City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, January 24, 2024  
6:30 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  
Rev. Dr. Johnnie D. Brooker  
Abyssinian Baptist Church, Newark, New Jersey  
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 19, 2024 at the time of  
preparation and posted on the website of the City of Newark.  
4.  
ROLL CALL  
HEARING OF CITIZENS  
1. LISA PARKER  
2. FELICIA K. ALSTON SINGLETON  
3. MARYAM BEY  
4. CHÉ COLTER  
5. MUNIRAH EL-BOMANI  
6. DEBRA MAPSON  
7. LINDA MCDONALD CARTER  
8. NADIRAH BROWN  
9. OPAL R. WRIGHT  
10. EMILY AIKENS  
11. DEBRA SALTERS  
12. GEORGE TILLMAN JR.  
13. DONNA JACKSON  
14. GEE CURETON  
15. PATIENCE ROBERTS  
16. AFRICA IBIANG  
17. PATIENCE LEWIS  
18. ALIF MUHAMMAD  
6.  
6F  
ORDINANCES  
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  
Deferred 6F-a 011024  
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 7, 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  
Deferred 6PSF-a 011024  
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 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.  
7R1-b  
Dept/ 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.  
7R1-c  
Dept/ 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.  
7R1-d  
Dept/ 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.  
7R1-e  
Dept/ 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 26, 2022 was awarded to  
Promise Network, Inc., in an amount not to exceed $43,500.00.  
Resolution 7R1-j adopted on August 2, 2023 authorized Extension #1,  
which amended Emergency Contract #E2022-13 and extended the  
contract from the period of December 27, 2022 through September 25,  
2023 to Promise Network, Inc. with an increased contract amount not to  
exceed $203,500.00.  
Extension #2 will amend Emergency Contract #E2022-13 for the period  
beginning September 26, 2023 through June 30, 2024 and increase the  
contract amount by $160,000.00 for continuation of setting up payment  
plans and providing the software platform for payment processing for water  
and sewer account holders with outstanding debts above $500.00 for a  
total contract amount not to exceed $363,500.00.  
7R1-f  
Dept/ 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: 2024 Budget/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 the Department of  
Health and Community Wellness.  
Advertisement Date: December 7, 2023  
Bids Downloaded: Fifteen (15)  
Bids Submitted: Two (2)  
7R1-g  
Dept./ Agency: Administration/Office of Business Administrator  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-Recipient  
Purpose:  
Domestic Violence.  
Entity Name: Inspired By U, LLC  
To  
provide  
Community-Based  
Violence  
Intervention  
in  
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.  
7R1-h  
Dept./ 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.  
7R1-i  
Dept./ 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.  
7R1-j  
Dept./ 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 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.  
7R1-k  
Dept./ 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.  
7R1-l  
Dept./ Agency: Administration/Office of Business Administrator  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose:  
Domestic Violence.  
Entity Name: Bessie Mae Womens Health Center  
To  
provide  
Community-Based  
Violence  
Intervention  
in  
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.  
7R1-m  
Dept./ 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.  
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 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  
Deferred 7R2-b 011024  
7R2-b  
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  
Deferred 7R2-d 011024  
7R2-c  
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.  
Deferred 7R2-f 011024  
7R2-d  
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.  
Deferred 7R2-g 011024  
7R2-e  
Dept/ 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  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,225.82 X $8.00 =  
$41,806.56.  
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 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/Central Ward  
31 Clark Street/Block 448/Lot 3/Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,912.6 X $8.00 = $23,300.80.  
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 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/West Ward  
278 South 9th Street/Block 1781/Lot 67.01/West Ward  
280 South 9th Street/Block 1781/Lot 66/West Ward  
282 South 9th Street/Block 1781/Lot 65/West Ward  
284 South 9th Street/Block 1781/Lot 64/West Ward  
285 South 9th Street/Block 1782/Lot 14/West Ward  
287-289 South 9th Street/Block 1782/Lot 15.01/West Ward  
291 South 9th Street/Block 1782/Lot 15.02/West Ward  
Additional Information:  
Total Price: Square Footage X PSF = 23,220 X $9.00 = $208,980.00.  
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 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)  
516 Springfield Avenue/Block 307/Lot 6/ Central Ward  
514 Springfield Avenue/Block 307/Lot 7/Central Ward  
512 Springfield Avenue/Block 307/Lot 8/Central Ward  
510 Springfield Avenue/Block 307/Lot 9/Central Ward  
508 Springfield Avenue/Block 307/Lot 10/Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 12,142 X $6.00 = $72,852.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-i  
Dept/ 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)  
497-499 Bergen Street/Block 2611/Lot 29, 30, 36/Central Ward  
215 Rose Street /Block 2611/Lot 38/Central Ward  
507 Bergen Street /Block 2611 /Lot 33/Central Ward  
509-513 Bergen Street /Block 2611/Lot 32/Central Ward  
Additional Information:  
Sale Price: Total Square Footage  
$115,206.84.  
X
PSF  
=
16,458.12 X $7.00 =  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-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: 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:  
7R2-k  
Dept/ 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:  
7R2-l  
Dept/ 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.  
7R2-m  
Dept/ 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.  
7R2-n  
Dept./ 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 application to the date of adoption of this Resolution.  
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  
Deferred 7R3-a 011024  
7R4  
Finance  
7R4-a  
Dept/ 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.  
7R4-b  
Dept/ 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.  
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 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:  
7R5-b  
Dept/ 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.  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ 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:  
7R8-b  
Dept/ 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:  
7R8-c  
Dept/ 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:  
7R8-d  
Dept/ 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.  
7R8-e  
7R8-f  
7R8-g  
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: Malik Arbubakrr  
Appointment Term: Upon Municipal Council confirmation and ending  
January 10, 2025  
Sponsor: Council Member, Patrick O. Council  
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: Jose R. Santiago  
Appointment Term: Upon Municipal Council confirmation and ending  
January 10, 2025  
Sponsor: Council Member, Luis A. Quintana  
Additional Information:  
Dept/ 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.  
7R8-h  
Dept/ 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:  
7R8-i  
Dept/ 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 ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $30,000.00.  
7R8-j  
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)(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 by the Archive and Records Management Center (ARMC) of the  
Office of the City Clerk.  
Partial Certification of Funds in the amount of $15,000.00.  
7R8-k  
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, Manager of Old Navy  
13. Cristina Vera, General Manager of Starbucks  
Sponsored by Council Member Louise Scott-Rountree  
14. Individuals honored Celebrating Dr. Martin Luther King, Jr.’s Birthday  
Juneteenth 2024 VIP Fundraising Mixer, held on Saturday, January 13,  
2024  
15. Individuals honored during the NJPAC Dr. Martin Luther King, Jr.  
Awards Celebration, held on Tuesday, January 16, 2024  
16. Dr. Kim Yancey James, on her 70th Birthday Celebration and  
twenty-five (25) years of preaching and the 15th Anniversary of Wood, Inc.  
17. Elder Pamela Grier, on her 50th Birthday Celebration, held on  
Saturday, January 20, 2024  
18. Bishop T. Cooper on his Birthday Celebration, held on Saturday,  
January 20, 2023  
19. Assistant Pastor Reverend Deadra Coleman, on her Birthday  
Celebration, held on Sunday, January 21, 2024  
20. Brother Gregory Selph, on his Birthday Celebration, to be held on  
Sunday, January 28, 2024  
21. Individuals honored during The Original Gospel Bowl of Newark and  
Vicinity - The Living Legends and Humanitarian Awards, to be held on  
Sunday, January 28, 2024  
22. Bishop Gerald Raymond Christian, on his 75th Birthday Celebration,  
to be held on Sunday February 10, 2024  
Sponsored by Council Member Michael J. Silva, Jr.  
23. Antonio S. Matinho  
24. Natalie Jardim Matinho  
25. St. Casimir School  
26. Kahmiyah Napier  
7R8-l  
Sponsored by Council Member C. Lawrence Crump  
1. Hazel Harrison  
Sponsored by Council Member Carlos M. Gonzale  
2. Mary V. Azagra  
Sponsored by Council Member Dupré L. Kelly  
3. Eloise Darby-Thomas  
Sponsored by Council Member Louise Scott-Rountree  
4. Reverend Willie Mathis  
5. Christine Whitley  
6. Frandeliz Gonzalez  
Sponsored by Council Member Michael J. Silva  
7. Sergeant Kenneth T. Brown  
8. Sergeant Rafael Ramos  
8.  
8-a  
COMMUNICATIONS  
Dept/ 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:  
8-b  
Dept/ 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:  
8-c  
Dept/ 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:  
8-d  
ORDINANCE  
GRANTING  
5 MERCHANT  
124 POLK STREET,  
PROJECT TO CONSTRUCT  
A
TWENTY  
MANAGEMENT  
#S-2, NEWARK,  
(20)  
YEAR  
TAX  
ABATEMENT  
RENEWAL,  
TO  
LLC,  
URBAN  
NEW  
JERSEY 07105, FOR  
A
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  
(6) OFF-STREET PARKING SPACES FOR  
LOCATED AT 5-7 MERCHANT STREET, NEWARK,  
OFFICES,  
AND  
RESIDENTS  
NEW JERSEY 07105 AND IDENTIFIED ON THE OFFICIAL TAX  
MAP OF THE CITY OF NEWARK, AS BLOCK 1993, LOT 3 (EAST  
WARD).  
8-e  
AN 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,  
SPECIAL EVENTS  
LINCOLN PARK  
BY  
PARKING;  
(BOTH  
AMENDING  
SUBSECTION  
23:7-16,  
TO  
COLLECTIVELY  
REMOVE  
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  
8-f  
AN ORDINANCE ADOPTING THE FOURTH AMENDMENT TO THE  
WAVERLY YARDS REDEVELOPMENT PLAN, BY AUTHORIZING  
PARKING AS PRINCIPAL INTERIM USE, AND AMENDING TWO  
A
(2) OF THE MAPS AND DELETEING TWO (2) OF THE MAPS  
WITHIN THE WAVERLY YARDS REDEVELOPMENT PLAN.  
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 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  
9-b  
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.  
Deferred 8-c 011024  
ADDED STARTERS  
7R1  
Administration  
7R1-n  
(as)  
Dept/ 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 $3,588,905.20  
Funding Source: 2024 Budget/Department of Public Works, Special  
Appropriation Line Item/NW-011-230-2301  
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 Cooperative Purchasing Agreement authorizes the purchase of eight  
(8) electric chassis refuse trucks under the Sourcewell Cooperative  
Contract #060920-CRN for the Department of Public Works.  
Municipal Council and City Clerk  
7R8-m  
(as)  
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: Dr. Marcia Ethel Heard  
Appointment Term: Upon Municipal Council confirmation and ending  
January 10, 2025  
Sponsor: Council Member, Dupré L. Kelly  
Additional Information:  
MOTIONS  
____________________________________________________  
____________________________________________________  
____________________________________________________  
12.  
ADJOURNMENT  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY