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: 1/24/2024 6:30 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
24-0089 1  Hearing of Citizens1. LISA PARKER Appearing. 2. FELICIA K. ALSTON SINGLETON Not appearing. 3. MARYAM BEY Appearing. 4. CHÉ COLTER Not appearing. 5. MUNIRAH EL-BOMANI Appearing. 6. DEBRA MAPSON Not appearing. 7. LINDA MCDONALD CARTER Appearing. 8. NADIRAH BROWN Appearing. 9. OPAL R. WRIGHT Appearing. 10. EMILY AIKENS Not appearing. 11. DEBRA SALTERS Appearing. 12. GEORGE TILLMAN JR. Appearing. 13. DONNA JACKSON Not appearing. 14. GEE CURETON Not appearing. 15. PATIENCE ROBERTS Appearing. 16. AFRICA IBIANG Not appearing. 17. PATIENCE LEWIS Appearing. 18. ALIF MUHAMMAD Appearing.  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
23-1972 17R1-aHRSA Health Center ClusterResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide Medical Care and Supportive Services to the City of Newark and Surrounding Areas. Funding Source: United States Department of Health and Human Services/ Health Resources and Services Administration (HRSA) Appropriation Amount: $4,019,113.00 Budget Year: 2024 Contract Period: January 1, 2024, through December 31, 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: Apply and Accept Resolution will be submitted under separate cover as Legistar ID #23-1800. Operating Agency: Department of Health and Community Wellness Two-Thirds vote of full membership required.  Not available
24-0024 17R1-b2022 NJDEP Volkswagen Grant - Cash MatchResolutionDept/ Agency: Administration/Office of Management and Budget Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: Cash Match for the 2022 NJDEP Volkswagen Mitigation Project, Equipment Modernization Grant Funding Source: 2024 Budget Appropriation Amount: $537,854.66 Budget Year: 2024 Contract Period: June 13, 2022 through June 13, 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 7R10-a adopted on September 20, 2023 and 7R1-b adopted on December 6, 2023. Operating Agency: Department of Public Works Two-Thirds vote of full membership required.  Not available
24-0025 17R1-c2024 PensionResolutionDept/ Agency: Administration/Office of Management and Budget Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: To provide funds for pensions until the adoption of the 2024 Operating Budget for the City of Newark. Funding Source: 2024 Budget Appropriation Amount: $79,666,390.00 Budget Year: 2024 Contract Period: January 1, 2024 through 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: Operating Agency: All Departments Two-Thirds vote of full membership required.  Not available
23-1861 17R1-dTE # 6 LA-2023 Bike Newark Downtown ConnectorResolutionDept/ Agency: Administration/Office of Management and Budget Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Temporary Emergency Appropriation Purpose: LA-2023 Bike Newark Downtown Connector Funding Source: New Jersey Department of Transportation Appropriation Amount: $379,000.00 Budget Year: 2024 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: Funds accepted by Resolution 7R3-a adopted on August 3, 2022. Operating Agency: Department of Engineering Two-Thirds vote of full membership required.  Not available
23-1974 17R1-eExtension of Emergency Contract #E2022-13ResolutionDept/ Agency: Administration/Division of Central Purchasing Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Extension of Emergency Contract #E2022-13 Purpose: To extend the Emergency Contract to provide the services of negotiating and setting up payment plans and providing the software platform for payment processing for water and sewer account holders with outstanding debts above $500.00. Entity Name: Promise Network, Inc. Entity Address: 436 14th Street, Suite 920, Oakland, California 94612 Contract Amount: Not to exceed $363,500.00 Funding Source: 2023 Budget/Department of Water and Sewer Utilities/NW037-750-7501-71280-B2023 Contract Period: Extended from September 25, 2023 until June 30, 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: An Emergency Declaration, Contract #E2022-13, for the period of September 27, 2022 through December  Video Video
