City of Newark  
City Hall  
920 Mayor Kenneth A. Gibson Boulevard  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, May 6, 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  
Sr. Pastor, Dr. Pete Palmer  
Trinity Temple SDA Church  
35-37 Hillside Avenue  
Newark, New Jersey 07108  
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 May 1, 2026 at the time of preparation and  
posted on the website of the City of Newark.  
4.  
ROLL CALL  
6.  
6F  
ORDINANCES  
First Reading  
6F-a  
AN ORDINANCE GRANTING  
A
TWENTY-FIVE (25) YEAR LONG  
TERM TAX ABATEMENT TO 1080 BERGEN DEVELOPER URBAN  
RENEWAL  
LLC,  
90 WASHINGTON  
ST.,  
A
SUITE  
307,  
EAST  
ORANGE, NEW JERSEY 07017 FOR  
PROJECT, LOCATED IN  
THE SOUTH WARD AT 1072-1078 BERGEN STREET, NEWARK,  
NEW JERSEY 07112 AND IDENTIFIED AS BLOCK 3659, LOT  
5.01 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO  
CONSTRUCT  
WITH SIXTY-SIX  
FIFTY-THREE (53) MARKET RATE RESIDENTIAL RENTAL UNITS  
A
NEW FIVE (5) STORY, MIXED USE BUILDING  
(66) RESIDENTIAL UNITS CONSISTING OF  
(THREE  
UNITS,  
(3)  
STUDIO  
FOURTEEN  
RATE UNITS”),  
UNITS,  
THIRTY-SIX  
TWO-BEDROOM  
THIRTEEN (13)  
(36)  
ONE-BEDROOM  
UNITS), (THE  
AFFORDABLE  
AND  
(14)  
“MARKET  
HOUSING RENTAL UNITS OF WHICH ONE (1) STUDIO UNIT AND  
TWO (2) ONE-BEDROOM UNITS SHALL BE RESTRICTED TO  
TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), TWO (2)  
ONE-BEDROOM  
UNITS  
AND  
ONE  
(1)  
TWO-BEDROOM  
UNIT  
SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI, AND FIVE  
(5) ONE-BEDROOM UNITS AND TWO (2) TWO-BEDROOM UNITS  
SHALL BE RESTRICTED TO TENANTS AT 80% OF AMI (THE  
“INCOME RESTRICTED UNITS”), AND 5,570 SQUARE FEET OF  
COMMERCIAL SPACE (THE “RETAIL”), AND TWENTY-NINE (29)  
ON-SITE  
RENTAL  
SPACE  
PARKING  
AND  
SPACES,  
1080 SQUARE  
FOOT  
FOOT  
GYM,  
AMENITY  
A 723 SQUARE  
(COLLECTIVELY, THE “PROJECT”) (SOUTH WARD).  
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 May 20, 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  
AN ORDINANCE GRANTING  
A
TWENTY (20) YEAR LONG TERM  
TAX ABATEMENT TO NAIMOR 763 S ORANGE URBAN RENEWAL  
LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW  
JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD  
AT 763 AND 765-767 SOUTH ORANGE AVENUE, NEWARK, NEW  
JERSEY 07103 AND IDENTIFIED ON THE CITY’S TAX MAP AS  
BLOCK  
CONSTRUCT  
WITH THIRTY-TWO (32) RESIDENTIAL RENTAL UNITS ON THE  
2ND THROUGH 5TH FLOORS CONSISTING OF TWENTY-FIVE  
(25) MARKET RATE RESIDENTIAL RENTAL UNITS (TWO (2)  
4207,  
LOTS  
12,  
13 &  
14 (THE  
“PROPERTY”),  
TO  
A
NEW FIVE (5) STORY MIXED USE BUILDING  
STUDIO  
SEVEN  
UNITS,  
SIXTEEN  
(16)  
ONE-BEDROOM  
UNITS,  
AND  
(7) TWO-BEDROOM  
UNITS),  
(THE “MARKET  
RATE  
UNITS”), SEVEN (7) AFFORDABLE HOUSING RENTAL UNITS OF  
WHICH ONE (1) ONE-BEDROOM WHICH SHALL BE  
RESTRICTED TO TENANTS AT 40% OF AREA MEDIAN INCOME  
(“AMI”), TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS  
AT 60% OF AMI, CONSISTING OF ONE (1) STUDIO UNIT AND  
ONE (1) ONE-BEDROOM UNIT, AND FOUR (4) UNITS SHALL BE  
RESTRICTED TO TENANTS AT 80% OF AMI, CONSISTING OF  
ONE (1) STUDIO UNIT, TWO (2) ONE-BEDROOM UNITS, AND  
ONE  
UNITS”),  
THE GROUND  
(1)  
TWO-BEDROOM  
UNITS  
OF RETAIL/COMMERCIAL  
(THE “COMMERCIAL/RETAIL  
(THE  
“INCOME  
RESTRICTED  
AND  
1,134 SF  
FLOOR  
SPACE  
ON  
UNITS”),  
EIGHT (8) PARKING SPACES,  
A
GYM, ROOF DECK, ELEVATOR,  
A
A
642 SF MECHANICAL ROOM,  
TRASH ROOM, FOR  
AT 763 AND  
A 450 SF STORAGE ROOM, AND  
A
PROJECT LOCATED IN THE WEST  
765-767 SOUTH ORANGE AVENUE,  
WARD  
NEWARK, NEW JERSEY 07103 AND IDENTIFIED ON THE CITY’S  
TAX MAP AS BLOCK 4207, LOTS 12, 13 & 14 (COLLECTIVELY,  
THE “PROJECT”) (WEST WARD).  
6PSF-b  
ORDINANCE  
THAT  
RATIFIES  
AND  
AUTHORIZES  
THE  
SECOND  
AMENDMENT  
TO ORIGINAL  
TAX ABATEMENT  
GRANTED TO SPRUCE PARK ASSOCIATES UNDER THE LIMITED  
DIVIDEND LAW EXTENDING THE TERM OF THE FINANCIAL  
AGREEMENT UNTIL MARCH 31, 2036 TO RUN CONCURRENTLY  
WITH  
THE  
EXTENDED  
HOUSING  
ASSISTANCE  
HOUSING  
PAYMENTS  
PROJECT  
STREET,  
CONTRACT  
LOCATED  
FOR  
AT  
AN  
AFFORDABLE  
36-60 SPRUCE  
STREET,  
37 SPRUCE  
STREET, 55-57 SPRUCE  
39-47 SPRUCE  
STREET,  
59-61 SPRUCE  
STREET, AND DESIGNATED ON THE OFFICIAL TAX MAP OF THE  
CITY OF NEWARK AS BLOCK 122 LOT 64, BLOCK 123, LOT 29,  
BLOCK 123, LOT 23, BLOCK 123, LOT 16, AND BLOCK 123 LOT  
17 (FORMERLY KNOWN AS 39-41, 43, 45-47, 55-57, 59-61, 36, 38,  
40, 42, 44, 46, 48-50, 52, 54, 56, 58, AND 60 SPRUCE STREET,  
AND 27-29 LONGWORTH STREET, BLOCK 123, LOTS 16, 17, 18,  
23, 25 AND 27 AND BLOCK 122, LOTS 50, 51, 52, 53, 54, 55, 56,  
58, 59, 60, 62, 64, 17 AND 18).  
6PSF-c  
ORDINANCE  
AUTHORIZING  
DEPUTY  
THE  
MAYOR/DIRECTOR  
AND HOUSING DEVELOPMENT  
MAYOR,  
AND/OR  
HIS  
DESIGNEE,  
THE  
OF  
OF  
THE  
DEPARTMENT  
ECONOMIC  
TO ENTER INTO AND EXECUTE AN AGREEMENT WITH BERGEN  
STREET  
PARTNERS,  
OF  
LLC  
THE  
FOR  
CITY OF  
THE  
SALE  
AND  
REDEVELOPMENT  
NEWARK  
PROPERTY  
IDENTIFIED ON THE CITY OF NEWARK TAX MAP AS BLOCK  
3665, LOTS 1, 2, 3. 4, 5 AND 6 FOR THE AMOUNT OF THREE  
HUNDRED  
SIXTEEN  
THOUSAND  
EIGHT  
HUNDRED  
DOLLARS  
AND ZERO CENTS.  
6PSF-d  
AN ORDINANCE RATIFYING AND AUTHORIZING THE MAYOR OF  
THE CITY OF NEWARK AND/OR HIS DESIGNEE, AND THE  
DIRECTOR OF THE DEPARTMENT OF OFFICE OF VIOLENCE  
PREVENTION  
EXECUTE  
LLC,  
&
TRAUMA RECOVERY TO ENTER INTO AND  
LEASE AGREEMENT WITH SOUTH ORANGE NJ,  
NEW JERSEY LIMITED LIABILITY COMPANY, 320  
A
A
ROEBLING, SUITE 417, BROOKLYN, NEW YORK 11211, FOR  
THE GROUND LEVEL OF THE PROPERTY LOCATED AT 846-850  
SOUTH  
BLOCK 4057, LOT 00003, (WEST WARD), FOR THE PERIOD OF  
ONE (1) YEAR, COMMENCING ON JANUARY 1, 2026 AND  
ORANGE  
AVENUE,  
NEWARK,  
NEW  
JERSEY  
07106,  
TERMINATING ON DECEMBER 31, 2026, FOR THE ANNUAL  
RENT OF ($15,600.00), FOR USE AS OFFICE SPACE.  
6PSF-e  
AN ORDINANCE GRANTING  
A
TWENTY (20) YEAR LONG TERM  
ORANGE URBAN RENEWAL  
TAX ABATEMENT TO NAIMOR  
S
LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW  
JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD  
AT 753 AND 755-757 SOUTH ORANGE AVENUE, NEWARK, NEW  
JERSEY 07106 AND IDENTIFIED AS BLOCK 4208, LOTS 12, 13 &  
14 ON THE TAX MAP OF THE CITY (THE “PROPERTY”), TO  
CONSTRUCT  
A
NEW FIVE (5) STORY MIXED-USE BUILDING  
WITH THIRTY-SIX (36) RESIDENTIAL DWELLINGS UNITS ON THE  
2ND  
THROUGH  
5TH  
FLOORS.  
UNITS  
THE  
ARE  
THIRTY-SIX  
INCLUSIVE  
(36)  
OF  
RESIDENTIAL  
TWENTY-EIGHT  
RENTAL  
(28)  
MARKET  
RATE  
RESIDENTIAL  
DWELLING  
RENTAL UNITS WITH SIXTEEN (16) ONE-BEDROOM UNITS AND  
TWELVE  
UNITS”),  
(12)  
TWO-BEDROOM  
UNITS  
(THE  
“MARKET  
RATE  
EIGHT  
(8) AFFORDABLE  
HOUSING  
RESIDENTIAL  
DWELLING RENTAL UNITS, OF WHICH THERE IS ONE (1)  
ONE-BEDROOM UNIT AND ONE (1) TWO-BEDROOM UNIT  
WHICH SHALL BE RESTRICTED TO TENANTS UP TO 40% OF  
AREA MEDIAN INCOME (“AMI”), ONE (1) ONE-BEDROOM UNIT  
AND ONE (1) TWO-BEDROOM UNIT BOTH OF WHICH SHALL BE  
RESTRICTED TO TENANTS UP TO 60% OF  
ONE-BEDROOM UNITS AND TWO (2)  
AMI, AND TWO (2)  
TWO-BEDROOM UNITS  
WHICH SHALL BE RESTRICTED TO TENANTS UP TO 80% OF  
AMI (COLLECTIVELY, THE “INCOME RESTRICTED UNITS”), AND  
APPROXIMATELY 2,722 SF OF RETAIL/COMMERCIAL SPACE ON  
THE  
ELEVEN (11) PARKING SPACES,  
ROOF DECK, ELEVATOR, AND  
ROOMS, (COLLECTIVELY, THE “PROJECT”) (WEST WARD).  
GROUND  
FLOOR  
(THE  
“COMMERCIAL/RETAIL  
GYM, LAUNDRY ROOM,  
THREE (3) MECHANICAL  
UNITS”),  
A
6PSF-f  
AN ORDINANCE GRANTING  
A
TWENTY (20) YEAR LONG TERM  
TAX ABATEMENT TO MARBIM HOLDINGS URBAN RENEWAL,  
LLC, 90 WASHINGTON ST., SUITE 307, EAST ORANGE, NEW  
JERSEY 07017 FOR A PROJECT, LOCATED IN THE WEST WARD  
AT  
247-249 STUYVESANT  
AVENUE,  
NEWARK,  
NEW  
JERSEY  
07106 AND IDENTIFIED AS BLOCK 4100, LOT 75 ON THE TAX  
MAP OF THE CITY (THE “PROPERTY”), TO CONSTRUCT A NEW  
FOUR (4) STORY, MIXED USE BUILDING WITH ELEVEN (11)  
RESIDENTIAL UNITS CONSISTING OF EIGHT (8) MARKET RATE  
RESIDENTIAL RENTAL UNITS (FOUR (4) ONE-BEDROOM UNIT,  
TWO  
THREE-BEDROOM  
THREE (3) AFFORDABLE HOUSING RENTAL UNITS OF WHICH  
ONE (1) ONE-BEDROOM UNIT SHALL BE RESTRICTED TO  
(2)  
TWO-BEDROOM  
UNITS,  
AND  
TWO  
(2)  
UNITS), (THE  
“MARKET  
RATE  
UNITS”),  
TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”) ONE (1)  
TWO-BEDROOM UNIT SHALL BE RESTRICTED TO TENANTS AT  
60% OF AMI, AND ONE (1) THREE-BEDROOM UNIT SHALL BE  
RESTRICTED TO TENANTS AT 80% OF AMI (THE “INCOME  
RESTRICTED  
COMMERCIAL  
UNITS”),  
SPACE (THE  
AND  
978 SQUARE  
FEET  
OF  
“RETAIL”),  
(COLLECTIVELY,  
THE  
“PROJECT”) (WEST WARD).  
6PSF-g  
AN ORDINANCE AMENDING TITLE XXIII (TRAFFIC), CHAPTER  
5
(PARKING, STOPPING AND STANDING, GENERALLY), ARTICLE  
3.2 OF THE NEWARK CITY CODE TO BROADEN THE DEFINITION  
OF "COMMERCIAL VEHICLE" AND TO REGULATE THE PARKING  
OF  
CONSTRUCTION-RELATED  
VEHICLES  
IN  
RESIDENTIAL  
DISTRICTS.  
AGENDA RESOLUTION CODES PER DEPARTMENT  
1
Administration  
2
Economic and Housing Development  
Engineering  
3
4
Finance  
5
Health and Community Wellness  
Law  
6
7
Mayor's Office  
8
Municipal Council and City Clerk  
Public Safety  
9
10  
11  
12  
Public Works  
Recreation, Cultural Affairs and Senior Services  
Water Sewer Utility  
7.  
RESOLUTIONS  
7R1  
7R1-a  
Administration  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: To provide funds for the operating expenses until the adoption  
of the 2026 Operating Budget for the City of Newark and Department of  
Water and Sewer Utilities.  
Funding Source: 2026 Budget  
Appropriation Amount: $73,219,738.00  
Budget Year: 2026  
Contract Period: May 1, 2026 through May 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) N/A  
Additional Information:  
Funds accepted by Resolution N/A  
Operating Agency: All Departments  
Two-Thirds vote of full membership required.  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: FY 2026 Summer Youth Employment Program (SYEP) to  
provide In-School and Out of School youth and young adults ages 16-24  
with valuable internships and assist in successful transition to the world of  
work.  
Funding Source: New Jersey Department of Labor and Workforce  
Development  
Appropriation Amount: $829,600.00  
Budget Year: 2026  
Contract Period: April 1, 2026 through October 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds to be accepted by Resolution Legistar File ID # 26-0617) submitted  
under separate cover.  
Operating Agency: Office of the Mayor and Agencies, One Stop Career  
Center-Newark Works  
Two-Thirds vote of full membership required.  
7R1-c  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: (X) Ratifying (X) Authorizing (X) Amending  
Type of Service: Amend Resolution #7R1-g March 18,2026, to Use of  
State Contract(s) #T0106 Law Enforcement Firearms Equipment and  
Supplies Master Blanket 17-FLEET-00761  
Purpose: To amend the funding source to include various accounts and  
budget years for the utilization of state authorized vendor(s) and their  
distributors/dealers to purchase protective equipment and supplies.  
Entity Name: Emergency Accessories and Installations  
Entity Address: 250 Haddonfield Berlin Road, Cherry Hill, New Jersey  
08034  
Contract Amount: Not to exceed $1,400,000.00  
Funding Source: 2026 Budget/Department of Public  
Safety/NW011-011-190-1902-(Various accounts and budget years) All  
allowable and approved Public Safety Grants and Capital.  
Contract Period: Upon approval by the Municipal Council through May  
14, 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:  
This Amendment revises the funding source to reflect various accounts and  
budget years associated with all allowable and approved Public Safety  
funds, including Grants and Capital. This State Contract will continue to  
utilize State authorized vendor(s) and/or their distributors/dealers to  
purchase protective equipment and supplies for the Department of Public  
Safety.  
7R1-d  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Cooperative Purchasing Agreement  
Purpose: To authorize the use of Bergen County Cooperative Contract  
Synthetic Turf Maintenance, Repair & Replacement Services- COOP  
#BC-C-25-022 for the removal and replacement of artificial turf sports field  
at Marquis “Bo” Porter Sports Complex, located at 378 Lyons Avenue,  
Newark, NJ  
Entity Name(s)/Address(s): Athletic Fields of America- 201 Littleton  
Road, Suite 220, Morris Plains, NJ 07950  
Contract Amount: Not to Exceed $372,971.00  
Funding Source: 2026 Budget/Department of Recreation, Cultural  
Affairs & Senior Services/ NW026-32720-B2026- Open Space Recreation  
Trust Account  
Contract Period: Upon approval of the Municipal Council through March  
03, 2027, inclusive of any contract extensions granted by Bergen County  
Cooperative  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a  
Additional Information:  
This resolution authorizes the City’s Department of Public Safety to utilize  
the New Jersey Cooperative Purchasing Alliance (“Bergen County  
Cooperative”) Contract #BC-C-25-022 Synthetic Turf Maintenance, Repair  
& Replacement Services-COOP for the removal and replacement of  
artificial turf sports field at Marquis “Bo” Porter Sports Complex, located at  
378 Lyons Avenue.  
7R1-e  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract(s)  
Purpose: Hosting of the Family Fun Day 2026  
Entity Name(s)/Address(s): Frogbridge Picnics LLC, 7 Yellow Meeting  
House Road, Millstone Township, New Jersey 08510  
Contract Amount: Not to exceed $205,850.00  
Funding Source: 2026 Budget Department of Recreation, Cultural  
Affairs and Senior Services, account code  
NW011-160-1606-71280-B2026  
Contract Period: The date this Resolution is approved by the Municipal  
Council through the date of the event, which is currently scheduled for July  
19, 2026  
Contract Basis: (X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
This Bid Contract will be issued to host the City’s 2026 Family Fun Day  
Event, which will be held on Saturday, July 18, 2026.  
Advertisement Date: February 17, 2026  
Number of Bids Downloaded: Thirty-Nine (39)  
Number of Bid Received: Three (3)  
7R1-f  
Dept/ Agency: Administration/Division of Personnel  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Labor Agreement  
Purpose: Collective Bargaining Agreement  
Entity Name: Newark Fire Officers Union, IAFF Local 1860, AFL-CIO  
Entity Address: 191 Orange Street, Newark, New Jersey, 07103  
Project Fiscal Impact: $3,529,085.00 (average cost per year over term  
of agreement)  
Contract Period: January 1, 2024 through December 31, 2027  
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:  
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: The new construction of two (2) residential homes, consisting of  
one (1) four-family home and one (1) three-family home, both to be sold at  
market rate.  
Entity Name: Leveluxe, LLC  
Entity Address: 60 Park Place, Suite 409, Newark, New Jersey 07102  
Sale Amount: $113,777.00  
Cost Basis: (X) $20.00 PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $113,900.00  
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)  
20 Shanley Avenue/Block 2626/Lot 17/South Ward  
95 North Munn Avenue/Block 4220/Lot 14/West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,688.85 X $20.00 =  
$113,777.00.  
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-e 031826  
Deferred 7R2-c 040126  
Deferred 7R2-b 041526  
7R2-b  
Dept./Agency: Economic and Housing Development  
Action: ( ) Ratifying ( X) Authorizing  
Type of Service: Grant Agreement  
(
) Amending  
Purpose: To provide gap financing for the construction of a twenty-four  
(24) residential dwellings consisting of three (3) deed-restricted affordable  
housing restrictions for occupancy by qualified low-income tenants  
pursuant to the City of Newark Affordable Housing Trust Fund.  
Entity Name: Acension Capital Partners, LLC  
Entity Address: 59 Lincoln Park, Suite 375, Newark, New Jersey 07107  
Grant Amount: $1,070,182.00  
Funding Source: City of Newark Affordable Housing Trust Fund  
Total Project Cost: $18,460,639.00  
City Contribution: $1,070,182.00  
Other Funding Source/Amount: 4% Low-Income Housing Tax Credits  
and Conventional Lender  
Grant Period: Commencing upon the Effective Date, as defined in the  
Grant Agreement, and continuing through the expiration of the Affordability  
Period as defined in the Grant Agreement, which period shall be twenty  
(20) years following the issuance of a Certificate of Occupancy and the  
initial occupations of the Affordable Units by eligible households.  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( X) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
538-540 South 16th Street, Block 333, Lot 69 (formerly Lots 19, 20 and 69  
(West Ward)  
518-530 South 16th Street, Block 333, Lot 58.01 (formerly Lots 58, 59, and  
64) (West Ward)  
Additional Information:  
7R2-c  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for Mt. Prospect Avenue  
Neighborhood Improvement District Management Corporation for the Mt.  
Prospect Avenue Neighborhood Improvement District (MPANID)  
Purpose: Reading and Adopting 2026 Annual Budget for Mt. Prospect  
Avenue Neighborhood Improvement District Management Corporation.  
Amount: $330,000.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-f adopted on February  
18, 2026  
Public Hearing to be Held on Tuesday, April 28, 2026 at 10:00 A.M.  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for Bloomfield Avenue - Lower  
Broadway Business Improvement District (BALB)  
Purpose: Reading and Adopting the 2026 Annual Budget for Bloomfield  
Avenue - Lower Broadway Business Improvement District  
Amount: $448,000.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-h adopted on February  
18, 2026.  
Public Hearing to be Held on Tuesday, April 28, 2026 at 10:00 A.M.  
7R2-e  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for the Ironbound Business  
Improvement District Management Corporation (IBID)  
Purpose: Reading and Adopting the 2026 Ironbound Business  
Improvement District Budget.  
Amount: $1,390,000.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-e adopted on February  
18, 2026.  
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.  
7R2-f  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for the Newark Downtown District  
Management Corporation (NDD)  
Purpose: Reading and Adopting the 2026 Annual Budget of Newark  
Downtown District.  
Amount: $8,335,000.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-g adopted on February  
18, 2026.  
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.  
7R2-g  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget of Newark Alliance, Inc.  
Purpose: Reading and Adopting the 2026 Annual Budget of Newark  
Alliance, Inc.  
Amount: $2,267,850.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-i adopted on February  
18, 2026  
Public Hearing to be held on Tuesday, April 28, 2026 at 10:00 A.M.  
7R2-h  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for the Partnership West, Inc.,  
(West Ward Business Improvement District)  
Purpose: Reading and Adopting 2026 Annual Budget of the West Ward  
Special Improvement District known as Partnership West, Inc.  
Amount: $547,100.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-j adopted on April 1,  
2026.  
Public Hearing to be held on Wednesday, May 6, 2026 at 12:30  
P.M.  
7R2-i  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2026 Annual Budget for the Bergen Lyons Clinton  
Special Improvement District (BLCSID Partnership, Inc.)  
Purpose: Reading and Adopting 2026 Bergen Lyons Clinton Special  
Improvement District Budget  
Amount: $520,000.00  
Budget Period: January 1, 2026 through December 31, 2026  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-i adopted on April 1,  
2026  
Public Hearing to be held on Wednesday, May 6, 2026 at 12:30  
P.M.  
7R2-j  
Dept/ Agency: One Stop Career Center  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Acceptance of Grant Funds  
Purpose: Summer Youth Work Experience Program (SYWEP)  
Entity Name: New Jersey Department of Labor and Workforce  
Department  
Entity Address: P.O. Box 110, Trenton, New Jersey 08625-0110  
Grant Amount: $829,600.00  
Funding Source: State of New Jersey Department of Labor and  
Workforce Development  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: April 1, 2026 through October 31, 2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds must be fully expended by October 31, 2026  
7R2-k  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Declaring an Area in Need of Redevelopment  
Purpose: Designating Area in Need of Redevelopment  
List of Property:  
(Address/Block/Lot/Ward)  
452-458 Summer Avenue/Block 625/Lot 17/North Ward  
Additional Information:  
Resolution 7R2-i, adopted on August 6, 2025, authorized and directed the  
Central Planning Board to conduct a preliminary investigation  
7R2-l  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing (X) Amending  
Type of Service: Investigation for Area in Need of Redevelopment  
Purpose: Amending Resolution 7R2-m adopted on February 18, 2026, to  
include 55 Hinsdale Place in the “Study Area” and authorizing the Newark  
Central Planning Board to undertake a preliminary investigation to  
determine if the area is in need of redevelopment.  
List of Property:  
(Address/Block/Lot/Ward)  
55 Hinsdale Place/Block 617.01/Lot 9/North Ward  
15-19 Herbert Place/Block 617.01/Lots 52, 54/North Ward  
11-13 Herbert Place/Block 617.01/Lot 55/North Ward  
Additional Information:  
Resolution 7R2-m adopted on February 18, 2026, authorized the Newark  
Central Planning Board to undertake a preliminary investigation to  
determine if 15-19 Herbert Place and 11-13 Herbert Place are an Area in  
Need of Redevelopment.  
7R2-m  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Need for Housing Project  
Purpose: To determine whether the proposed Project will meet(s) an  
existing housing need within the City of Newark, pursuant to the provisions  
of the New Jersey Housing and Mortgage Finance Agency Law of 1983,  
as amended (N.J.S.A. 55:14K-1 et seq.), the rules promulgated thereunder  
at N.J.A.C. 5:80-1 et seq., and all applicable guidelines.  
Entity Name: New Eden Faith Partners, L.L.C.  
Entity Address: 1212 Springfield Avenue, Irvington, New Jersey 07111  
Funding Source: New Jersey Housing Mortgage Finance Agency  
Program (Low-Income Housing Tax Credit)  
Total Project Cost: $147,303,034.00  
City Contribution: N$0.00  
Other Funding Source/Amount: $0.00  
List of Properties:  
(Address/Block/Lot/Ward)  
690-700 South 12th Street/Block 2618/Lot 45/South Ward  
682-688 South 12th Street/Block 2618/Lot 53/South Ward  
Additional Information:  
7R2-n  
Dept/ Agency: Economic and Housing Development  
Action: (X ) Ratifying (X) Authorizing (X) Amending  
Type of Service: Resolution of Support  
Purpose: To provide support for the submission of an application for tax  
credits sought by Developer under the Aspire Tax Credit Program to the  
New Jersey Economic Development Authority  
Entity Name: KS Nova Towers Urban Renewal LLC  
Entity Address: 60 Park Place, Floor 20, Newark. New Jersey 07102  
Grant Amount: Not Applicable  
Total Project Cost: $324,110,150.00  
City Contribution: $0.00  
Other Funding Source/Amount: Traditional debt financing and equity  
funding  
Grant Period: Ten (10) years tax credit period, from the project  
completion date  
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)  
32-34 William Street/Block 94/Lot 1 (Central Ward)  
26-30 William Street/Block 94/Lot 3 (Central Ward)  
16-24 William Street/Block 94/Lot 6 (Central Ward)  
7R3  
Engineering  
7R3-a  
Dept/ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract  
Purpose: To award Newark Downtown Connector Project contract  
#2024-08  
Entity Name: J.A. Alexander, Inc.  
Entity Address: 130-158 JFK Drive, Bloomfield, New Jersey 07003  
Contract Amount: $406,244.37  
Funding Source: 051-G24-E24A0-71930-B2024 ($377,500.00)  
;011-110-1107-71930-B2026 ($28,744.00)  
Contract Period: Start and end dates  
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. (X) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Bid Solicited: March 5, 2026  
Bid Packages Distributed: Seven (7)  
Bids Received: Two (2)  
7R4  
Finance  
7R4-a  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Approving loan and escrow agreements for Green Infrastructure  
Sewer Project  
Amount to be Financed: $800,000.00  
Source of Appropriation: Bond/Notes through I-Bank  
Project Information:  
(Description/ Project No./ Amount Appropriated/Ordinance No.)  
RESOLUTION  
AUTHORIZING  
THE  
EXECUTION  
AND  
DELIVERY  
OF PROJECT AGREEMENT TO BE EXECUTED BY THE CITY  
A
OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY AND  
THE STATE OF NEW JERSEY, ACTING BY AND THROUGH THE  
DEPARTMENT  
OF  
ENVIRONMENTAL  
PROTECTION,  
ALL  
PURSUANT TO THE STATE FISCAL YEAR 2026 NEW JERSEY  
WATER BANK FINANCING PROGRAM FOR FUNDING THE CITY’S  
GREEN INFRASTRUCTURE FOR THE SEWER SYSTEM PROJECT  
Additional Information:  
100% Principal Forgiveness  
7R5  
Health and Community Wellness  
7R5-a  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area.  
Entity Name: Saint Michael’s Clinics, Inc.  
Entity Address: 111 Central Avenue, Newark, New Jersey 07102  
Grant Amount: Not to exceed $2,344,239.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2029  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $268,227.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year 2027 are subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-b  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Rutgers, the State University of New Jersey / Special Care  
Dental  
Entity Address: 110 Bergen Street, Newark, New Jersey 07103  
Grant Amount: Not to exceed $457,571.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $228,786.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year FY2027 is subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-c  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Trinitas Regional Medical Center -Early Intervention  
Program  
Entity Address: 655 East Jersey Street, Elizabeth, New Jersey 07206  
Grant Amount: Not to exceed $1,074,212.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $460,042.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year 2027 is subject to the availability and appropriation annually  
of sufficient funds to meet the extended obligation.  
7R5-d  
Dept/ Agency: Health and Community Wellness  
Action: (X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Isaiah House  
Entity Address: 238 N. Munn Avenue, East Orange, New Jersey 07017  
Grant Amount: Not to exceed $408,981.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $204,491.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year 2027 is subject to the availability and appropriation annually  
of sufficient funds to meet the extended obligation.  
7R5-e  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Puerto Rican Organization for Community Education and  
Economic Development, Inc.  
Entity Address: 1126 Dickinson Street, Elizabeth, New Jersey 07201  
Grant Amount: Not to exceed $287,755.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $143,877.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year 2027 are subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-f  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Central Jersey Legal Services, Inc.  
Entity Address: 60 Prince Street, Elizabeth, New Jersey 07207  
Grant Amount: Not to exceed $82,000.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $41,000.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year 2027 are subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-g  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Neighborhood Health Services Corporation  
Entity Address: 1700 Myrtle Avenue, Plainfield, New Jersey 07063  
Grant Amount: Not to exceed $298,229.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 2029  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $141,335.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year FY2027 is subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-h  
Dept/ Agency: Health and Community Wellness..  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: FutureBridge Business Solutions, Inc.  
Entity Address: 407 Nautilus Blvd, Forked River, New Jersey 08731  
Grant Amount: Not to exceed $623,473.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 29, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $141,414.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year FY2027 is subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R5-i  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide HIV/AIDS-related health and support services to the  
Newark Eligible Metropolitan Area  
Entity Name: Public Strategies, Inc.  
Entity Address: 300 Ocean Ave N Apt 2A, Long Branch, New Jersey  
07740  
Grant Amount: Not to exceed $207,385.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 29, 2028  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant (X) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $48,750.00  
Ryan White funds were accepted by Resolution 7R5-j adopted on February  
18, 2026.  
Contract year FY2027 is subject to the availability and appropriation  
annually of sufficient funds to meet the extended obligation.  
7R6  
Law  
7R6-a  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Labor & Employment  
Matters  
Entity Name: John J. Zidziunas & Associates LLC  
Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New  
Jersey 07039  
Contract Amount: Not to exceed $75,000.00  
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: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Labor & Employment  
Matters  
Entity Name: Lite DePalma Greenberg & Afanador, LLC  
Entity Address: 570 Broad Street, Suite 1201, Newark, New Jersey  
07102  
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 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-c  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Simmons Law LLC  
Entity Address: 105 Lock Street, Suite 203, Newark, New Jersey 07103  
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 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-d  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: John J. Zidziunas & Associates, LLC  
Entity Address: 354 Eisenhower Parkway, Suite 1250, 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 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-e  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: Settlement of outstanding fees for provision of legal services  
concerning litigation matters  
Entity Name: Simmons Law LLC  
Entity Address: 1349 Lake Street, Plainfield, New Jersey 07060-312  
Settlement Amount: $67,574.50  
Funding Source: Fund: 011 Dept: 046 Division: 0461 Account: 71260,  
Budget B2025  
Additional Information:  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Ceremonial Street Designation  
Honoree: Dr. Mamie L. Bridgeforth  
Date(s): May 2, 2026  
Official Street Name(s): Telford Street and South Orange Avenue  
Ceremonial Intersection Name: Dr. Mamie L. Bridgeforth Way  
Sponsor: Council member Dupré L. Kelly  
Additional Information:  
Ceremony to be held 10:00 A.M., Saturday, May 2, 2026.  
7R8-b  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Commemorating/Declaring  
Purpose: Resolution dedicating the Ironbound “B” field in honor of Albert  
“Al “Coutinho  
Date(s): June 10, 2026  
Sponsor: Council Member Michael J. Silva  
Additional Information:  
Ceremony to be held 6:00 P.M. on Wednesday, June 10, 2026  
7R8-c  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Declaring Intent  
Purpose: The Culinary Cup - United at the Table Symposium as the  
Official City of Newark Kickoff Event to the World Cup 2026  
Date: May 16, 2026  
Sponsor: Council Member Michael J. Silva  
Additional Information:  
7R8-d  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Mental Health Awareness Walk  
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 at Heller Parkway in front of the  
Essex County Sheriff’s Department Gas Station inside Branch Brook Park,  
directly where the soccer field is located and down the street from the dog  
park.  
Event Date(s): Sunday, May 17, 2026  
Event Time: 9:00 AM until 1:00 PM (includes set-up beginning at 9:00  
AM and tear down concluding at 1:00 PM)  
Sponsor: Council Member Anibal Ramos, Jr.  
Additional Information:  
7R8-e  
Sponsored by President C. Lawrence Crump  
1. Tahir Whitehead, Sr.  
2. Chief Halaji Rafiou Abdallah Mohammed  
Sponsored by Council Member Amina Bey  
3. Programs for Parents, 42 Years of Dedicated Service  
4. Walsh Pizzi O’reilly Falanga LLP, on the Occasion of Their 10-Year  
Anniversary  
Sponsored by Council Member Patrick O. Council  
5. Individuals honored for installation of stage at the Culture Spot  
Sponsored by Council Member Carlos M. Gonzalez  
6. Adrienne Ashbourne, Retirement Celebration  
7. Sweets and Cortaditos, Grand Opening  
8. Omar’s Café PR, Grand Opening  
Sponsored by Council Member Dupré L. Kelly  
9. Dr. Mamie L. Bridgeforth, Street Dedication  
Sponsored by Council Member Luis A. Quintana  
10. Maged Amin  
11. Roberto Leonardo Henríquez  
12. NJ Health Care Employers District 1199J  
13. Robert Treat Academy Charter School, 22nd Annual Commencement  
Ceremony Class of 2026  
14. Individuals honored during the Mothers Tribute Event on Cinco de Mayo  
15. Gloria Monje de Gutierrez, 75th Birthday Celebration  
16. Individuals honored during the There is Victory in Jesus Foundation  
Event 2026  
Sponsored by Council Member Anibal Ramos, Jr.  
17. Daisy Maldonado, Retirement Celebration  
Sponsored by Council Member Louise Scott-Rountree  
18. Newark Division of Section 8  
19. Rosemarie Santana  
20. Reverend Dr. Craig R. Jackson and Lady Sheila Jackson, Pastoral  
Installation  
21. Mother Eucelyn Morrast, 85th Birthday Celebration  
22. Bishop Vincent M. Rouse, Sr., Appreciation Dinner  
23. Reverend Joe L. Pickett and First Lady Demytri Pickett, Pastoral  
Installation  
24. Carolyn Hunter, 77th Birthday Celebration  
25. Apostle Eugene Levell, Birthday Celebration  
26. Individuals honored during the Essex County Democratic  
Committee-Women of Excellence Luncheon  
27. Elder-Elect Sheila Epps, Ordination Service to Elder  
28. Individuals honored during the CRYsis Women’s Empowerment Event  
29. Faith Evans and Ryder’s Room Inc.  
30. Elect-Lady Myeesah Page - 44th Birthday Celebration  
31. Individuals honored during Essex County Board of County  
Commissioners - Essex County Celebrate Youth  
32. Individuals honored during the MentorU Awards Gala and Luncheon  
33. The Essex County Prosecutor’s Office of Victim-Witness Advocacy,  
Recognition of 2026 National Crime Victims’ Rights Week, April 19-  
25, 2026  
34. Individuals honored during the Franklin St. John’s United Methodist  
Church, Men’s Day 2026  
35. Minnie Jackson, 100th Birthday Celebration  
36. Individuals honored during the A-Style Fashion and accessories  
Pre-Mother’s Day Wellness Weekend “Where Grace Meets  
Greatness”  
37. Bishop A.D. Cunningham, Welcoming him to the City of Newark  
38. Individuals honored during the Ninth Annual Jewels of the Community  
Awards Brunch  
39. Steven Terelle Cooper, 30th Birthday Celebration  
40. Pastor Dr. Pamela Jones  
41. Faith Christian Center Church, 42nd Church Anniversary  
42. Individuals honored during the Haitian Flag Raising  
43. Butterfly Walker, Inc.  
44. Individuals honored during the Mother’s and Father’s Day Gospel  
Brunch  
45. Individuals honored during the NAACP Newark Freedom Fund Gala  
Awards  
Sponsored by Council Member Michael J. Silva  
46. Baldomiro Nunes Duarte Soares  
47. Ana M. Tavares Martins  
48. Anabel Calle de Masache  
49. Alexandra Robles  
7R8-f  
Sponsored by Council Member Amina Bey  
1. Mrs. Bernice Ali  
Sponsored by Council Member Patrick O. Council  
2. Connie Lewis Walker  
Sponsored by Council Member Anibal Ramos, Jr.  
3. Juanita Valentin  
Sponsored by Council Member Louise Scott-Rountree  
4. Josephine Phillips  
5. Anthony Carr  
6. Mrs. Gwendolyn Thomas  
7. Gregory M. Veltz  
8. Annie Fay Claybon  
9. Phillip Wingfield  
10. Yvonne Reason  
11. Bettie J. Roberson  
12. Pauline V. Love  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Ironbound Resilience Hub Community Meeting  
Entity Name: Newark Board of Education  
Entity Address: 765 Mayor Kenneth A. Gibson, Blvd. Newark, NJ 07102  
Event Location: Ann Street School, 30 Ann Street, Newark, NJ 07105  
Event Date(s): Wednesday, May 13, 2026  
Event Time: 6:30 P.M. to 7:30 P.M.  
Additional Information:  
Sponsor: Department of Water and Sewer Utilities  
8.  
COMMUNICATIONS  
8-a  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Lesbian, Gay, Bisexual, Transgender and  
Questioning Advisory Commission.  
Name of Appointee: Ms. Nakeefa Cilicia Bernard  
Appointment Term: Upon comfirmation by the Municipal Council and  
ending on October 23, 2026  
Additional Information:  
Ms. Bernard will be filling the remainder of the term of Mr. Alexander  
Padilla, Jr., who resigned.  
8-b  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Lesbian, Gay, Bisexual, Transgender and  
Questioning Advisory Commission.  
Name of Appointee: Mr. Reginald Webber, Jr.  
Appointment Term: Upon confirmation by the Municipal Council and  
ending on May 6, 2028  
Additional Information:  
8-c  
ORDINANCE  
TO  
AMEND  
AND  
SUPPLEMENT  
ORDINANCE  
6PSF-I ADOPTED ON SEPTEMBER 18, 2024, TITLE XIX, RENT  
CONTROL, CHAPTER 2, RENT CONTROL REGULATIONS; RENT  
CONTROL BOARD, OF THE REVISED GENERAL ORDINANCES  
OF  
THE  
CITY  
OF  
BY  
NEWARK,  
MAKING  
2000,  
AS  
AMENDED  
AND  
AND  
SUPPLEMENTED,  
ADDITIONS.  
VARIOUS  
CORRECTIONS  
8-d  
8-e  
AN ORDINANCE AMENDING TITLE XIX, CHAPTER 19:3 OF THE  
NEWARK MUNICIPAL CODE (RENT CONTROL), PROVISION OF  
LEGAL SERVICES IN EVICTION PROCEEDINGS, TO REVISE THE  
DEFINITION OF “INCOME-ELIGIBLE INDIVIDUAL.  
AN  
ORDINANCE  
AMENDING  
TITLE  
XV  
(SOLID  
WASTE  
MANAGEMENT), CHAPTER 4 (COLLECTION AND DISPOSAL), OF  
THE  
NEWARK,  
AND REMOVAL  
HAZARDOUS CONDITIONS, AND ASSOCIATED PENALITIES  
REVISED  
GENERAL  
ORDINANCES  
2000, BY  
BULK WASTE  
OF  
AMENDING  
ITEMS WHEN  
THE  
CITY  
OF  
NEW  
JERSEY,  
COLLECTION  
CREATING  
OF  
8-f  
AN ORDINANCE AUTHORIZING THE ACQUISITION BY THE CITY  
OF NEWARK, DEPARTMENT OF WATER AND SEWER UTILITIES  
FROM  
NEWARK  
HOUSING  
AUTHORITY  
OF  
THE  
CITY  
OF  
NEWARK, OF CERTAIN REAL PROPERTY AT 19 LOCK STREET  
AND 21 LOCK STREET, DESIGNATED AS BLOCK 2836, LOT 20  
AND BLOCK 2836, LOT 21 ON THE OFFICIAL TAX MAP OF THE  
CITY OF NEWARK, AS PART OF THE DEVELOPMENT AND  
OPERATION  
COMPLEX.  
OF  
A
NEW  
WATER  
AND  
SEWER  
UTILITIES  
11.  
HEARING OF CITIZENS  
1. ALIF MUHAMMAD  
2. LISA MITCHELSON-PARKER  
3. GAYLE CHANEYFIELD JENKINS  
4. FELICIA ALSTON-SINGLETON  
5. RODNEY DAVIS  
6. MARILYN SOWELL  
7. SARA CRISPIN  
8. OPAL R. WRIGHT  
9. SHAKEAL MOORE  
10. DARNELLA LEE  
11. MUTA EL-AMIN  
12. JACQUELINE LIMEHOUSE  
13. DONNA JACKSON  
14. MILAGROS ANGELS  
15. DEBRA SALTERS  
16. H. FREEMAN  
17. LEV ZILBERMINTS  
18. LATOYA JACKSON-TUCKER  
19. PABLO OLIVERA  
20. JOHN GOLDSTEIN  
21. RACHEL JONES  
22. FRANCIS NUÑEZ  
23. ANTHONY D’ANGELO  
24. BARBARA WEST  
MOTIONS  
12.  
ADJOURNMENT  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY