Municipal Council50 matters
- FiledReportNewark Landmarks and Historic Preservation Commission, Minutes, February 5, 2025.
Accept
- OrdinanceAN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO PGH & ASSOCIATES URBAN RENEWAL, LLC, 315 KEER AVENUE, NEWARK, NEW JERSEY 07112, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5)-STORY MIXED USE BUILDING WITH TWENTY (20) RESIDENTIAL RENTAL UNITS CONSISTING OF SIXTEEN (16) MARKET RATE RESIDENTIAL RENTAL UNITS, FOUR (4) AFFORDABLE HOUSING RENTAL UNITS OF WHICH ONE (1) UNIT SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), ONE (1) UNIT SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI, 200 SQUARE FOOT DAYCARE CENTER OF RETAIL SPACE ON THE FIRST AND PART OF THE SECOND FLOOR, ACCESSIBLE THROUGH AN ENCLOSED STAIRCASE AND ELEVATOR FROM THE RESIDENTIAL LOBBY AREA, AND A THREE HUNDRED NINETY (390) SQUARE FOOT ACTIVITY ROOM, A KITCHEN, RESTROOM ON THE SOUTHERN SIDE OF THE BUILDING, AND A SECOND FOUR HUNDRED THREE (403) SQUARE FOOT ACTIVITY ROOM LOCATED AT THE REAR OF THE FLOOR, A GARAGE WITH SEVEN (7) PARKING STALLS, INCLUDING ONE (1) ADA-COMPLIANT STALL, FOUR (4) ACTIVITY ROOMS, AN EXERCISE ROOM, AN 845 SQUARE FOOT RECREATION ROOM AND BATHROOMS, LOCATED AT 768-772 BERGEN STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2707, LOT 30 (FORMERLY LOTS 30, 31, & 32)(SOUTH WARD).
Public Hearing opened. Comments were made by Lisa Parker, Shakir McDougald, Debra Salters, Alif Muhammad and George Tillman, Jr. A motion was made by Council, seconded by Gonzalez and Scott-Rountree to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE (1) AMENDING ORDINANCE 6PSF-C, ADOPTED ON NOVEMBER 1, 2023, AND (2) AUTHORIZING THE THIRD AMENDMENT OF THE AGREEMENT FOR THE SALE OF LAND AND REDEVELOPMENT OF THE CITY OF NEWARK PROPERTIES IDENTIFIED ON THE CITY OF NEWARK TAX MAP AS BLOCK 318, LOTS 1, 4 AND 8.
Allison Ladd, Director Department of Economic and Housing Development commented. Public Hearing opened. Comments were made by Lisa Parker, Shakir McDougald, Debra Salters and George Tillman, Jr. A motion was made by Kelly, seconded by Scott-Rountree to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- OrdinanceORDINANCE RATIFYING AND AUTHORIZING THE MAYOR, AND/OR HIS DESIGNEE, THE DIRECTOR OF THE DEPARTMENT OF RECREATION, CULTURAL AFFAIRS AND SENIOR SERVICES, TO ENTER INTO AND EXECUTE A LEASE AGREEMENT WITH BETHANY BAPTIST CHURCH, A NOT FOR PROFIT CORPORATION, FOR THE PREMISES LOCATED AT 275 WEST MARKET STREET, NEWARK, NEW JERSEY 07103, BLOCK 00428, LOT 00002, MORE SPECIFICALLY SPACE ON THE FIRST FLOOR COMMONLY REFERRED TO AS THE SUNDAY SCHOOL ROOM, FOR AN ANNUAL RENT OF THIRTY THOUSAND DOLLARS AND ZERO CENTS ($30,000.00), PAYABLE IN TWELVE (12) EQUAL MONTHLY INSTALLMENTS OF TWO THOUSAND FIVE HUNDRED DOLLARS AND ZERO CENTS ($2,500.00), FOR THE PERIOD COMMENCING JANUARY 1, 2024 AND TERMINATING ON DECEMBER 31, 2024, WITH AN OPTION TO RENEW FOR ONE (1) YEAR, AT THE SAME ANNUAL RENT AND UNDER THE SAME CONDITIONS SET FORTH IN THIS LEASE, FOR THE PURPOSE OF PROVIDING SERVICES TO NEWARK SENIOR CITIZENS, INCLUDING, BUT NOT LIMITED TO, SEASONAL ACTIVITIES, MEALS, ATHLETICS, ARTS AND CRAFTS, AND CULTURAL ACITIVITIES. (CENTRAL WARD)
A motion was made by the Council of the Whole to Adopt on First Reading. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE REPEALING, IN ITS ENTIRETY, ORDINANCE 6PSF-B ADOPTED ON MARCH 16, 2022, CODIFIED AS TITLE 2, ADMINISTRATION, CHAPTER 2.2, OFFICE OF THE MAYOR AND AGENCIES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, SECTION 103, AN OFFICE OF HOMELESS SERVICES TO PROVIDE VIABLE OPTIONS FOR PERSONS AT RISK OF HOMELESSNESS
Public Hearing opened. Comments were made by Lisa Parker, Shakir McDougald, Debra Salters and Munirah El-Bomani. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- AdoptedOrdinanceORDINANCE AMENDING TITLE 2, ADMINISTRATION, CHAPTER 2.13, DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS OF THE REVISED GENERAL ORDINANCE OF THE CITY OF NEWARK, NEW JERSEY BY ESTABLISHING ARTICLE 10 OFFICE OF HOMELESS SERVICES TO ADDRESS ISSUES AND PROVIDE VIABLE OPTIONS FOR PERSON AT RISK OF HOMELESSNESS AND PERSONS WHO ARE HOMELESS, MINIMIZE THE NEGATIVE EFFECTS AND STIGMAS ASSOCIATED WITH HOMELESSNESS, AND TO END HOMELESSNESS IN THE CITY OF NEWARK.
Public Hearing opened. Comments were made by Lisa Parker, Shakir McDougald, Debra Salters and Munirah El-Bomani. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes
- OrdinanceAN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15, STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH STREETS, 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 7TH AVENUE WEST AND 2ND STREET AS A MULTI-WAY STOP SIGN INTERSECTION. (CENTRAL WARD)
Public Hearing opened. No one appearing. Public Hearing closed. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR REHABILITATION OF HOUSING UNITS MANAGED BY THE NEWARK HOUSING AUTHORITY AND OTHER RELATED EXPENSES IN AND FOR THE CITY AND APPROPRIATING $6,000,000.00 THEREFOR, AND PROVIDING FOR THE ISSUANCE OF $6,000,000.00 IN BONDS OR NOTES OF THE CITY TO FINANCE THE SAME.
A motion was made by the Council of the Whole to Defer. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY, AMENDING ORDINANCE NUMBER 6SF-B 121819 OF THE CITY ADOPTED DECEMBER 18, 2019, PROVIDING FOR THE CITY’S GREEN INFRASTRUCTURE FOR THE SEWER SYSTEM PROJECT AND OTHER RELATED EXPENSES IN AND FOR THE CITY OF NEWARK AND APPROPRIATING $800,000.00 THEREFOR, AND PROVIDING FOR THE ISSUANCE OF $800,000.00 IN BONDS OR NOTES OF THE CITY OF NEWARK TO FINANCE THE SAME.
Benjamin Guzman, Acting Director, Department of Finance and Kareem Adeem, Director, Department of Water & Sewer commented. Public Hearing opened. Comments were made by Lisa Parker, Alif Muhammad, Shakir McDougald, Debra Salters and Munirah El-Bomani. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: FY2023 Safe Streets and Roads for All Funding Source: Federal Highway Administration (FHWA) Appropriation Amount: $800,000.00 Budget Year: 2025 Contract Period: Upon Completion 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: Grant Amount: $800,000.00 Cash Match: $200,000.00 Total Program Resources: $1,000,000.00 Funds accepted by Resolution Legistar File ID 24-0512 was accepted under separate cover by the Department of Engineering. Operating Agency: Department of Engineering Two-Thirds vote of full membership required.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1774 certified resolutionOpen 24-1774 certified resolution
- AdoptedResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To support the State of New Jersey in enrolling residents in health insurance using Get Covered NJ Funding Source: NJ State Department of Banking and Insurance Appropriation Amount: $115,000.00 Budget Year: 2025 Contract Period: October 1, 2024 through September, 2025 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 Apply and Accept Resolution will be submitted under separate cover as File ID 24-1744 Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution for Support Purpose: To provide a Resolution of Support for Urb’n Dispensary, LLC to operate a Cannabis Consumption Lounge within the City of Newark. Additional Information: Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark to revoke its support and rescind the conditional license.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0227 certified resolutionOpen 25-0227 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide new construction of a two-family dwelling to sell at market rate Entity Name: GEJJ Urban Development LLC Entity Address: 400 Harrison Avenue, Suite 204, Harrison, New Jersey 07029 Sale Amount: $26,250.00 Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other Assessed Amount: $55,000.00 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) 596 Bergen Street/Block 2660/Lot 40/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,625 X $10.00 = $26,250.00. 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-a 020525 Deferred 7R2-a 021925
A motion was made by Council, seconded by Gonzalez to Defer. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 5 story mixed use senior housing development with 44 residential units, an outpatient clinic, and a commercial kitchen Entity Name: Yolanda Alonzo’s Love, Inc. Entity Address: 372 Broad Street, Newark, New Jersey 07104 Sale Amount: $100,000.00 Cost Basis: ( X ) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $237,900.00 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) 398-406 Chancellor Avenue/ Block 3735/ Lot 1/ South Ward Additional Information: Sale Price: Total Square Footage X PSF = 10,000 X $10.00 = $100,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties Deferred 7R2-c 021925
A motion was made by the Council of the Whole to Return to Administration. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: For the City of Newark to serve as a New Jersey State Navigator for the 2024-2025 grant year. Entity Name: NJ State Department of Banking and Insurance Entity Address: P.O. Box 325, Trenton, New Jersey 08625 Grant Amount: $115,000.00 Funding Source: New Jersey State Department of Banking and Insurance Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: October 1, 2024 through September 30, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Additional Information:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1744 certified resolutionOpen 24-1744 certified resolution
- ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.:2:17-cv-4221-KSH-CLW Plaintiff: Denise Bradley Plaintiff's Attorney: Maglione Firm, PC, 369 West Farms Road, Farmingdale, New Jersey 07727 Settlement Amount: $750,000.00 Funding Source: Insurance Trust Fund Additional Comments:
A motion was made by the Council of the Whole to Defer. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( ) Amending Type of Service: Pre-Litigation Settlement Purpose: Settlement Agreement and Release Entity Name: United Community Corporation, Inc. Entity Address: 332 South 8th Street, Newark New Jersey 07103 Settlement Amount: $100,161.34 Funding Source: Community and Economic Development Trust Fund 2023 Budget/Law Department/Bus. Unit: NW026, Account: 32100, Budget Ref. B2024 Contract Period: September 1, 2023 through November 30, 2023 Additional Comments:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0106 certified resolutionOpen 25-0106 certified resolution
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Marcia E. Heard Appointment Term: Upon Municipal Council confirmation and ending on March 2, 2027 Additional Information:
A motion was made by Kelly, seconded by Crump to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Norma Jones Appointment Term: Upon Municipal Council confirmation and ending on February 1, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Reverend Lula Baker Appointment Term: Upon Municipal Council confirmation and ending on February 17, 2027 Additional Information:
A motion was made by Scott-Rountree, seconded by Gonzalez to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Mary Anne W. Adjepong Appointment Term: Upon Municipal Council confirmation and ending on February 3, 2026 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Helena Vinhas Appointment Term: Upon Municipal Council confirmation and ending on February 17, 2027 Additional Information:
A motion was made by Scott-Rountree, seconded by Gonzalez to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Hanifa Z. Johnson Appointment Term: Upon Municipal Council confirmation and ending on February 19, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Nyla Ham Appointment Term: Upon Municipal Council confirmation and ending on February 1, 2027 Additional Information:
A motion was made by Kelly, seconded by Crump to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to Commission on the Status of Women Name of Appointee: Janice Johnson-Dias Appointment Term: Upon Municipal Council confirmation and ending on February 23, 2027 Additional Information:
A motion was made by Kelly, seconded by Crump to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Mingnon Morton Appointment Term: Upon Municipal Council confirmation and ending on February 1, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Peggy Kenol Appointment Term: Upon Municipal Council confirmation and ending on December 12, 2026 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Alana Renee Dismukes Appointment Term: Upon Municipal Council confirmation and ending on January 8, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointed to the Commission on the Status of Women Name of Appointee: Emma Herron Appointment Term: Upon Municipal Council confirmation and ending on February 3, 2027 Additional Information:
A motion was made by Scott-Rountree, seconded by Gonzalez to Confirm. The motion was adopted by the following votes:
- AppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment as a Newark Municipal Court Judge Name of Appointee: Honorable Wanda I. Nieves Appointment Term: Upon Municipal Council confirmation and ending on August 7, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment as a Newark Municipal Court Judge Name of Appointee: Honorable Jude O. Nkama Appointment Term: Upon Municipal Council confirmation and ending on December 18, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment as a Newark Municipal Court Judge Name of Appointee: Honorable Vivian Sanks King Appointment Term: Upon Municipal Council confirmation and ending on March 6, 2027 Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment to the Alcoholic Beverage Control Board Name of Appointee: Carina Pereira Appointment Term: Upon Municipal Council confirmation and ending on September 15, 2027 Additional Information:
A motion was made by Scott-Rountree, seconded by Gonzalez to Confirm. The motion was adopted by the following votes:
- FiledAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment as a Newark Municipal Court Judge. Name of Appointee: Honorable Keith C. Harvest. Appointment Term: Upon Municipal Council confirmation and ending on July 8, 2027. Additional Information:
A motion was made by the Council of the Whole to Confirm. The motion was adopted by the following votes:
- To Be IntroducedHearing of Citizens1. DEBRA SALTERS Appearing. 2. FAHKEIRA BRADLEY Not appearing. 3. FELICIA ALSTON-SINGLETON Not appearing. 4. LISA MITCHELSON-PARKER Appearing. 5. SHAKIR MCDOUGALD Appearing. 6. MUNIRAH EL-BOMANI Appearing. 7. LESTER MCLENDON Appearing. 8. BARRY BROWN Appearing. 9. ALIF MUHAMMAD Appearing. 10. GEORGE TILLMAN, JR. Appearing. 11. DONNA JACKSON Not appearing. 12. DANIEL KARNY Appearing. 13. OPAL R. WRIGHT Appearing. 14. LATOYA JACKSON-TUCKER Appearing. 15. SHERRY MURPHY Not appearing. 16. HASSAN G. HAMILTON Not appearing. 17. BILAL MUHAMMAD Not appearing.
- FiledReportOffice of the City Clerk, Marriage License Bureau, Monthly Financial Reports October through December 2024 and 2024 Year End Financial Report.
Accept
- AdoptedResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To Provide Medical Care, Supportive Services, and Education on Sickle Cell to the City of Newark and Surrounding Areas Entity Name: New Jersey Department of Health, Division of Community Health Services Entity Address: PO Box 355 Trenton New Jersey 08625-0355 Grant Amount: $484,433.00 Funding Source: New Jersey Department of Health, Division of Community Health Services Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: January 1, 2025 through August 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a Additional Information:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0154 certified resolutionOpen 25-0154 certified resolution
- AdoptedResolutionDept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget for Mt. Prospect Avenue Neighborhood Improvement District Management Corporation (MPANID) Purpose: Introduction of the 2025 Annual Budget for the Mt. Prospect Avenue Neighborhood Improvement District. Amount: $330,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Ordinance 6S&Ff adopted on June 20, 2007 created the Mt. Prospect Avenue Neighborhood Improvement District.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0172 certified resolutionOpen 25-0172 certified resolution
- ResolutionDept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget for Bloomfield Avenue - Lower Broadway Business Improvement District (BALBA) Purpose: Introduction of the 2025 Annual Budget for Bloomfield Avenue - Lower Broadway Business Improvement District. Amount: $448,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Ordinance 6PSF-h adopted on July 12, 2017, authorized the creation of the Bloomfield Avenue - Lower Broadway Business Improvement District.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0169 certified resolutionOpen 25-0169 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Execute Community Benefits Agreement Purpose: To authorize the execution of a Community Benefits Agreement between the City of Newark, 930 McCarter Urban Renewal, LLC, Elizabeth Development Company of New Jersey and the New Jersey Economic Development Authority as a condition of receiving tax credits incentives under the Aspire Program Act, N.J.S.A. 34:1B-322 et seq., towards the construction of a new twenty-five (25) story mixed-use high-rise tower with three hundred thirty-three (333) residential units, twenty percent (20%) of which shall be affordable housing, 3,750 square feet of retail space on the ground floor and a four (4) story structured parking garage with approximately two hundred forty (240) parking stalls (the “Project”); located at 930 McCarter Highway, Newark, Essex County, New Jersey 07102, also referred to as Block 1, Lot 46.02 on the official tax records of the City of Newark, New Jersey (the "Property") Entity Name: 930 McCarter Urban Renewal, LLC and Elizabeth Development Company of New Jersey Entity Address: c/o Boraie Development, 120 Albany Street, Suite 800, Tower One, New Brunswick, New Jersey 08901 & 205 First Street, Suite 114, Elizabeth, New Jersey 07206 Funding Source: Aspire Program Act, N.J.S.A. 34:1B-322 et seq. Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 930 McCarter Highway/Block 1/Lot 46.02/Central Ward Additional Information: A Public Hearing will be held on Wednesday, March 5, 2025
Allison Ladd, Director Department of Economic and Housing Development commented. Public Hearing opened. Comments were made by Alif Muhammad, Lisa Parker, Debra Salters, Shakir McDougald, George Tillman, Jr. and Munirah El-Bomani. A motion was made by the Council of the Whole to Amend. Amendment: $150,000.00 contribution to Affordable Housing Trust Fund for the Path Home (plan to end chronic homelessness) in Newark, New Jersey. This is a one-time contribution. The motion was adopted by the following votes:
Attachments
- 25-0277 certified resolutionOpen 25-0277 certified resolution
- ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Mario Garcia Date(s): May 9, 2025 Official Street Name(s): McWhorter Street and Green Street Ceremonial Intersection Name: Mario Garcia Way Sponsor: Council Member Luis A. Quintana Additional Information: Ceremony will be held Friday, May 9, 2025, at 3:00 p.m.
A motion was made by Quintana, seconded by Crump to Adopt. The motion was adopted by the following votes:
- ResolutionRECOGNIZING AND COMMENDING Sponsored by Council Member C. Lawrence Crump 1. Annie Jemison, 100th Birthday Celebration Sponsored by Council Member Carlos M. Gonzalez 2. NJ Black Pride Launch Party Sponsored by Council Member Dupré L. Kelly 3. Darryl Godfrey Sponsored by Council Member Luis A. Quintana 4. Harold Burks, 101st Birthday Celebration 5. Individuals honored during the Quisqueyanos Unidos 6. Marlese Sifre Rodriguez, Mayor of Ponce, Puerto Rico 7. Individuals honored during the Friends of Brian Boru 82nd Dinner Dance Sponsored by Council Member Anibal Ramos, Jr. 8. Associate Director Joseph Burlew Jr., University Hospital EMS, Retirement 9. Brick City Rowing Sponsored by Council Member Louise Scott-Rountree 10. Reverend Allen S. Potts, 25th Pastoral Appreciation 11. Reverend Bernard W. Savage and Lady Velma Harrison-Savage, 35 Pastoral Anniversary and Retirement Celebration 12. Imagine Newark, Ribbon Cutting Ceremony 13. Individuals honored during the Positive Community and Diageo, Sixth Annual Great American Emancipation Day Awards Celebration 14. Individuals honored during the Local 3, Black History Month Celebration 15. Bishop Rudy V. and Lady Linda L. Carlton, 36th Pastoral Anniversary 16. Arthur Holloman 17. Bishop Vincent M. Rouse, Sr. 19th Pastoral Anniversary 18. Ms. Mildred Speaks, Retirement Celebration 19. Individuals honored during the 88th Annual Pulaski Day Parade - Newark Division Sashing Celebration 20. Suffragan Bishop Leon and Lady Sandra Kornegay, 25th Pastoral Anniversary 21. Michael Wilson, Retirement Celebration 22. Faith Evans, Celebrating 30 Years of Music and Entertainment 23. Individuals honored during the Moving Newark Forward - Remembering Our Past Embracing our Future - Black History Month Celebration 24. Individuals honored during the Passaic African American Celebration Committee-Annual Gala 25. Pastor Dr. Fondrea Lewis, Birthday Celebration 26. Victoria Martin DeLoach, Birthday Celebration
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
- AdoptedResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Patrick O. Council 1. Nessie L. Saltus 2. Gerald S. Allen Sponsored by Council Member Dupré L. Kelly 3. Grace Thomas Sponsored by Council Member Luis A. Quintana 4. Ricardo Cortes Sponsored by Council Member Louise Scott-Rountree 5. Virginia Bell Harris-Wright 6. Frances Harold 7. Franklin Lewis Frierson “Sha’Vi”
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Execute Community Benefits Agreement Purpose: To authorize the execution of a Community Benefits Agreement between the City of Newark, 930 McCarter Urban Renewal, LLC, Elizabeth Development Company of New Jersey and the New Jersey Economic Development Authority as a condition of receiving tax credits incentives under the Aspire Program Act, N.J.S.A. 34:1B-322 et seq., towards the construction of a new twenty-five (25) story mixed-use high-rise tower with three hundred thirty-three (333) residential units, twenty percent (20%) of which shall be affordable housing, 3,750 square feet of retail space on the ground floor and a four (4) story structured parking garage with approximately two hundred forty (240) parking stalls (the “Project”); located at 930 McCarter Highway, Newark, Essex County, New Jersey 07102, also referred to as Block 1, Lot 46.02 on the official tax records of the City of Newark, New Jersey (the "Property") Entity Name: 930 McCarter Urban Renewal, LLC and Elizabeth Development Company of New Jersey Entity Address: c/o Boraie Development, 120 Albany Street, Suite 800, Tower One, New Brunswick, New Jersey 08901 & 205 First Street, Suite 114, Elizabeth, New Jersey 07206 Funding Source: Aspire Program Act, N.J.S.A. 34:1B-322 et seq. Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 930 McCarter Highway/Block 1/Lot 46.02/Central Ward Additional Information: A Public Hearing will be held on Wednesday, March 5, 2025
A motion was made by the Council of the Whole to Adopt as Amended. The motion was adopted by the following votes:
Attachments
- 25-0277 certified resolutionOpen 25-0277 certified resolution
- FiledMotionA motion requesting that the Department of Public Works (DPW), Division of Sanitation, seriously consider, firstly, the return to the former recycling schedule for paper and cardboard; secondly, weekly or increased bulk pickups and thirdly, increased fines and penalties for homeowners and multi-family unit owners, who blatantly violate DPW bulk disposal restrictions guidelines, (ten (10) items or less and no construction materials); furthermore, requesting a public relation campaign that will provide residents notifications of the strict adherence to the law and proper disposal for paper and cardboard.
A motion was made by Silva, seconded by Crump to Adopt. The motion was adopted by the following votes:
- FiledMotionA motion expressing profound sorrow and regret at the recent passing of noted Newark native, Fashion Designer, Franklin Sha’Vi Lewis Frierson.
A motion was made by Council, seconded by Kelly to Adopt. The motion was adopted by the following votes:
- FiledMotionA motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor.
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The motion was adopted by the following votes:
- FiledMotionA motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor.
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The motion was adopted by the following votes:
- FiledMotionA motion requesting that the Office of the City Clerk coordinate a Municipal Council Education Committee meeting as soon as possible.
A motion was made by Council of the Whole to Adopt. The motion was adopted by the following votes
- FiledMotionA motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor.
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The motion was adopted by the following votes: