City of Newark  
City Hall  
920 Mayor Kenneth A. Gibson Boulevard  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, February 4, 2026  
12:30 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  
Bishop Rudy V. Carlton  
Jehovah Jireh Praise & Worship Church Center  
505 South 15th Street  
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 30, 2026 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  
2025.  
through September 2025.  
6.  
ORDINANCES  
6F  
First Reading  
6F-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.  
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 18, 2026, 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  
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.  
Deferred 6PSF-a 012126  
6PSF-b  
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  
6PSF-c  
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  
6PSF-d  
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.  
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: Broad Street Phase II Pedestrian Safety Improvements  
(Citywide)  
Funding Source: Federal Highway Administration/State of New Jersey  
Department of Transportation  
Appropriation Amount: $2,833,551.41  
Budget Year: 2026  
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:  
Total Funding breakdown: $7,237,610.51 for Construction and  
$452,198.41 for Construction Management/Inspection.  
Original Award  
Additional Award $1,381,257.51  
Additional Award $2,833,551.41  
$3,475,000.00  
A&A Resolution # 7R4-e 061516  
A&A Resolution # 7R3-b 05/04/2022  
A&A Resolution # 7R3-a 01/21/2026  
Total Grant  
$7,689,808.92  
Funds accepted by Resolution #7R3-a 01/21/2026  
Operating Agency: Department of Engineering  
Two-Thirds vote of full membership required.  
7R1-b  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: (X) Ratifying (X) Authorizing (X) Amending  
Type of Service: Extension of Emergency Contract #E2025-14  
Purpose: To extend Emergency Contract for immediate provision of  
elevator inspections, certifications and plan for approximately three  
thousand (3,000) vertical mobility devices.  
Entity Name/Address: VDA, Inc. 120 Eagle Rock Avenue, Suite 310  
East Hanover, NJ 07936  
Contract Amount: Not to exceed $375,000.00  
Funding Source: Budget/Department of Engineering/  
NW026-026-0109-46260-B2025  
Contract Period: Extend Emergency from January 16, 2026 through April  
16, 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 will authorize extension of Emergency Contract #E2025-14,  
issued for the period January 16, 2026 through April 16, 2026, awarded to  
VDA, Inc., in an amount not to exceed $375,000.00.  
7R1-c  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing  
( ) Amending  
Type of Service: Use of State Contract T0213 Rock Salt, Treated Salt  
and Solar Salt-Statewide #20-FLEET-01519 and 20-FLEET-01520  
Purpose: To provide Rock Salt, Treated Salt and Solar Salt  
Entity Names/Addresses:  
1. Morton Salt Inc., 444 West Lake Street, Suite 30000, Chicago, Illinois  
60606; and  
2. East Coast Salt Distribution Inc., 621 Wright Debow Road, Jackson  
Township, New Jersey 08527  
Contract Amount: Not to exceed $2,636,000.00  
Funding Source: Budget/Department of Public Works, Division of  
Sanitation, NW011-060-0605-83710-B2026/Department of Water and  
Sewer Utilities, NW037-750-7502-83710-B2026  
Contract Period: Commencing February 4, 2026, through June 30, 2026,  
inclusive of any extensions 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:  
7R1-d  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing () Amending  
Type of Service: Use of State Contract T3124 Portable Salt Conveyors,  
Diesel Engine, with Accessories - Statewide# 21-FLEET-01396  
Purpose: To provide Portable Salt Conveyors, Diesel Engine, with  
Accessories - Statewide  
Entity Name/Address: Kimco USA Inc., 118 E. Trefz Drive, Marshall,  
Illinois 62441  
Contract Amount: Not to exceed $1,000,000.00  
Funding Source: Budget/Department of Public Works, Division of  
Sanitation, NW011-060-0605-83710-B2026/Department of Water and  
Sewer Utilities, NW037-750-7502-83710-B2026  
Contract Period: Commencing February 4, 2026, through February 17,  
2026, inclusive of any extensions 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:  
7R1-e  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract(s)  
Purpose: To provide Hypochlorite, Liquid Sodium (Water Treating  
Disinfectant)  
Entity Name(s)/Address(s): JCI Jones Chemicals Inc., 1765 Ringling  
Boulevard, Sarasota, Florida 34236  
Contract Amount: Not to exceed $460,000.00  
Funding Source: Budget 2025/ Water and Sewer Utilities/  
NW037-7502-83230-B2025/B2026  
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 Hypochlorite, Liquid Sodium (Water Treating  
Disinfectant) to the Department of Water and Sewer Utilities.  
Advertisement Date: March 12, 2025  
Bids Downloaded: Twenty-One (21)  
Bids Submitted: Two (2)  
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: 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  
Deferred 7R2-c 012126  
7R2-b  
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 consisting of one (1) owner  
occupied unit and two units will be rented at market rate.  
Entity Name: Brenner St LLC  
Entity Address: 26 Brenner Street, Newark, New Jersey 07108  
Sale Amount: $51,435.00  
Cost Basis: (X) $18.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $76,000.00  
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)  
24 Brenner Street/ Block 2616/ Lot 38/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,857.5 X $18.00 =  
$51,435.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
7R2-c  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a mixed-use building with a grocery store.  
Entity Name: The Manor Restaurant LLC  
Entity Address: 795 Sanford Avenue, Newark, New Jersey 07106  
Sale Amount: $75,000.00  
Cost Basis: (X) $15.00 PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $133,100.00  
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)  
92-94 Stuyvesant Avenue/Block 4067/ Lot 3 and additional lot 4/ West  
Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,000 X $15.00 = $75,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
7R2-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: Clarke Canton Hintz, PC  
Entity Address: 100 Barrack Street, 3rd Floor, Trenton, New Jersey  
08608  
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 Planning Consultant 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/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-f  
Dept/Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing (X) Amending  
Type of Service: Federal HUD HOME Loan  
Purpose: A Resolution authorizing a reduction in the number of  
subsidized and designated HOME Assisted Units and the execution of a  
First Amendment to the Deed Restrictive Affordable Housing Agreement  
with Washington Bay Group 1, LLC in connection with the construction of  
five (5) new two-family homes offered for sale consisting of a total of ten  
(10) three-bedroom residential rental units upon five (5) parcels of real  
property located at 719 South 11th Street (Block 2631, Lot 5), 721 South  
11th Street (Block 2631, Lot 6), 723 South 11th Street (Block 2631, Lot  
53), 725 South 11th Street (Block 2631, Lot 7), and 716-718 South 12th  
Street (Block 2631, Lot 2631) ( Ward) of the Tax Map of the City of  
Newark, County of Essex, State of New Jersey 07108.  
Entity Name: Washington Bay Group 1 LLC  
Entity Address: 811 Clinton Avenue, Newark, New Jersey 07108  
Grant Amount: $550,000.00  
Funding Source: Federal HUD HOME loan  
Contract Period: Agreement shall be for a period of twenty (20) years  
from the date when a certificate of occupancy has been issued by the City  
and the first low income eligible homebuyer occupies the HOME Assisted  
Units.  
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)  
719 South 11th Street/Block 2631/Lot 5/South Ward  
721 South 11th Street/Block 2631/Lot 6/South Ward  
723 South 11th Street/Block 2631/Lot 53/South Ward  
725 South 11th Street/Block 2631/Lot 7/South Ward  
716-718 South 12th Street/Block 2631/Lot 2631/South Ward  
Additional Information:  
7R3  
Engineering  
7R3-a  
Dept/ Agency: Engineering  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: NJDOT FY 2026 Local Freight Impact Fund Program  
Entity Name: New Jersey Department of Transportation  
Entity Address: P.O. Box 600, Trenton, New Jersey 08625  
Grant Amount: $1,124,799.00  
Total Project Cost: $1,124,799.00  
City Contribution: $0  
Other Funding Source/Amount: N/A  
Grant Period: Start and end dates  
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)  
Additional Information:  
This Resolution authorizes the City of Newark to apply for grant funding  
under the LFIF-2026-Fabyan Place Freight Improvement - 00042 from  
NJDOT for improvements to Fabyan Place. It also authorizes the  
acceptance of grant funding upon notification of a grant award  
7R3-b  
Dept/ Agency: Engineering  
Action: (X) Ratifying (X) Authorizing (X ) Amending  
Type of Service: Professional Services Contract  
Purpose: Central Avenue Bridge Over NJ Transit City Subway-  
Preliminary Design Phase Project-Change Order #3, Contract Amendment  
for Extension of Time  
Entity Name: Michael Baker International, Inc.  
Entity Address: One Gateway Center, Suite 2330, Newark New Jersey  
07102  
Contract Amount: N/A  
Funding Source: Federal Highway Administration (FHWA)/ New Jersey  
Department of Transportation (NJDOT)  
Contract Period: October 1, 2025 through October 1, 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:  
This Amending Resolution will extend the term of the contract to October 1,  
2026, at no additional cost.  
7R3-c  
Dept/ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Support Resolution  
Purpose: Supports the Preliminary Preferred Alternative (PPA) for the  
Route 21, Newark Riverfront Pedestrian and Bicycle Access Project  
Location: Park Pl/Center St between Mayor Kenneth A. Gibson Blvd  
(Broad St) and Route 21  
Additional Information:  
7R4  
Finance  
7R4-a  
Dept/ Agency: Finance  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Purpose: Establishing Petty Cash Funds  
Period: January 1, 2026 through December 31, 2026  
Total Amount: $9,750.00  
Additional Information:  
See attached Exhibit for custodians and amounts.  
7R4-b  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Application to the New Jersey Urban Enterprise Zone Authority  
(UEZ)  
Name of Project(s): Newark UEZ Administrative Budget FY 2026  
Amount to be Financed: $811,577.00  
Funding Source: UEZ Funds  
Local Finance Board meeting date(s): N/A  
Project Information:  
Project Information: Newark UEZ Administrative Budget FY 2026  
(Project Period: FY 2026, July 1, 2025 through June 30, 2026)  
Additional Information:  
7R4-c  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Designating bank depositories/adopting Cash Management  
Plan  
Entity Name/Address:  
TD Bank  
Industrial Bank  
Kearny Bank  
Columbia Bank  
Santander Bank  
J.P. Morgan Chase  
Wells Fargo  
Provident Bank  
Garden State Community Bank  
M&T Bank  
Freedom Bank  
PNC Bank  
Bank of America  
ALMA Bank  
Citibank  
Banco Popular  
Investors Savings Bank  
Valley Bank  
Four Leaf Federal Credit Union  
Flagstar  
N.J. Cash Management Fund  
Broker Dealers:  
Bank of America Securities, 1633 Broadway, NY, NY  
Wells Fargo Securities, 301 S. College St., Charlotte, NC  
PNC Capital Markets, 249 5th Ave, Pittsburgh, PA  
Merrill Lynch, 250 Vesey Street, New York, NY  
Morgan Stanley Dean Witter, 1585 Broadway, New York, NY  
Period: January 1, 2026 through December 31, 2026  
Additional Information:  
7R5  
Health and Community Wellness  
7R5-a  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing (X) Amending  
Type of Service: Amending Resolution  
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: $5,533,844.00  
Total Project Cost:  
N/A  
City Contribution: N/A  
Other Funding Source/Amount: $0.00  
Grant Period: March 1, 2025, through February 28, 2030  
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:  
Resolution 7R5-a, adopted on February 19, 2025, authorized the  
acceptance of a partial Grant Award for Fiscal Year 2025 in the amount of  
One Million Seventy-Six Thousand Nine Hundred Seventeen Dollars and  
Zero Cents ($1,076,917.00) from the United States Department of Health  
and Human Services, Health Resources and Services Administration  
(HRSA). 7R5-a adopted on February 19, 2025, to reflect the budget  
Temporary Emergency Appropriation and Budget Insert of Additional Grant  
Funds  
This Amending Resolution amends Resolution 7R5-a 02/19/2025 to reflect  
the total amount of grant funding ($5,533,844.00) received from the  
FY2025 Ending the HIV Epidemic (EHE) in the United States Program.  
7R5-b  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Apply/ Acceptance of Grant Funds  
Purpose: To apply/accept grant funds for upgrade of the City of Newark’s  
public health emergency preparedness and response capabilities  
Entity Name: State of New Jersey Department of Health, Division of  
Disaster Preparedness, Resiliency and Emergency Medical Services  
(DPREMS)  
Entity Address: P.O. Box 360, Trenton, New Jersey 08625-0360  
Grant Amount: $211,821.00  
Total Project Cost: $211,821.00  
City Contribution: $ 0.00  
Other Funding Source/Amount: $ 0.00  
Grant Period: July 1, 2025 through 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:  
No municipal funds are required for application or acceptance of the grant  
award.  
7R5-c  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Exception to Public Bidding  
Purpose: To provide for the hosting, support, upgrades, maintenance of  
proprietary software and for existing electronic medical records system,  
NextGen Healthcare Inc., a Federally Qualified Health Center  
Entity Name: NextGen Healthcare Inc.  
Entity Address: 1551 Emancipation Highway Suite 200; Unit 1256,  
Fredericksburg, Virginia, 22401  
Contract Amount: Not to exceed $800,000.00  
Funding Source: 2025 Budget/Department of Health and Community  
Wellness/NW051-G25-H250N-71280-B2025  
Contract Period: Not to exceed twenty-four (24) consecutive months,  
beginning July 1, 2025 and terminating on June 30, 2027  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Non-Fair & Open (X) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) Exception to Public Bidding  
Additional Information:  
7R6  
Law  
7R6-a  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Chasan Lamparello Mallon & Cappuzzo, PC  
Entity Address: 300 Lighting Way Suite 200 Secaucus, New Jersey  
07094  
Contract Amount: Not to exceed $200,000.00  
Funding Source: 2026 Budget/Law Department - NW011, Department  
040, Division 0401, Account 71260, Budget 2026  
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:  
7R6-b  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters  
Entity Name: Brooke & Berne, PLLC.  
Entity Address: 50 Main Street, Suite 1000, White Plains, New York  
10606  
Contract Amount: Not to exceed $200,000.00  
Funding Source: 2026 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2026  
Contract Period: January 1, 2026 through 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: To provide legal services concerning Workers Compensation  
Entity Name: Brooke & Berne PLLC  
Entity Address: 500 Main Street Suite 1000, White Plains, New York  
10606  
Contract Amount: Not to Exceed $100,000.00  
Funding Source: 2026 Budget/Law Department - NW024, Fund 024  
Department 24T, Division 5T24, Account 96310, Ref: B2026  
Contract Period: January 1, 2026 through 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-d  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Labor & Employment  
Matters  
Entity Name: Antonelli, Kantor, Rivera, PC  
Entity Address: 354 Eisenhower Parkway; Suite 1000, Livingston, New  
Jersey 07039  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2026 Budget/Law Department - NW011, Department  
040, Division 0401, Account 71260, Budget 2026  
Contract Period: January 1st, 2026 through December 31st, 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-e  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: The Antoine Law Firm, LLC  
Entity Address: 52 Underwood Street, Apt. 1L, Newark, New Jersey  
07106  
Contract Amount: Not to exceed $150,000.00  
Funding Source: 2026 Budget/Law Department - NW011, Department  
040, Division 0401, Account 71260, Budget 2026  
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:  
7R6-f  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Workers Compensation  
Counsel Matters.  
Entity Name: The Woolridge Law Firm  
Entity Address: 515 Valley Street | Suite 145 Maplewood, New Jersey  
07040  
Contract Amount: Not to Exceed $300,000.00  
Funding Source: 2026 Budget/Law Department - NW024, Fund 024  
Department 24T, Division 5T24, Account 96310, Ref: B2026  
Contract Period: January 1, 2026 through 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-g  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To serve as Per Diem Attorneys in the Newark Municipal Court  
Entity Name: Multiple Vendors - See list below  
Entity Address: Multiple Vendors - See list below  
Contract Amount: Not to exceed $200,000.00 cumulative for Three (3)  
vendors  
Funding Source: 2026 Budget/Law Department - NW011, Department  
040, Division 0401, Account 71260, Budget 2026  
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:  
1. Evelyn Akushie-Onyeani, Esq., d/b/a Onyeani Law Firm, LLC,  
76 South Orange Avenue, Suite 200, South Orange, New Jersey  
07079  
2. Gracia Robert Montilus, Esq., d/b/a GRM Legal Works, LLC,  
76 South Orange Avenue, Suite 107, South Orange, New Jersey  
07079  
3. White and Co. Attorneys and Counsellors, LLC., 523 Park Avenue,  
3rd Floor, Orange, New Jersey 07050  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Office of Municipal Council/Office of the City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Annual Mass dedicated to Roberto Clemente  
Entity Name: Cathedral Basilica of the Sacred Heart  
Entity Address: 89 Ridge Street, Newark, New Jersey 07104  
Event Location: Cathedral Basilica of the Sacred Heart, 89 Ridge  
Street, Newark, New Jersey 07104  
Event Date(s): Saturday, March 7, 2026  
Event Time: 11:00 A.M. to 12:00 P.M.  
Additional Information:  
Sponsor: Council Member Luis A. Quintana  
7R8-b  
Dept/ Agency: Offices of Municipal Council/Office of the City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Annual Easter Egg Hunt  
Entity Name: Essex County Department of Parks, Recreation and  
Cultural Affairs  
Entity Address: 155 Prospect Avenue, Suite100, West Orange, New  
Jersey 07052  
Event Location: Branch Brook Park, Cherry Blossom Welcome Center,  
Newark, New Jersey 07104  
Event Date(s): Saturday, April 4, 2026 (Rain Date: Saturday, April 11,  
2026)  
Event Time: 12:00 P.M. to 3:00 P.M. (Includes set-up beginning at 9:00  
A.M. and clean-up/breakdown concluding at 5:00 P.M.)  
Additional Information:  
Sponsor: Council Member Luis A. Quintana  
7R8-c  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: North Ward Job Fair  
Entity Name: The Waterfront  
Entity Address: 2 Grafton Avenue, Newark, New Jersey 07104  
Event Location: 2 Grafton Avenue, Newark, New Jersey 07104  
Event Date(s): Tuesday, March 10, 2026  
Event Time: 9:00 A.M. to 3:00 P.M. (Set-up between 9 A.M.-10 A.M. and  
break down between 2 P.M.-3 P.M.)  
Additional Information:  
Sponsor: Council Member Anibal Ramos, Jr.  
7R8-d  
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: 3490 Winton Place, Rochester, New York 14623  
Contract Amount: Not to exceed $220,000.00  
Funding Source: Office of the City  
Clerk/NW011-020-0201-71280-B2026 and B2027  
Contract Period: January 1, 2026 through December 31, 2027  
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 $10,000.00.  
7R8-e  
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, Suite 800, Washington, DC 20005  
Contract Amount: Not to exceed $145,109.70  
Funding Source: 2026 and 2027 Budgets/Office of the City  
Clerk/NW011-020-0201-07128  
Contract Period: February 1, 2026 through January 31, 2027  
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 $20,000.00.  
7R8-f  
Sponsored by Council Member Amina Bey  
1. Individuals honored during the Newark Muslim Heritage Coalition,  
Honoring the Muslim American Pioneers  
Sponsored by Council Member Luis A. Quintana  
2. Julio Adonis Gross Gonzalez  
3. Individuals honored during the 2026 Annual Business Brunch  
Sponsored by Council Member Louise Scott-Rountree  
4. Bishop Heber Brown II, 25th Pastoral Anniversary Celebration  
5. Keith H. Green, Completing his Tenure as a Board Member at  
University Hospital, Newark  
6. Individuals honored during the Essex County Board of County  
Commissioner’s Muslim Heritage Celebration  
7. Yolanda Adams, Honoree, HK Star and Gospel Icon  
Sponsored by Council Member Michael J. Silva  
8. Paulo Moreira  
7R8-g  
Sponsored by President C. Lawrence Crump  
1. Johnnie Leonardo Killebrew  
2. Cheryl Armentia Glaspy-Myers  
Sponsored by Council Member Luis A. Quintana  
3. Edgar “Mali” Malachi Medina  
Sponsored by Council Member Anibal Ramos, Jr.  
4. Brenda Denise Taylor  
Sponsored by Council Member Louise Scott-Rountree  
5. Joan Elizabeth Miller  
6. Wali Bey  
7. Steven Garrett  
8. Malcolm D. Pennington, Sr.  
9. Aaron H. Reed  
10. Glenwood Cain Futrell  
11. Bertha M. Becote  
12. Mary Lawton  
13. Barbara Hughes  
7R9  
Public Safety  
7R9-a  
Dept./ Agency: Public Safety/Division of Police  
Action: (X) Ratifying (X Authorizing ( ) Amending  
Purpose: Appointment of Special Police Officers  
Type of Service: Appointment of Eighty-Nine (89) Special Police  
Officers Newark Residents.  
List of Police Officers:  
(Name/Address)  
See Appendix A of the Certification of the Chief of Police (attached)  
Term of Appointment: January 1, 2026 through December 31, 2026  
Additional Information:  
89 Newark residents for Appointment of Special Police Officers  
8.  
8-a  
COMMUNICATIONS  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Central Planning Board as a Class IV  
member.  
Name of Appointee: Andre L. Speight  
Appointment Term: Upon confirmation by the Municipal Council and  
ending on March 12, 2026.  
Additional Information:  
Rev. Dr. Speight shall serve as the Environmental Commission  
Representative, filling the remainder of the term of Mr. Anthony Timmons,  
who resigned on January 12, 2026.  
8-b  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-Appointment to the Central Planning Board, as a Class IV  
member.  
Name of Appointee: Leon Purdie  
Appointment Term: Upon confirmation by the Municipal Council and  
ending on January 14, 2030.  
Additional Information:  
8-c  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-Appointment to the Newark Housing Authority Board  
Name of Appointee: Patrick Council  
Appointment Term: Upon confirmation by the Municipal Council and  
ending on April 20, 2030  
Additional Information:  
8-d  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-Appointment to the Newark Public Library Board of  
Trustees, as a Trustee.  
Name of Appointee: Aisha J. Cooper  
Appointment Term: Upon confirmation by the Municipal Council and  
ending on November 16, 2031.  
Additional Information:  
8-e  
8-f  
AN ORDINANCE OF THE MUNICIPAL COUNCIL OF THE CITY OF  
NEWARK PROVIDING FOR  
THE MUNICIPAL BUDGET  
ESTABLISH A CAP BANK (N.J.S.A. 40A:4-45.14).  
A
“CAP” ORDINANCE TO EXCEED  
APPROPRIATION LIMITS AND TO  
ORDINANCE  
TO  
AUTHORIZING  
THE  
CITY  
TO  
OF  
NEWARK  
INTO  
PURSUANT  
N.J.S.A. 40A:12-14(c)  
ENTER  
A
FIVE-YEAR LEASE AGREEMENT WITH NEWARK BETH ISRAEL  
MEDICAL CENTER, NEW JERSEY NONPROFIT CORPORATION  
AND SUBSIDIARY OF ROBERT WOOD JOHNSON BARNABUS  
HEALTH FOR THE RENTAL OF SPACE WITHIN CITY-OWNED  
PROPERTY LOCATED AT 110 WILLIAM STREET, NEWARK NEW  
JERSEY, ESSEX COUNTY, NEW JERSEY AND KNOWN AS  
BLOCK 101, LOT 1,6 ON THE TAX MAP OF THE CITY OF  
NEWARK TO PROVIDE FOOD FARMACY FOR NEWARKERS  
RESIDING IN NEW JERSEY DEPARTMENT OF ECONOMC  
DEVELOPMENT-DESIGNATED FOOD DESERT.  
A
A
A
10.  
10-a  
MISCELLANEOUS  
RAFFLE LICENSES  
1. St. Benedict's Preparatory School Inc./RL-1  
2. Saint Vincent Academy, Inc/RL-2  
3. Vocationists Sister /RL-3  
11.  
HEARING OF CITIZENS  
1. ALIF MUHAMMAD  
2. DEBRA SALTERS  
3. ANTHONY D’ ANGELO  
4. LISA MITCHELSON PARKER  
5. QUEEN DANNISHA CLYBURN  
6. SAHIR MINATEE  
7. YAZMINE BEY  
8. OPAL R. WRIGHT  
9. LATOYA JACKSON TUCKER  
10. DARNELLA LEE  
11. AMIRA HAIRSTON  
12. LAMONT VAUGHN  
13. RICKEY ROBINSON  
14. FAHKERIA BRADLEY  
15. ZARIAH HAGLER  
MOTIONS  
12.  
ADJOURNMENT  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY