City of Newark  
City Hall  
920 Mayor Kenneth A. Gibson Boulevard  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, March 18, 2026  
6:30 PM  
Council Chamber  
Municipal Council  
Council Member Amina Bey  
Council Member Patrick O. Council  
Council Member Carlos M. Gonzalez  
Council Member Dupré L. Kelly  
Council Member Luis A. Quintana  
Council Member Anibal Ramos, Jr.  
Council Member Louise Scott-Rountree  
Council Member Michael J. Silva  
President C. Lawrence Crump  
Kecia Daniels, City Clerk Abraham Negron, Deputy City Clerk  
1.  
2.  
CALL TO ORDER  
NATIONAL ANTHEM / PLEDGE OF ALLEGIANCE  
I pledge allegiance to the Flag of the United States of America, and to the  
Republic for which it stands, one Nation under God, indivisible, with liberty  
and justice for all.  
INVOCATION  
Pastor Tiffany Morrast  
Secret Place of Praise  
328 South 6th 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 March 13, 2026 at the time of  
preparation and posted on the website of the City of Newark.  
4.  
ROLL CALL  
HEARING OF CITIZENS  
1. FELICIA ALSTON-SINGLETON  
2. DENISE DAVIS  
3. ALIF MUHAMMAD  
4. SHAKEAL MOORE  
5. NADIRAH BROWN  
6. MARYAM BEY  
7. SHEILA MONTAGUE  
8. REGINALD TURNER  
9. SHAKIR MCDOUGALD  
10. TRENTON JONES  
11. JHAMAR YOUNGBLOOD  
12. QUEEN DANNISHA CLYBURN  
13. LISA MITCHELSON-PARKER  
14. CHÉ COLTER  
15. MUNIRAH EL-BOMANI  
16. DEBRA SALTERS  
17. OPAL R. WRIGHT  
18. LATOYA JACKSON-TUCKER  
19. LAMONT VAUGHN  
20. DARNELLA LEE  
21. RODNEY DAVIS  
22. DONNA JACKSON  
23. ANTHONY D’ANGELO  
24. MALIK H. COOPER  
25. CASSANDRA DOCK  
5.  
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS,  
AND COMMISSIONS  
5-a  
2026  
5-b  
6.  
ORDINANCES  
6PSF  
Public Hearing, Second Reading and Final Passage  
6PSF-a  
AN ORDINANCE AMENDING TITLE XXIII,  
SECTION 23:15-2,  
MULTI-WAY STOP INTERSECTIONS, OF THE REVISED GENERAL  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS  
AMENDED  
AND  
SUPPLEMENTED,  
BY  
DESIGNATING  
18TH  
AVENUE AND SOUTH 13TH STREET AS A MULTI-WAY STOP SIGN  
INTERSECTION (SOUTH WARD).  
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 purchase body armor for the Newark Department of Public  
Safety (Citywide).  
Funding Source: New Jersey Office of the Attorney General,  
Department of Law and Public Safety, Division of Criminal Justice  
Appropriation Amount: $89,548.45  
Budget Year: 2026  
Contract Period: July 1, 2025 through June 30, 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:  
Funds accepted by Resolution Legistar #26-0296  
Operating Agency: Department of Public Safety, Division of Police  
Two-Thirds vote of full membership required.  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: To obtain funding for Newark Tree Canopy Initiative: Growing  
and Proud of It  
Funding Source: United States Department of Agriculture, Forest  
Service  
Appropriation Amount: $671,000.00  
Budget Year: 2026  
Contract Period: April 1, 2024 through April 25, 2029  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds accepted by Resolution 7R1-b adopted on March 4th, 2026  
(25-1640 Legistar ID)  
Operating Agency: Department of Administration  
Two-Thirds vote of full membership required.  
7R1-c  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: The Sustainable Jersey-PSE&G Partnership Program Staffing  
& Community Engagement Grant Program offers funding to make  
progress toward reducing the community’s energy use and greenhouse  
gas emissions.  
Funding Source: Sustainable Jersey-PSE&G Energy Efficiency  
Partnership Program  
Appropriation Amount: $ 25,000.00  
Budget Year: 2026  
Contract Period: The project period is May 2, 2025 to December 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 accepted by Resolution 7R1-ah adopted on August 06,2025.  
Operating Agency: Department of Administration  
Two-Thirds vote of full membership required.  
7R1-d  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: External Transfer of Reserve Funds  
Purpose: External Transfer of Reserve Funds will allow the City of  
Newark to pay outstanding obligations  
Amount Transferred: $ 1,000,000.00  
Transferred From: Sewer Utility  
Transferred To:  
Sewer Utility  
Additional Information:  
Two-Thirds vote of full membership required.  
7R1-e  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying ( X) Authorizing ( ) Amending  
Type of Service: Use of State Contract(s) #G2004 Furniture: Office,  
Dormitory, Residential, Library, Classroom, Lounge and  
System-Statewide  
Purpose: To provide for open-ended authorization to enter into  
Agreements with twenty-eight (28) State-approved vendor(s) and their  
authorized distributors to purchase office furniture for Various City  
Department(s)  
Contract Amount: No contract amount shall be chargeable or certified  
until such time as the goods or services are ordered and acknowledged  
with a certified Purchase Order or a Certification of Available of Funds is  
made by the Chief Finance Officer, open-ended amount shall not  
exceed $600,000.00  
Funding Source: 2026 Budget  
Contract Period: Upon approval and authorization of the Municipal  
Council until December 18, 2028, or upon expiration of the respective  
State Contract(s), inclusive of any extensions granted by the State of  
New Jersey, whichever occurs earlier  
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Entity Name/Address:  
·
26-COMG-126390: Miller Knoll, Inc. 855 East Main Avenue Zeeland, MI  
49464  
·
25-COMG- 94198: Special-T, LLC 11820 Wills Road Suite 140  
Alpharetta, GA 30009  
·
·
·
25-COMG-94183: Krug Inc. 421 Manitou Drive Kitchener, ON N2C 1 L5  
25-COMG-94172: Via Inc. 205 Vista Blvd Sparks, NV 89434  
25-COMG-94171: The HON Company LLC 200 Oak Street Muscatine,  
IA 52761  
·
·
·
·
·
·
·
·
·
·
25-COMG-94170: Steelcase Inc. 901 44th Street SE, GH.2E Grand  
Rapids, MI 49508  
25-COMG-94167: Stance Healthcare Inc. 45 Goodrich Dr. Kitchener,  
ON N2C 0B8  
25-COMG-94165: Safco Products 9300 West Research Rd. New Hope,  
MN 55428  
25-COMG-94164: OFS Brands Inc. 1204 E 6th Street Huntingburg, IN  
47542  
25-COMG-94163: Office Master Inc. 1110 South Mildred Avenue  
Ontario, CA 91761  
25-COMG-94161: Metalworks Inc. dba Great Openings 902 E. 4th  
Street Ludington, MI 49431  
25-COMG-94158: Krueger International Inc. 1330 Bellevue St. Box  
8100 Green Bay, WI 54308  
25-COMG-94154: Kimball International Brands, Inc. 1600 Royal Street  
Jasper, In 47549  
25-COMG-94152: Humanscale Corporation 200 Circle Dr. North  
Piscataway, NJ 08854  
25-COMG-94151: Global Industries Inc. 17 West Stow Road Marlton,  
NJ 08053  
·
·
25-COMG-94148: Fellowes, Inc. 1314 Recker Road Mesa, AZ 85205  
25-COMG-94142: Exemplis Corporation 6415 Katella Avenue Cypress,  
CA 90630  
·
·
·
25-COMG-94139: Datum Storage Solutions 89 Church Road PO Box  
355 Emigsville, PA 17318  
25-COMG-94136: Daco Limited Partnership dba Dauphin 100 Fulton  
Street Boonton, NJ 07005  
25-COMG-94134: Arconas Corporation 5700 Keaton Crescent  
Mississauga, ON L5R3H5 Canada  
·
·
25-COMG-94132: Allsteel Inc. 2210 Second Ave. Muscatine, IA 52761  
25-COMG-94129: Allseating Corporation 5800 Avebury Road Unit 3  
Mississauga, ON L5R 3M3 Canada  
·
·
·
·
·
·
25-COMG-94126: Affordable Interior Systems Inc 25 Tucker Drive  
Leominster, MA 04153  
25-COMG-94101: 9to5 Seating LLC 3211 Jack Northrop Avenue  
Hawthorne, CA 90250  
25-COMG-94096: New England Woodcraft Inc. PO Box 165  
Forestdale, VT 05745  
25-COMG-94095: John Savoy & Son Inc. dba Savoy Contract Furniture  
300 Howard Street PO Box 248 Montoursville, PA 17754  
25-COMG-94091: Jasper Seating Company Inc. 225 Clay Street  
Jasper, IN 47546  
25-COMG-94089: High Point Furniture Industries HPFI 1104 Bedford  
Street High Point, NC 27263  
Additional Information:  
This State Contract #G2004 will provide for an open-ended  
authorization to enter into contracts with (28) State-Approved vendors  
and their authorized distributors for the purchase of office furniture for  
various City Departments for the calendar year 2026.  
7R1-f  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: (X) Ratifying (X) Authorizing (X) Amending  
Type of Service: Use of State Contract T0109 Radio Communication  
Equipment and Accessories, State Contract No. 83909  
Purpose: Amending Resolution 7R1-g adopted on November 07, 2013,  
to increase the not-to-exceed contract amount and provide additional  
funding sources for State Contract No. 83909  
Entity Address: Motorola Solutions Inc., 5 Paragon Drive, STE 200  
Montvale, New Jersey, 07645  
Contract Amount: Not to exceed $7,200,000.00  
Funding Source: Various Accounts and Budget Years/Department of  
Public Safety NW011-190-1902-Various Budget Year(s); All allowable  
and approved Public Safety Grants and Capital  
Contract Period: November 07, 2013 through April 30, 2026, inclusive  
of all State-approved extensions pursuant to Change Order No. 16.  
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 authorization amends Resolution 7R1-g to increase the  
not-to-exceed contract amount by $6,000,000.00, for a revised total  
not-to-exceed amount of $7,200,000.00, for purchases by the  
Department of Public Safety under State Contract T0109, Contract No.  
83909 with Motorola Solutions Inc.  
7R1-g  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Use of State Contract(s) #T0106 Law Enforcement  
Firearms Equipment and Supplies Master Blanket 17-FLEET-00761  
Purpose: To utilize state authorized vendor(s) and their  
distributors/dealers to purchase police sirens, mounts, brackets,  
speakers, additional accessories, and ancillary installation services.  
Entity Name: Emergency Accessories and Installations  
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/NW011-011-190-1902-83830 B2026.  
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 State Contract will utilize State authorized vendor(s) and/or their  
distributors/dealers to purchase police sirens, mounts, brackets,  
speakers, additional accessories, and ancillary installation services for  
the Department of Public Safety.  
7R1-h  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: RFP/Competitive Contracting  
Purpose: To provide Operation of a Restaurant Concession at Military  
Park  
Entity Name(s)/Address(s): Burger Walla, LLC, 47 Halsey Street,  
Newark, NJ 07102  
Contract Amount: N/A Revenue generating based on sales  
Funding Source: No funding required, due to being a revenue  
generating item  
Contract Period: Twenty-four (24) consecutive months with a one (1)  
year option renewal  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
This Resolution authorizes a contract to an Operator for a restaurant  
concession at the Newark Military Park.  
Advertisement Date: November 20, 2025  
Bids Downloaded: Twenty-eight (28)  
Bids Submitted: Two (2)  
7R1-i  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: (X) Ratifying (X) Authorizing (X) Amending  
Type of Service: Extension of Emergency Contract #E2025-07  
Purpose: To extend emergency contract #E2025-07 - Reconstruction  
Bay Floor-Fire Engine 5  
Entity Name: Power Concrete Co., Inc.  
Entity Address: 497 Raymond Boulevard Newark, NJ 07105  
Contract Amount: Not to exceed $525,100.00  
Funding Source: 2025 Budget/Department of Public  
Safety/NW051-G25-F25D0-72090-B2025  
Contract Period: Extended an additional ninety (90) days from January  
01, 2026, through March 31, 2026 or until completion of construction.  
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:  
Emergency Contract #E2025-07 for the period of March 31, 2025  
through June 30, 2025 was awarded for an amount not to exceed Five  
Hundred Twenty-Five Thousand One Hundred Dollars and Zero Cents  
($525,100.00) for the Department of Public Safety Reconstruction of the  
Bay Floor-Fire Engine 5.  
An extension was adopted on August 06, 2025 for the period from July  
01, 2025 through September 30, 2025.  
A further extension was adopted on November 06, 2025 for the period  
from October 01, 2025 through December 31, 2025.  
This current Resolution of Emergency Contract #E2025-07 further  
extends the contract for an additional (90) days through March 31, 2026,  
or until the expected completion of the reconstruction project in  
February 2026.  
7R1-j  
Dept./ Agency: Administration/Office of Business Administrator  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Grant Recipient  
Purpose: To provide Community-Based Violence Intervention and  
Prevention in Youth Mentoring and/or Safe Passage.  
Entity Name: Iroundbound Community Corporation  
Entity Address: 432 Lafayette Street Newark, New Jersey 07105  
Grant Amount: $75,000.00  
Funding Source: 2026 Department of Administration / OVP  
Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A,  
Account #96210, Budget Ref. B2026  
Grant Period: Grant funds to be expended no later than November 30,  
2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A  
Additional Information:  
This Resolution authorizes an Agreement for the provision of  
community-based violence intervention and prevention youth mentoring  
programs.  
Date Advertised: June 24, 2025  
Bids Downloaded: Sixty-Seven (67)  
Bids Received: Thirty-One (31)  
7R1-k  
Dept./ Agency: Administration/Office of Business Administrator  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Grant Recipient  
Purpose: To provide Community-Based Violence Intervention and  
Prevention in Youth Mentoring and/or Safe Passage.  
Entity Name: Leaders for Life, Inc  
Entity Address: 84-86 Clinton Place, Newark, NJ 07108  
Grant Amount: $75,000.00  
Funding Source: 2026 Department of Administration / OVP  
Funds/Business Unit: NW011, Dept. 030, Div./Proj. 0312, Activity A,  
Account #96210, Budget Ref. B2026  
Grant Period: Grant funds to be expended no later than November 30,  
2026  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) N/A  
Additional Information:  
This Resolution authorizes an Agreement for the provision of  
community-based violence intervention and prevention youth mentoring  
programs.  
Date Advertised: June 24, 2025  
Bids Downloaded: Sixty-Seven (67)  
Bids Received: Thirty-One (31)  
7R1-l  
Dept/ Agency: Administration/Office of the Business Administrator  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application and Acceptance for Grant Funds  
Purpose: To prepare a historical preservation plan for the rehabilitation  
and restoration of the Interior of Newark City Hall  
Entity Name: New Jersey Historic Trust, 2026 Preserve New Jersey  
Historic Preservation Fund  
Entity Address: 101 S. Broad Street, 6th Floor, Trenton, New Jersey  
08608  
Grant Amount: $75,000.00  
Total Project Cost: $100,000.00  
City Contribution: $25,000.00  
Other Funding Source/Amount: N/A  
Grant Period: 2026 Historic Site Management Grant  
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:  
7R2  
Economic and Housing Development  
7R2-a  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a 3 ½ story residential building, all units  
designated to households earning 60%-80% AMI.  
Entity Name: Pichardo Development LLC  
Entity Address: 587 North 8th Street, Newark, New Jersey 07107  
Sale Amount: $73,625.30  
Cost Basis: (X) $17.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $66,900.00  
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)  
62-64 Lincoln Avenue/Block 620/Lot 66/North Ward  
66 Lincoln Avenue/Block 620/Lot 68/North Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 4,330.9X $17.00 =  
$73,625.30.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
7R2-b  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: To rehabilitate the property into a tailoring shop offering  
customized tailor services, and a training space for youth to learn  
tailoring, design and entrepreneurship skills  
Entity Name: COOLKID 49 Corp.  
Entity Address: 297 Meeker Avenue, Newark, New Jersey 07112  
Sale Amount: $46,080.00  
Cost Basis: (X) $20.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $164,700.00  
Appraised Amount: $0.00  
Contract Period: To commence within three (3) months and be  
completed within eighteen (18) months following transfer of property  
ownership from the City to the Redeveloper  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
567 Bergen Street/Block 2659/Lot 53/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,304 X $20.00 =  
$46,080.00.  
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: Rehabilitate single family home to be owner occupied.  
Entity Name: Patrice McKinney  
Entity Address: 41 South Munn Avenue Apt# 1A East Orange, New  
Jersey 07018  
Sale Amount: $56,000.00  
Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $55,100.00  
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)  
121 Lehigh Avenue/ Block 3663 / Lot 82 / South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 3,500 X $16.00 =  
$56,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned property  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a two-family home to be rented to  
Section 8 Housing Choice Voucher participants.  
Entity Name: Maiseo Enterprises LLC  
Entity Address: 11 Boyden Avenue, Maplewood, New Jersey 07040  
Sale Amount: $36,000.00  
Cost Basis: (X) $16.00 PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $30,000.00  
Appraised Amount: $0.00  
Contract Period: To commence within three (3) months and be  
completed within eighteen (18) months following transfer of property  
ownership from the City to the Redeveloper  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
657 South 10th Street/Block 2617/Lot 40/South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,250 X $16.00 =  
$36,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
7R2-e  
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.  
7R2-f  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of three, two (2) or three (3) family homes  
to rent at or below market rate  
Entity Name: T& L Homeworks LLC  
Entity Address: 8 Oak Hill Road, Branchburg, New Jersey 08853  
Sale Amount: $127,316.00  
Cost Basis: (X) $14.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $67,600.00  
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)  
277 Weequahic Avenue/Block 3724/Lot 33/South Ward  
160-66 Wainwright Street/ Block 3070/ Lot 1/ South Ward  
50 South 13th Street//Block 1867/Lot 60/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 9,094 X $14.00 =  
$127,316.00  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
7R2-g  
Dept/ Agency: Economic Housing and Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Approving Assignment Agreement  
Project Information: RESOLUTION OF THE MUNICIPAL COUNCIL  
OF THE CITY OF NEWARK CONSENTING TO THE ASSIGNMENT OF  
THE FINANCIAL AGREEMENT FROM cottage place ii, llc TO cottage  
place apartments, llc FOR AN AFFORDABLE HOUSING PROJECT  
LOCATED AT the property is now commonly known as 125 West  
Kinney Street, 607-639 Dr. Martin Luther King, Jr. Boulevard, 86-96  
Lincoln Street, and 8-24 Dolby Place, and is currently identified on  
the Official Tax Map of the City of Newark as Block 2509, Lot 60;  
Block 2509, Lot 1; Block 2509.01, Lot 1; Block 2509.02, Lot 1; and  
Block 2509.03, Lot 1 (collectively, the “Project”)  
Additional Information:  
7R3  
Engineering  
7R3-a  
Dept/ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract  
Purpose: To award Broad Street Phase II Pedestrian Safety  
Improvements  
Entity Name: J.A. Alexander, Inc.  
Entity Address: 130-158 John F. Kennedy Drive North, Bloomfield,  
New Jersey 07003  
Contract Amount: $7,436,740.51  
Funding Source: NW011-110-1107-A-71930 - B2026  
NW051-G22-E22E0-A-71930-B2022;  
NW051-G26-E26A0-A-71930-B2026  
Contract Period: 365 consecutive calendar days from the date of the  
issuance of a formal Notice to Proceed  
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $4,404,059.00  
Partial Certification of Funds in the amount of $2,833,551.41  
Partial Certification of Funds in the amount of $199,130.10)  
Bids Solicited: May 5, 2022, May 12, 2022, May 19, 2022  
Bids Received: One (1)  
Bids Rejected: One (1) pursuant to N.J.S.A. 40A:13.2(a)  
Bids Re-Solicited: August 9, 2022, August 16, 2022, August 23, 2022  
Bids Received: Three (3)  
Bids Rejected: Two (2) per NJDOT Division on Civil Rights  
NJDOT permission to re-bid  
Bids Re-Re-Solicited: December 9, 2024, December 11, 2024,  
December 18, 2024  
Bids Rejected: One (1) per NJDOT Division of Civil Rights  
7R5  
Health and Community Wellness  
7R5-a  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing (X ) Amending  
Type of Service: Amending Application-Acceptance of Additional Grant  
Funds  
Purpose: Amending Public Health Emergency Preparedness LINCS  
2026 Grant  
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: $43,787.00  
Total Project Cost: $255,608.00  
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:  
Apply and Accept Resolution 7R5-b adopted on February 3, 2026,  
accepted a Grant in the amount of $211,821.00 from the State of New  
Jersey Department of Health, Division of Disaster Preparedness,  
Resiliency and Emergency Medical Services (DPREMS).  
7R5-b  
Dept./ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Contract with Sub-recipient  
Purpose: To provide housing assistance and supportive services to  
persons with HIV/AIDS within the Newark Eligible Metropolitan  
Statistical Area (NEMSA)  
Entity Name: YMCA of Newark and Vicinity  
Entity Address: 600 Broad Street, Newark New Jersey 07102  
Grant Amount: Not to exceed $500.000.00  
Funding Source: United States Department of Housing and Urban  
Development (HUD)/Housing Opportunities for Persons with AIDS  
(HOPWA)  
Account Code Line: 2025 Budget/NW051; Dept. ID G25; Project  
H250R; Activity A; Account# 72030; Budget Ref. B2025  
Contract Period: January 1, 2026 through December 31, 2026  
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:  
Funds accepted by Resolution 7R1-n adopted on November 6,2025.  
Budget Insertion by Resolution 7R1-d adopted on November 25, 2025.  
7R6  
Law  
7R6-a  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-2163-23  
Claimant: Deborah Wood  
Claimant's Attorney: Mitchell H. Portnoi Esq., 1199 U.S.22, Suite 301,  
Mountainside, New Jersey 07092  
Settlement Amount: $575,000.00  
Funding Source: Insurance Trust Fund  
Additional Information:  
7R6-b  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: 2:16-CV-2530  
Claimant: Estate of Malcolm Wiley  
Claimant's Attorney: Michael T. Ashley Esq., 50 Park Place, Suite  
1400, Newark, New Jersey 07102  
Settlement Amount: $80,000.00  
Funding Source: Insurance Trust Fund  
Additional Information:  
7R6-c  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-9382-19  
Claimant: David Burgos  
Claimant's Attorney: Dean Maglione, Esq. 369 W. Farms Rd.,  
Farmingdale, NJ 07727  
Settlement Amount: $900.000.00  
Funding Source: Insurance Trust Fund  
Additional Information:  
7R6-d  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Workers' Compensation Claim  
C.P. No.: 2022-29310  
Claimant: Dennis O’Neill II  
Claimant's Attorney: William J. Scherman, Esq., of The Law Firm of  
Patrick G. Patel, Esq.  
Attorney's Address: 580 Newark Avenue, Jersey City, New Jersey  
07306  
Settlement Amount: $162,639.44  
Funding Source: Fund Code: 024 Dept.: 24T Division: 5T24 Account #:  
96310  
Additional Information:  
7R6-e  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Authorization of Tax Settlement Agreement and Refund  
Claimant: City of Elizabeth and ELRAC, LLC  
Settlement Amount: $1,867,807.80  
Funding Source:  
Additional Information:  
7R6-f  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Bond Counsel Services  
Entity Name: Wilentz, Goldman & Spitzer, P.A  
Entity Address: 90 Woodbridge Center Drive, Suite 900 Woodbridge,  
New Jersey 07095  
Contract Amount: Not to Exceed $200,000.00  
Funding Source: City of Newark Bond Note Proceeds  
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:  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-Appointment  
Purpose: Re-Appointment to the Central Planning Board as a Council  
Representative (Class III Member).  
Name of Appointee: Council Member, Louise Scott-Rountree  
Appointment Term: Upon Municipal Council confirmation and ending  
January 18, 2027  
Additional Information:  
7R8-b  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Ceremonial Street Designation  
Honoree: Marshall E. Cooper  
Date(s): Friday, July 24, 2026  
Official Street Name(s): Commerce Street and Mulberry Street  
Ceremonial Intersection Name: Marshall E. Cooper Way  
Sponsor: Council Member Luis A. Quintana  
Additional Information:  
Ceremony scheduled for 11:00 a.m., Friday, July 24, 2026.  
7R8-c  
Sponsored by President C. Lawrence Crump  
1. Individuals honored during the Ghana Flag Raising  
2. Individuals honored during the Women Who Clap Annual Awards  
Gala  
Sponsored by Council Member Amina Bey  
3. Individuals honored during Councilperson for a day, March 4, 2026  
4. GalleryRetail and Newark First Fridays on the Occasion of its 10th  
Season  
Sponsored by Council Member Dupré L. Kelly  
5. Individuals honored during the “She Owns her Hustle”  
Entrepreneurship class  
6. Yoell “BOYBOY” cOOPER  
Sponsored by Council Member Luis A. Quintana  
7. Mujeres Valiosas y de Poder on the occasion of their Third  
Conference, “They Inspire Us”  
8. Individuals honored during Goya Foods 90th Anniversary  
Sponsored by Council Member Anibal Ramos, Jr.  
9. Lic. Gloria Roely Reyes Gómez  
Sponsored by Council Member Louise Scott-Rountree  
10. Pastor Steffie and Lady Harriet Bartley, 24th Pastoral  
Pre-Anniversary Banquet  
11. Pastor Dr. Fondrea L. Lewis, Celebrating 11 Years of Pastoral  
Servanthood and 30 Years of Evangelistic Ministry  
12. Pastor Janel Tinsley York, Tenth Pastoral Anniversary  
13. Pastor Jeffrey Bryan, Tenth Pastoral Anniversary/Revival  
14. Individuals honored during the Continuing to Move Newark Forward  
"Remembering our Past Embracing our Future" - Black History  
Month Celebration  
15. Individuals honored for faithfulness to Good Neighbor Baptist Church  
Sunday School  
16. Reverend Dr. Allen S. and Lady Keeva Potts, 26th Pastoral  
Anniversary  
17. Pastor Jalil Marrow, First Pastoral Anniversary  
18. Tenisha Malcolm-Wint, LISA 40 Year Anniversary NJ Neighborhood  
Achievement Awards  
19. Edna Reid, 95th Birthday Celebration  
20. Individuals honored for their Dedicated Service to Newark’s Deaf  
Community  
21. Individuals honored during the Ecuadorian American Chamber of  
Commerce of NJ - 16th Annual Tribute - International Women's Day  
“Exemplary and Extraordinary Woman 2026”  
22. Individuals honored during the Jeep Coalition Legends Edition &  
Jeep Blessing  
23. Individuals honored during the American Dream and TMI Consulting  
LLC - Get Ya Mind Right with Tamika McReynolds - Build By Her:  
Jersey Women’s Power Brunch  
24. Good Neighbor Baptist Church Women’s History Month Celebration  
25. Individuals honored during Women’s History Month  
26. Individuals honored during the Let’s Talk Women’s Health and  
Wellness Symposium 2026  
Sponsored by Council Member Michael J. Silva  
27. Iodete D. Pereira  
7R8-d  
Sponsored by Council Member Dupré L. Kelly  
1. Oliver “Power” Grant  
Sponsored by Council Member Luis A. Quintana  
2. Johnnie Bowler  
Sponsored by Council Member Louise Scott-Rountree  
3. Lamont Stewart  
4. Nyree Collins Williams  
5. Peggy Ann Arnold  
6. Henry L. Evans  
7. Paulette Hall  
8. Kent O. Torain  
9. Ntifafa Jayden Dzokoto  
10. Donald Hill  
11. Donna Phillips Alston  
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 One (1) Special Police  
Officer-Newark Resident.  
List of Police Officers:  
(Name/Address)  
See Appendix A of the Certification of the Chief of Police (attached)  
Term of Appointment: February 2, 2026 through December 31, 2026  
Additional Information:  
1 Newark resident for Appointment as a Special Police Officer  
7R9-b  
Dept/ Agency: Public Safety/Division of Police  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Acceptance of Grant Funds  
Purpose: Police initiatives to address drunk driving enforcement  
Entity Name: State of New Jersey, Department of Law and Public  
Safety, Division of Highway Traffic Safety  
Entity Address: PO Box 048, Trenton, NJ 08625  
Grant Amount: $91,222.49  
Total Project Cost: $91,222.49  
City Contribution: $0.00  
Other Funding Source/Amount: N/A  
Grant Period: January 1, 2026 to December 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:  
7R9-c  
Dept/ Agency: Public Safety/Division of Police  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Acceptance of Grant Funds  
Purpose: To provide body armor for police officers  
Entity Name: Office of Attorney General, Department of Law and  
Public Safety, Division of Criminal Justice  
Entity Address: 140 East Front Street, Trenton, New Jersey 08608  
Grant Amount: $89,548.45  
Total Project Cost: $89,548.45  
City Contribution: $ 0.00  
Other Funding Source/Amount: N/A  
Grant Period: July 1, 2025 to June 30, 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:  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Intergovernmental Agreement  
Purpose: To provide a Temporary Construction Easement Agreement  
for the State construction project on Route 23 High Crest Drive to  
Macopin River (Parcel E51A, E51B, E51C)  
Entity Name: State of New Jersey, Department of Transportation  
(NJDOT)  
Entity Address: P.O. Box 600, Trenton, New Jersey 08625-0600  
Contract Amount: $1,000.00 for a six month time period, $83.00 per  
month thereafter  
Funding Source: New Jersey Department of Transportation  
Contract Period: Six (6) Months from the date of Notice from the  
State’s Resident Engineer  
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:  
Temporary Construction Easement Agreement for city-owned property  
located at 2047 Route 23 North, West Milford Township, New Jersey  
(Block 14103, Lot 1)  
No municipal funds are required or will be expended under this  
Agreement.  
7R12-b  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Intergovernmental Agreement  
Purpose: To provide a Temporary Construction Easement Agreement  
for the State construction project Route 23 High Crest Drive to Macopin  
River (Parcel E54)  
Entity Name: State of New Jersey, Department of Transportation  
(NJDOT)  
Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600  
Contract Amount: $1,000.00 for a six-month time period, $83.00 per  
month thereafter  
Funding Source: New Jersey Department of Transportation  
Contract Period: Six (6) Months from the date of Notice from the  
State’s Resident Engineer  
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:  
Temporary Construction Easement Agreement for city-owned property  
located at Route 23 North & Germantown Road, West Milford Township,  
New Jersey (Block 13501, Lot 6)  
No municipal funds are required or will be expended under this  
Agreement.  
7R12-c  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Intergovernmental Agreement  
Purpose: To provide a Temporary Construction Easement Agreement  
for the State construction project on Route 23 High Crest Drive to  
Macopin River (Parcel E52)  
Entity Name: State of New Jersey, Department of Transportation  
(NJDOT)  
Entity Address: P.O. Box 600, Trenton New Jersey 08625-0600  
Contract Amount: $1,000.00 for a six-month time period, $83.00 per  
month thereafter  
Funding Source: New Jersey Department of Transportation  
Contract Period: Six (6) Months from the date of Notice from the  
State’s Resident Engineer  
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:  
Temporary Construction Easement Agreement for city-owned property  
located at Route 23 North and Germantown Road, West Milford, New  
Jersey (Block 13601, Lot 1)  
No municipal funds are required or will be expended under this  
Agreement.  
8.  
8-a  
COMMUNICATIONS  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Affirmative Action Review Council  
Name of Appointee: Mamie Osei-Bonsu  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 18, 2029.  
Additional Information:  
8-b  
8-c  
8-d  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Affirmative Action Review Council  
Name of Appointee: Rocco Lepore  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 18, 2029.  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Affirmative Action Review Council  
Name of Appointee: Aissatou Bey Bara  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 18, 2029.  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Appointment to the Affirmative Action Review Council  
Name of Appointee: Amarilys Olivo Mockabee  
Appointment Term: Upon Municipal Council confirmation and ending  
on November 5, 2029.  
Additional Information:  
8-e  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-Appointment  
Purpose: Re-Appointment to the Affirmative Action Review Council  
Name of Appointee: Dosso Kassimou  
Appointment Term: Upon Municipal Council confirmation and ending  
on October 19, 2028.  
Additional Information:  
8-f  
AN ORDINANCE AMENDING TITLE X, FINANCE AND TAXATION,  
CHAPTER 10, ARTICLE 32, SPECIAL IMPROVEMENT DISTRICTS,  
SECTIONS  
10:32-5.1 THROUGH  
10:32-5.4 OF  
THE  
REVISED  
GENERAL ORDINANCES OF THE CITY OF NEWARK TO REVISE  
TERMINOLOGY  
ADMINISTRATION  
LICENSE FEE.  
AND  
OF THE  
CLARIFY  
TOURISM  
COLLECTION  
IMPROVEMENT  
AND  
DISTRICT  
8-g  
AN  
ORDINANCE  
AMENDING  
19,  
TITLE  
WRECKERS,  
8,  
BUSINESS  
OF THE  
AND  
REVISED  
OCCUPATIONS,  
CHAPTER  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS  
AMENDED AND SUPPLEMENTED, TO AMEND SECTION 19-3,  
RULES AND REGULATIONS, TO INCLUDE PERSONS EXEMPT  
FROM TOW FEES, AND SECTION 19-8, RELEASES OF MOTOR  
VEHICLES, TO INCLUDE NOTICE REQUIREMENTS FOR CERTAIN  
VEHICLES INVOLVED IN A CRIMINAL INVESTIGATION.  
8-h  
ORDINANCE  
TO  
AMEND  
TITLE  
XV,  
SOLID  
WASTE  
MANAGEMENT, CHAPTER 8, BRUSH, WEEDS, WASTE MATTER  
AND DEBRIS OF THE REVISED GENERAL ORDINANCES OF THE  
CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND  
SUPPLEMENTED BY AMENDING THE TIME TO ABATE WASTE.  
MOTIONS  
12.  
ADJOURNMENT  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY