Municipal Council63 matters
- FiledReportFleet 216 Market Street Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- FiledReportThree Penn Plaza Property Holdings Urban Renewal LLC, Financial Statements, December 31, 2024 and 2023
Accept
- FiledReport40 Clinton Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- FiledReport44 Irvine Holdings Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- FiledReport869 Broad Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- FiledReportNorth Jersey District Water Supply Commission, Minutes, February 26, 2025
Accept
- FiledReportOffice of Cable Television & Telecommunications/Franchise Renewal Ascertainment Report March 19, 2025
Accept
- FiledReportNewark Warehouse Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- FiledReportIronbound Living Chestnut Urban Renewal LLC, Financial Statements, December 31, 2024
Accept
- OrdinanceAN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES AND OCCUPATIONS” OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO CREATE NEW CHAPTER 8:42 REGARDING LICENSING OF DOCKLESS VEHICLES USED FOR COMMERCIAL E-DELIVERIES IN ORDER TO PROMOTE IMPROVED SIDEWALK AND STREET SAFETY IN THE CITY OF NEWARK’S PUBLIC RIGHT-OF WAY.
A motion was made by Ramos, Jr., seconded by Kelly to Adopt on First Reading. The motion was adopted by the following votes:
- OrdinanceBOND ORDINANCE PROVIDING FOR THE LOCAL UNIT’S ALLOCABLE SHARE OF CAPITAL IMPROVEMENT PROJECTS FOR THE JOINT MEETING OF ESSEX AND UNION COUNTIES, BY AND IN THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY (THE “LOCAL UNIT”); APPROPRIATING $1,445,000.00 THEREFOR AND AUTHORIZING THE ISSUANCE OF $1,445,000.00 BONDS OR NOTES TO FINANCE THE COST THEREOF.
Public Hearing opened. Comments were made by Debra Salters. A motion was made by the Council of the Whole to Close on Public Hearing and Adopt. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR TAX ABATEMENT TO NEWARK PORTFOLIO II URBAN RENEWAL, LLC, 429 CHESTNUT STREET, ROSELLE PARK, NEW JERSEY 07204, FOR A PROJECT TO CONSTRUCT OF A FIVE-STORY MIXED USE BUILDING WITH TWENTY-THREE (23) TWO-BEDROOM RESIDENTIAL UNITS, INCLUSIVE OF EIGHTEEN (18) TWO-BEDROOM MARKET RATE RESIDENTIAL RENTAL UNITS (THE “MARKET RATE UNITS”) A FIVE (5) TWO-BEDROOM AFFORDABLE HOUSING RENTAL UNITS, OF WHICH ONE (1) UNIT SHALL BE RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI, AND TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% AMI (THE “INCOME RESTRICTED UNITS”), APPROXIMATELY 1,350 SQUARE FEET OF COMMERCIAL SPACE, AND FIVE (5) ASSOCIATED PARKING SPACES LOCATED AT 15-19 SOUTH 13TH STREET, NEWARK, NEW JERSEY 07107 AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 1898, LOT 13.01 (COLLECTIVELY, THE “PROJECT”). (WEST WARD)
Public Hearing opened. Comments were made by Debra Salters, John Morando, Donna Jackson, Latoya Jackson-Tucker, Samuel Thomas, Munirah El-Bomani and Muta El-Amin. 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:
- OrdinanceAN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT UNDER THE HMFA LAW TO FULTON STREET NEWARK, LLC, HAVING ITS PRINCIPAL OFFICE AT BERGER ORGANIZATION, ROBERT TREAT CENTER, FIFTY PARK PLACE, NEWARK, NEW JERSEY 07102 FOR A PROJECT TO CONSTRUCT A NEW MULTI-FAMILY HOUSING PROJECT, CONSISTING OF THREE HUNDRED AND NINETY-SIX (396) RESIDENTIAL UNITS, OF WHICH THREE HUNDRED SIXTEEN (316) ARE MARKET RATE RESIDENTIAL RENTAL UNITS (THE “MARKET RATE UNITS”), OF WHICH EIGHTY (80) ARE AFFORDABLE RENTAL UNITS, OF WHICH FIVE (5) TRANSITIONAL HOUSING UNITS SHALL BE RESTRICTED TO TENANTS AT 30% OF THE AREA MEDIAN INCOME (“AMI”), WHICH INCLUDE TWO (2) TWO-BEDROOM APARTMENTS AND THREE (3) ONE-BEDROOM APARTMENTS, FORTY-SEVEN (47) UNITS SHALL BE RESTRICTED TO TENANTS AT 50% OF THE AMI, WHICH INCLUDE NINETEEN (19) STUDIO APARTMENTS, TWENTY-TWO (22) ONE-BEDROOM APARTMENTS, AND SIX (6) TWO-BEDROOM APARTMENTS, AND TWENTY-EIGHT (28) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF THE AMI, WHICH INCLUDE FOURTEEN (14) STUDIO APARTMENTS, THIRTEEN (13) ONE-BEDROOM APARTMENTS, AND ONE (1) TWO-BEDROOM APARTMENT (THE “INCOME RESTRICTED UNITS”), 4,726 SQUARE FEET OF GROUND FLOOR COMMERCIAL SPACE (THE “RETAIL”), AND A 107-CAR PARKING GARAGE, LOCATED ON REAL PROPERTY COMMONLY KNOWN AS 16-32 FULTON STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 14, LOT 43 (FORMERLY KNOWN AS BLOCK 43, 44, 45, 46, 47, 48, 49, 50, AND 51). (CENTRAL WARD) Deferred 6PSF-b 041625
A motion was made by the Council of the Whole to Amend on Public Hearing and Defer. Amendment: To Remove the Financial Contributions to the City's Community Economic Development Trust Fund and the City Affordable Housing Trust Fund. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES AND OCCUPATIONS” OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO CREATE NEW CHAPTER 8:43 ENTITLED “DRIVING SCHOOL REGISTRATION” TO PROMOTE IMPROVED STREET SAFETY IN THE CITY OF NEWARK’S PUBLIC RIGHT-OF WAY. Deferred 6PSF-d 041625
A motion was made by the Council of the Whole to Defer. The motion was adopted by the following votes:
- Held in CouncilOrdinanceAN ORDINANCE AUTHORIZING THE EXECUTION OF A LEASE AGREEMENT BETWEEN THE CITY OF NEWARK (TENANT) AND 169 CLINTON DEVELOPMENT URBAN RENEWAL, LLC, A NEW JERSEY LIMITED LIABILITY COMPANY HAVING AN ADDRESS AT 246 DANFORTH AVENUE, JERSEY CITY, NEW JERSEY 07305 (LANDLORD), PURSUANT TO N.J.S.A. 40A:12-3, 5, AND 15 TO LEASE THE PORTION OF THE BUILDING AS SHOWN ON THE FLOOR PLANS ATTACHED TO THE LEASE AGREEMENT AS EXHIBIT B, LOCATED AT 169 CLINTON AVENUE, IN THE CITY OF NEWARK, ESSEX COUNTY, NEW JERSEY, KNOWN AND DESIGNATED ON THE TAX MAP OF THE CITY OF NEWARK AS BLOCK 2588, LOT 20, TO ACCOMODATE THE CITY’S PUBLIC PURPOSE OF PROVIDING HOUSING FOR A SIGNIFICANT HOMELESS POPULATION IN THE CITY OF NEWARK TO ENSURE THEIR HEALTH, SAFETY, AND WELLNESS, FOR A PERIOD OF FIFTEEN (15) YEARS COMMENCING ON MARCH 1, 2025, WITH TWO (2) OPTIONAL RENEWAL TERMS, THE FIRST RENEWAL TERM SHALL BE FOR AN ADDITIONAL PERIOD OF TEN (10) YEARS AND A SECOND OPTIONAL RENEWAL TERM SHALL BE FOR AN ADDITIONAL PERIOD OF SEVEN (7) YEARS, AS PER THE TERMS AND CONDITIONS OF THE LEASE AGREEMENT, AT AN APPROXIMATE ANNUAL RENTAL NOT TO EXCEED $0.00 FOR THE FIRST TWO (2) YEARS AND ESCALATING TO AN APPROXIMATE ANNUAL RENTAL NOT TO EXCEED $3,992,130.48 IN YEAR TEN (10). Failed 6PSF-f 040225 Deferred 6SF-a 041625
A motion was made by the Council of the Whole to Defer. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing (X) Amending Type of Service: Amend Resolution 7R1-f 03/20/2024, to extend the term of Emergency Contract # E2023-14 from December 6, 2024 through March 31, 2025 and to increase the total not-to-exceed contract amount by $54,057.00 to $1,073,593.00 Purpose: Removal and Replacement of Elevators at (3) locations 110 William Street, 394 University Avenue and 94 William Street for (90) Days. Entity Name: Liberty Elevator Corporation Entity Address: 62 East 24th Street, Paterson, New Jersey 07515 New Contract Amount: $1,073,593.00 Funding Source: 051-G23-H230F-71280-B2023 Contract Period: December 6, 2024 through March 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a Additional Information: Contract #E2023-14, was awarded to Liberty Elevator Corporation, in an amount not to exceed $1,019,536.00 for the period of December 6, 2023, through March 5, 2024. Resolution# 7R1-f 03/20/2024 extended the initial term of Emergency Contract #2023-14 by nine (9) months, from March 6, 2024 to December 5, 2024. This Resolution will extend the contract term to an additional three (3) months to March 31, 2025 and will increase the not-to-exceed contract amount by $54,057.00. All other terms of the original Emergency Declaration will remain the same.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0303 certified resolutionOpen 25-0303 certified resolution
- AdoptedResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending Type of Service: Extension of Emergency Contract Extension of Emergency Contract #E2025-01 Purpose: To extend Contract #E2025-01, declaration of emergency for Animal Impoundment and Sheltering Services Entity Name: Associated Humane Society, Inc Entity Address: 124 Evergreen Avenue Newark, NJ 07114 Contract Amount: Not to exceed $160,000.00 per month Funding Source: 2025 Budget/Department of Health and Community Wellness/NW011-011-120-1203-95920-B2025 & NW011-011-200-2001-95920-B2025 Contract Period: Extended an additional ninety (90) days from April 01, 2025, through June 30, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a Additional Information: An Emergency Contract #E2025-01 for the period of January 01, 2025 through March 31, 2025 was awarded in an amount not to exceed $160,000 per month for the Department of Health and Community Wellness. This extension of Emergency Contract #E2025-01 will be in effect until June 30, 2025 for an additional (90) days.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0344 certified resolutionOpen 25-0344 certified resolution
- ResolutionDept/ 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 2025 Operating Budget for the City of Newark and Department of Water and Sewer Utilities. Funding Source: 2025 Municipal Budget Appropriation Amount: $79,807,676.00 Budget Year: 2025 Contract Period: May 1, 2025 through May 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( X ) n/a Additional Information: Operating Agency: All Departments 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
- 25-0424 certified resolutionOpen 25-0424 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To rehabilitate the property and use as an owner-occupied home. Entity Name: Leopoldo Benavides Entity Address: 269 6th Avenue W, Newark, New Jersey 07107 Sale Amount: $56,250.00 Cost Basis: (X) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $137,700.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( X ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 270 North 7th Street/Block 1929/Lot 7/ Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 3,750 X $15.00 = $56,250.00. 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-b 040225
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1687 certified resolutionOpen 24-1687 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a 3-family home to sell at market rate. Entity Name: 1519 Bower Street, Linden, New Jersey 07036 Entity Address: PAJ Industries LLC Sale Amount: $26,250.00 Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $21,700.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( X ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 605 Hunterdon Street/ Block 2685/ Lot 8/ 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-b 041625
A motion was made by Council, seconded by Scott-Rountree 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 2-family home to sell at market rate. Entity Name: Elite Prime Properties LLC Entity Address: 291-293 Smith Street, Apt 1, Newark, New Jersey 07106 Sale Amount: $25,000.00 Cost Basis: (X) $10.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $16,300.00 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) 217 Smith Street/Block 4116/Lot 48/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,500 X $10.00 = $25,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1785 certified resolutionOpen 24-1785 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of a two family home to sell at market rate Entity Name: Freedom Property Investment LLC Entity Address: 8 Meeker Street, West Orange, New Jersey 07052 Sale Amount: $29,280.00 Cost Basis: (X) $12.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $21,000.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within eighteen (18) months following transfer of property ownership from the City to the Redeveloper Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( X ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 92 Speedway Avenue/Block 4006.01/Lot 5/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,440 X $12.00 = $29,280.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0204 certified resolutionOpen 25-0204 certified resolution
- ResolutionDept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget for Partnership West, Inc. Purpose: Introduction of the 2025 Annual Budget for the West Ward Special Improvement District known as Partnership West, Inc. Amount: $500,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Ordinance 6PSF-a adopted on December 21, 2016, authorized the creation of the West Ward Special Improvement District in the West Ward.
A motion was made by Kelly, seconded by Gonzalez to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0431 certified resolutionOpen 25-0431 certified resolution
- AdoptedResolutionDept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget for the Bergen, Lyons, Clinton Special Improvement District (BLCSID Partnership, Inc.) Purpose: Introduction of the 2025 Annual Budget for Bergen, Lyons, Clinton Special Improvement District. Amount: $500,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Ordinance 6PSF-b, adopted on April 17, 2013, created the BLC Special Improvement District in the South Ward.
A motion was made by Council, seconded by Scott-Rountree to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0432 certified resolutionOpen 25-0432 certified resolution
- ResolutionDept/ 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 for the Mt. Prospect Avenue Neighborhood Improvement District (MPANID) Purpose: Reading and Adopting 2025 Annual Budget for Mt. Prospect Avenue Neighborhood Improvement District Management Corporation. Amount: $330,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Budget Introduction authorized by Resolution 7R2-d adopted on March 5, 2025 Public Hearing to be held on Wednesday, April 16, 2025, at 6:30 P.M.
Public Hearing opened. No one appearing. A motion was made by Ramos, Jr., seconded by Quintana to Close the Public Hearing and Adopt. The motion was adopted by the following votes:
Attachments
- 25-0434 certified resolutionOpen 25-0434 certified resolution
- ResolutionDept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2025 Annual Budget for the Ironbound Business Improvement District Management Corporation (IBID) Purpose: Reading and Adopting the 2025 Ironbound Business Improvement District Budget. Amount: $1,300,000.00 Budget Period: January 1, 2025 through December 31, 2025 Additional Information: Budget Introduction authorized by Resolution 7R2-b adopted on March 19, 2025. Public Hearing to be held on Wednesday, April 16, 2025 at 6:30 P.M.
Public Hearing opened. Comments were made by Debra Salters, Munirah El-Bomani, John Morando, Muta El-Amin and Donna Jackson. A motion was made by the Council of the Whole to Close the Public Hearing and Adopt. The motion was adopted by the following votes:
Attachments
- 25-0435 certified resolutionOpen 25-0435 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 (BALB) Purpose: Reading and Adopting 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: Budget Introduction authorized by Resolution 7R2-c adopted on March 5, 2025. Public Hearing will be held on Wednesday, April 16, 2025, at 6:30 P.M.
Public Hearing opened. Comments were made by Munirah El-Bomani, Donna Jackson and Debra Salters. A motion was made by the Council of the Whole to Close the Public Hearing and Adopt. The motion was adopted by the following votes:
Attachments
- 25-0436 certified resolutionOpen 25-0436 certified resolution
- ResolutionDept/ 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 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 $469,600.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and appropriation annually of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0338 certified resolutionOpen 25-0338 certified resolution
- AdoptedResolutionDept/ 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: North Jersey Community Research Initiative (NJCRI) Entity Address: 393 Central Avenue, Newark, New Jersey 07103 Grant Amount: Not to exceed $686,858.00 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 $210,561.00 is attached Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0361 certified resolutionOpen 25-0361 certified resolution
- AdoptedResolutionDept/ 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: Smith Center for Infectious Diseases and Urban Health Entity Address: 310 Central Avenue, Suite 307 East Orange, New Jersey 07018 Grant Amount: Not to exceed $400,000.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Contract Period: March 1, 2025 through February 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 $124,168.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0365 certified resolutionOpen 25-0365 certified resolution
- AdoptedResolutionDept/ 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: United Way of Greater Union County, Inc. Entity Address: 219 Central Street, Rahway, New Jersey 07065 Grant Amount: Not to exceed $232,716.00 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 $43,000.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0368 certified resolutionOpen 25-0368 certified resolution
- AdoptedResolutionDept/ 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: EDGE New Jersey Entity Address: 35 Waterview Boulevard, Parsippany, New Jersey 07054 Grant Amount: Not to exceed $422,500.00 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 $195,672.00 is attached Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0369 certified resolutionOpen 25-0369 certified resolution
- AdoptedResolutionDept/ 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: Team Management 2000, Inc. Entity Address: 84 Main Street, Hackensack, New Jersey 07601 Grant Amount: Not to exceed $365,303.00 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 $175,945.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0389 certified resolutionOpen 25-0389 certified resolution
- AdoptedResolutionDept/ 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: Hyacinth AIDS Foundation Entity Address: 317 George Street, New Brunswick, New Jersey 08901 Grant Amount: Not to exceed $415,268.00 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 $168,072.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0390 certified resolutionOpen 25-0390 certified resolution
- AdoptedResolutionDept/ 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: St. James Health, Inc. Entity Address: 228 Lafayette Street, Newark, New Jersey 07105 Grant Amount: Not to exceed $452,027.00 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 $56,155.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0399 certified resolutionOpen 25-0399 certified resolution
- AdoptedResolutionDept/ 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 $574,984.00 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 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0400 certified resolutionOpen 25-0400 certified resolution
- AdoptedResolutionDept/ 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 $669,252.00 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 $157,915.00 is attached. Ryan White funds were accepted by Resolution 7R5-c adopted on January 8, 2025. Contract years two (FY2026) and three (FY2027) are subject to the availability and the annual appropriation of sufficient funds to meet the extended obligation.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0406 certified resolutionOpen 25-0406 certified resolution
- ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-000708-20 Claimant: Ava Young Claimant's Attorney: Jonathan S. Druckman, Esq., Druckman & Hernandez, PC Attorney’s Address: 609 Morris Avenue, Elizabeth, New Jersey 07208 Settlement Amount: $50,000.00 Funding Source: Insurance Trust Fund, Business Unit: NW025; Dept.: 25T; Div./Proj.: 6T25; Account #: 96330; Budget Ref.: B2025 Additional Information: Deferred 7R6-f 040225
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0397 certified resolutiomOpen 25-0397 certified resolutiom
- AdoptedResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-001789-21 Claimant: Ricardo Palacios Claimant's Attorney: Paul A. Garfield, Esq., Davis, Saperstein & Salomon, P.C. Attorney’s Address: 375 Cedar Lane, Teaneck, New Jersey 07666-3432 Settlement Amount: $125,000.00 Funding Source: Insurance Trust, Business Unit: NW025; Dept.: 25T; Div./Proj.: 7T25; Account #: 96340; Budget Ref.: B2025 Additional Information: Deferred 7R6-g 040225
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0409 certified resolutionOpen 25-0409 certified resolution
- ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Hold Harmless and Indemnification Agreement Purpose: Annual Easter Egg Hunt Entity Name: Essex County Department of Parks, Recreation and Cultural Affairs Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104 Event Location: Branch Brook Park, Cherry Blossom Welcome Center, Newark, New Jersey 07104 Event Date(s): Saturday, April 19, 2025 (Rain Date, Saturday, April 26, 2025) Event Time: 12:00 P.M. until 3:00 P.M. (Includes Set-up at 8:00 A.M. and Clean-up/Breakdown ending at 5:00 P.M.) Additional Information: Sponsor: Council Member Luis A. Quintana
A motion was made by Quintana, seconded by Gonzalez to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0422 certified resolutionOpen 25-0422 certified resolution
- ResolutionDept./ Agency: Public Safety/Division of Police Action: ( X ) Ratifying (X) Authorizing ( ) Amending Purpose: Appointment of Special Police Officers Type of Service: Appointment of (78) Special Police Officers- Newark Residents. List of Police Officers: (Name/Address) See Appendix A of the Certification of the Chief of Police (attached) Term of Appointment: January 1, 2025 through December 31, 2025 Additional Information: Seventy-Eight (78) Newark residents for Appointment as Special Police Officers
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1668 certified resolutionOpen 24-1668 certified resolution
- AdoptedResolutionDept./ Agency: Public Safety/Division of Police Action: ( X ) Ratifying (X) Authorizing ( ) Amending Purpose: Appointment of Special Police Officers Type of Service: Appointment of (9) Special Police Officers-Non-Newark Residents. List of Police Officers: (Name/Address) See Appendix B of the Certification of the Chief of Police (attached) Term of Appointment: January 1, 2025 through December 31, 2025 Additional Information: Nine (9) Non-Newark residents for Appointment as Special Police Officers
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1670 certified resolutionOpen 24-1670 certified resolution
- OrdinanceAN ORDINANCE GRANTING A THIRTY (30) YEAR TAX ABATEMENT TO 69 SHERMAN AVENUE URBAN RENEWAL CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY BUILDING WITH A TOTAL OF FORTY-FOUR (44) AFFORDABLE HOUSING RENTAL UNITS WHICH SHALL BE RESTRICTED TO TENANTS AT 60% OF AREA MEDIAN INCOME (“AMI”) AND 44 GROUND FLOOR PARKING SPACES, LOCATED AT 69-81 SHERMAN AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2803, LOT 20.01 (SOUTH WARD).
A motion was made by the Council of the Whole to Advance and Adopt on First Reading as 6F-b. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE TO AMENDING TITLE XVI, CHAPTER 16.3 CHILDHOOD LEAD POISIONING ARTICLE 7. RENTAL DWELLING LEAD SAFE CERTIFICATION §16:3-20, LEAD SAFE CERTIFICATION REQUIRED FOR RENTAL UNIT TO ESTABLISH “LEAD-BASED PAINT INSPECTIONS” 2000 AS SUPPLEMENTED TO REPEAL AND REPLACE ARTICLE 7, “RENTAL DWELLING LEAD SAFE CERTIFICATION” TO CREATE THE INSPECTION OF CERTAIN RESIDENTIAL RENTAL DWELLINGS FOR LEAD-BASED PAINT HAZARDS §16:3-20 SINGLE FAMILY, AND MUTIPLE UNITS DWELLINGS BUILD PRIOR TO 1978 BE INSPECTED FOR LEAD-BASED PAINT.
A motion was made by the Council of the Whole to Advance to First Reading. The motion was adopted by the following votes:
- OrdinanceAN ORDINANCE GRANTING A SEVENTEEN (17) YEAR TAX ABATEMENT TO SPG 100 FRONTAGE RD URBAN RENEWAL LLC, C/O SEAGIS PROPERTY GROUP, ONE MEADOWLANDS PLAZA, SUITE 800, EAST RUTHERFORD, NEW JERSEY 07073, FOR A PROJECT TO CONSTRUCT A 224,900 SQUARE FOOT WAREHOUSE/DISTRIBUTION BUILDING CONSISTING OF APPROXIMATELY 41 LOADING DOCKS, APPURTENANT DRIVEWAYS, CAR PARKING, LANDSCAPING, LIGHTING, UNDERGROUND UTILITIES, AND STORMWATER MANAGEMENT LOCATED AT 58-108 FRONTAGE ROAD, NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 5088, LOT 156.01 (EAST WARD).
A motion was made by the Council of the Whole to Advance to First Reading. The motion was adopted by the following votes:
- FiledHearing of Citizens1. ALIF MUHAMMAD 2. FELICIA ALSTON-SINGLETON 3. LISA MITCHELSON-PARKER 4. MUNIRAH EL-BOMANI 5. DEBRA SALTERS 6. EMILY AIKENS 7. NADIRAH BROWN 8. LINDA MCDONALD CARTER 9. SHAKIR MCDOUGALD 10. MARYAM BEY 11. JHAMAR YOUNGBLOOD 12. LATOYA JACKSON-TUCKER 13. DEBRA MAPSON 14. CHAXISMA BYRD 15. CHÉ COLTER 16. GEORGE TILMAN, JR. 17. ELIJAH MORGANO 18. SARA CRISPIN 19. OPAL R. WRIGHT 20. CZEZRE ADAMS 21. DANIEL KARNY 22. DONNA JACKSON 23. GAYNELL HOCKADAY 24. JIMMIE WHITE 25. MUTA EL-AMIN
- AdoptedResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide services for Interpretation and document Translation Entity Name(s)/Address(s): Various, as described below Contract Amount: $990,600.00 Funding Source: 2024 Budget /Department of Public Safety, Division of Police NW011-190-1902-71020-B2024 Office of the Mayor / Municipal Court NW011-010-0107-B2024 Health Department / Surveillance and Prevention NW011-120-1208-71280 B2024 Health Department / Medical Care Services/ Project for Trust. NW026 46545 - B2024 Health Department / Health Fiscal NW011-120-1203-71280-B2024 Health Department / Wic / NW 051- G23 - H230D - 7151 - B2024 Health Department / Environmental Health-Lead NW051- G23- 2H23F -72090 - B2024 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months. Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Entity Names/Addresses: 1. Ad Astra Inc., 8701 Georgia Ave. Silver Spring, MD 20910 2. Effectiff LLC, 11820 Miramar Parkway, Ste 125 Miramar, FL 33025 3. Language Arts LLC, 19860 Plummer Street Suite 200 North Chatsworth, CA 91311 4. Geneva Worldwide Inc., 256 West 38th Street, 10th Floor, New York, NY 10018 5. Baystate Interpreters Inc., 55 Lake St, Ste. 300, Gardner, MA 01440 6. Global Impact Group LLC, 887 Washington St., Ste B., Raleigh, NC 27605 Additional Information: Advertisement Date: July 17, 2024 Bids Downloaded: Forty-Six (46) Bids Rejected: None (0) Bids Received: Thirteen (13)
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 24-1492 Ad Astra, Inc. BRC.pdfOpen 24-1492 Ad Astra, Inc. BRC.pdf
- 24-1492 Ad Astra, Inc. Hold Harmless.pdfOpen 24-1492 Ad Astra, Inc. Hold Harmless.pdf
- 24-1492 Baystate Interpreters BRC.pdfOpen 24-1492 Baystate Interpreters BRC.pdf
- 24-1492 Effectiff CEIR.pdfOpen 24-1492 Effectiff CEIR.pdf
- 24-1492 Geneva Worldwide BRC.pdfOpen 24-1492 Geneva Worldwide BRC.pdf
- 24-1492 Global Impact Group SOD.pdfOpen 24-1492 Global Impact Group SOD.pdf
- 24-1492 Language Arts (AA-302 ) Appl.pdfOpen 24-1492 Language Arts (AA-302 ) Appl.pdf
- 24-1492 Language Arts BRC Appl.pdfOpen 24-1492 Language Arts BRC Appl.pdf
- 24-1492 Language Arts CEIR.pdfOpen 24-1492 Language Arts CEIR.pdf
- 24-1492 certified resolutionOpen 24-1492 certified resolution
- AdoptedResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-002767-20 Claimant: Marlene Quiroz-Pozo Claimant's Attorney: Peter J. DeFrank, Esq. Attorney's Address: Peter J. DeFrank, DeFrank Law Group, 986 McBride Avenue, Woodland Park, New Jersey 07424 Settlement Amount: $60,000.00 Funding Source: Insurance Trust Fund/Business Unit: NW025; Dept.: 25T; Div./Proj.: 5T25; Account #: 96320; Budget Ref.: B2025 Additional Information:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0144 certified resolutionOpen 25-0144 certified resolution
- ResolutionDept/ Agency: Recreation, Cultural Affairs and Senior Services Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Accepting a Gift Gift: Five (5) Custom-built seating cabanas Purpose: The purpose of the gift is to engage students with the city outside of the NJIT campus while also offering the City the fruits of their talents Entity Name: New Jersey Institute of Technology Entity Address: 323 Dr. Martin Luther King, Jr., Blvd, Newark, New Jersey 07102 Gift Value: $150,000.00 City Contribution: n/a Other Funding Source/Amount: n/a Contract Period: n/a Additional Information: New Jersey Institute of Technology (NJIT), 323 Dr. Martin Luther King, Jr., Blvd., Newark, New Jersey 07102 would like to donate five (5) custom-built seating cabanas to the City of Newark to be placed at selected outdoor pools (Bo Porter, Boylan, Hayes West, and Rotunda) which will enhance the aesthetics and pool experience for the residents of the City of Newark. The custom-built seating cabanas have a value of One Hundred Fifty Thousand Dollars ($150,000.00).
A motion was made by Council, seconded by Crump to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0248 certified resolutionOpen 25-0248 certified resolution
- ResolutionDept/ Agency: Law Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Professional Services Contract Purpose: First Amendment to the Agreement to provide legal services concerning Per Diem Attorneys in the Newark Municipal Court Entity Name: White & Company Entity Address: 523 Park Avenue, Suite 3, Orange, New Jersey 07050 Contract Amount: Not to exceed $151,670.95 Funding Source: 2024 Budget/Law Department Contract Period: January 1, 2024 through December 31, 2024 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Resolution 7R6-e adopted on December 20, 2023, awarded a multi-vendor contract for the period of January 1, 2024, through December 31, 2024, for a contract amount not to exceed $150,000.00. This First Amendment will increase the contract amount by $115,750.00, for a new total contract amount not to exceed $265,750.00.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0417 certified resolutionOpen 25-0417 certified resolution
- AdoptedResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Bond Counsel Services Entity Name: Wilentz, Goldman and Spitzer, P.A. Entity Address: 90 Woodbridge Center Drive, Suite 900, Woodbridge, New Jersey 07095-0958 Contract Amount: Not to exceed $200,000.00 Funding Source: City of Newark Bond Note Proceeds Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0487 certified resolutionOpen 25-0487 certified resolution
- AdoptedResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Bond Counsel Services. Entity Name: Decotiis, Fitzpatrick, Cole & Giblin, LLP Entity Address: 61 South Paramus Road, Suite 250, Paramus, New Jersey 07652 Contract Amount: Not to exceed $200,000.00 Funding Source: City of Newark Bond Note Proceeds Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0488 certified resolutionOpen 25-0488 certified resolution
- AdoptedResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide legal services concerning Environmental Matters Entity Name: Two (2) Vendors - See list below Entity Address: Two (2) Vendors Addresses - See list below Contract Amount: Not to exceed $100,000.00, cumulative for two (2) vendors Funding Source: 2025 Budget/Law Department Contract Period: January 1, 2025 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: 1. Rainone Coughlin Minchello, LLC, 555 U.S. Highway One South, Suite 440, Iselin, New Jersey 08830-3100; and 2. Schenck, Price, Smith and King, LLP, 220 Park Avenue, Florham Park, New Jersey 07932 Partial Certification of Funds in the amount of $25,000.00 attached
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0489 certified resolutionOpen 25-0489 certified resolution
- ResolutionRECOGNIZING AND COMMENDING Sponsored by Council Member C. Lawrence Crump 1. Girl Scout Leadership Center Sponsored by Council Member Patrick O. Council 2. Individuals honored during the South Ward Palm Sunday Breakfast Sponsored by Council Member Dupré L. Kelly 3. Michael B. Jordan Sponsored by Council Member Louise Scott-Rountree 4. Vanessa Johnson for the Tell A Vision, Annual Women’s History Month Celebration 5. Reverend Ivy Annette Scudder, Pastoral Installation 6. Virgil Harrison, Going Away Celebration 7. Bishop Timothy Wayne Griffin, II, Celebrating his 40th Birthday and Ten Years of Pastoring the St. Paul Sounds of Praise 8. Individuals honored during the National Action Network Convention 2025 “Being a Light in Dark Times” The Celebration 9. Resurrection Church, Third Church Anniversary Celebration 10. Dr. Lawrence Powell, Agape Family Worship Center 11. Tiffany White, 45th Birthday Celebration 12. Kathay Hampton, 60th Birthday Celebration 13. Bishop Cleveland Blash, Jr., Celebrating 50 Years in Ministry and 75 Years of Living 14. Individuals honored during the New Jersey Gospel Extravaganza 15. Pastors Darrin & Lawren Monroe, 26th Pastoral Anniversary 16. Safanya N. Searcy, Birthday Celebration 17. Donald Boughton, 65th Birthday Celebration 18. Suliman Onque, 50th Birthday Celebration 19. Reverend Amos J. Malone and First Lady Doris Malone, Pastoral Retirement 20. Clinton Memorial AME Zion Church, 203rd Church Anniversary 21. Individuals honored during the United Deliverance Tabernacle Covenant Fellowship - Red Carpet Affair 22. Individuals honored during the New Hope Village 4 Veterans 13th Annual Shining Star Awards Gala 23. Bishop Robert C. Jiggetts, Jr., 82nd Birthday Sponsored by Council Member Michael J. Silva, Jr. 24. Celine Rodrigues Lopes Martins 25. Ana Maria Vieira 26. Alexandra Maria Marques de Oliveira Valente 27. Helena Edite Dias Reis da Silva
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
- ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Luis A. Quintana 1. Angel L. “Guila” Cintron Sponsored by Council Member Louise Scott-Rountree 2. Javon Antoinette Kelly 3. Derick Bowman 4. Abraham “Abe” George, Jr. 5. Mia Rogers 6. Pamela Williams 7. Imam Abdul Kareem Shakir 8. Mother Francine Hart Sponsored by Council Member Dupré L. Kelly 9. Camille Gibson
A motion was made by the Council of the Whole to Amend. Amendment: Add Camille Gibson. The motion was adopted by the following votes:
- ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: Supporting grant application Additional Information: The grant application will assist WBGO in the purchase of a 10,000 square foot condominium space on campus of the New Jersey Performing Arts Center (NJPAC) campus where they will serve as the anchor tenant in the new, mixed-use construction project.
A motion was made by Crump, seconded by Gonzalez to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0552 certified resolutionOpen 25-0552 certified resolution
- FiledReportCentral Planning Board Minutes, December 2024 through January 2025
Accept
- AdoptedResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying ( X) Authorizing ( ) Amending Type of Service: To authorize the use of Sourcewell National Cooperative Contract #120921-BLE Purpose: To purchase three (3) used fire Apparatus and other additional equipment, products, and services associated with firefighting Entity Name: Absolute Fire Protection c/o Brindlee Mountain Fire Apparatus Address: 2800 Hamilton Blvd, South Plainfield, New Jersey 07080 Contract Amount: Not to Exceed $993,600.00 Funding Source: 2025 Budget/Department of Public Safety/NW051-G25-F25B0-94350-B2025 Contract Period: Upon approval of the Municipal Council through January 13, 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: To utilize Sourcewell Cooperative Contract #120921-BLE for the purchase of three (3) uses fire apparatus and other additional equipment, products, and services. This cost effective transaction minimizes costs and increase efficiency at the Department of Public Safety Fire Division.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0540 certified resolutionOpen 25-0540 certified resolution
- AdoptedResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: FY 2025 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: $2,459,450.00 Budget Year: 2025 Contract Period: April 1, 2025 through October 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: Funds accepted by Resolution 7R2-h- Adopted April 2, 2025 Operating Agency: Office of the Mayor and Agencies, One Stop Career Center-Newark Works 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
- 24-1447 certified resolutionOpen 24-1447 certified resolution
- AdoptedResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: Homeless Services: Hope Village II Operator Entity Name: United Community Corporation Entity Address: 332 South 8th Street, Newark, New Jersey 07103 Contract Amount: Not to exceed $400,000.00 Funding Source: NW51-G24-M2420-A-2024 Contract Period: To be established for a period not to exceed twelve (12) consecutive months with option to renew for one year Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ ( ) Private Sale ( ) 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
- 25-0194 certified resolutionOpen 25-0194 certified resolution
- ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: New construction of two (2) three-family homes, of which one (1) will be sold at market rate and the other will be sold at an affordable rate Entity Name: Vinci Development LLC Entity Address: 138 Levgar Street, Piscataway, New Jersey 08854 Sale Amount: $60,000.00 Cost Basis: ( X ) $12.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $88,900.00 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) 48 Columbia Avenue/ Block 4031/ Lot 28/ West Ward 51 Columbia Avenue/Block 4034/ Lot 67/ West Ward Additional Information: Sale Price: Total Square Footage X PSF = 5,000 X $12.00 = $60,000.00. Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004, establishing the minimum sale price of City-owned properties.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0208 certified resolutionOpen 25-0208 certified resolution
- ResolutionDept/ Agency: Water and Sewer Utilities Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending Type of Service: Professional Services Contract, Purpose: Amendment No. 1 to provide Professional Engineering Services for Green Infrastructure Program Management, Design and Construction Administration for the City of Newark Entity Name: HDR Engineering, Inc. Entity Address: 1037 Raymond Boulevard, Suite 1400, One Riverfront Plaza, Newark, New Jersey 07102 Contract Amount: Not to exceed $2,261,410.00 Funding Source: The correction updates the water services budget code NW037-750-7502-A-71280-B2023 and replaces it with sewer services budget code NW038-750-7502-A-71280-B2023 Contract Period: Commencing on November 16, 2023 and continues until project completion, pursuant to N.J.S.A. 40A:11-15(9) Contract Basis: ( ) Bid ( ) State Vendor ( X ) Prof. Ser. ( ) EUS ( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Original Resolution 7R12-a adopted and October 18, 2023, awarded a contract HDR, Engineering, Inc, 1037 Raymond Boulevard, Suite 1400, One River Plaza, Newark, New Jersey 07102 in an amount not to exceed $2,261,410.00, upon the issuance of a written Notice to Proceed, until the completion of Project Construction, pursuant to N.J.S.A. 40A: 11-15(9). Amendment No.1 serves as a necessary change in the budget code from NW037-750-7502-A-71280-B2023 to NW038-750-7502-A-71280-B2023, in order to ensure proper allocation of funds.
A motion was made by the Council of the Whole to Adopt. The motion was adopted by the following votes:
Attachments
- 25-0542 certified resolutionOpen 25-0542 certified resolution
- ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Luis A. Quintana 1. Angel L. “Guila” Cintron Sponsored by Council Member Louise Scott-Rountree 2. Javon Antoinette Kelly 3. Derick Bowman 4. Abraham “Abe” George, Jr. 5. Mia Rogers 6. Pamela Williams 7. Imam Abdul Kareem Shakir 8. Mother Francine Hart Sponsored by Council Member Dupré L. Kelly 9. Camille Gibson
A motion was made by the Council of the Whole to Adopt as Amended. The motion was adopted by the following votes: