $1,390,000.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-e adopted on February 18, 2026.
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for Mt. Prospect Avenue Neighborhood Improvement District Management Corporation for the Mt. Prospect Avenue Neighborhood Improvement District (MPANID)
Purpose: Reading and Adopting 2026 Annual Budget for Mt. Prospect Avenue Neighborhood Improvement District Management Corporation.
Amount: $330,000.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-f adopted on February 18, 2026
Public Hearing to be Held on Tuesday, April 28, 2026 at 10:00 A.M.
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for the Newark Downtown District Management Corporation (NDD)
Purpose: Reading and Adopting the 2026 Annual Budget of Newark Downtown District.
Amount: $8,335,000.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-g adopted on February 18, 2026.
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget of Newark Alliance, Inc.
Purpose: Reading and Adopting the 2026 Annual Budget of Newark Alliance, Inc.
Amount: $2,267,850.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-i adopted on February 18, 2026
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Investigation for Area in Need of Redevelopment
Purpose: Amending Resolution 7R2-m adopted on February 18, 2026, to include 55 Hinsdale Place in the “Study Area” and 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)
55 Hinsdale Place/Block 617.01/Lot 9/North Ward
15-19 Herbert Place/Block 617.01/Lots 52, 54/North Ward
11-13 Herbert Place/Block 617.01/Lot 55/North Ward
Additional Information:
Resolution 7R2-m adopted on February 18, 2026, authorized the Newark Central Planning Board to undertake a preliminary investigation to determine if 15-19 Herbert Place and 11-13 Herbert Place are an Area in Need of Redevelopment.
Engineering
Dept/ Agency: Engineering
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Bid Contract
Purpose: To award Newark Downtown Connector Project contract #2024-08
Entity Name: J.A. Alexander, Inc.
Entity Address: 130-158 JFK Drive, Bloomfield, New Jersey 07003
Contract Amount: $406,244.37
Funding Source: 051-G24-E24A0-71930-B2024 ($377,500.00) ;011-110-1107-71930-B2026 ($28,744.00)
Contract Period: Start and end dates
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. (X) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Bid Solicited: March 5, 2026
Bid Packages Distributed: Seven (7)
Bids Received: Two (2)
Finance
Health and Community Wellness
Dept/ Agency: Health and Community Wellness
Action: (X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Isaiah House
Entity Address: 238 N. Munn Avenue, East Orange, New Jersey 07017
Grant Amount: Not to exceed $408,981.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $204,491.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year 2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Rutgers, the State University of New Jersey / Special Care Dental
Entity Address: 110 Bergen Street, Newark, New Jersey 07103
Grant Amount: Not to exceed $457,571.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $228,786.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year FY2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Puerto Rican Organization for Community Education and Economic Development, Inc.
Entity Address: 1126 Dickinson Street, Elizabeth, New Jersey 07201
Grant Amount: Not to exceed $287,755.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $143,877.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year 2027 are subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Trinitas Regional Medical Center -Early Intervention Program
Entity Address: 655 East Jersey Street, Elizabeth, New Jersey 07206
Grant Amount: Not to exceed $1,074,212.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $460,042.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year 2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Central Jersey Legal Services, Inc.
Entity Address: 60 Prince Street, Elizabeth, New Jersey 07207
Grant Amount: Not to exceed $82,000.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $41,000.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year 2027 are subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area.
Entity Name: Saint Michael’s Clinics, Inc.
Entity Address: 111 Central Avenue, Newark, New Jersey 07102
Grant Amount: Not to exceed $2,344,239.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2029
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $268,227.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year 2027 are subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Law
Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide legal services concerning Labor & Employment Matters
Entity Name: John J. Zidziunas & Associates LLC
Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New Jersey 07039
Contract Amount: Not to exceed $75,000.00
Funding Source: 2026 Budget/Law Department- NW011, Department 040, Division 0401, Account 71260, Budget 2026
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:
Dept/ Agency: Law
Action: ( X ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: Settlement of outstanding fees for provision of legal services concerning litigation matters
Entity Name: Simmons Law LLC
Entity Address: 1349 Lake Street, Plainfield, New Jersey 07060-312
Settlement Amount: $67,574.50
Funding Source: Fund: 011 Dept: 046 Division: 0461 Account: 71260, Budget B2025
Additional Information:
Municipal Council and City Clerk
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Ceremonial Street Designation
Honoree: Dr. Mamie L. Bridgeforth
Date(s): May 2, 2026
Official Street Name(s): Telford Street and South Orange Avenue
Ceremonial Intersection Name: Dr. Mamie L. Bridgeforth Way
Sponsor: Council member Dupré L. Kelly
Additional Information:
Ceremony to be held 10:00 A.M., Saturday, May 2, 2026.
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Declaring Intent
Purpose: The Culinary Cup - United at the Table Symposium as the Official City of Newark Kickoff Event to the World Cup 2026
Date: May 16, 2026
Sponsor: Council Member Michael J. Silva
Additional Information:
Water Sewer Utility
MOTIONS
COMMUNICATIONS
AN ORDINANCE AMENDING TITLE XV (SOLID WASTE MANAGEMENT), CHAPTER 4 (COLLECTION AND DISPOSAL), OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, BY AMENDING COLLECTION AND REMOVAL OF BULK WASTE ITEMS WHEN CREATING HAZARDOUS CONDITIONS, AND ASSOCIATED PENALITIES
AN ORDINANCE AMENDING TITLE XIX, CHAPTER 19:3 OF THE NEWARK MUNICIPAL CODE (RENT CONTROL), PROVISION OF LEGAL SERVICES IN EVICTION PROCEEDINGS, TO REVISE THE DEFINITION OF “INCOME-ELIGIBLE INDIVIDUAL.
AN ORDINANCE TO AMEND AND SUPPLEMENT ORDINANCE 6PSF-I ADOPTED ON SEPTEMBER 18, 2024, TITLE XIX, RENT CONTROL, CHAPTER 2, RENT CONTROL REGULATIONS; RENT CONTROL BOARD, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, 2000, AS AMENDED AND SUPPLEMENTED, BY MAKING VARIOUS CORRECTIONS AND ADDITIONS.
Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Lesbian, Gay, Bisexual, Transgender and Questioning Advisory Commission.
Name of Appointee: Ms. Nakeefa Cilicia Bernard
Appointment Term: Upon comfirmation by the Municipal Council and ending on October 23, 2026
Additional Information:
Ms. Bernard will be filling the remainder of the term of Mr. Alexander Padilla, Jr., who resigned.
HEARING OF CITIZENS
Dept/ Agency: Office of the Mayor
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Appointment
Purpose: Appointment to the Lesbian, Gay, Bisexual, Transgender and Questioning Advisory Commission.
Name of Appointee: Mr. Reginald Webber, Jr.
Appointment Term: Upon confirmation by the Municipal Council and ending on May 6, 2028
Additional Information:
ADJOURNMENT
________________________________________
C. LAWRENCE CRUMP
PRESIDENT OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
________________________________________
KECIA DANIELS
CITY CLERK OF THE MUNICIPAL COUNCIL
NEWARK, NEW JERSEY
INVOCATION
1. ALIF MUHAMMAD
Appearing.
2. LISA MITCHELSON-PARKER
Appearing.
3. GAYLE CHANEYFIELD JENKINS
Appearing.
4. FELICIA ALSTON-SINGLETON
Appearing.
5. RODNEY DAVIS
Appearing.
6. MARILYN SOWELL
Not appearing.
7. SARA CRISPIN
Not appearing.
8. OPAL R. WRIGHT
Appearing.
9. SHAKEAL MOORE
Not appearing.
10. DARNELLA LEE
Appearing.
11. MUTA EL-AMIN
Appearing.
12. JACQUELINE LIMEHOUSE
Not appearing.
13. DONNA JACKSON
Appearing.
14. MILAGROS ANGELS
Appearing.
15. DEBRA SALTERS
Appearing.
16. H. FREEMAN
Not appearing.
17. LEV ZILBERMINTS
Not appearing.
18. LATOYA JACKSON-TUCKER
Appearing.
19. PABLO OLIVERA
Not appearing.
20. JOHN GOLDSTEIN
Not appearing.
21. RACHEL JONES
Appearing.
22. FRANCIS NUÑEZ
Not appearing.
23. ANTHONY D’ANGELO
Appearing.
24. BARBARA WEST
Not appearing.
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Approving loan and escrow agreements for Green Infrastructure Sewer Project
Amount to be Financed: $800,000.00
Source of Appropriation: Bond/Notes through I-Bank
Project Information:
(Description/ Project No./ Amount Appropriated/Ordinance No.)
RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF A PROJECT AGREEMENT TO BE EXECUTED BY THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY AND THE STATE OF NEW JERSEY, ACTING BY AND THROUGH THE DEPARTMENT OF ENVIRONMENTAL PROTECTION, ALL PURSUANT TO THE STATE FISCAL YEAR 2026 NEW JERSEY WATER BANK FINANCING PROGRAM FOR FUNDING THE CITY’S GREEN INFRASTRUCTURE FOR THE SEWER SYSTEM PROJECT
Additional Information:
100% Principal Forgiveness
Dept/ Agency: Administration/Division of Personnel
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Labor Agreement
Purpose: Collective Bargaining Agreement
Entity Name: Newark Fire Officers Union, IAFF Local 1860, AFL-CIO
Entity Address: 191 Orange Street, Newark, New Jersey, 07103
Project Fiscal Impact: $3,529,085.00 (average cost per year over term of agreement)
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:
Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Amend Resolution #7R1-g March 18,2026, to Use of State Contract(s) #T0106 Law Enforcement Firearms Equipment and Supplies Master Blanket 17-FLEET-00761
Purpose: To amend the funding source to include various accounts and budget years for the utilization of state authorized vendor(s) and their distributors/dealers to purchase protective equipment and supplies.
Entity Name: Emergency Accessories and Installations
Entity 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-(Various accounts and budget years) All allowable and approved Public Safety Grants and Capital.
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 Amendment revises the funding source to reflect various accounts and budget years associated with all allowable and approved Public Safety funds, including Grants and Capital. This State Contract will continue to utilize State authorized vendor(s) and/or their distributors/dealers to purchase protective equipment and supplies for the Department of Public Safety.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Neighborhood Health Services Corporation
Entity Address: 1700 Myrtle Avenue, Plainfield, New Jersey 07063
Grant Amount: Not to exceed $298,229.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 28, 2029
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $141,335.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year FY2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Hold Harmless and Indemnification Agreement
Purpose: Mental Health Awareness Walk
Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs
Entity Address: 155 Prospect Avenue, Suite100, West Orange, New Jersey 07052
Event Location: Branch Brook Park at Heller Parkway in front of the Essex County Sheriff’s Department Gas Station inside Branch Brook Park, directly where the soccer field is located and down the street from the dog park.
Event Date(s): Sunday, May 17, 2026
Event Time: 9:00 AM until 1:00 PM (includes set-up beginning at 9:00 AM and tear down concluding at 1:00 PM)
Sponsor: Council Member Anibal Ramos, Jr.
Additional Information:
RECOGNIZING AND COMMENDING
Sponsored by President C. Lawrence Crump
1. Tahir Whitehead, Sr.
2. Chief Halaji Rafiou Abdallah Mohammed
Sponsored by Council Member Amina Bey
3. Programs for Parents, 42 Years of Dedicated Service
4. Walsh Pizzi O’reilly Falanga LLP, on the Occasion of Their 10-Year Anniversary
Sponsored by Council Member Patrick O. Council
5. Individuals honored for installation of stage at the Culture Spot
Sponsored by Council Member Carlos M. Gonzalez
6. Adrienne Ashbourne, Retirement Celebration
7. Sweets and Cortaditos, Grand Opening
8. Omar’s Café PR, Grand Opening
Sponsored by Council Member Dupré L. Kelly
9. Dr. Mamie L. Bridgeforth, Street Dedication
Sponsored by Council Member Luis A. Quintana
10. Maged Amin
11. Roberto Leonardo Henríquez
12. NJ Health Care Employers District 1199J
13. Robert Treat Academy Charter School, 22nd Annual Commencement Ceremony Class of 2026
14. Individuals honored during the Mothers Tribute Event on Cinco de Mayo
15. Gloria Monje de Gutierrez, 75th Birthday Celebration
16. Individuals honored during the There is Victory in Jesus Foundation Event 2026
Sponsored by Council Member Anibal Ramos, Jr.
17. Daisy Maldonado, Retirement Celebration
Sponsored by Council Member Louise Scott-Rountree
18. Newark Division of Section 8
19. Rosemarie Santana
20. Reverend Dr. Craig R. Jackson and Lady Sheila Jackson, Pastoral Installation
21. Mother Eucelyn Morrast, 85th Birthday Celebration
22. Bishop Vincent M. Rouse, Sr., Appreciation Dinner
23. Reverend Joe L. Pickett and First Lady Demytri Pickett, Pastoral Installation
24. Carolyn Hunter, 77th Birthday Celebration
25. Apostle Eugene Levell, Birthday Celebration
26. Individuals honored during the Essex County Democratic Committee-Women of Excellence Luncheon
27. Elder-Elect Sheila Epps, Ordination Service to Elder
28. Individuals honored during the CRYsis Women’s Empowerment Event
29. Faith Evans and Ryder’s Room Inc.
30. Elect-Lady Myeesah Page - 44th Birthday Celebration
31. Individuals honored during Essex County Board of County Commissioners - Essex County Celebrate Youth
32. Individuals honored during the MentorU Awards Gala and Luncheon
33. The Essex County Prosecutor’s Office of Victim-Witness Advocacy, Recognition of 2026 National Crime Victims’ Rights Week, April 19-25, 2026
34. Individuals honored during the Franklin St. John’s United Methodist Church, Men’s Day 2026
35. Minnie Jackson, 100th Birthday Celebration
36. Individuals honored during the A-Style Fashion and accessories Pre-Mother’s Day Wellness Weekend “Where Grace Meets Greatness”
37. Bishop A.D. Cunningham, Welcoming him to the City of Newark
38. Individuals honored during the Ninth Annual Jewels of the Community Awards Brunch
39. Steven Terelle Cooper, 30th Birthday Celebration
40. Pastor Dr. Pamela Jones
41. Faith Christian Center Church, 42nd Church Anniversary
42. Individuals honored during the Haitian Flag Raising
43. Butterfly Walker, Inc.
44. Individuals honored during the Mother’s and Father’s Day Gospel Brunch
45. Individuals honored during the NAACP Newark Freedom Fund Gala Awards
Sponsored by Council Member Michael J. Silva
46. Baldomiro Nunes Duarte Soares
47. Ana M. Tavares Martins
48. Anabel Calle de Masache
49. Alexandra Robles
EXPRESSING PROFOUND SORROW AND REGRET
Sponsored by Council Member Amina Bey
1. Mrs. Bernice Ali
Sponsored by Council Member Patrick O. Council
2. Connie Lewis Walker
Sponsored by Council Member Anibal Ramos, Jr.
3. Juanita Valentin
Sponsored by Council Member Louise Scott-Rountree
4. Josephine Phillips
5. Anthony Carr
6. Mrs. Gwendolyn Thomas
7. Gregory M. Veltz
8. Annie Fay Claybon
9. Phillip Wingfield
10. Yvonne Reason
11. Bettie J. Roberson
12. Pauline V. Love
Dept/ Agency: Health and Community Wellness..
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: FutureBridge Business Solutions, Inc.
Entity Address: 407 Nautilus Blvd, Forked River, New Jersey 08731
Grant Amount: Not to exceed $623,473.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 29, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $141,414.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year FY2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
Dept/ Agency: Health and Community Wellness
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Contract with Sub-recipient
Purpose: To provide HIV/AIDS-related health and support services to the Newark Eligible Metropolitan Area
Entity Name: Public Strategies, Inc.
Entity Address: 300 Ocean Ave N Apt 2A, Long Branch, New Jersey 07740
Grant Amount: Not to exceed $207,385.00
Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA)
Contract Period: March 1, 2025 through February 29, 2028
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a
Additional Information:
Partial Certification of Funds in the amount of $48,750.00
Ryan White funds were accepted by Resolution 7R5-j adopted on February 18, 2026.
Contract year FY2027 is subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
AN ORDINANCE AUTHORIZING THE ACQUISITION BY THE CITY OF NEWARK, DEPARTMENT OF WATER AND SEWER UTILITIES FROM NEWARK HOUSING AUTHORITY OF THE CITY OF NEWARK, OF CERTAIN REAL PROPERTY AT 19 LOCK STREET AND 21 LOCK STREET, DESIGNATED AS BLOCK 2836, LOT 20 AND BLOCK 2836, LOT 21 ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS PART OF THE DEVELOPMENT AND OPERATION OF A NEW WATER AND SEWER UTILITIES COMPLEX.
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for the Partnership West, Inc., (West Ward Business Improvement District)
Purpose: Reading and Adopting 2026 Annual Budget of the West Ward Special Improvement District known as Partnership West, Inc.
Amount: $547,100.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-j adopted on April 1, 2026.
Public Hearing to be held on Wednesday, May 6, 2026 at 12:30 P.M.
Dept/ Agency: Economic and Housing Development
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: 2026 Annual Budget for the Bergen Lyons Clinton Special Improvement District (BLCSID Partnership, Inc.)
Purpose: Reading and Adopting 2026 Bergen Lyons Clinton Special Improvement District Budget
Amount: $520,000.00
Budget Period: January 1, 2026 through December 31, 2026
Additional Information:
Budget Introduction authorized by Resolution 7R2-i adopted on April 1, 2026
Public Hearing to be held on Wednesday, May 6, 2026 at 12:30 P.M.
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Commemorating/Declaring
Purpose: Resolution dedicating the Ironbound “B” field in honor of Albert “Al “Coutinho
Date(s): June 10, 2026
Sponsor: Council Member Michael J. Silva
Additional Information:
Ceremony to be held 6:00 P.M. on Wednesday, June 10, 2026
Page break
Page break
Page break
Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide legal services concerning Labor & Employment Matters
Entity Name: Lite DePalma Greenberg & Afanador, LLC
Entity Address: 570 Broad Street, Suite 1201, Newark, New Jersey 07102
Contract Amount: Not to exceed $100,000.00
Funding Source: 2026 Budget/Law Department- NW011, Department 040, Division 0401, Account 71260, Budget 2026
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:
Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide legal services concerning Litigation Defense Counsel Matters.
Entity Name: Simmons Law LLC
Entity Address: 105 Lock Street, Suite 203, Newark, New Jersey 07103
Contract Amount: Not to exceed $100,000.00
Funding Source: 2026 Budget/Law Department- NW011, Department 040, Division 0401, Account 71260, Budget 2026
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:
Dept/ Agency: Law
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Professional Services Contract
Purpose: To provide legal services concerning Litigation Defense Counsel Matters.
Entity Name: John J. Zidziunas & Associates, LLC
Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New Jersey 07039
Contract Amount: Not to exceed $100,000.00
Funding Source: 2026 Budget/Law Department - NW011, Department 040, Division 0401, Account 71260, Budget 2026
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
Page break
Page break
Dept/ Agency: One Stop Career Center
Action: (X) Ratifying (X) Authorizing ( ) Amending
Type of Service: Acceptance of Grant Funds
Purpose: Summer Youth Work Experience Program (SYWEP)
Entity Name: New Jersey Department of Labor and Workforce Department
Entity Address: P.O. Box 110, Trenton, New Jersey 08625-0110
Grant Amount: $829,600.00
Funding Source: State of New Jersey Department of Labor and Workforce Development
Total Project Cost: $0.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
Contract Period: April 1, 2026 through October 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 must be fully expended by October 31, 2026
Page break
Page break
Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Hold Harmless and Indemnification Agreement
Purpose: Ironbound Resilience Hub Community Meeting
Entity Name: Newark Board of Education
Entity Address: 765 Mayor Kenneth A. Gibson, Blvd. Newark, NJ 07102
Event Location: Ann Street School, 30 Ann Street, Newark, NJ 07105
Event Date(s): Wednesday, May 13, 2026
Event Time: 6:30 P.M. to 7:30 P.M.
Additional Information:
Sponsor: Department of Water and Sewer Utilities
Dept/ Agency: Administration/Office of Management and Budget
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Temporary Emergency Appropriation
Purpose: FY 2026 Summer Youth Employment Program (SYEP) to provide In-School and Out of School youth and young adults ages 16-24 with valuable internships and assist in successful transition to the world of work.
Funding Source: New Jersey Department of Labor and Workforce Development
Appropriation Amount: $829,600.00
Budget Year: 2026
Contract Period: April 1, 2026 through October 31, 2026
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Funds to be accepted by Resolution Legistar File ID # 26-0617) submitted under separate cover.
Operating Agency: Office of the Mayor and Agencies, One Stop Career Center-Newark Works
Two-Thirds vote of full membership required.
ADDED STARTERS
Administration
Economic and Housing Development
Municipal Council and City Clerk
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”)
Dept/ Agency: Offices of Municipal Council/City Clerk
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Hold Harmless and Indemnification Agreement
Purpose: Cookout with the Council
Entity Name: Dwight Plaza
Entity Address: 139 Seventh Avenue, Newark, New Jersey 07104
Event Location: Dwight Plaza, 139 Seventh Avenue, Newark, New Jersey 07104
Event Date(s): Friday, May 8, 2026
Event Time: 3:00 PM until 7:30 PM
Sponsor: Council Member Amina Bey
Additional Information:
Dept/ Agency: Administration/Division of Central Purchasing
Action: (X) Ratifying (X) Authorizing (X) Amending
Type of Service: Use of State Contract(s) #T0083 Unleaded Automotive Gasoline
Purpose: To amend and ratify Resolution 7R1-m, adopted on October 5, 2022, Use of State Contract #T0083
Entity Name(s)/Address(s):
(1) Rachles /Michele’s Oil Company, Inc., 116 Kuller Road, Clifton,
New Jersey 07011
(2) National Fuel Oil Inc., 175 Orange Street, Newark, New Jersey 07103
Contract Amount: Not to exceed $2,000,000.00 per year.
Funding Source: Budget/Department of Public Works, Division of Motors 011-060-0602-83510-B2022; 011-060-0602-83510-B2023; 011-060-0602-83510-B2024; 011-060-0602-83510-B2025; 011-060-0602-83510-B2026 and Department of Water and Sewer Utilities 037-750-7502-83510-B2026 and 038-800-8003-83510-B2026
Contract Period: November 01, 2019 through October 31, 2026 inclusive of all extension consistent with State Contract
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 amends Resolution 7R1-m to (1) increase the authorized contract amount from a not to exceed amount of 1,500,000 (One Million, Five Hundred Thousand Dollars and Zero Cents) to an amount not to exceed Two Million Dollars and Zero Cents ($2,000,000.00) per year, (2) authorize the use of an additional State-approved vendor, National Fuel Oil Inc., 175 Orange Street, Newark, New Jersey 07103, State Contract #19-FLEET-00974, (3) extend the City’s authorization to utilize the State Contract through October 31, 2026, consistent with the current State contract term, and (4) include additional budget lines for the Department of Public Works, Division of Motors, and the Department of Water and Sewer Utilities, due to continued State contract extensions, increased fuel usage, fluctuating fuel costs, and operational needs.
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Execute C-PACE Assessment Agreement, Assignment Agreement, and Notice of Assessment
Purpose: To authorize the execution of C-PACE financing documents, including a C-PACE Assessment Agreement, Assignment Agreement, and Notice of Assessment, in connection with a commercial development project located at Unit #1 of the Newark Studios Condominium, 741-811 Frelinghuysen Avenue
Entity Name: Great Point Newark Studio, LLC
Entity Address: 741-811 Frelinghuysen Avenue, Newark, New Jersey 07114
Funding Amount: Not to exceed $103,775,000.00 (C-PACE Assessment)
Funding Source: Private financing secured through C-PACE Assessment
Contract Period: Date of adoption through full repayment or discharge of C-PACE Assessment
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)
Unit #1 of the Newark Studios Condominium
741-811 Frelinghuysen Avenue/Block 3746/Lot 1.01/South Ward
Additional Information:
The City’s role is limited to levying, billing, collecting, remitting, and enforcing the C-PACE Assessment in a ministerial capacity.
Page break
Page break
Dept/ Agency: Economic and Housing Development
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Need for Housing Project
Purpose: To determine whether the proposed Project will meet(s) an existing housing need within the City of Newark, pursuant to the provisions of the New Jersey Housing and Mortgage Finance Agency Law of 1983, as amended (N.J.S.A. 55:14K-1 et seq.), the rules promulgated thereunder at N.J.A.C. 5:80-1 et seq., and all applicable guidelines.
Entity Name: Nevada Preservation, LLC
Entity Address: 250 West 55th Street, 35th Floor, New York, New York 10019
Funding Source: New Jersey Housing Mortgage Finance Agency Program (Low-Income Housing Tax Credit)
Total Project Cost: $164,999,642.00
City Contribution: $0.00
Other Funding Source/Amount: $0.00
List of Properties:
(Address/Block/Lot/Ward)
987-997 Mayor Kenneth A. Gibson Boulevard/Block 111/Lot 76/Central Ward
Additional Information:
Page break
Page break
Page break
Dept./Agency: Economic and Housing Development
Action: ( ) Ratifying ( X) Authorizing ( ) Amending
Type of Service: Grant Agreement
Purpose: To provide gap financing for the construction of a twenty-four (24) residential dwellings consisting of four (4) deed-restricted affordable housing restrictions for occupancy by qualified low-income tenants pursuant to the City of Newark Affordable Housing Trust Fund.
Entity Name: Acension Capital Partners, LLC
Entity Address: 59 Lincoln Park, Suite 375, Newark, New Jersey 07107
Grant Amount: $1,070,182.00
Funding Source: City of Newark Affordable Housing Trust Fund
Total Project Cost: $18,460,639.00
City Contribution: $1,070,182.00
Other Funding Source/Amount: 4% Low-Income Housing Tax Credits and Conventional Lender
Grant Period: Commencing upon the Effective Date, as defined in the Grant Agreement, and continuing through the expiration of the Affordability Period as defined in the Grant Agreement, which period shall be twenty (20) years following the issuance of a Certificate of Occupancy and the initial occupations of the Affordable Units by eligible households.
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:
(Address/Block/Lot/Ward)
538-540 South 16th Street, Block 333, Lot 69 (formerly Lots 19, 20 and 69 (West Ward)
518-530 South 16th Street, Block 333, Lot 58.01 (formerly Lots 58, 59, and 64) (West Ward)
Additional Information:
Approval of the Consent Reports and Recommendations
Agenda Item
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
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 May 20, 2026, 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
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
Page break
A motion requesting that the Office of the City Clerk remove the protective panels from the Council Members’ seating which were installed during the COVID-19 pandemic for safety reasons.
A motion requesting that the Office of Licenses/Permits limit the number of food vending permits and their permitted usage for each ward.
A motion expressing profound sorrow and regret at the passing of Sierra Lancaster, long time Newark resident.
Page break