23-2015 17R1-fHUD/EPA LEAD PAINT ANALYZERSResolutionDept/ Agency: Administration/Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Bid Contract(s) Purpose: To Provide Lead Paint Analyzers Entity Name(s)/Address(s): SciAps, Inc., 7 Constitution Way, Woburn, Massachusetts 01801 Contract Amount: Not to exceed $340,000.00 Funding Source: Department of Health and Community Wellness/NW051-051-G23-H23H0-71280 Contract Period: To be established for a period not to exceed twenty-four (24) consecutive months, commencing upon a fully executed contract 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 contract will provide Lead Paint Analyzers for Department of Health and Community Wellness. Advertisement Date: December 7, 2023 Bids Downloaded: Fifteen (15) Bids Submitted: Two (2)  Not available
24-0069 17R1-gCBVIPP 2nd Release DV Grant_Inspired By U LLCResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-Recipient Purpose: To provide Community-Based Violence Intervention in Domestic Violence. Entity Name: Inspired By U, LLC Entity Address: 191 Central Avenue, Newark, New Jersey 07103 Grant Amount: Not to exceed $157,500.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024.  Video Video
24-0070 17R1-hResolution: CBVIPP 2nd Release HRI Grant Complex Vision NewarkResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in High Risk Intervention. Entity Name: Complex Vision Newark, LLC Entity Address: Newark, New Jersey 07112 Grant Amount: Not to exceed $57,120.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024. Deferred 7R1-h 012424  Not available
24-0071 17R1-iCBVIPP 2nd Release HRI Grant_All About The Seniors and KidsResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in High Risk Intervention. Entity Name: All About The Seniors And Kids, Inc. Entity Address: Newark, New Jersey 07104 Grant Amount: Not to exceed $75,511.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024. Deferred 7R1-i 012424  Not available
24-0072 17R1-jCBVIPP 2nd Release DV Grant_Hope Love KindnessResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in Domestic Violence. Entity Name: Hope Love Kindness Crisis Intervention Entity Address: Orange, New Jersey 07050 Grant Amount: Not to exceed $166,250.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November December 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024. Deferred 7R1-j 012424  Not available
24-0094 17R1-kCBVIPP 2nd Release DV Grant_Welcoming Waves WellnessResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in Domestic Violence. Entity Name: Welcoming Waves Wellness, LLC Entity Address: New Milford, New Jersey 07646 Grant Amount: Not to exceed $127,500.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024. Deferred 7R1-k 012424  Not available
24-0095 17R1-lCBVIPP 2nd Release DV Grant_Bessie Mae Womens Health CenterResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in Domestic Violence. Entity Name: Bessie Mae Womens Health Center Entity Address: 89 Market Street, Newark, New Jersey 07102 Grant Amount: Not to exceed $675,000.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024.  Not available
24-0096 17R1-mCBVIPP 2nd Release HRI Grant_Prodigal Sons and DaughtersResolutionDept./ Agency: Administration/Office of Business Administrator Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Contract with Sub-recipient Purpose: To provide Community-Based Violence Intervention in High Risk Intervention. Entity Name: Prodigal Sons and Daughters Behavorial Healthcare Services Entity Address: Newark, New Jersey 07112 Grant Amount: Not to exceed $90,000.00 Funding Source: 2022 Budget/American Rescue Plan Act of 2021 - Department of Treasury Coronavirus State and Local Fiscal Recovery Funds/Business Unit: NW051, Dept. G22, Div./Proj. ARP2H, Activity A, Account #71280, Budget Ref. B2022 Grant Period: November 1, 2023 through November 30, 2024 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A Additional Information: Grant Funds are to be expended no later than November 30, 2024. Deferred 7R1-m 012424  Not available
23-1249 17R2-aSupreme 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  Not available
23-1816 17R2-bODMH 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
23-1200 17R2-cStrategic 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-dYouthBuild 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   Not available
23-0095 17R2-eKnightime Enterprises Miller Street, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide new construction of a multi-family residential home, including two (2) parking garages. Entity Name: Knightime Enterprises Miller Street, LLC Entity Address: 110 Jabez Street, Suite 345, Newark, New Jersey 07105 Sale Amount: $41,806.56 Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $69,700.00 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) 348-350 North 7th Street/Block 1947/Lot31/West Ward   Not available
23-1045 17R2-fPINNACLE REALTY INVESTMENT, LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide new construction of an affordable fifty (50) unit apartment building with a parking lot. Entity Name: Pinnacle Realty Investments, LLC Entity Address: North Caldwell, New Jersey 07006 Sale Amount: $23,300.80 Cost Basis: (X) $8.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $33,000.00 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) 27 Clark Street/Block 448/Lot 1/North Ward 31 Clark Street/Block 448/Lot 3/North W  Video Video
23-1595 17R2-gFour Quarter Partners LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To develop eight (8), two or three- family homes; (4) homes will be sold/rented to 1st time home buyers at 120% HUD AMI and (4) homes will be sold at market rate. Entity Name: Four Quarter Partners, LLC Entity Address: Bedminister, New Jersey 07921 Sale Amount: $208,980.00 Cost Basis: (X) $9.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $231,200.00 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) 276 South 9th Street/Block 1781/Lot 67.02/We  Not available
23-1798 17R2-h508 Springfield Avenue/ L&M Capital EINC RDAResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide new construction of a mixed-use, mixed-income building with commercial space on the first floor and approximately (18) residential units on the upper floors. Entity Name: 508 Springfield Avenue, LLC Entity Address: 59 Lincoln Park, Suite 375, Newark, New Jersey 07102 Sale Amount: $72,852.00 Cost Basis: (X) $6.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Total Assessed Amount: $264,000.00 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 Properties: (Address/Block/Lot/Ward) 5  Video Video
23-1817 17R2-iRising Plains 570 LLCResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Private Sale/Redevelopment Purpose: To provide for new construction of four (4) affordable two-family homes at less than 80% AMI and one (1) three-family home to sell at market rate, each property will have a one car garage. Entity Name: Rising Plains 570, LLC Entity Address: Hillside, New Jersey 07205 Sale Amount: $115,206.84 Cost Basis: (X) $7.00 PSF ( ) Negotiated ( ) N/A ( ) Other: Assessed Amount: $328,200.00 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) 497-4  Video Video
23-1984 17R2-jPrestige Environmental, Inc. Professional Services Contract 2024ResolutionDept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Professional Services Contract Purpose: To provide On-Call Environmental Consulting/Management Services. Entity Name: Prestige Environmental, Inc. Entity Address: 220 Davidson Avenue, Suite 307, Somerset, New Jersey 08873 Contract Amount: Not to exceed $60,000.00 Funding Source: 2023 Budget/Department of Economic and Housing Development/NW026, Account #32100, B2023 Contract Period: January 1, 2024 through December 31, 2024 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information:  Video Video
23-2001 17R2-kInvestigation of AINOR (Market Street and Jefferson Street)ResolutionDept/ Agency: Economic and Housing Development Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Investigation for Area in Need of Redevelopment Purpose: Authorizing the Central Planning Board to undertake a preliminary investigation to determine if the area is in need of redevelopment. List of Properties: (Address/Block/Lot/Ward) 450-466 Market Street/Block 175/Lot 1/ East Ward 31-39 Jefferson Street /Block 175/Lot 80/East Ward Additional Information:  Not available
24-0017 17R2-lWest Ward SID 2023 Final Budget ReadingResolutionDept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2023 Annual Budget for the Partnership West, Inc., (West Ward Business Improvement District) Purpose: Reading and Adopting 2023 Annual Budget of the Partnership West, Inc. Business Improvement District Amount: $500,000.00 Budget Period: January 1, 2023 through December 31, 2023 Additional Information: Budget Introduction authorized by Resolution 7R2-u adopted on December 20, 2023. Public Hearing will be held on January 24, 2024 at 6:30 P.M. in the Council Chamber.  Not available
24-0019 17R2-mSouth Ward SID 2023 Annual Budget Final Reading and AdoptionResolutionDept/ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: 2023 Annual Budget for the Bergen Lyons Clinton Special Improvement District (BLCSID Partnership, Inc.) Purpose: Reading and Adopting 2023 Bergen Lyons Clinton Special Improvement District Budget Amount: $410,425.56 Budget Period: January 1, 2023 through December 31, 2023 Additional Information: Budget Introduction authorized by Resolution 7R2-t adopted on December 20, 2023. Public Hearing will be held on January 24, 2024 at 6:30 P.M. in the Council Chamber.  Not available
24-0082 17R2-nTRG Community Development Resolution of SupportResolutionDept./ Agency: Economic and Housing Development Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To provide support for the submission of an application for tax credits sought by Developer from the New Jersey Economic Development Authority, Brownfield Redevelopment Incentive Program. Entity Name: TRG Community Development, LLC Entity Address: 777 West Putnam Avenue, Greenwich, Connecticut 06830 Total Project Cost: Not Applicable City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale () Grant ( ) Sub-recipient (X) n/a List of Property (Address/Block/Lot/Ward 201-241 Livingston Street/Block 2578/Lot 1/Central Ward Additional Information: The application for tax credits under the Brownfield Redevelopment Incentive Program is ratified from the date of Developer’s submission of the applic  Not available
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  Not available
24-0013 17R4-aResolution approving Petty Cash Fund for 2024 Calendar YearResolutionDept/ Agency: Finance Action: (X) Ratifying (X) Authorizing ( ) Amending Purpose: Establishing Petty Cash Funds Period: January 1, 2024 through December 31, 2024 Total Amount: $9,750.00 Additional Information: See Resolution for custodians and amounts.  Not available
24-0028 17R4-bResolution Authorizing sale of $5,200,000 Bond Anticipation NotesResolutionDept/ Agency: Finance Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose:Confirming Bond Sale Amount to be Financed: $5,200,000.00 Source of Appropriation: Bond Anticipation Notes Purchaser: Open Market Project Information: (Description/ Project No./Amount Appropriated/Ordinance No.) RESOLUTION DETERMINING CERTAIN MATTERS IN CONNECTION WITH THE SALE OF $5,200,000.00 PRINCIPAL AMOUNT OF GENERAL CAPITAL IMPROVEMENT BOND ANTICIPATION NOTES (ECIA PROPERTY ACQUISITION) (FEDERALLY TAXABLE), SERIES 2024A OF THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW JERSEY. Additional Information: To rollover existing Bond Anticipation Notes that will be maturing.  Not available
23-1800 17R5-a ResolutionDept/ Agency: Health and Community Wellness Action: (X) Ratifying (X) Authorizing ( ) Amending Type of Service: Application/Acceptance of Grant Funds Purpose: To provide grant funding for the Health Center Program. Entity Name: United States Department of Health and Human Services, Health Resources and Services Administration Entity Address: 5600 Fishers Lane, Rockville, Maryland 20857 Grant Amount: $4,019,113.00 Funding Source: United States Department of Health and Human Services, Health Resources and Services Administration Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Contract Period: January 1, 2024 through December 31, 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:  Not available
23-2004 17R5-bFY2024 Ryan White - Apply and AcceptanceResolutionDept/ Agency: Health and Community Wellness Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Acceptance of Grant Funds Purpose: To provide Ryan White HIV/AIDS Related Health and Support Services to the Newark Eligible Metropolitan Area. Entity Name: United States Department of Health and Human Services, Health Resources and Services Administration (HRSA) Entity Address: 5600 Fishers Lane, Rockville, Maryland 20857 Grant Amount: $8,369,505.00 Total Project Cost: $0.00 City Contribution: $0.00 Other Funding Source/Amount: $0.00 Grant Period: March 1, 2024 through February 28, 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: This is an estimate of the total formula award based on last year’s budget. The Final Award for FY2024 will be presented once appropriations are completed by the Funder.  Not available
24-0049 17R8-aResolution: Re-Appointment to the Central Planning Board (Class III Member) - Council Member, Louise Scott-RountreeResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment to the Central Planning Board as a Council Representative (Class III Member). Name of Appointee: Council Member, Louise Scott-Rountree Appointment Term: Commencing upon Municipal Council confirmation and ending January 18, 2025 Additional Information:  Video Video
24-0078 17R8-bResolution: Re-Appointment to the Board of Adjustment - Charles I. Aufant (LQ)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment to the Board of Adjustment as a Regular Member Name of Appointee: Charles I. Auffant Appointment Term: Upon Municipal Council confirmation and ending January 31, 2028 Sponsor: Council Member, Luis A. Quintana Additional Information:  Not available
24-0083 17R8-cResolution: Appointment to the Board of Adjustment (Alternate) - Pamela Grier-Hines (LSR)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment to the Board of Adjustment Purpose: Appointment as Alternate Member #2. Name of Appointee: Pamela Grier-Hines Appointment Term: Upon Municipal Council confirmation and ending January 24, 2026 Sponsor: Council Member, Louise Scott-Rountree Additional Information:  Not available
24-0084 17R8-dResolution: Appointment to the Board of Adjustment (Alternate Member #3) - Shavon HarrisResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Appointment to the Board of Adjustment Purpose: Appointment as Alternate Member #3. Name of Appointee: Shavon Harris Appointment Term: Upon Municipal Council confirmation and ending January 24, 2026 Sponsor: Council President, LaMonica R. McIver Additional Information: Shavon Harris will be replacing Ms. Jackie Hollis.  Not available
24-0085 17R8-eResolution: Appointment to the Supplemental Zoning Board of Adjustment - Malik Arbubakrr (PC)ResolutionDept/ 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: Malik Arbubakrr Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Sponsor: Council Member, Patrick O. Council Additional Information:  Not available
24-0086 17R8-fResolution: Appointment to the Supplemental Zoning Board of Adjustment - Jose R. Santiago (LQ)ResolutionDept/ 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: Jose R. Santiago Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Sponsor: Council Member, Luis A. Quintana Additional Information:  Not available
24-0060 17R8-gResolution of Support: Creation of a Food Insecurity Commission (DK)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Resolution of Support Purpose: To support the creation of a Food Insecurity Commission. Sponsor(s): Council Member, Dupré L. Kelly Additional Information: Resolution encouraging the Office of the Mayor to support and establish a Food Insecurity Commission for the City of Newark.  Not available
24-0062 17R8-hResolution: Ceremonial Street Designation - Iman Hassan SharifResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Ceremonial Street Designation Honoree: Iman Hassan Sharif Date(s): Tuesday, March 12, 2024 Time: 4:00 P.M. Official Street Name(s): Intersection of South Orange Avenue and Fairmount Avenue Ceremonial Intersection Name: “Imam Hassan Sharif Way” Sponsor: Council Member, Dupré L. Kelly Additional Information:  Video Video
24-0064 17R8-iResolution: Granicus, LLC (2024-2026)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Exception to Public Bidding - N.J.S.A. 40A:11-5(1)(dd) Purpose: To provide for the award of a contract for proprietary computer system as an exception to Public Bidding because the provision or performance of goods and services is for the support and maintenance of proprietary computer hardware and software - hosting, support, upgrades, maintenance and managed services of computer hardware and software for Legistar, the Legislative Management Software. Entity Name: Granicus, LLC Entity Address: 1152 15th Street, Washington, DC 20005 Contract Amount: Not to exceed $255,205.68 Funding Source: 2024 and 2025 Budgets/Office of the City Clerk/NW011-020-0201-07128 Contract Period: February 1, 2024 through January 31, 2026 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Non-Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( )   Not available
24-0044 17R8-jResolution: Summit Information Systems, LLCResolutionDept/ 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)(dd) Purpose: To provide for the website hosting, support, upgrades, managed services and maintenance of the Archives Records Management Systems (ARMS) and related hardware used by the Archive Records Management Center (ARMC) of the Office of the City Clerk. Entity Name: Summit Information Systems, LLC Entity Address: 118 Westfield Avenue, Suite 6, Clark, New Jersey 07066 Contract Amount: Not to exceed $60,000.00 Funding Source: 2024 and 2025 Budget/Office of the City Clerk/NW011-020-0201-71280-B2024 and B2025 Contract Period: January 21, 2024 through January 20, 2026 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: An Archives Records Management Systems (ARMS) computer software utilized  Not available
24-0056 17R8-kResolution: Recognizing and Commending (1/24/24)ResolutionRECOGNIZING AND COMMENDING Sponsored by President LaMonica R. McIver 1. Alpha Kappa Alpha Sorority, Inc., Beta Alpha Omega Chapter on its 90th Anniversary Sponsored by Council Member C. Lawrence Crump 2. Anthony P. Jennings, FBI, on his Retirement Celebration after twenty-six (26) years of service, held on Friday, January 12, 2024 3. Reverend Douglas Bell, on his Ordination Service at Shiloh Baptist Church, held on Sunday, November 19, 2023 Sponsored by Council Member Carlos M. Gonzalez 4. Karloz Zapata 5. Jeankarloz Zapata 6. Carlos Zapata Sponsored by Council Member Dupré L. Kelly 7. Sarah Ann Williams, on her 100th Birthday, held on Sunday, January 14, 2024 8. Sarah Ann Lomax, on her 100th Birthday Celebration, held on Sunday, January 21, 2024 9. Anthony Avent, for his contributions to Men Talk Sundays Sponsored by Council Member Luis A. Quintana 10. Individuals honored during the 2024 Entrepreneurs Brunch, held on Friday, January 19, 2024 11. Ismael Rivera, on his 90th Birthday Celebration Sponsored by Council Member Anibal Ramos, Jr. 12. Justin DeJesus, Manag  Not available
24-0057 17R8-lResolution: Expressing Profound Sorrow and Regret (1/24/24)ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member C. Lawrence Crump 1. Hazel Harrison 2. Effie Simon Sponsored by Council Member Carlos M. Gonzalez 3. Mary V. Azagra Sponsored by Council Member Dupré L. Kelly 4. Eloise Darby-Thomas Sponsored by Council Member Luis A. Quintana 5. Domingo Fuentes Sponsored by Council Member Louise Scott-Rountree 6. Reverend Willie Mathis 7. Christine Whitley 8. Frandeliz Gonzalez Sponsored by Council Member Michael J. Silva 9. Sergeant Kenneth T. Brown 10. Sergeant Rafael Ramos  Video Video
24-0057 17R8-lResolution: Expressing Profound Sorrow and Regret (1/24/24)ResolutionEXPRESSING PROFOUND SORROW AND REGRET Sponsored by Council Member C. Lawrence Crump 1. Hazel Harrison 2. Effie Simon Sponsored by Council Member Carlos M. Gonzalez 3. Mary V. Azagra Sponsored by Council Member Dupré L. Kelly 4. Eloise Darby-Thomas Sponsored by Council Member Luis A. Quintana 5. Domingo Fuentes Sponsored by Council Member Louise Scott-Rountree 6. Reverend Willie Mathis 7. Christine Whitley 8. Frandeliz Gonzalez Sponsored by Council Member Michael J. Silva 9. Sergeant Kenneth T. Brown 10. Sergeant Rafael Ramos  Video Video
24-0079 18-aResolution: Re-Appointment a a Municipal Judge - Ashlie C. GibbonsAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment as Newark Municipal Court Judge. Name of Appointee: Ashlie C. Gibbons Appointment Term: Upon Municipal Council confirmation and ending August 5, 2026 Additional Information:  Not available
24-0081 18-bResolution: Re-Appointment a Municipal Court Judge - Dion J. Williams, EsqAppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-Appointment Purpose: Re-Appointment as Newark Municipal Court Judge Name of Appointee: Dion J. Williams, Esq. Appointment Term: Upon Municipal Council confirmation and ending January 1, 2027 Additional Information:  Not available
24-0080 18-cResolution: Re-Appointment as Chief Judge of Municipal Court - Dion J. Williams, Esq.AppointmentDept/ Agency: Office of the Mayor Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Re-appointment Purpose: Re-appointment as Chief Judge of the Newark Municipal Court Name of Appointee: Dion J. Williams, Esq. Appointment Term: Term to run concurrent with new term as Judge of the Municipal Court ending January 1, 2027 Sponsor: Additional Information:  Not available
23-1391 18-d5 Merchant Management Urban Renewal, LLC - PILOTOrdinanceAN ORDINANCE GRANTING A TWENTY (20) YEAR TAX ABATEMENT TO 5 MERCHANT MANAGEMENT URBAN RENEWAL, LLC, 124 POLK STREET, #S-2, NEWARK, NEW JERSEY 07105, FOR A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY, MULTI-FAMILY RESIDENTIAL BUILDING COMPRISED OF (21) RESIDENTIAL RENTAL UNITS (13) STUDIOS AND (8) ONE-BEDROOMS, CONSISTING OF (19) MARKET-RATE RESIDENTIAL RENTAL AND (2) AFFORDABLE HOUSING RENTAL UNITS, BOTH OF WHICH SHALL BE RESTRICTED TO TENANTS AT 60% AREA MEDIAN INCOME, AMENITIES INCLUDING A GYM, GAME ROOM, A CONFERENCE ROOM, STORAGE SPACE AND OFFICES, AND (6) OFF-STREET PARKING SPACES FOR RESIDENTS LOCATED AT 5-7 MERCHANT STREET, NEWARK, NEW JERSEY 07105 AND IDENTIFIED ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK, AS BLOCK 1993, LOT 3 (EAST WARD).  Video Video
24-0074 18-eOrdinance: Amending Title 10:22-4(C) and Title 23:7-16 removing Lincoln Park (LM)OrdinanceAN ORDINANCE AMENDING TITLE 10, FINANCE AND TAXATION, CHAPTER 22, MOTOR VEHICLE PARKING TAXES AND SURCHARGES, OF THE REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY 2000, AS AMENDED AND SUPPLEMENTED, BY AMENDING SUBSECTION 10:22-4(B)(1), IMPOSITION OF SPECIAL EVENT PARKING TAX SURCHARGE AND AMENDING TITLE 23, TRAFFIC, CHAPTER 7, PARKING METERS REGULATIONS, GENERALLY, BY AMENDING SUBSECTION 23:7-16, SPECIAL EVENTS PARKING; TO COLLECTIVELY REMOVE LINCOLN PARK (BOTH SIDES BETWEEN BROAD STREET AND CLINTON AVENUE); CLINTON AVENUE (BOTH SIDES BETWEEN LINCOLN PARK AND DR. MARTIN LUTHER KING, JR. BOULEVARD); AND DR. MARTIN LUTHER KING, JR. BOULEVARD (BOTH SIDES BETWEEN CLINTON AVENUE AND STATE STREET). Sponsor(s): Council President, LaMonica R. McIver  Not available
24-0058 18-fOrdinance: 4th Amendment to the Waverly Yards Redevelopment PlanOrdinanceAN ORDINANCE ADOPTING THE FOURTH AMENDMENT TO THE WAVERLY YARDS REDEVELOPMENT PLAN, BY AUTHORIZING PARKING AS A PRINCIPAL INTERIM USE, AND AMENDING TWO (2) OF THE MAPS AND DELETING TWO (2) OF THE MAPS WITHIN THE WAVERLY YARDS REDEVELOPMENT PLAN.  Video Video
23-1919 19-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  Not available
23-2030 17R1-n (as)Resolution: Cooperative Purchasing Agreement - Sourcewell Cooperative Contract #060920-CRN to purchase eight (8) Electric Chassis TrucksResolutionDept/ Agency: Administration/ Division of Central Purchasing Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Cooperative Purchasing Agreement Purpose: To authorize the use of Sourcewell Cooperative Contract #060920-CRN to purchase eight (8) electric chassis refuse trucks for the Department of Public Works. Entity Name: Appolonia, Inc., d/b/a Air Brake and Equipment Entity Address: 225 US Route 22, Hillside, New Jersey 07205 Contract Amount: Not to exceed $5,389,229.88 Funding Source: 2024 Budget/Department of Public Works, Special Appropriation Line Item/NW-051-G23-N23Z0-94350 and NW051-G24-N24A0-94350 Contract Period: Upon approval by the Municipal Council through the date of delivery Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a Additional Information: This Resolution authorizes the City’s Department of Public Works to utilize the Cooperative Purchasing Agre  Not available
24-0109 17R8-m (as)Resolution: Appointment to the Supplemental Board of Adjustment (Regular Member) - Dr. Marcia Ethel Heard (DK)ResolutionDept/ Agency: Offices of Municipal Council/City Clerk Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Supplemental Zoning Board of Adjustment Appointment Purpose: Appointment as Alternate Member #1 Name of Appointee: Dr. Marcia Ethel Heard Appointment Term: Upon Municipal Council confirmation and ending January 10, 2025 Sponsor: Council Member, Dupré L. Kelly Additional Information:  Not available
24-0223 17Ma MotionA motion once again 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
24-0224 17Mb MotionA motion requesting that the Administration meet with Public Service Electric and Gas (PSEG) officials to provide a plan to increase the luminosity of the street lamp lighting throughout the downtown area and the neighborhoods.  Not available
24-0225 17Mc MotionA motion requesting that the Police Department enforce illegal double parking on Broad Street, between Clay and Clark Streets, especially between the evening rush hours of 4:00 PM and 6:00 PM, to improve traffic flow and for the Department of Engineering, Division of Traffic and Signals to prohibit any parking on Broad Street, between Clay and Clark Streets, during 4:00 PM and 6:00 PM.  Not available
24-0226 17Md MotionA motion expressing profound sorrow and regret at the recent passing of Fatimah Young and Paulette Ellis, beloved daughter and sister of Theresa Ellis, long-time resident of the Bradley Court Housing Complex and an influential community leader and activist.  Not available
24-0227 17Me MotionA motion requesting the Department of Engineering, Division of Inspections and Enforcement, monitor and investigate the properties located on Underwood Street below Stuyvesant, and if warranted, cite the owners for repeated trash and rubbish violations and clean and lien the properties that are not in compliance with City regulations.  Not available
24-0228 17Mf MotionA motion requesting that the Department of Engineering notify the residents of the apartment building near Lake Street that permit parking tags are available for parking on Bloomfield Avenue.  Not available
24-0229 17Mg MotionA motion requesting that the Administration and the Department of Economic and Housing Development provide a listing to the Municipal council of property owners in arrears on their tax abatement obligations, including the name of the owner, dollar amount due and the year the abatement was issued.  Not available
24-0230 17Mh MotionA motion requesting that the Department of Public Safety provide to the Governing Body a report on the recently enacted “Clear Zone Ordinance” and an opinion on its effectiveness towards reducing loitering, and whether it should be modified or discontinued; furthermore, requesting data on the number of recorded stops and/or arrests as a result of the ordinance.  Not available
24-0231 17Mi MotionA motion requesting that the Department of Public Works provide to the Governing Body the distribution list of the new refuse containers that were recently distributed to South Ward households.  Not available