Newark Dashboard

Newark Municipal Council

Legislation

All resolutions, ordinances, and other items from the Newark Municipal Council.

64679 results

Resolution25-1204

RECOGNIZING AND COMMENDING Sponsored by President C. Lawrence Crump 1. Mr. Emory L. Lee 2. Doryann Patricia Allen, 60th Birthday Celebration 3. A’Dorian Murray Thomas 4. Ms. Geraldine Hawkins, 75th Birthday Celebration Sponsored by Council Member Patrick O. Council 5. Marvine Kilpatrick, 78th Birthday Celebration 6. Individuals honored as the Kaboobie Roundball Classic Summer 2025 Champions 7. Dr. Sherrell Benders on receiving her Doctorate degree Sponsored by Council Member Carlos M. Gonzalez 8. Individuals honored for participation in the Mid New Jersey Youth Soccer Association Sponsored by Council Member Dupré L. Kelly 9. Individuals honored as Instructors of Next Gen Lens 10. Individuals honored as Members of Next Gen Lens Collective 11. Individuals honored during the Sixth Annual Honduran Flag Raising Ceremony Sponsored by Council Member Luis A. Quintana 12. Isabel Mendez, Business Development Center Grand Opening 13. Centroamericano Bakery, Grand Opening 14. Mrs. Susan M. Cleary, Former District 1199J President, Street Designation 15. Individuals honored during the 2025 Golden Queen Event 16. Individuals crowned during the 2025 Golden Queen Event 17. Individuals honored as participants in the Second Annual Cup Clemente 18. Individuals honored during the 64th Puerto Rican Day Parade Sponsored by Council Member Louise Scott-Rountree 19. Bishop C.H. Evans, 39th Pastoral Anniversary 20. Bishop Kevin E. Taylor, Birthday Celebration 21. Monumental Baptist Church, Celebrating 125 Years of Service 22. Emanuel Missionary Baptist Church, 55th Church Anniversary\ 23. Eric M. Walker, Book Signing 24. Brad J. Howard, Retirement Celebration 25. Pastor Nana Ossei Owusu, Retirement Celebration 26. Harold Rollins, Sr., 100th Birthday Celebration Sponsored by Council Member Michael J. Silva 27. Ana Paula Rodrigues 28. Father Danny Rodrigues 29. Ayla Goore

Introduced Sep 4, 2025· Municipal Council and City Clerk
Adopted
Resolution25-1196

Dept/ Agency: Water and Sewer Utilities Action: ( X ) Ratifying (X) Authorizing ( X ) Amending Type of Service: Change Order/Amend Resolution # 7R12-c, adopted on October 2, 2024 Purpose: To execute Contract Close out Change Order #2 Repair of Water Mains, Service Leaks and Disconnection of Water Service - Contract #04-WS2022 Entity Name: Montana Construction Corp., Inc. Entity Address: 80 Contant Avenue, Lodi, New Jersey 07644 Contract Amount: Not to exceed $5,965,166.75 Funding Source: Capital Budget/Department of Water and Sewer Utilities Utilities/NW037-750-7505-71960-B2025 Contract Period: 730 calendar days from the date of the issuance of a written Notice to Proceed until final completion 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: Resolution 7R12-c adopted on December 21, 2022, awarded a contract in an amount not to exceed $4,185,960.00 for a period of 730 calendar days from the date of the issuance of a written Notice to Proceed until final completion. Resolution 7R12-c adopted October 2, 2024 authorized an increase to the contract amount by $837,192.00 for a new total contract amount not to exceed $5,023,152.00, with no extension to the contract period. Closeout Change Order #2 increases the contract amount by $942,014.75 for a new total contract amount not to exceed $5,965,166.75, with no extension to the contract period

Introduced Sep 2, 2025· Water Sewer Utility
Adopted
Resolution25-1185

Dept/ Agency: Administration/Division of Central Purchasing Action: () Ratifying (X) Authorizing (X) Amending Type of Service: Use of State Contract T0200 Mailroom Equipment, Accessories, Supplies and Maintenance Services and all applicable vendors Purpose: Amending Resolution 7R1-d adopted on November 1, 2017, to increase contract amount Entity Names/Addresses: 1. Garden State Office Services Systems & Equipment- 115 Campus Drive, Edison NJ 08837 2. Jersey Office Systems, LLC dba/Jersey Mail Systems- 205 US Hwy 9N Suite 38, Freehold, NJ 07728 3. Pitney Bowes INC.- 27 Waterview Drive, Mail Station MSC 27-1C, Shelton, CT 06484 4. RR Donnelley- 130 Lesha Drive, Yardley, PA 19067 Contract Amount: Not to exceed $300,000.00 Funding Source: City Budget Department of Administration/Division of Office Services NW011 030 0308 72130 B2025 Contract Period: Upon approval by the Municipal Council through April 14, 2026, inclusive of 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: Resolution 7R1-d adopted on November 1, 2017 (Resolution 7R1-d) authorized Central Purchasing to utilize State Contract T0200 - Mailroom Equipment and Maintenance Various State Agencies (“State Contract T0200”) for purchases of mailroom equipment, accessories, supplies and maintenance. The Resolution’s not-to-exceed amount was One Hundred Fifty Thousand Dollars and Zero Cents ($150,000.00) for the period May 1, to April 14, 2019, inclusive of extensions by the state. This Resolution increases the contract amount of Resolution 7R1-d by One Hundred Fifty Thousand Dollars and Zero Cents ($150,000.00) to Three Hundred Thousand Dollars and Zero Cents ($300,000.00). It also amends the authorized vendors listed in that Resolution so as to remove any vendors which are no longer authorized vendors under State Contract T0200.

Introduced Aug 28, 2025· Administration
Adopted
Resolution25-1177

Dept/ Agency: Administration/Division of Central Purchasing Action: ( X ) Ratifying (X) Authorizing (X) Amending Type of Service: Extension of Emergency Contract #E2025-05 Purpose: To extend Emergency Contract for immediate repairs to the Oak Ridge Reservoir Dam wall, grout foundation and 20 inches outlet values numbers one and four steel pipes in West Milford Township Entity Names/Addresses: 1. Hutton Construction, LLC 41 Village Park Road, Cedar Grove, NJ 07009 2. Pipeliners of NY, Inc. dba Mechanical Epoxy Solutions 75 N. Central Ave. Suite 203, Elmsford, NY 10523 Contract Amount: Not to exceed $729, 061.18 1. Hutton Construction, LLC $647,763.00 (Increase of $27,098.18) 2. Pipeliners of NY, Inc. $54,200.00 (No Increase) Funding Source: Budget/Department of Water and Sewer Utilities/ NW041 13W 94710 B2013 Contract Period: Extend Emergency from June 4, 2025 through September 03, 2025 Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a Additional Information: This resolution will authorize extension of Emergency Contract #E2025-05, issued for the period March 3, 2025 through June 3, 2025, awarded to Hutton Construction LLC (“Hutton”), in an amount not to exceed $647,763.00 and to Pipeliners of NY, Inc., dba Mechanical Epoxy Solutions in the amount of $54,200.00. The extension also encompasses an increase of $27,098.18 for Hutton.

Introduced Aug 27, 2025· Administration
Adopted
PreviousPage 33 of 2588Next