City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Agenda - Final  
REGULAR MEETING  
Wednesday, March 5, 2025  
12:30 PM  
Council Chamber  
Municipal Council  
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  
Minister Jamillah Cupe  
Un-Stuckness Ministries  
Newark, New Jersey 07101  
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 4, 2024. In addition, the agenda for this  
meeting was disseminated on February 28, 2025 at the time of  
preparation and posted on the website of the City of Newark.  
4.  
ROLL CALL  
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND  
COMMISSIONS  
5.  
5-a  
February 5, 2025.  
5-b  
Reports October through December 2024 and 2024 Year End Financial  
Report.  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
RATIFYING  
AND  
AUTHORIZING  
THE  
MAYOR,  
AND/OR HIS DESIGNEE, THE DIRECTOR OF THE DEPARTMENT  
OF RECREATION, CULTURAL AFFAIRS AND SENIOR SERVICES,  
TO ENTER INTO AND EXECUTE  
BETHANY BAPTIST CHURCH,  
CORPORATION, FOR THE PREMISES LOCATED AT 275 WEST  
MARKET STREET, NEWARK, NEW JERSEY 07103, BLOCK  
00428, LOT 00002, MORE SPECIFICALLY SPACE ON THE FIRST  
FLOOR COMMONLY REFERRED TO AS THE SUNDAY SCHOOL  
ROOM, FOR AN ANNUAL RENT OF THIRTY THOUSAND  
DOLLARS AND ZERO CENTS ($30,000.00), PAYABLE IN TWELVE  
(12) EQUAL MONTHLY INSTALLMENTS OF TWO THOUSAND  
FIVE HUNDRED DOLLARS AND ZERO CENTS ($2,500.00), FOR  
THE PERIOD COMMENCING JANUARY 1, 2024 AND  
A
LEASE AGREEMENT WITH  
A
NOT FOR PROFIT  
TERMINATING ON DECEMBER 31, 2024, WITH AN OPTION TO  
RENEW FOR ONE (1) YEAR, AT THE SAME ANNUAL RENT AND  
UNDER THE SAME CONDITIONS SET FORTH IN THIS LEASE,  
FOR THE PURPOSE OF PROVIDING SERVICES TO NEWARK  
SENIOR  
CITIZENS,  
INCLUDING,  
MEALS,  
BUT  
NOT  
LIMITED  
ARTS  
TO,  
SEASONAL  
ACTIVITIES,  
ATHLETICS,  
AND  
CRAFTS, AND CULTURAL ACITIVITIES. (CENTRAL 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 March 19, 2025, 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  
ABATEMENT TO PGH  
315 KEER AVENUE, NEWARK,  
PROJECT TO CONSTRUCT  
ORDINANCE  
GRANTING  
ASSOCIATES URBAN RENEWAL, LLC,  
NEW JERSEY 07112, FOR  
NEW FIVE (5)-STORY MIXED USE  
A
TWENTY  
(20)  
YEAR  
TAX  
&
A
A
BUILDING  
WITH  
OF  
TWENTY  
SIXTEEN  
FOUR  
(20)  
(16)  
RESIDENTIAL  
MARKET RATE  
HOUSING  
RENTAL  
RESIDENTIAL  
RENTAL  
UNITS  
CONSISTING  
RENTAL  
UNITS,  
(4)  
AFFORDABLE  
UNITS OF WHICH ONE (1) UNIT SHALL BE RESTRICTED TO  
TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), ONE (1)  
UNIT SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI,  
AND TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT  
80% OF AMI, 200 SQUARE FOOT DAYCARE CENTER OF RETAIL  
SPACE ON THE FIRST AND PART OF THE SECOND FLOOR,  
ACCESSIBLE  
THROUGH  
AN  
ENCLOSED  
STAIRCASE  
AND  
A
ELEVATOR FROM THE RESIDENTIAL LOBBY AREA, AND  
THREE  
HUNDRED  
KITCHEN, RESTROOM ON THE SOUTHERN SIDE OF  
SECOND FOUR HUNDRED THREE (403)  
SQUARE FOOT ACTIVITY ROOM LOCATED AT THE REAR OF  
NINETY  
(390)  
SQUARE  
FOOT  
ACTIVITY  
ROOM,  
A
THE BUILDING, AND  
A
THE FLOOR,  
INCLUDING  
A
GARAGE WITH SEVEN (7) PARKING STALLS,  
(1) ADA-COMPLIANT STALL, FOUR (4)  
ONE  
ACTIVITY ROOMS, AN EXERCISE ROOM, AN 845 SQUARE FOOT  
RECREATION ROOM AND BATHROOMS, LOCATED AT 768-772  
BERGEN STREET, NEWARK, NEW JERSEY AND IDENTIFIED ON  
THE CITY’S TAX MAP AS BLOCK 2707, LOT 30 (FORMERLY LOTS  
30, 31, & 32)(SOUTH WARD).  
6PSF-b  
AN ORDINANCE (1) AMENDING ORDINANCE 6PSF-C, ADOPTED  
ON NOVEMBER 1, 2023, AND (2) AUTHORIZING THE THIRD  
AMENDMENT OF THE AGREEMENT FOR THE SALE OF LAND  
AND REDEVELOPMENT OF THE CITY OF NEWARK PROPERTIES  
IDENTIFIED ON THE CITY OF NEWARK TAX MAP AS BLOCK 318,  
LOTS 1, 4 AND 8.  
6PSF-c  
ORDINANCE  
REPEALING,  
IN  
ITS  
ENTIRETY,  
ORDINANCE  
6PSF-B ADOPTED ON MARCH 16, 2022, CODIFIED AS TITLE 2,  
ADMINISTRATION, CHAPTER 2.2, OFFICE OF THE MAYOR AND  
AGENCIES, OF THE REVISED GENERAL ORDINANCES OF THE  
CITY OF NEWARK, NEW JERSEY, 2000, SECTION 103, AN  
OFFICE  
OF  
HOMELESS  
SERVICES  
TO  
PROVIDE  
VIABLE  
OPTIONS FOR PERSONS AT RISK OF HOMELESSNESS  
6PSF-d  
AMENDING  
TITLE  
2,  
ADMINISTRATION,  
CHAPTER  
2.13, DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS  
OF THE REVISED GENERAL ORDINANCE OF THE CITY OF  
NEWARK, NEW JERSEY BY ESTABLISHING ARTICLE 10 OFFICE  
OF HOMELESS SERVICES TO ADDRESS ISSUES AND PROVIDE  
VIABLE OPTIONS FOR PERSON AT RISK OF HOMELESSNESS  
AND PERSONS WHO ARE HOMELESS, MINIMIZE THE NEGATIVE  
EFFECTS  
AND  
STIGMAS  
ASSOCIATED  
WITH  
HOMELESSNESS,  
AND TO END HOMELESSNESS IN THE CITY OF NEWARK.  
6PSF-e  
AN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF  
ESSEX,  
NEW  
JERSEY,  
PROVIDING  
BY  
FOR  
THE  
REHABILITATION  
OF  
HOUSING  
UNITS  
MANAGED  
NEWARK HOUSING  
AUTHORITY AND OTHER RELATED EXPENSES IN AND FOR THE  
CITY AND APPROPRIATING $6,000,000.00 THEREFOR, AND  
PROVIDING FOR THE ISSUANCE OF $6,000,000.00 IN BONDS OR  
NOTES OF THE CITY TO FINANCE THE SAME.  
6PSF-f  
AN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF  
ESSEX, NEW JERSEY, AMENDING ORDINANCE NUMBER 6SF-B  
121819 OF  
THE  
CITY  
ADOPTED  
DECEMBER  
18,  
2019,  
PROVIDING FOR THE CITY’S GREEN INFRASTRUCTURE FOR  
THE  
EXPENSES  
APPROPRIATING  
SEWER  
SYSTEM  
AND  
PROJECT  
THE  
AND  
CITY  
AND  
OTHER  
OF NEWARK  
PROVIDING  
RELATED  
IN  
FOR  
AND  
FOR  
$800,000.00 THEREFOR,  
THE ISSUANCE OF $800,000.00 IN BONDS OR NOTES OF THE  
CITY OF NEWARK TO FINANCE THE SAME.  
6PSF-g  
AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15,  
STOP INTERSECTIONS, YIELD INTERSECTIONS AND THROUGH  
S T R E E T S ,  
S E C T I O N  
2 3 : 1 5 - 2 ,  
M U L T I - W A Y  
S T O P  
INTERSECTIONS, OF THE REVISED GENERAL ORDINANCES OF  
THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED AND  
SUPPLEMENTED, BY DESIGNATING 7TH AVENUE WEST AND  
2ND STREET AS  
(CENTRAL WARD)  
A
MULTI-WAY STOP SIGN INTERSECTION.  
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: FY2023 Safe Streets and Roads for All  
Funding Source: Federal Highway Administration (FHWA)  
Appropriation Amount: $800,000.00  
Budget Year: 2025  
Contract Period: Upon Completion  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Grant Amount: $800,000.00  
Cash Match: $200,000.00  
Total Program Resources: $1,000,000.00  
Funds accepted by Resolution Legistar File ID 24-0512 was accepted  
under separate cover by the Department of Engineering.  
Operating Agency: Department of Engineering  
Two-Thirds vote of full membership required.  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: To support the State of New Jersey in enrolling residents in  
health insurance using Get Covered NJ  
Funding Source: NJ State Department of Banking and Insurance  
Appropriation Amount: $115,000.00  
Budget Year: 2025  
Contract Period: October 1, 2024 through September, 2025  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds accepted by Resolution Apply and Accept Resolution will be  
submitted under separate cover as File ID 24-1744  
Operating Agency: Department of Health and Community Wellness  
Two-Thirds vote of full membership required.  
7R1-c  
Dept/ Agency: Administration/Office of Business Administrator  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Resolution for Support  
Purpose: To provide a Resolution of Support for Urb’n Dispensary, LLC  
to operate a Cannabis Consumption Lounge within the City of Newark.  
Additional Information:  
Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of  
N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of Newark  
to revoke its support and rescind the conditional license.  
7R2  
Economic and Housing Development  
7R2-a  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: To provide new construction of a two-family dwelling to sell at  
market rate  
Entity Name: GEJJ Urban Development LLC  
Entity Address: 400 Harrison Avenue, Suite 204, Harrison, New Jersey  
07029  
Sale Amount: $26,250.00  
Cost Basis: (X) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other  
Assessed Amount: $55,000.00  
Appraised Amount: N/A  
Contract Period: To commence within three (3) months and be  
completed within eighteen (18) months following transfer of property  
ownership from the City to the Redeveloper  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
(X) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
596 Bergen Street/Block 2660/Lot 40/South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,625 X $10.00 = $26,250.00.  
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-a 020525  
Deferred 7R2-a 021925  
7R2-b  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a 5 story mixed use senior housing  
development with 44 residential units, an outpatient clinic, and a  
commercial kitchen  
Entity Name: Yolanda Alonzo’s Love, Inc.  
Entity Address: 372 Broad Street, Newark, New Jersey 07104  
Sale Amount: $100,000.00  
Cost Basis: ( X ) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $237,900.00  
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)  
398-406 Chancellor Avenue/ Block 3735/ Lot 1/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 10,000 X $10.00 =  
$100,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
Deferred 7R2-c 021925  
7R2-c  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for Bloomfield Avenue - Lower  
Broadway Business Improvement District (BALBA)  
Purpose: Introduction of the 2025 Annual Budget for Bloomfield Avenue -  
Lower Broadway Business Improvement District.  
Amount: $448,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6PSF-h adopted on July 12, 2017, authorized the creation of  
the Bloomfield Avenue - Lower Broadway Business Improvement District.  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for Mt. Prospect Avenue  
Neighborhood Improvement District Management Corporation (MPANID)  
Purpose: Introduction of the 2025 Annual Budget for the Mt. Prospect  
Avenue Neighborhood Improvement District.  
Amount: $330,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6S&Ff adopted on June 20, 2007 created the Mt. Prospect  
Avenue Neighborhood Improvement District.  
7R2-e  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Execute Community Benefits Agreement  
Purpose: To authorize the execution of a Community Benefits Agreement  
between the City of Newark, 930 McCarter Urban Renewal, LLC, Elizabeth  
Development Company of New Jersey and the New Jersey Economic  
Development Authority as a condition of receiving tax credits incentives  
under the Aspire Program Act, N.J.S.A. 34:1B-322 et seq., towards the  
construction of a new twenty-five (25) story mixed-use high-rise tower with  
three hundred thirty-three (333) residential units, twenty percent (20%) of  
which shall be affordable housing, 3,750 square feet of retail space on the  
ground floor and  
a
four (4) story structured parking garage with  
approximately two hundred forty (240) parking stalls (the “Project”); located  
at 930 McCarter Highway, Newark, Essex County, New Jersey 07102, also  
referred to as Block 1, Lot 46.02 on the official tax records of the City of  
Newark, New Jersey (the "Property")  
Entity Name: 930 McCarter Urban Renewal, LLC and Elizabeth  
Development Company of New Jersey  
Entity Address: c/o Boraie Development, 120 Albany Street, Suite 800,  
Tower One, New Brunswick, New Jersey 08901 & 205 First Street, Suite  
114, Elizabeth, New Jersey 07206  
Funding Source: Aspire Program Act, N.J.S.A. 34:1B-322 et seq.  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
930 McCarter Highway/Block 1/Lot 46.02/Central Ward  
Additional Information:  
A Public Hearing will be held on Wednesday, March 5, 2025  
7R5  
Health and Community Wellness  
7R5-a  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: For the City of Newark to serve as a New Jersey State  
Navigator for the 2024-2025 grant year.  
Entity Name: NJ State Department of Banking and Insurance  
Entity Address: P.O. Box 325, Trenton, New Jersey 08625  
Grant Amount: $115,000.00  
Funding Source: New Jersey State Department of Banking and  
Insurance  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: October 1, 2024 through September 30, 2025  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R5-b  
Dept/ Agency: Health and Community Wellness  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: To Provide Medical Care, Supportive Services, and Education  
on Sickle Cell to the City of Newark and Surrounding Areas  
Entity Name: New Jersey Department of Health, Division of Community  
Health Services  
Entity Address: PO Box 355 Trenton New Jersey 08625-0355  
Grant Amount: $484,433.00  
Funding Source: New Jersey Department of Health, Division of  
Community Health Services  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: January 1, 2025 through August 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
7R6  
Law  
7R6-a  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.:2:17-cv-4221-KSH-CLW  
Plaintiff: Denise Bradley  
Plaintiff's Attorney: Maglione Firm, PC, 369 West Farms Road,  
Farmingdale, New Jersey 07727  
Settlement Amount: $750,000.00  
Funding Source: Insurance Trust Fund  
Additional Comments:  
7R6-b  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Pre-Litigation Settlement  
Purpose: Settlement Agreement and Release  
Entity Name: United Community Corporation, Inc.  
Entity Address: 332 South 8th Street, Newark New Jersey 07103  
Settlement Amount: $100,161.34  
Funding Source: Community and Economic Development Trust Fund  
2023 Budget/Law Department/Bus. Unit: NW026, Account: 32100, Budget  
Ref. B2024  
Contract Period: September 1, 2023 through November 30, 2023  
Additional Comments:  
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: Mario Garcia  
Date(s): May 9, 2025  
Official Street Name(s): McWhorter Street and Green Street  
Ceremonial Intersection Name: Mario Garcia Way  
Sponsor: Council Member Luis A. Quintana  
Additional Information:  
Ceremony will be held Friday, May 9, 2025, at 3:00 p.m.  
7R8-b  
Sponsored by Council Member C. Lawrence Crump  
1. Annie Jemison, 100th Birthday Celebration  
Sponsored by Council Member Carlos M. Gonzalez  
2. NJ Black Pride Launch Party  
Sponsored by Council Member Dupré L. Kelly  
3. Darryl Godfrey  
Sponsored by Council Member Luis A. Quintana  
4. Harold Burks, 101st Birthday Celebration  
5. Individuals honored during the Quisqueyanos Unidos  
6. Marlese Sifre Rodriguez, Mayor of Ponce, Puerto Rico  
7. Individuals honored during the Friends of Brian Boru 82nd Dinner  
Dance  
Sponsored by Council Member Anibal Ramos, Jr.  
8. Associate Director Joseph Burlew Jr., University Hospital EMS,  
Retirement  
9. Brick City Rowing  
Sponsored by Council Member Louise Scott-Rountree  
10. Reverend Allen S. Potts, 25th Pastoral Appreciation  
11. Reverend Bernard W. Savage and Lady Velma Harrison-Savage, 35  
Pastoral Anniversary and Retirement Celebration  
12. Imagine Newark, Ribbon Cutting Ceremony  
13. Individuals honored during the Positive Community and Diageo, Sixth  
Annual Great American Emancipation Day Awards Celebration  
14. Individuals honored during the Local 3, Black History Month Celebration  
15. Bishop Rudy V. and Lady Linda L. Carlton, 36th Pastoral Anniversary  
16. Arthur Holloman  
17. Bishop Vincent M. Rouse, Sr. 19th Pastoral Anniversary  
18. Ms. Mildred Speaks, Retirement Celebration  
19. Individuals honored during the 88th Annual Pulaski Day Parade -  
Newark Division Sashing Celebration  
20. Suffragan Bishop Leon and Lady Sandra Kornegay, 25th Pastoral  
Anniversary  
21. Michael Wilson, Retirement Celebration  
22. Faith Evans, Celebrating 30 Years of Music and Entertainment  
23. Individuals honored during the Moving Newark Forward - Remembering  
Our Past Embracing our Future - Black History Month Celebration  
24. Individuals honored during the Passaic African American Celebration  
Committee-Annual Gala  
25. Pastor Dr. Fondrea Lewis, Birthday Celebration  
26. Victoria Martin DeLoach, Birthday Celebration  
7R8-c  
Sponsored by Council Member Patrick O. Council  
1. Nessie L. Saltus  
2. Gerald S. Allen  
Sponsored by Council Member Dupré L. Kelly  
3. Grace Thomas  
Sponsored by Council Member Luis A. Quintana  
4. Ricardo Cortes  
Sponsored by Council Member Louise Scott-Rountree  
5. Virginia Bell Harris-Wright  
6. Frances Harold  
7. Franklin Lewis Frierson “Sha’Vi”  
8.  
8-a  
COMMUNICATIONS  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Wanda I. Nieves  
Appointment Term: Upon Municipal Council confirmation and ending on  
August 7, 2027  
Additional Information:  
8-b  
8-c  
8-d  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Jude O. Nkama  
Appointment Term: Upon Municipal Council confirmation and ending on  
December 18, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Vivian Sanks King  
Appointment Term: Upon Municipal Council confirmation and ending on  
March 6, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge.  
Name of Appointee: Honorable Keith C. Harvest.  
Appointment Term: Upon Municipal Council confirmation and ending on  
July 8, 2027.  
Additional Information:  
8-e  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Marcia E. Heard  
Appointment Term: Upon Municipal Council confirmation and ending on  
March 2, 2027  
Additional Information:  
8-f  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Norma Jones  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 1, 2027  
Additional Information:  
8-g  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Reverend Lula Baker  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 17, 2027  
Additional Information:  
8-h  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Mary Anne W. Adjepong  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 3, 2026  
Additional Information:  
8-i  
8-j  
8-k  
8-l  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Helena Vinhas  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 17, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Hanifa Z. Johnson  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 19, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Nyla Ham  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 1, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to Commission on the Status of Women  
Name of Appointee: Janice Johnson-Dias  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 23, 2027  
Additional Information:  
8-m  
8-n  
8-o  
8-p  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Mingnon Morton  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 1, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Peggy Kenol  
Appointment Term: Upon Municipal Council confirmation and ending on  
December 12, 2026  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Alana Renee Dismukes  
Appointment Term: Upon Municipal Council confirmation and ending on  
January 8, 2027  
Additional Information:  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Emma Herron  
Appointment Term: Upon Municipal Council confirmation and ending on  
February 3, 2027  
Additional Information:  
8-q  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment to the Alcoholic Beverage Control Board  
Name of Appointee: Carina Pereira  
Appointment Term: Upon Municipal Council confirmation and ending on  
September 15, 2027  
Additional Information:  
11.  
HEARING OF CITIZENS  
1. DEBRA SALTERS  
2. FAHKEIRA BRADLEY  
3. FELICIA ALSTON-SINGLETON  
4. LISA MITCHELSON-PARKER  
5. SHAKIR MCDOUGALD  
6. MUNIRAH EL-BOMANI  
7. LESTER MCLENDON  
8. BARRY BROWN  
9. ALIF MUHAMMAD  
10. GEORGE TILLMAN, JR.  
11. DONNA JACKSON  
12. DANIEL KARNY  
13. OPAL R. WRIGHT  
14. LATOYA JACKSON-TUCKER  
15. SHERRY MURPHY  
16. HASSAN G. HAMILTON  
17. BILAL MUHAMMAD  
MOTIONS  
12.  
ADJOURNMENT  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY