25-0290
| 1 | 5-a | | Report | Newark Landmarks and Historic Preservation Commission, Minutes, February 5, 2025. | |
Not available
|
25-0306
| 1 | 5-b | | Report | Office of the City Clerk, Marriage License Bureau, Monthly Financial Reports October through December 2024 and 2024 Year End Financial Report. | |
Not available
|
25-0118
| 1 | 6F-a | | Ordinance | ORDINANCE 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) | |
Video
|
25-0029
| 1 | 6PSF-a | PGH & Associates Urban Renewal, LLC- PILOT | Ordinance | AN 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 | |
Video
|
25-0116
| 1 | 6PSF-b | St. James Amended Assignment and Assumption | Ordinance | AN 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. | |
Video
|
25-0045
| 1 | 6PSF-c | | Ordinance | AN 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 | |
Video
|
25-0086
| 1 | 6PSF-d | | Ordinance | ORDINANCE 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. | |
Not available
|
25-0195
| 1 | 6PSF-e | Bond Ordinance - Rehabilitation of PATH Home Units | Ordinance | AN 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. | |
Video
|
25-0197
| 1 | 6PSF-f | Amending Ordinance - Green Infrastructure Sewwer Project | Ordinance | AN 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. | |
Video
|
25-0102
| 1 | 6PSF-g | Ordinance: Title 23:15-2 Multi-Way Stop at 7th Avenue West and 2nd Street | Ordinance | AN 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) | |
Video
|
24-1774
| 1 | 7R1-a | TE # 5 Newark Safe Corridors and Roads for All | Resolution | Dept/ 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. | |
Video
|
25-0180
| 1 | 7R1-b | NJ Navigator program | Resolution | Dept/ 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. | |
Not available
|
25-0227
| 1 | 7R1-c | Urb'n Dispensary LLC | Resolution | Dept/ 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. | |
Video
|
24-0915
| 1 | 7R2-a | GEJJ Urban Development LLC | Resolution | Dept/ 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 Squar | |
Video
|
24-1443
| 1 | 7R2-b | Yolanda Alonzo's Love Inc | Resolution | Dept/ 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 | |
Video
|
25-0169
| 1 | 7R2-c | Introduction of 2025 Annual Budget for Bloomfield Avenue - Lower Broadway | Resolution | Dept./ 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. | |
Video
|
25-0172
| 1 | 7R2-d | Introduction of 2025 Annual Budget for Mt. Prospect Avenue | Resolution | Dept/ 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. | |
Not available
|
25-0277
| 1 | 7R2-e | 930 McCarter Urban Renewal Community Benefits Agreement | Resolution | Dept/ 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 R | |
Video
|
25-0277
| 1 | 7R2-e | 930 McCarter Urban Renewal Community Benefits Agreement | Resolution | Dept/ 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 R | |
Video
|
24-1744
| 1 | 7R5-a | | Resolution | Dept/ 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: | |
Video
|
25-0154
| 1 | 7R5-b | | Resolution | Dept/ 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: | |
Not available
|
25-0017
| 1 | 7R6-a | Civil Settlement - Denise Bradley | Resolution | Dept/ 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: | |
Video
|
25-0106
| 1 | 7R6-b | | Resolution | Dept/ 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: | |
Video
|
25-0315
| 1 | 7R8-a | Street Desination Mario Garcia Way McWhorter and Green Street (LAQ) | Resolution | Dept/ 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. | |
Video
|
25-0246
| 1 | 7R8-b | | Resolution | RECOGNIZING 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 honor | |
Video
|
25-0247
| 1 | 7R8-c | | Resolution | EXPRESSING 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” | |
Not available
|
25-0297
| 1 | 8-a | Honorable Wanda I. Nieves | Appointment | Dept/ 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: | |
Video
|
25-0298
| 1 | 8-b | Honorable Jude O. Nkama. | Appointment | Dept/ 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: | |
Not available
|
25-0299
| 1 | 8-c | Honorable Vivian Sanks King | Appointment | Dept/ 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: | |
Not available
|
25-0301
| 1 | 8-d | Keith C. Harvest. | Appointment | Dept/ 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: | |
Not available
|
25-0249
| 1 | 8-e | Marcia E. Heard | Appointment | Dept/ 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: | |
Not available
|
25-0254
| 1 | 8-f | Norma Jones | Appointment | Dept/ 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: | |
Not available
|
25-0255
| 1 | 8-g | Lula Baker | Appointment | Dept/ 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: | |
Not available
|
25-0256
| 1 | 8-h | Mary Anne W. Adjepong | Appointment | Dept/ 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: | |
Not available
|
25-0257
| 1 | 8-i | Helena Vinhas | Appointment | Dept/ 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: | |
Not available
|
25-0258
| 1 | 8-j | Hanifa Z. Johnson | Appointment | Dept/ 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: | |
Not available
|
25-0259
| 1 | 8-k | Nyla Ham | Appointment | Dept/ 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: | |
Not available
|
25-0261
| 1 | 8-l | Janice Johnson-Dias | Appointment | Dept/ 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: | |
Not available
|
25-0262
| 1 | 8-m | Mingnon Morton | Appointment | Dept/ 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: | |
Not available
|
25-0263
| 1 | 8-n | Peggy Kenol | Appointment | Dept/ 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: | |
Not available
|
25-0264
| 1 | 8-o | Alana Renee Dismukes | Appointment | Dept/ 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: | |
Not available
|
25-0265
| 1 | 8-p | Emma Herron | Appointment | Dept/ 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: | |
Not available
|
25-0300
| 1 | 8-q | Carina Pereira | Appointment | Dept/ 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: | |
Not available
|
25-0308
| 1 | | | Hearing of Citizens | 1. 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. | |
Not available
|
25-0375
| 1 | 7Ma | | Motion | A 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. | |
Not available
|
25-0376
| 1 | 7Mb | | Motion | A motion expressing profound sorrow and regret at the recent passing of noted Newark native, Fashion Designer, Franklin Sha’Vi Lewis Frierson. | |
Not available
|
25-0377
| 1 | 7Mc | | Motion | A motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor. | |
Not available
|
25-0378
| 1 | 7Md | | Motion | A motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor. | |
Not available
|
25-0379
| 1 | 7Me | | Motion | A motion expressing profound sorrow and regret at the recent passing of Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee Taylor. | |
Not available
|
25-0380
| 1 | 7Mf | | Motion | A motion requesting that the Office of the City Clerk coordinate a Municipal Council Education Committee meeting as soon as possible. | |
Not available
|