City of Newark  
City Hall  
920 Mayor Kenneth A. Gibson Boulevard  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, January 21, 2026  
6:30 PM  
Council Chamber  
Municipal Council  
Council Member Amina Bey  
Council Member Patrick O. Council  
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 C. Lawrence Crump  
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  
Imam Mujahiddeen Mohammed  
Masjid Muhammad Newark  
253-255 South Orange Avenue  
Newark, New Jersey 07103  
3.  
STATEMENT ON OPEN PUBLIC MEETINGS 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 3, 2025. In addition, the agenda for this  
meeting was disseminated on January 16, 2026 at the time of  
preparation and posted on the website of the City of Newark.  
4.  
ROLL CALL  
HEARING OF CITIZENS  
1. ALIF MUHAMMAD  
2. DR. LEAH OWENS  
3. KIM GADDY  
4. LISA MITCHELSON-PARKER  
5. FAHKERIA BRADLEY  
6. FELICIA ALSTON-SINGLETON  
7. DEBRA SALTERS  
8. LAMONT VAUGHN  
9. CHÉ COLTER  
10. SHAKIR MCDOUGALD  
11. QUEEN DANNISHA CLYBURN  
12. MARYAM BEY  
13. DARNELLA LEE  
14. NADIRAH BROWN  
15. OPAL R. WRIGHT  
16. CASSANDRA DOCK  
17. DENISE SANDERS  
18. MUTA EL-AMIN  
19. DONNA JACKSON  
20. CZEZRE ADAMS  
21. LATOYA JACKSON-TUCKER  
22. MUNIRAH EL-BOMANI  
23. RICHARD FOX  
24. GEORGE TILLMAN, JR.  
25. LOUCIOUS JONES  
6.  
6F  
ORDINANCES  
First Reading  
6F-a  
AN ORDINANCE AMENDING TITLE 41, ZONING AND LAND USE  
REGULATIONS,  
CUMULATIVE  
CHAPTER  
IMPACTS  
20,  
OF  
ENVIRONMENTAL  
JUSTICE  
AND  
THE REVISED  
GENERAL  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000,  
AS AMENDED AND SUPPLEMENTED, TO PROHIBIT ANY NEW  
OR  
EXPANDED  
FOSSIL  
FUEL  
FACILITY,  
INCLUDING  
FOSSIL  
FUEL POWER GENERATION  
Deferred 8-f 112525  
Deferred 9-b 120325  
Deferred 6F-a 010726  
6F-b  
ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION OF  
THE  
NEWARK,  
SUPPLEMENTED BY ADDING  
REVISED  
GENERAL  
ORDINANCES  
2000,  
OF  
AS  
THE  
CITY  
OF  
NEW  
JERSEY,  
AMENDED  
AND  
A
NEW SECTION CHAPTER 34,  
PROHIBITION ON USE OF CITY FUNDS FOR FOSSIL FUEL  
INCLUDING FOSSIL FUEL POWER GENERATION.  
Deferred 8-g 112525  
Deferred 9-c 120325  
Deferred 6F-b 010726  
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 February 4, 2026, or as soon thereafter as practical, in the Council  
Chamber, Second Floor, City Hall, Newark, New Jersey.  
6PSF  
6PSF-a  
Public Hearing, Second Reading and Final Passage  
REFUNDING  
BOND  
ORDINANCE  
AUTHORIZING  
PRINCIPAL  
THE  
ISSUANCE OF  
$30,100,000.00 AGGREGATE  
AMOUNT  
OF REFUNDING BONDS AND/OR REFUNDING NOTES BY THE  
CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF NEW  
JERSEY, FOR THE PURPOSE OF FUNDING AN EMERGENCY  
TEMPORARY APPROPRIATION TO REPAY  
A
TRANSITIONAL AID  
LOAN FROM THE DIVISION OF LOCAL GOVERNMENT SERVICES  
WITHIN THE DEPARTMENT OF COMMUNITY AFFAIRS OF THE  
STATE OF NEW JERSEY.  
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 Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: To provide funds for the operating expenses until the adoption  
of the 2026 Operating Budget for the City of Newark.  
Funding Source: 2026 Budget  
Appropriation Amount: $1,600,000.00  
Budget Year: 2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X ) n/a  
Additional Information:  
Operating Agency: Office of the City Clerk and Municipal Council  
Two-Thirds vote of full membership required.  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: To support the State of New Jersey in enrolling residents in  
health insurance using Get Covered NJ  
Funding Source: New Jersey State Department of Banking and  
Insurance  
Appropriation Amount: $110,000.00  
Budget Year: 2026  
Contract Period: October 1, 2025, through September 30, 2026  
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 Apply and Accept Resolution submitted under  
separate cover: File ID # 25-1670  
Operating Agency: Department of Health and Community Wellness  
Two-Thirds vote of full membership required.  
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: New Construction of a 3-family home for rent, two (2) affordable  
units and one (1) at market rate.  
Entity Name: Legacy Builders. The Future LLC  
Entity Address: 132 Verona Avenue, Newark, New Jersey 07104  
Sale Amount: $30,380.35  
Cost Basis: (X) $13.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $15,600.00  
Appraised Amount: N/A  
Contract Period: To commence within three (3) months and be  
completed within eighteen (18) months following transfer of property  
ownership from the City to the Redeveloper  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
106 Watson Avenue/ Block 3573/ Lot 6/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,336.95 X $13.00 =  
$30,380.35.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-b  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: 602 South Orange Avenue and 604 South Orange Avenue will  
consist of new construction of a mixed use building having two (2) to three  
(3) units for rent at market rate, ground floor commercial space for wine  
and spirits shop, and customer parking lot; 35 North 14th Street will be new  
construction of a two (2) family home to be sold at market rate.  
Entity Name: IAMYCO Investments LLC  
Entity Address: 81 Northfield Avenue #103, West Orange, New Jersey  
07052  
Sale Amount: $143,764.11  
Cost Basis: (X) $21.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $169,400.00  
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)  
602 South Orange Avenue/ Block 4003/ Lot 2/ West Ward  
604 South Orange Avenue/ Block 4003/ Lot 1/ West Ward  
35 North 14th Street/ Block 1923/ Lot 40/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 6,845.91 X $21.00 =  
$143,764.11.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-c  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: On 80-84 19th Avenue, new construction of two (2) two-family  
homes; 36 Livingston Street will construct a new two-family home; and a  
single-family home to sell at market rate on 38 Livingston Street.  
Entity Name: Level 6ix Group LLC  
Entity Address: 226 Isias Court Building 76, Perth Amboy New Jersey  
08861  
Sale Amount: $217,402.50  
Cost Basis: (X) $21.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $175,100.00  
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)  
36 Livingston Street / Block 2520/ Lot 46/ Central Ward  
38 Livingston Street / Block2520/ Lot 45/ Central Ward  
80-84 19th Avenue / Block 356/ Lot 27/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 10,352.50 X $21.00 =  
$217,402.50.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Planning Consultant Services  
Entity Name: Colliers Engineering & Design, Inc.  
Entity Address: 101 Crawfords Corner Road, Suite 3400, Holmdel, New  
Jersey 07733  
Contract Amount: Not to exceed $55,000.00  
Funding Source: 2026 Budget/Community and Economic Development  
Trust Fund  
Contract Period: January 1, 2026 through December 31, 2026  
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:  
7R2-e  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Surveyor Services.  
Entity Name: Neglia Group LLC  
Entity Address: 34 Park Avenue, Lyndhurst, New Jersey 07071-1012  
Contract Amount: Not to exceed $55,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R2-f  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Surveyor Services.  
Entity Name: GTS Consultants, Inc.  
Entity Address: 211 Warren Street, Suite 507, Newark, New Jersey  
07103  
Contract Amount: Not to exceed $55,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R2-g  
Dept/ 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: French & Parrello Associates, P.A.  
Entity Address: 1800 Route 34, Suite 101, Wall, New Jersey 07719  
Contract Amount: Not to exceed $80,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R2-h  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: Provide Real Estate Appraisal Services  
Entity Name: Hendricks Appraisal Company, LLC  
Entity Address: 7 Hutton Avenue, West Orange, New Jersey 07052  
Contract Amount: Amount not to exceed $50,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
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:  
7R2-i  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Planning Consultant Services.  
Entity Name: Heyer, Gruel & Associates, P.A.  
Entity Address: 236 Broad Street, Red Bank, New Jersey 07701  
Contract Amount: Not to exceed $130,000.00  
Funding Source: 2026 Budget/ Community and Economic  
Development Trust Fund  
Contract Period: January 1, 2026 through December 31, 2026  
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:  
7R2-j  
Dept/ 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: Lewis Consulting Group, Inc.  
Entity Address: 2604 Atlantic Avenue, Suite 600, Wall, New Jersey  
07719  
Contract Amount: Not to exceed $80,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R2-k  
Dept/ 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 $80,000.00  
Funding Source: 2026 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2026  
Contract Period: January 1, 2026 through December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R2-l  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Investigation for Area in Need of Redevelopment  
Purpose: Authorizing the Newark Central Planning Board to undertake a  
preliminary investigation to determine if the area is in need of  
redevelopment.  
List of Property:  
(Address/Block/Lot/Ward)  
25-27 Madison Street/Block 173/Lot 19/East Ward  
29 Madison Street/Block 173/Lot 21/East Ward  
31 Madison Street/Block 173/Lot 23/East Ward  
16 - Jefferson Street/Block 173/Lot 41/East Ward  
16 Jefferson Street/Block 173/Lot 42/East Ward  
14 Jefferson Street/Block 173/Lot 43/East Ward  
Additional Information:  
7R3  
Engineering  
7R3-a  
Dept/ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing (X) Amending  
Type of Service: Amending Resolution accepting grant  
Purpose: To amend Resolution and increasing grant funding for Broad  
Street Phase II Pedestrian Safety Improvements Federal Project Number:  
HSIP-1865(301)  
Entity Name: New Jersey Department of Transportation  
Entity Address: 1035 Parkway Avenue, Trenton, New Jersey 08625  
Grant Amount: $7,689,808.92  
Total Project Cost: $ N/A  
City Contribution: $0.00  
Other Funding Source/Amount: N/A  
Grant Period: N/A  
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: (if applicable)  
(Address/Block/Lot/Ward/Site Known As)  
Additional Information:  
This Resolution will amend Resolution 7R3-b, adopted on May 4, 2022, by  
increasing the grant funding from $4,856,257.51 to $7,689,808.92  
($7,237,610.51 for construction and $452,198.41 for construction  
inspection), by accepting additional funding in amount of $2,833,551.41  
7R3-b  
Dept/ Agency: Engineering  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Resolution authorizing the Department of Engineering  
to request an extension of time from New Jersey Department of  
Transportation to award a contract for a grant-funded project.  
Purpose: To request an additional time to award a contract for  
construction of the Bikeway Program for the Newark Downtown Connector  
Project.  
Entity Name: New Jersey Department of Transportation (NJDOT)  
Entity Address: P.O. Box 600, Trenton, New Jersey 08625  
Contract Amount: N/A  
Funding Source: N/A  
Contract Period: December 11, 2025 to June 11, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. () EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a  
Additional Information:  
This Resolution ratifies and authorizes the City of Newark to request an  
extension from NJDOT to allow the City of Newark additional time to award  
a contract for construction of the Bikeway Program for the Newark  
downtown Connector from December 11, 2025 to June 11, 2026.  
7R3-c  
Dept/ Agency: Engineering  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Resolution authorizing the Department of Engineering  
to request from the New Jersey Department of Transportation (NJDOT) an  
extension of time to award a contract for a grant-funded project  
Purpose: To request an extension from NJDOT to allow additional time  
to award a contract for the construction of LA-2023 TV Newark City  
Newark Morris Canal Bikeway Project  
Entity Name: New Jersey Department of Transportation  
Entity Address: P.O. Box 600 Trenton, New Jersey 08625  
Contract Amount: N/A  
Funding Source: N/A  
Contract Period: December 11, 2025 to June 11, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. () EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a  
Additional Information:  
This Resolution authorizes a request for an extension of the deadline from  
December 11, 2025 to June 11, 2026.  
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 State of New Jersey in enrolling residents in  
health insurance using Get Covered NJ  
Entity Name: New Jersey State Department of Banking and Insurance  
Entity Address: P.O. Box 040, Trenton, New Jersey 08625  
Grant Amount: $110,000.00  
Funding Source: New Jersey State Department of Banking and  
Insurance  
Total Project Cost: N/A  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: October 1, 2025 through September 30, 2026  
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.: 2:20-CV-18597-MCA-JRA  
Claimant: Ibrahim Ahmad  
Claimant's Attorney: Horn Wright, LLP, 400 Garden City Plaza, Suite  
500, Garden City, New York 11530  
Settlement Amount: $75,000.00  
Funding Source: Insurance Trust Fund  
Additional Information:  
7R6-b  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: Amended Restated Agreement  
Entity Name: DeCotiis Doyle, LLP  
Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675  
Contract Amount: $300,000.00  
Funding Source: 2026 Budget/Law Department - NW011, Department  
040, Division 0401, Account 71260, Budget 2026  
Contract Period: February 1, 2026 to December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R6-c  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: Special Tax Litigation Counsel  
Entity Name: DeCotiis Doyle, LLP  
Entity Address: 531 Dorchester Drive, River Vale, New Jersey 07675  
Contract Amount: $350,000.00  
Funding Source: NW045, Department 18G, Project 18B00, Account  
94710, B2018  
Contract Period: February 1, 2026 to December 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R7  
Mayor's Office  
7R7-a  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Reappointment - Interim Chief Financial Officer  
Name of Appointee(s): Benjamin Guzman  
Appointment Term: February 1, 2026 through January 31, 2027  
Additional Information:  
The position of Interim Chief Financial Officer of the City of Newark is for  
an effective date of February 1, 2026 through January 31, 2027.  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Annual Day of Love Senior Brunch  
Entity Name: Newark Housing Authority  
Entity Address: 500 Mayor Kenneth A. Gibson Blvd, Newark, New  
Jersey 07102  
Event Location: The Waterfront, 2 Grafton Avenue, Newark, New Jersey  
07104  
Event Date(s): Friday, February 13, 2026  
Event Time: 9:00 AM until 3:00 PM  
Additional Information:  
Sponsor: Council Member Anibal Ramos, Jr.  
7R8-b  
Sponsored by President C. Lawrence Crump  
1. Deputy Chief Monique D. Smith, Retirement from Irvington Police  
Department  
2. Ora L. Davis, 92nd Birthday Celebration  
Sponsored by Council Member Amina Bey  
3. Individuals Honored During Muslim Heritage Month, Councilperson for  
a Day  
4. Individuals Honored During Muslim Heritage Month Flag Raising  
Ceremony  
5. Central Ward Cougars 10U and 12U Championship Teams  
6. Central Ward Cougars 40th Anniversary  
Sponsored by Council Member Luis A. Quintana  
7. Julio Adonis Gross Gonzalez “DJ Adoni”  
Sponsored by Council Member Louise Scott-Rountree  
8. Individuals Honored During the Newark YMCA, 55th Annual Reverend  
Dr. Martin Luther King, Jr. Memorial Breakfast  
9. Gregory Selph, 34th Birthday Celebration  
10. Reverend Dr. Douglas Williams, III, 15th Pastoral Anniversary  
11. Bishop Gerald A. Edwards, 10th Pastoral Anniversary  
12. Mr. Norris Holmes, 94th Birthday Celebration  
13. Bishop Kevin E. Taylor, 25th Pastoral Anniversary, Silver Jubilee Gala  
14. Imam Mujahideen Mohammed, First Anniversary being Resident Imam  
of Masjid Muhammad Newark  
15. Detective Manuel Spruill, 23 Years of Dedicated Service to the Newark  
Department of Public Safety  
16. Dr. Odessa McNeill, 80th Birthday Celebration  
17. Chief Apostle Antoine Obery, Birthday Celebration  
18. Jackie Sharpe, 75th Birthday Celebration  
19. Tanya Freeman, Concluding her Tenure on the UH Board of Directors  
in December 2025  
20. Reverend Marienna Mason, President-Elect of the Baptist Minister’s  
Conference of Newark and Vicinity, Installation Service  
21. Nygel Hill, GNBC Hero  
22. Individuals Honored During the Positive Community, Seventh Annual  
Great American Emancipation Day Awards Celebration  
23. Dr. Daniel Black, 2026 Martin Luther King, Jr., Commemorative  
Lecture, “Author Talk and Book Signing”  
24. Individuals Honored During the Baptist Ministers Conference of Newark  
and Vicinity, Installation Service  
7R8-c  
Sponsored by Council Member Amina Bey  
1. Aaron Green  
Sponsored by Council Member Dupré L. Kelly  
2. Albin Fermin  
Sponsored by Council Member Luis A. Quintana  
3. Honorable Richard James Codey, Former Governor, State of New  
Jersey  
Sponsored by Council Member Louise Scott-Rountree  
4. Derrick Harris  
5. Raphael Morris Cameron  
6. Rosalin D. Bogar  
7. Theresa Williams  
8. Reverend Dr. Tommie Durr  
9. Linda Callahan  
10. Joshua Quinn Williams  
11. George W. Belle  
12. Alberta Evelyn Daniels  
13. RT. Reverend Reginald T. Jackson  
14. Dr. Lloyd Williams  
7R9  
Public Safety  
7R9-a  
Dept/ Agency: Public Safety/Division of Police  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Acceptance of Grant Funds  
Purpose: To provide upgrades to the Department of Public Safety  
Answering Points (PSAP) 911 System  
Entity Name: State of New Jersey, Office of Information Technology,  
Office of Emergency Telecommunications Services  
Entity Address: P.O. Box 212, Trenton, New Jersey 08625  
Grant Amount: $284,717.03  
Total Project Cost: $ 284,717.03  
City Contribution: N/A  
Other Funding Source/Amount: N/A  
Grant Period: July 1, 2025 to June 30, 2026  
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:  
8.  
COMMUNICATIONS  
8-a  
AN  
ORIGINAL TAX ABATEMENT GRANTED TO CATHEDRAL PARK  
ASSOCIATES, LP UNDER THE LIMITED DIVIDEND LAW TO  
ORDINANCE  
AUTHORIZING  
FIRST  
AMENDMENT  
TO  
EXTEND THE TERM OF THE FINANCIAL AGREEMENT UNTIL  
AUGUST 31, 2043 TO COINCIDE WITH THE EXPIRATION DATE  
OF  
THE  
HOUSING  
FOR AN  
AT  
ASSISTANCE  
AFFORDABLE  
PAYMENT  
HOUSING  
RENEWAL  
PROJECT  
88-92 MT  
CONTRACT  
LOCATED  
147-153 CLIFTON  
AVENUE  
AND  
PROSPECT AVENUE, AND DESIGNATED AS BLOCK 491, LOT 54  
ON THE OFFICIAL TAX MAP OF THE CITY OF NEWARK.  
8-b  
AN ORDINANCE AMENDING TITLE 23, CHAPTER 5, PARKING,  
STOPPING AND STANDING, GENERALLY, BY ADDING THERETO  
SECTION 23: 5-9, PARKING OF VEHICLES ON YARD FRONTAGE.  
MOTIONS  
12.  
ADJOURNMENT  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY