City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, January 10, 2024  
12:30 PM  
Council Chamber  
Municipal Council  
Council Member Patrick O. Council  
Council Member C. Lawrence Crump  
Council Member Carlos M. Gonzalez  
Council Member Dupré L. Kelly  
Council Member Luis A. Quintana  
Council Member Anibal Ramos, Jr.  
Council Member Louise Scott-Rountree  
Council Member Michael J. Silva  
President LaMonica R. McIver  
Kecia Daniels, City Clerk  
Abraham Negron, Deputy City Clerk  
1.  
2.  
CALL TO ORDER  
NATIONAL ANTHEM / PLEDGE OF ALLEGIANCE  
I pledge allegiance to the Flag of the United States of America, and to the  
Republic for which it stands, one Nation under God, indivisible, with liberty  
and justice for all.  
INVOCATION  
3.  
STATEMENT ON OPEN PUBLIC MEETINGS ACT  
STATEMENT OF OPEN PUBLIC MEETING ACT  
In accordance with New Jersey P.I. 1975, Chapter 231, Section 5,  
adequate notice of this meeting has been provided to the Star Ledger,  
the Jersey Journal and the public at large; establishing the date, time  
and location of this meeting, by posting on the designated bulletin board  
in City Hall and by filing with the Office of the City Clerk, the schedule of  
regular meetings and conferences of the Newark Municipal Council as  
adopted as 7R8-a on December 6, 2023. In addition, the agenda for this  
meeting was disseminated on January 5, 2024 at the time of preparation  
and posted on the website of the City of Newark.  
4.  
ROLL CALL  
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND  
COMMISSIONS  
5.  
5-a  
5-b  
5-c  
2023.  
2023.  
5-d  
5-e  
November 15, 2023 and December 14, 2023.  
5-f  
North/South Project Final Budget.  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
AN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION,  
CHAPTER 23, FIVE-YEAR TAX EXEMPTION AND ABATEMENT, OF  
THE  
NEWARK,  
SUPPLEMENTED,  
REVISED  
GENERAL  
ORDINANCES  
2000,  
OF  
AS  
THE  
CITY  
OF  
AND  
AND  
NEW  
JERSEY,  
AMENDED  
SECTIONS  
BY  
AMENDING  
MULTIPLE  
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  
The Ordinances adopted today on First Reading will be advertised in  
accordance with law, and a public hearing will be held at a regular meeting  
on January 24, 2024, or as soon thereafter as practical, in the Council  
Chamber, Second Floor, City Hall, Newark, New Jersey.  
6PSF  
Public Hearing, Second Reading and Final Passage  
6PSF-a  
AN 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  
MIXED-USE  
COMMERCIAL  
BUILDING INTO  
A
TEN-STORY  
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  
6PSF-b  
AN  
ORDINANCE  
10,  
AMENDING  
TITLE  
ECONOMIC  
OF NEWARK  
PROGRAM,  
II,  
ADMINISTRATION,  
CHAPTER  
DEPARTMENT  
OF  
AND  
HOUSING  
DEVELOPMENT,  
EMPLOYEES  
SECTION  
HOUSING  
2,  
CITY  
MUNICIPAL  
ASSISTANCE  
OF  
THE  
REVISED GENERAL ORDINANCES OF THE CITY OF NEWARK,  
NEW JERSEY, 2000, AS AMENDED AND SUPPLEMENTED, TO  
INCREASE  
$20,000.00.  
THE  
GRANT  
AMOUNT  
FROM  
$10,000.00 TO  
6PSF-c  
ORDINANCE  
CREATING  
TITLE  
XXI,  
ELECTIONS,  
CHAPTER  
1,  
SCHOOL BOARD ELECTIONS.  
Sponsor(s): Council President, LaMonica R. McIver  
6PSF-d  
6PSF-e  
6PSF-f  
AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15,  
STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH  
S T R E E T S ,  
S E C T I O N  
2 3 : 1 5 - 2 ,  
M U L T I - W A Y  
S T O P  
INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF  
THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND  
SUPPLEMENTED, BY DESIGNATING ABINGTON AVENUE  
NORTH 11th STREET AS MULTI-WAY STOP  
INTERSECTION (NORTH WARD).  
W
AND  
A
SIGN  
AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15,  
STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH  
S T R E E T S ,  
S E C T I O N  
2 3 : 1 5 - 2 ,  
M U L T I - W A Y  
S T O P  
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  
(SOUTH WARD).  
A
MULTI-WAY STOP SIGN INTERSECTION  
ORDINANCE  
AMENDING  
CODE ENFORCING  
VIOLATIONS;  
PENALTIES, OF  
TITLE  
VII,  
STATE  
UNIFORM  
CONSTRUCTION  
ENFORCEMENT;  
AGENCY,  
CHAPTER  
5
PENALTIES;  
THE  
EMERGENCIES,  
SECTION  
4,  
REVISED  
GENERAL  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000,  
AS AMENDED AND SUPPLEMENTED, TO INCREASE FINES AND  
PENALTIES  
ORDERS.  
FOR  
THOSE  
IN  
VIOLATION  
OF  
STOP  
WORK  
Sponsor(s): Council Member, Patrick O. Council  
6PSF-g  
ORDINANCE  
AMENDING  
CODE ENFORCING  
VIOLATIONS; PENALTIES;  
VIOLATION NOTICES AND ORDERS,  
TITLE  
VII,  
STATE  
UNIFORM  
CONSTRUCTION  
ENFORCEMENT;  
AGENCY,  
CHAPTER  
EMERGENCIES,  
OF THE  
5
SECTION  
8,  
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  
AGENDA RESOLUTION CODES PER DEPARTMENT  
1
Administration  
2
Economic and Housing Development  
Engineering  
3
4
Finance  
5
Health and Community Wellness  
Law  
6
7
Mayor's Office  
8
Municipal Council and City Clerk  
Public Safety  
9
10  
11  
12  
Public Works  
Recreation, Cultural Affairs and Senior Services  
Water Sewer Utility  
7.  
RESOLUTIONS  
7R1  
7R1-a  
Administration  
Dept/ 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.  
7R1-b  
7R1-c  
7R1-d  
Dept/ 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.  
Dept/ 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.  
Dept/ 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:  
7R1-e  
Dept/ 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 Downloaded: Fourteen (14)  
Bids Received: One (1)  
7R1-f  
Dept/ 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 Citys  
street sweepers for the Department of Public Works, Division of  
Sanitation.  
Advertisement Date: October 31, 2023  
Number of Bids Downloaded: Nine (9)  
Number of Bids Received: Three (3)  
7R1-g  
Dept/ 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/a  
Additional Information:  
Resolution 7R1-h adopted on November 2, 2022, authorized the use of a  
State Contract, #T1845 Master Blanket PO #19-FOOD-01100 Ultra Low  
Sulfur Diesel and Biodiesel Fuel, at a contract amount not to exceed  
$800,000.00, for a period of April 1, 2020, through March 31, 2025,  
inclusive of any extension by the State.  
This Resolution will provide for the purchase of Ultra-Low Sulfur Diesel and  
Biodiesel Fuel for the Department of Water and Sewer Utilities increasing  
the contract amount by $10,000.00, for an increased total contract amount  
not to exceed $810,000.00 for the period of April 1, 2020, through March  
31, 2025, inclusive of any extension by the State.  
7R2  
Economic and Housing Development  
7R2-a  
Dept/ 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 = $21,200.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
Deferred 7R2-c 110123  
No Action Taken 7R2-b 111323  
Deferred 7R2-b 112123  
Deferred 7R2-a 120623  
Deferred 7R2-a 122023  
7R2-b  
Dept/ 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/Central Ward  
594 South 11th Street/Block 313/Lot 21/Central Ward  
592 South 11th Street/Block 313/Lot 22/Central Ward  
590 South 11th Street/Block 313/Lot 23/Central Ward  
588 South 11th Street/Block 313/Lot 24/Central Ward  
586 South 11th Street/Block 313/Lot 25/Central Ward  
596-610 South 11th Street/Block 313/Lot 13/Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 20,261.49 X $9.00 =  
$182,353.41.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
No Action Taken 7R2-d 111323  
Deferred 7R2-d 112123  
Deferred 7R2-b 120623  
Deferred 7R2-b 122023  
7R2-c  
Dept/ 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  
Additional Information:  
Sale Price: Total Square Footage X PSF = 6,700 X $8.00 = $53,600.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
Deferred 7R2-o 122023  
7R2-d  
Dept/ 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/Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 7,600 X $8.00 = $60,800.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
Deferred 7R2-s 122023  
7R2-e  
Dept/ 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/Block 2625/Lot 50/South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 6,900 X $6.00 = 41,400.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-f  
Dept/ 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 at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-g  
Dept/ 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  
List of Property:  
(Address/Block/Lot/Ward)  
144-146 South 13th Street/Block 1859/Lot 40/West Ward  
134 South 11th Street/ Block 1857/Lot 41/West Ward  
130-132 South 11th Street/ Block 1857/Lot 42/West Ward  
128 South 11th Street/ Block 1857/Lot 44/West Ward  
Additional Information:  
Sale Price: Total Square Footage X $6.00 = $81,120.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-h  
Dept/ 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 Price: Total Square Footage X PSF = 12,223.95 X $9.00 =  
$110,015.55.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-i  
Dept/ 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 approved Eligible Training Providers attached.  
Payments to be fully expended by June 30, 2025.  
7R3  
Engineering  
7R3-a  
Dept/ 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:  
This Resolution ratifies and authorizes the use of competitive contracting  
for the procurement of dockless vehicles under the City of Newarks  
Dockless Vehicle Share System Program, and further authorizes contract  
awards to Bird Rides, Inc. and Veoride, Inc. to provide dockless vehicles.  
Each vendor is required to pay $125,000.00 for a two (2) year permit and a  
$0.25 per trip fee to the City of Newark to operate their dockless vehicles  
in the City’s right-of-ways, in accordance with the Dockless Vehicle  
Provider Share System Program Rules and Regulations.  
Deferred 7R3-a 110123  
No Action Taken 7R3-a 111323  
Deferred 7R3-a 112123  
Deferred 7R3-a 120623  
Deferred 7R3-a 122023  
7R3-b  
Dept/ 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)  
7R4  
Finance  
7R4-a  
Dept/ 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.  
7R4-b  
Dept/ 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.  
7R4-c  
Dept/ 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:  
7R5  
Health and Community Wellness  
7R5-a  
Dept/ 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:  
7R6  
Law  
7R6-a  
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  
7R6-b  
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  
7R6-c  
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 Comments:  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ 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  
Roberto Clemente 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:  
7R8-b  
Dept/ 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.  
7R8-c  
Dept/ 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.  
7R8-d  
Dept/ 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:  
7R8-e  
7R8-f  
7R8-g  
7R8-h  
Dept/ 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:  
Dept/ 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:  
Dept/ 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:  
Dept/ 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:  
7R8-i  
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  
7R8-j  
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  
7R9  
Public Safety  
7R9-a  
Dept/ 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:  
7R9-b  
Dept/ 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:  
7R9-c  
Dept/ 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:  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ 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 issuance of a written Notice  
to Proceed, until the completion of Project Construction, pursuant to  
N.J.S.A. 40A: 11-15(9).  
This Amendment #1 will increase the contract amount by $479,227.00 for a  
new total contract amount not to exceed $965,807.00.  
8.  
COMMUNICATIONS  
8-a  
Dept/ 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:  
8-b  
Dept/ 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:  
8-c  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to Newark Municipal Court Judge  
Name of Appointee: Rachel Y. Marshall  
Appointment Term: Upon Municipal Council confirmation and ending on  
January 10, 2027  
Additional Information:  
Ms. Marshall will be replacing the Honorable Roslyn Holmes Grant.  
9.  
9-a  
PENDING BUSINESS ON THE AGENDA  
Dept/ 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  
Added Starter Resolutions  
Administration  
7R1-h  
(as)  
Dept/ 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:  
Economic and Housing Development  
7R2-j (as)  
Dept/ 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)  
Additional Information:  
This Project will provide a new multi-family residential and affordable  
housing development consisting of (40) affordable housing rental units (7  
HOME subsidized by the City), upon property located at 654-668 South  
Street (Block 2617, Lots 75, 74, 73, 72, 71, 70, 87, 69, 86, 88 and 85  
(South Ward) of the Tax Map of the City of Newark, County of Essex, State  
of New Jersey.  
7R8-k  
(as)  
Dept/ 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:  
11.  
HEARING OF CITIZENS  
1. RYAN HAYGOOD  
2. LAWRENCE HAMM  
3. PASTOR TIM-ADKINS-JONES  
4. BILAL WALKER  
5. AMANDA EBOKOSIA  
6. NATHANIEL ESUBONTENG  
7. BREANNA CAMPBELL  
8. HENAL PATEL  
9. MICAURI VARGAS  
10. RAISA RUBIN-STANKIEWICZ  
11. WILFRED CHIRINOS  
12. ALEJANDRA SORTO  
13. ANJALI KRISHNAMURTI  
14. YENJAY HU  
15. CHARITY HAYGOOD  
16. SIRRON NORRIS  
17. TREVON NORRIS  
18. JOHNATHON ALSTON  
19. DEBORAH SMITH GREGORY  
20. KALEENA BERRYMAN  
21. RASHAWN DAVIS  
22. FELICIA ALSTON-SINGLETON  
23. LISA MITCHELSON PARKER  
24. YAEL BROMBERG  
25. ANTOINETTE MILES  
MOTIONS  
____________________________________________________  
____________________________________________________  
____________________________________________________  
12.  
ADJOURNMENT  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY