Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Municipal Council Agenda status: Final
Meeting date/time: 1/10/2024 12:30 PM Minutes status: Draft  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Meeting video:  
File #Ver.Agenda #NameTypeTitleResultVideo
23-1961 15-a ReportCentral Planning Board, Minutes, October and November 2023.  Video Video
23-1969 15-b ReportZoning Board of Adjustment, Meeting Minutes, July through September 2023.  Not available
24-0009 15-c ReportNorth Jersey District Water Supply Commission, Minutes, November 15, 2023.  Not available
24-0010 15-d ReportJoint Meeting of Essex & Union Counties, Minutes, October 19, 2023.  Not available
24-0015 15-e ReportCommission on the Status of Women, Minutes, October 19, 2023, November 15, 2023 and December 14, 2023.  Not available
24-0027 15-f ReportNorth Jersey District Water Supply Commission, 2024 Wanaque North/South Project Final Budget.  Not available
23-1651 16F-aOrdinance: Reinstating Title 5, Finance and Taxation, Chapter 23, 5 Year Tax Exemption and Abatement for multiple dwellings, commercial and industrial structuresOrdinanceAN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION, CHAPTER 23, FIVE-YEAR TAX EXEMPTION AND ABATEMENT, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING MULTIPLE SECTIONS AND REINSTATING THE GRANTING OF FIVE YEAR TAX EXEMPTIONS AND ABATEMENTS FOR MULTIPLE DWELLINGS, COMMERCIAL AND INDUSTRIAL STRUCTURES. No Action Taken 6F-c 111323 Deferred 6F-c 112123 Deferred 6F-a 120623 Deferred 6F-a 122023 Deferred 6F-a 011024  Video Video
23-1247 16PSF-aWashington 303 Urban Renewal LLC- PILOTOrdinanceAN ORDINANCE GRANTING A TWENTY-FIVE (25) YEAR TAX ABATEMENT TO WASHINGTON 303 URBAN RENEWAL, LLC, 207 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NEW YORK 10001, FOR A PROJECT TO RENOVATE A FIVE-STORY COMMERCIAL BUILDING INTO A TEN-STORY MIXED-USE BUILDING CONSISTING OF (74) MARKET RATE RESIDENTIAL RENTAL UNITS, (18) AFFORDABLE HOUSING RENTAL UNITS, OF WHICH (4) UNITS SHALL BE RESTRICTED TO TENANTS AT 40% OF THE AREA MEDIAN INCOME (“AMI”), (5) UNITS SHALL BE RESTRICTED TO TENANTS AT 60% AMI AND (9) UNITS SHALL BE RESTRICTED TO TENANTS AT 80% AMI, AND 11,406 SQUARE FEET OF AMENITIES AND STORAGE SPACE LOCATED AT 303-309 WASHINGTON STREET, NEWARK, NEW JERSEY 07102 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 73, LOT 71 (CENTRAL WARD). No Action Taken 6F-b 111323 Deferred 6PSF-b 120623 Deferred 6PSF-a 122023 Deferred 6PSF-a 011024  Video Video
23-1814 16PSF-bOrdinance: Title 2, Administration, Chapter 10, Department of E&HD, Section 2 City of Newark Municipal Employees Housing Assistance ProgramOrdinanceAN ORDINANCE AMENDING TITLE II, ADMINISTRATION, CHAPTER 10, DEPARTMENT OF ECONOMIC AND HOUSING DEVELOPMENT, SECTION 2, CITY OF NEWARK MUNICIPAL EMPLOYEES HOUSING ASSISTANCE PROGRAM, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCREASE THE GRANT AMOUNT FROM $10,000.00 TO $20,000.00.  Video Video
23-1558 16PSF-cOrdinance: Creating Title XXI, Elections, Chapter 1, School Board ElectionsOrdinanceAN ORDINANCE CREATING TITLE XXI, ELECTIONS, CHAPTER 1, SCHOOL BOARD ELECTIONS. Sponsor(s): Council President, LaMonica R. McIver  Video Video
23-1811 16PSF-dOrdinance: Title 23:15-2 Multi-Way Stop at Abington Avenue W and North 11th StreetOrdinanceAN 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 ABINGTON AVENUE W AND NORTH 11th STREET AS A MULTI-WAY STOP SIGN INTERSECTION (NORTH WARD).  Video Video
23-1805 16PSF-eOrdinance: Title 23:15-2 Multi-Way Stop at Avon Avenue and South 20th StreetOrdinanceAN 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 AVON AVENUE AND SOUTH 20th STREET AS A MULTI-WAY STOP SIGN INTERSECTION (SOUTH WARD).  Video Video
23-1872 16PSF-fOrdinance: Amending Title 7, Chapter 5, Enforcement Violations; Penalties, Emergencies, Section 4, Penalties (Increasing Fines and Violations of Stop Work Orders) (PC)OrdinanceAN ORDINANCE AMENDING TITLE VII, STATE UNIFORM CONSTRUCTION CODE ENFORCING AGENCY, CHAPTER 5 ENFORCEMENT; VIOLATIONS; PENALTIES; EMERGENCIES, SECTION 4, PENALTIES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO INCREASE FINES AND PENALTIES FOR THOSE IN VIOLATION OF STOP WORK ORDERS. Sponsor(s): Council Member, Patrick O. Council  Video Video
23-1873 16PSF-gOrdinance: Amending Title 7, Chapter 5, Enforcement; Violations; Penalties; Emergencies, Section 8 Violations Notices and Orders to Place a Lis Pendens on Violations of Initial Stop Work Orders (PC)OrdinanceAN ORDINANCE AMENDING TITLE VII, STATE UNIFORM CONSTRUCTION CODE ENFORCING AGENCY, CHAPTER 5 ENFORCEMENT; VIOLATIONS; PENALTIES; EMERGENCIES, SECTION 8, VIOLATION NOTICES AND ORDERS, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO PLACE A LIS PENDENS ON THOSE FOUND VIOLATING INITIAL STOP WORK ORDERS. Sponsor(s): Council Member, Patrick O. Council  Video Video
24-0005 17R1-aResolution of Support (Cannabis): Legacy Leaf, LLCResolutionDept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide a Resolution of Support for Legacy Leaf, LLC to operate a Cannabis Retail Microbusiness 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 Video
24-0011 17R1-bResolution of Support (Cannabis): Station Partners, LLCResolutionDept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide a Resolution of Support for Station 973, LLC to operate a Microbusiness Cannabis Retail 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.  Not available
24-0012 17R1-cResolution of Support (Cannabis): White Lily, LLCResolutionDept/ Agency: Administration/Office of Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide a Resolution of Support for White Lily, LLC to operate a Microbusiness Cannabis Cultivator 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.  Not available
24-0037 17R1-dResolution: Appointment of Interim Qualified Purchasing Agent - Phyllis GlantonResolutionDept/ Agency: Administration/Office of the Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment of an Interim Qualified Purchasing Agent Name of Appointee(s): Phyllis Glanton Appointment Term: Commencing on December 31, 2023 for a period up to one (1) year during which time period the Appointee shall meet all criteria of required training courses set forth in N.J.S.A. 40A:11-9. Additional Information:  Video Video
23-1881 17R1-eMaintenance and Repair: ElevatorsResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide maintenance and repair services for the elevators. Entity Name(s)/Address(s): Big Apple Elevator Service and Consulting, LLC, 244 5th Avenue, L222, New York, New York 10001 Contract Amount: Not to exceed $1,500,000.00 Funding Source: 2023 Budget/Department of Public Works, Division of Public Buildings/NW-011-060-0604-71660-B2023 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 ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This bid contract provides for the maintenance and repair service for the elevators in the City of Newark buildings for the Department of Public Works, Division of Public Buildings. Advertisement Date: October 31, 2023 Bids Downloa  Video Video
23-1924 17R1-fMaintenance and Repair: Street SweeperResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To provide maintenance and repair of street sweepers. Entity Name(s)/Address(s): 1) Northeast Sweepers and Rentals, Inc., 20 Montesano Road, Fairfield, New Jersey 07004; and 2) Trius, Inc., 5049 Industrial Road, Farmingdale, New Jersey 07727 Contract Amount: Not to exceed $900,000.00 Funding Source: 2023 Budget/Department of Public Works, Division of Sanitation/NW-011-060-0605-71950 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months commencing upon Municipal Council approval Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: This bid contract provides for maintenance and repair service for the City’s street sweepers for the Department of Public Works, Division of  Not available
23-1971 17R1-gAmended Resolution to add WSU to State Contract #T1845ResolutionDept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Amend Resolution #7R1-h adopted on November 2, 2022 Purpose: To utilize State Contract #19-FOOD-01100 to purchase Ultra-Low Sulfur Diesel and Biodiesel Fuel to include the Department of Water and Sewer Utilities and increase the contract amount. Entity Name: National Fuel Oil, Inc. Entity Address: 75 Orange Street, Newark, New Jersey 07103 Contract Amount: Not to exceed $810,000.00 Funding Source: 2022, 2023 and 2024 Budgets/Department of Public Works/NW011-060-0602-83520-B2022/Department of Water and Sewer Utilities/NW037-750-7502-83520-B2023; Department of Water and Sewer Utilities/NW037-750-7502-83520-B2024 Contract Period: April 1, 2020, through March 31, 2025, inclusive of any subsequent extensions granted by the State Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n  Not available
23-0055 17R2-aSolace Realty Concepts, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To build a two-family residential home. Entity Name: Solace Realty Concepts, LLC Entity Address: Newark, New Jersey 07112 Sale Amount: $21,200.00 Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $31,500.00 Appraised Amount: $0.00 Contract Period: To commence within three (3) months and be completed within twelve (12) 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) 488 South12th Street/Block 287/Lot 42/Central Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,650 X $8.00 = $21,200.  Video Video
23-1249 17R2-bSupreme Home Developers, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide development of a five-story midrise multi-family building with (64) units, (13) affordable housing units, amenities, and community building. Entity Name: Supreme Home Developers, LLC Entity Address: 1115 Inman Avenue, Suite 179, Edison, New Jersey 08820 Sale Amount: $182,353.41 Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $220,400.00 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) 575 South 10th Street/Block 313/Lot 56/Ce  Video Video
23-1462 17R2-cCML Real Estate Development Group LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide for new construction of two (2) three (3) family dwellings with a common driveway to sell at market rate. Entity Name: CML Real Estate Development Group, LLC Entity Address: Newark, New Jersey 07112 Sale Amount: $53,600.00 Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $80,500.00 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) 80-84 19th Avenue/Block 356/Lot 27/South Ward Additio  Video Video
23-1816 17R2-dODMH GP LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide for new construction of an affordable (40%, 60%, and 80% AMI) (24) unit apartment building with (20) parking spaces, and a commercial space. Entity Name: ODMH GP, LLC Entity Address: 74 Dr. MLK Jr. Boulevard, Newark, New Jersey 07104 Sale Amount: $60,800.00 Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $413,000.00 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) 61-69 Orchard Street/ Block 883/ Lot 11/Cent  Not available
23-1177 17R2-eRabbit Hole Farm NewarkResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To create an urban farm and holistic school, with a permanent ADA-compliant bathroom, and chicken coup to enhance production and enrich the soil. Entity Name: Rabbit Hole Farm Newark, Inc. Entity Address: Newark, New Jersey 07108 Sale Amount: $41,400.00 Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $56,400.00 Appraised Amount: $0.0 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) 36 Rose Terrace/Block 2625/Lot 49/ South Ward 38 Rose Terrace  Not available
23-1200 17R2-fStrategic Capital Group, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To construct a new two-family home and sell at market rate. Entity Name: Strategic Capital Group, LLC Entity Address: Warren, New Jersey, 07059 Sale Amount: $23,625.00 Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $55,000.00 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) 640 Bergen Street/ Block 2685/Lot 40/South Ward Additional Information: Sale Price: Total Square Footage X PSF = 2,625 X $9.00 = $23,625.00. Sale   Video Video
23-1336 17R2-gYouthBuild Newark, Inc.ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide for a newly constructed vocational training facility with classrooms and new construction of a mixed-use development consisting of (18) affordable housing residential units, (24) onsite parking spaces, and commercial and community space. Entity Name: YouthBuild Newark, Inc. Entity Address: 571 Central Avenue, Newark, New Jersey 07107 Sale Amount: $81,120.00 Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A (X) Other Assessed Amount: $107,300.00 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   Video Video
23-1673 17R2-hSpringfield Blossom LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To develop new construction of a (29) unit affordable apartment building for seniors with a parking lot. Entity Name: Springfield Blossom, LLC Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111 Sale Amount: $110,015.55 Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $207,400.00 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) 626-638 Springfield Avenue/ Block 363/ Lot 8.02/South Ward Additional Information: Sale  Video Video
23-1788 17R2-iVarious Eligible Training ProvidersResolutionDept/ Agency: Economic and Housing Development/One Stop Career Center - NewarkWORKS Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To authorize payment of State approved list of Eligible Training Provider List (ETPL), who train customers for the workforce via Individual Training Accounts (ITA). Entity Name: Various Eligible Training Providers Entity Address: Various Eligible Training Providers Contract Amount: Not to exceed $1,254,647.00 Funding Source: New Jersey Department of Labor and Workforce Development, Workforce Development and Economic Opportunity Contract Period: July 1, 2023 through June 30, 2025 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a Additional Information: Funds accepted by Resolution 7R2-j adopted on September 7, 2023. Funds inserted by Resolution 7R1-a adopted on November 1, 2023. List of State a  Video Video
23-1477 17R3-aDockless Vehicle Program 2023-04PSResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Authorizing the use of competitive contracting, pursuant to N.J.S.A. 40A:11-4.1(j) and authorizing contract awards Purpose: To authorize the use of competitive contracting for the procurement of dockless vehicles for use in the City’s public right-of-way. Entity Name(s): Bird Rides, Inc. and Veoride, Inc. Entity Address(s): 1) Bird Rides, Inc., 8605 Santa Monica Boulevard #20388, West Hollywood, California 90069; and 2) Veoride, Inc., 1334 Third Street Promenade, Suite #300, Santa Monica, California 90401 Contract Amount: Revenue Contract (no expenditures for the City of Newark) Funding Source: No municipal funds required Contract Period: Two (2) years from the date of a formal written Notice to Proceed 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: Th  Video Video
23-1827 17R3-bLFIF-2022 - McClellan Street - Port Newark Connect - 00025ResolutionDept/ Agency: Engineering Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract Purpose: To provide for the Local Freight Impact Fund-2022 - McClellan Street - Port Newark Connect - 00025. Entity Name: J.A. Alexander, Inc. Entity Address: 130-158 John F. Kennedy Drive North, Bloomfield, New Jersey 07003 Contract Amount: Not to exceed $1,138,838.90 Funding Source: 2023 Budget/NW051, G23, E23M0, A, 71930, B2023 & NW045, 23A, 23A02, A, 94710, B2023 Contract Period: 365 consecutive calendar days from the date of the issuance of a formal Notice to Proceed Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Bids Solicited: July 19, 2023 and August 2, 2023 Bids Received: One (1)  Video Video
23-1960 17R4-aFinancial Advisor - Public Resource Advisory GroupResolutionDept/ Agency: Finance Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide Financial Advisory Services. Entity Name: Public Resources Advisory Group, Inc. Entity Address: 39 Broadway, Suite 1210, New York, New York, 10006-1714 Contract Amount: Not to exceed $350,000.00 Funding Source: Bond Proceeds Contract Period: January 1, 2024 through December 31, 2024 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Vendor to be paid from Bond Proceeds. No Certification of Funds required. The contract will not exceed $350,000.00 between two (2) vendors.  Video Video
23-1973 17R4-bResolution - Financial Advisor ServicesResolutionDept/ Agency: Finance Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Service Contract Purpose: To provide to Financial Advisory Services. Entity Name: NW Financial Group, LLC Entity Address: 2 Hudson Place, Suite 800, Hoboken, New Jersey 07030 Contract Amount: Not to exceed $350,000.00 Funding Source: Bond Proceeds Contract Period: July 10, 2023 through July 9, 2024 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Vendor to be paid from Bond Proceeds. No Certification of Funds required. Not to exceed $350,000.00 among two (2) vendors.  Not available
24-0026 17R4-cResolution: Authorizing a Redemption Amusement License - OTG Management EWR, LLCResolutionDept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Redemption Amusement License Purpose: To provide for the issuance of a Redemption Amusement License. Entity Name: OTG Management EWR, LLC Entity Address: 1501 Lower State Road, Suite 102, North Wales, Pennsylvania 19454 Contract Amount: Not Applicable Funding Source: Not Applicable Contract Period: Commencing upon the date of adoption of this authorizing Resolution and expiring December 31, 2024 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:  Video Video
23-1691 17R5-a ResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To support the training and deployment of Community Health Workers in response to various needs within the community. Entity Name: Acenda, Inc. Entity Address: 42 Delsea Drive South, Delran, New Jersey 08028 Grant Amount: $66,667.00 Funding Source: Acenda, Inc. Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: September 1, 2023 through June 30, 2024 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 Video
23-1746 17R6-aResolution: Settlement of Civil Litigation - Victor Manata, Sergio Pereira, Angel Sanchez, and Jose FigueroaResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Settlement of Civil Litigation Docket No.: ESX-L-7657-18 Claimant: Victor Manata, Sergio Pereira, Angel Sanchez, and Jose Figueroa Claimant's Attorney: The Toscano Law Firm, LLC, 80 Bloomfield Avenue, Suite 101, Caldwell, New Jersey 07006 Settlement Amount: $150,000.00 Funding Source: Insurance Trust Fund Additional Information: Deferred 7R6-a 112123 Deferred 7R6-a 120623 Deferred 7R6-a 122023  Video Video
23-1441 17R6-bAppraisal Consultants Corp.ResolutionDept/ Agency: Law Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide Real Estate Appraisal Services for Litigation Tax Matters. Entity Name: Appraisal Consultants Corp. Entity Address: 293 Eisenhower Parkway, Suite 180, Livingston, New Jersey 07039 Contract Amount: Not to exceed $100,000.00 Funding Source: 2023 Budget/Law Department Contract Period: July 1, 2023 through June 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Deferred 7R6-u 122023  Not available
23-1869 17R6-cSettlement Agreement Antonelli Kantor Labor 2023ResolutionDept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Pre-Litigation Settlement of Civil Claim Docket No.: Not Applicable Claimant: Antonelli Kantor, P.C., 354 Eisenhower Parkway, #1000, Livingston, New Jersey 07039 Settlement Amount: $133,875.00 Funding Source: Insurance Trust Fund Additional Information:  Video Video
24-0038 17R8-aResolution of Support: Declaring Support of Terminal D renaming to Terminal 21 - Roberto Clement at Luis Munoz Marin International Airport, Puerto Rico (LQ)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Declaring Intent Purpose: Resolution in Support of naming a terminal as Terminal 21 of the Luis Muñoz Marín International Airport (SJU) in honor of Roberto Clemente. Date: January 1, 2024 Sponsor(s): Council Member, Luis A. Quintana Additional Information:  Video Video
24-0038 17R8-aResolution of Support: Declaring Support of Terminal D renaming to Terminal 21 - Roberto Clement at Luis Munoz Marin International Airport, Puerto Rico (LQ)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Declaring Intent Purpose: Resolution in Support of naming a terminal as Terminal 21 of the Luis Muñoz Marín International Airport (SJU) in honor of Roberto Clemente. Date: January 1, 2024 Sponsor(s): Council Member, Luis A. Quintana Additional Information:  Video Video
23-1417 17R8-bResolution: Constable Appointment - Abdias Artiles (CG)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Constable Appointment Purpose: To serve civil and criminal warrants, written summonses, subpoenas, complaints, repossessions, lockouts, legal documents, small claims and writs of execution. Name of Appointee: Abdias Artiles Appointment Term: For a term of three (3) years from the date of appointment until the expiration of the Constable Bond, whichever occurs first Sponsor: Council Member, Carlos M. Gonzalez Additional Information: Appointee shall submit Constable Bond.  Video Video
23-2014 17R8-cResolution: General Code, LLC (2024-2025)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - N.J.S.A. 40A:11-5(1)(x) Purpose: To provide supplementation, maintenance, and publishing of the codification of the General and Permanent Ordinances for the City of Newark. Entity Name: General Code, LLC Entity Address: 781 Elmgrove Road, Rochester, New York 14624 Contract Amount: Not to exceed $220,000.00 Funding Source: 2024 and 2025 Budgets/Office of the City Clerk/NW011-020-0201-7128 Contract Period: January 1, 2024 through December 31, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: There is a Partial Certification of Funds in the amount of $50,000.00.  Not available
24-0030 17R8-dResolution: Appointment of to the Supplemental Zoning Board of Adjustment - Jacqueline Coombs-HollisResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as a Regular Member Name of Appointee: Jacqueline Coombs-Hollis Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Additional Information:  Not available
24-0032 17R8-eResolution: Appointment to the Supplemental Zoning Board of Adjustment - Amina BeyResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as a Regular Member Name of Appointee: Amina Bey Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Additional Information:  Not available
24-0033 17R8-fResolution: Appointment to the Supplemental Zoning Board of Adjustment - Quamid ChildsResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as a Regular Member Name of Appointee: Quamid Childs Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Additional Information:  Not available
24-0034 17R8-gResolution: Appointment to the Supplemental Zoning Board of Adjustment - Wilson Arismendy PichardotoResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as a Regular Member Name of Appointee: Wilson Arismendy Pichardo Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Additional Information:  Not available
24-0035 17R8-hResolution: Appointment to the Supplemental Zoning Board of Adjustment - Mario SobreiroResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as a Regular Member Name of Appointee: Mario Sobreiro Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Sponsor: Additional Information:  Not available
24-0003 17R8-iResolution: Recognizing & Commending (1/10/24)ResolutionRECOGNIZING AND COMMENDING Sponsored by Council Member Louise Scott-Rountree 1. Reverend Dr. Lester W. Taylor, Jr., Senior Pastor, of Community Baptist Church, honored during “A Joyful Celebration”, held on Saturday, January 6, 2024 2. Bishop Cornelius H. Evans, on his 80th Birthday Celebration 3. NJPAC Kwanzaa Family Festival & Marketplace, held on Saturday, December 23, 2023 4. Individuals honored during “The Change Agent” Book Launch, held on Saturday, December 23, 2023 5. First Lady Dessie Mae Campbell, on her 90th Birthday Celebration 6. Veronica E. Ray, in her Retirement Celebration, after forty-two (42) years of service with The Leaguers, Inc. 7. Installation Service of Officers, during the Baptist Minister’s Conference of Newark and Vicinity, at Mt. Olivet Baptist Church, to be held on Saturday, January 20, 2024 Sponsored by Council Member Michael J. Silva, Jr. 8. Mario Teixeira, Jr. 9. Luso-Americano 10. Richard Gomes 11. Andros Diner 12. Jaime Pardo  Video Video
24-0002 17R8-jResolution: Expressing Profound Sorrow & Regret (1/10/24)ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member Patrick O. Council 1. Valerie Darlene Austin 2. Sarah J. Murray Sponsored by Council Member Dupré L. Kelly 3. Louise Layton Sponsored by Council Member Louise Scott-Rountree 4. Brenda Scott 5. Jacqueline Foster 6. Detective Toye Muhammad 7. Julio A. Quiñones 8. Modesta Roman Alicea 9. Robert “Rabin” Thomas 10. Reverend Dr. Steven B. Davis 11. Mother Dora Johnson 12. Imam Hassan Sharif Sponsored by Council Member Michael J. Silva 13. Jose Fernando Gaona  Not available
23-1922 17R9-aEMAA FY23 GrantResolutionDept/ Agency: Public Safety/Office of Emergency Management Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To provide a system of emergency preparedness for the protection of life and property with the Emergency Management Agency Assistance Sub-award Program Grant for FY2023. Entity Name: State of New Jersey Department of Law and Public Safety, Office of the Attorney General Entity Address: Post Office Box, 7068, West Trenton, New Jersey 08628 Grant Amount: $10,000.00 Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: July 1, 2023 through June 30, 2024 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 Video
22-1546 17R9-b ResolutionDept/ Agency: Public Safety/Division of Fire Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - specific exception Purpose: To provide Emergency Medical Services. Entity Name: University Hospital/UH-EMS Entity Address: 150 Bergen Street, Newark, New Jersey 07101 Contract Amount: Not to exceed $4,450,000.00 Funding Source: 2023 Budget/Department of Administration/Bus. Unit NW011, Div./Proj. 2001, Account #96080, Budget 2023 Contract Period: January 1, 2023 through December 31, 2024 Contract Basis: ( ) Bid (X) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:  Not available
23-1824 17R9-c2024 Apply & Accept - Firefighters Grant ProgramResolutionDept/ Agency: Public Safety/Division of Fire Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To provide Turnout Gear for Firefighters. Entity Name: New Jersey Department of Community Affairs, Division of Local Government Services Entity Address: 101 S. Broad Street, Trenton, New Jersey 08625 Grant Amount: $70,500.00 Total Project Cost: $70,500.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:  Not available
23-1865 17R12-aSuburban - Amendment# 1 - Rehabilitation of Pequannock Aqueducts and Construction InspectionResolutionDept/ Agency: Water and Sewer Utilities Action: (X) Ratifying (X) Authorizing ( X ) Amending Type of Service: Professional Services Contract Purpose: Amendment #1 to the Agreement to provide Professional Engineering Services for the Rehabilitation of Pequannock Aqueducts and Construction Inspection. Entity Name: Suburban Consulting Engineers, Inc. Entity Address: 96 U.S. Highway 206, Suite 101, Flanders, New Jersey 07836 Contract Amount: Not to exceed $965,807.00 Funding Source: 2023 Budget/Department of Water and Sewer Utilities/NW041-23W-23W00-94710-B2023 Contract Period: Commencing 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) Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A Additional Information: Resolution 7R12-a adopted on August 2, 2017, awarded a contract in an amount not to exceed $486,580.00, upon the issuan  Video Video
23-1919 18-aKarla Y. Garcia Appointment to Municipal CourtAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to Newark Municipal Court Judge Name of Appointee: Karla Y. Garcia Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2026 Additional Information: Deferred 8-a 011024 Deferred 9-a 012424  Video Video
23-1921 18-bMs. Viva WhiteResolutionDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to the Status on Women Commission Name of Appointee: Viva White Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2025 Additional Information:  Video Video
23-1946 19-aDr. Saul J. Bautista appointment to the Federally Qualified Health Center Board of CommissionAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment Purpose: Appointment to the Federally Qualified Health Center Board of Commission Name of Appointee: Dr. Saul J. Bautista Appointment Term: Upon Municipal Council confirmation and ending on December 20, 2026 Sponsor: Additional Information: Deferred 8-c 122023  Video Video
24-0043 17R1-h (as)Resolution: Removal of Newark Landmarks and Historic Preservation Commission Member - Richard PartykaResolutionDept/ Agency: Administration/Office of the Business Administrator Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Removal of Newark Landmarks and Historic Preservation Commission Member Purpose: To request a Hearing to remove Richard Partyka from the Newark Landmarks and Historic Preservation Commission. Name of Appointee: Richard Partyka Appointment Term: Re-Appointed in 2022 for a term ending on January 9, 2025 Sponsor: Additional Information:  Video Video
23-2032 17R2-j (as)Resolution: HOME Affordable Housing Agreement - Southside View, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Execute Affordable Housing Agreement for HOME Funds Purpose: To authorize the execution of an Affordable Housing Agreement with Southside View, LLC to construct a new multi-family residential and affordable housing development consisting of (40) affordable housing rental units. Entity Name: Southside View, LLC Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111 Grant Amount: $1,050,000.00 Funding Source: Federal HOME Program Funds Contract Period: HOME Program Funds must be expended within forty-eight (48) months from the date of adoption Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a List of Property: (Address/Block/Lot/Ward) 654-668 South Street (Block 2617, Lots 75, 74, 73, 72, 71, 70, 87, 69, 86, 88 and 85 (South Ward) Additio  Video Video
24-0050 17R8-k (as)Resolution: Declaring Intent - Muslim Heritage Month (January 2024) (PC)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Declaring Intent Purpose: Resolution declaring the month of January as Muslim Heritage Month Date: January 1, 2024 Sponsor: Council Member, Patrick O. Council Additional Information:  Video Video
24-0016 1  Hearing of Citizens1. RYAN HAYGOOD Not appearing. 2. LAWRENCE HAMM Not appearing. 3. PASTOR TIM-ADKINS-JONES Not appearing. 4. BILAL WALKER Not appearing. 5. AMANDA EBOKOSIA Not appearing. 6. NATHANIEL ESUBONTENG Not appearing. 7. BREANNA CAMPBELL Not appearing. 8. HENAL PATEL Not appearing. 9. MICAURI VARGAS Not appearing. 10. RAISA RUBIN-STANKIEWICZ Not appearing. 11. WILFRED CHIRINOS Not appearing. 12. ALEJANDRA SORTO Not appearing. 13. ANJALI KRISHNAMURTI Not appearing. 14. YENJAY HU Not appearing. 15. CHARITY HAYGOOD Not appearing. 16. SIRRON NORRIS Not appearing. 17. TREVON NORRIS Not appearing. 18. JOHNATHON ALSTON Not appearing. 19. DEBORAH SMITH GREGORY Not appearing. 20. KALEENA BERRYMAN Not appearing. 21. RASHAWN DAVIS Not appearing. 22. FELICIA ALSTON-SINGLETON Appearing. 23. LISA MITCHELSON PARKER Appearing. 24. YAEL BROMBERG Not appearing. 25. ANTOINETTE MILES Not appearing.  Not available
24-0063 17Ma MotionA motion requesting that the Office of the City Clerk prepare a resolution declaring January American Muslim Heritage Month.  Not available
24-0065 17Mb MotionA motion requesting that the Department of Engineering prepare a complete audit of handicap parking permits that have been issued for the East Ward; furthermore, requesting that the Department meet with Councilman Silva to review and revise the annual renewal process.  Not available
24-0066 17Mc MotionA motion requesting that the Department of Engineering, Division of Inspections and Enforcement, provide to the Municipal Council the status of the numerous code violation tickets issued to the owner of the property located at 255 Grafton Avenue for the storage of construction equipment on the property.  Not available
24-0067 17Md MotionA motion expressing profound sorrow and regret at the recent passing of the beloved nephew of Reverend Corey Pollard and a longtime Newark resident.  Not available
24-0068 17Me MotionA motion requesting that the Office of the City Clerk extend sincere best wishes to Dr. A. Zachary Yamba on his recent retirement from the Chairmanship of the New Community Corporation Board of Directors.  Not available