City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
REGULAR MEETING  
Wednesday, April 16, 2025  
6:30 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  
Regular meeting of the Municipal Council was called to order on the above  
date in the Council Chamber, Second Floor, City Hall, Newark, New Jersey, at  
6:32 P.M.  
NATIONAL ANTHEM / PLEDGE OF ALLEGIANCE  
I pledge allegiance to the Flag of the United States of America, and to the  
Republic for which it stands, one Nation under God, indivisible, with liberty  
and justice for all.  
INVOCATION  
Bishop Stephon E. Love  
City of Love International  
257 Sherman Avenue  
Newark, New Jersey 07114  
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 April 11, 2025 at the time of preparation and posted on the website of the  
City of Newark.  
4.  
ROLL CALL  
6 -  
Present:  
Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Patrick O. Council, and Michael J. Silva  
Absent:  
Council arrived at 6:43 P.M.  
Silva arrived at 7:25 P.M.  
8 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C. Lawrence  
Crump  
HEARING OF CITIZENS  
1. ALIF MUHAMMAD  
Appearing.  
2. FELICIA ALSTON-SINGLETON  
Appearing.  
3. LISA MITCHELSON-PARKER  
Appearing.  
4. MUNIRAH EL-BOMANI  
Appearing.  
5. DEBRA SALTERS  
Appearing.  
6. EMILY AIKENS  
Appearing.  
7. NADIRAH BROWN  
Appearing.  
8. LINDA MCDONALD CARTER  
Appearing.  
9. SHAKIR MCDOUGALD  
Not appearing.  
10. MARYAM BEY  
Appearing.  
11. JHAMAR YOUNGBLOOD  
Appearing.  
12. LATOYA JACKSON-TUCKER  
Appearing.  
13. DEBRA MAPSON  
Appearing.  
14. CHAXISMA BYRD  
Not appearing.  
15. CHÉ COLTER  
Not appearing.  
16. GEORGE TILMAN, JR.  
Not appearing.  
17. ELIJAH MORGANO  
Appearing.  
18. SARA CRISPIN  
Appearing.  
19. OPAL R. WRIGHT  
Appearing.  
20. CZEZRE ADAMS  
Appearing.  
21. DANIEL KARNY  
Appearing.  
22. DONNA JACKSON  
Appearing.  
23. GAYNELL HOCKADAY  
Not appearing.  
24. JIMMIE WHITE  
Not appearing.  
25. MUTA EL-AMIN  
Appearing.  
5.  
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND  
COMMISSIONS  
5-a  
Fleet 216 Market Street Urban Renewal LLC, Financial Statements,  
December 31, 2024  
Accept  
5-b  
5-c  
5-d  
5-e  
Three Penn Plaza Property Holdings Urban Renewal LLC, Financial  
Statements, December 31, 2024 and 2023  
Accept  
40 Clinton Urban Renewal LLC, Financial Statements, December 31,  
2024  
Accept  
44 Irvine Holdings Urban Renewal LLC, Financial Statements, December  
31, 2024  
Accept  
869 Broad Urban Renewal LLC, Financial Statements, December 31,  
2024  
Accept  
5-f  
5-g  
5-h  
5-i  
North Jersey District Water Supply Commission, Minutes, February 26,  
2025  
Accept  
Office of Cable Television & Telecommunications/Franchise Renewal  
Ascertainment Report March 19, 2025  
Accept  
Newark Warehouse Urban Renewal LLC, Financial Statements,  
December 31, 2024  
Accept  
Ironbound Living Chestnut Urban Renewal LLC, Financial Statements,  
December 31, 2024  
Accept  
5-j  
Central Planning Board Minutes, December 2024 through January 2025  
Accept  
Approval of the Consent Reports and Recommendations  
A motion was made by the Council of the Whole to Accept the Consent Reports  
and Recommendations of City Officers, Boards and Commissions. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
AN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES  
AND OCCUPATIONS” OF THE REVISED GENERAL  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000,  
AS AMENDED AND SUPPLEMENTED, TO CREATE NEW  
CHAPTER 8:42 REGARDING LICENSING OF DOCKLESS  
VEHICLES USED FOR COMMERCIAL E-DELIVERIES IN ORDER  
TO PROMOTE IMPROVED SIDEWALK AND STREET SAFETY IN  
THE CITY OF NEWARK’S PUBLIC RIGHT-OF WAY.  
A motion was made by Ramos, Jr., seconded by Kelly to Adopt on First  
Reading. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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 7, 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  
BOND  
ORDINANCE  
SHARE  
PROVIDING  
FOR  
THE  
LOCAL  
UNIT’S  
ALLOCABLE  
OF CAPITAL  
IMPROVEMENT  
PROJECTS  
FOR THE JOINT MEETING OF ESSEX AND UNION COUNTIES,  
BY AND IN THE CITY OF NEWARK, IN THE COUNTY OF ESSEX,  
STATE  
APPROPRIATING  
THE ISSUANCE  
FINANCE THE COST THEREOF.  
OF  
NEW  
$1,445,000.00 THEREFOR  
OF $1,445,000.00 BONDS  
JERSEY  
(THE  
“LOCAL  
AND AUTHORIZING  
OR NOTES TO  
UNIT”);  
Public Hearing opened. Comments were made by Debra Salters.  
A motion was made by the Council of the Whole to Close on Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-b  
AN ORDINANCE GRANTING A THIRTY (30) YEAR TAX  
ABATEMENT UNDER THE HMFA LAW TO FULTON STREET  
NEWARK, LLC, HAVING ITS PRINCIPAL OFFICE AT BERGER  
ORGANIZATION, ROBERT TREAT CENTER, FIFTY PARK PLACE,  
NEWARK, NEW JERSEY 07102 FOR A PROJECT TO  
CONSTRUCT A NEW MULTI-FAMILY HOUSING PROJECT,  
CONSISTING OF THREE HUNDRED AND NINETY-SIX (396)  
RESIDENTIAL UNITS, OF WHICH THREE HUNDRED SIXTEEN  
(316) ARE MARKET RATE RESIDENTIAL RENTAL UNITS (THE  
“MARKET RATE UNITS”), OF WHICH EIGHTY (80) ARE  
AFFORDABLE RENTAL UNITS, OF WHICH FIVE (5)  
TRANSITIONAL HOUSING UNITS SHALL BE RESTRICTED TO  
TENANTS AT 30% OF THE AREA MEDIAN INCOME (“AMI”),  
WHICH INCLUDE TWO (2) TWO-BEDROOM APARTMENTS AND  
THREE (3) ONE-BEDROOM APARTMENTS, FORTY-SEVEN (47)  
UNITS SHALL BE RESTRICTED TO TENANTS AT 50% OF THE  
AMI, WHICH INCLUDE NINETEEN (19) STUDIO APARTMENTS,  
TWENTY-TWO (22) ONE-BEDROOM APARTMENTS, AND SIX (6)  
TWO-BEDROOM APARTMENTS, AND TWENTY-EIGHT (28)  
UNITS SHALL BE RESTRICTED TO TENANTS AT 80% OF THE  
AMI, WHICH INCLUDE FOURTEEN (14) STUDIO APARTMENTS,  
THIRTEEN (13) ONE-BEDROOM APARTMENTS, AND ONE (1)  
TWO-BEDROOM APARTMENT (THE “INCOME RESTRICTED  
UNITS”), 4,726 SQUARE FEET OF GROUND FLOOR  
COMMERCIAL SPACE (THE “RETAIL”), AND A 107-CAR  
PARKING GARAGE, LOCATED ON REAL PROPERTY  
COMMONLY KNOWN AS 16-32 FULTON STREET, NEWARK,  
NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS  
BLOCK 14, LOT 43 (FORMERLY KNOWN AS BLOCK 43, 44, 45,  
46, 47, 48, 49, 50, AND 51). (CENTRAL WARD)  
A motion was made by the Council of the Whole to Amend on Public Hearing  
and Defer.  
Amendment: To Remove the Financial Contributions to the City's Community  
Economic Development Trust Fund and the City Affordable Housing Trust Fund.  
The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-c  
AN ORDINANCE GRANTING  
A
TWENTY-FIVE (25) YEAR TAX  
ABATEMENT TO NEWARK PORTFOLIO II URBAN RENEWAL,  
LLC, 429 CHESTNUT STREET, ROSELLE PARK, NEW JERSEY  
07204, FOR  
MIXED USE  
TWO-BEDROOM  
EIGHTEEN (18)  
A
PROJECT TO CONSTRUCT OF  
BUILDING WITH TWENTY-THREE  
UNITS, INCLUSIVE  
MARKET RATE  
A
FIVE-STORY  
(23)  
OF  
RESIDENTIAL  
TWO-BEDROOM  
RESIDENTIAL  
FIVE (5)  
UNITS, OF  
RENTAL UNITS (THE “MARKET RATE UNITS”)  
TWO-BEDROOM AFFORDABLE HOUSING RENTAL  
A
WHICH ONE (1) UNIT SHALL BE RESTRICTED TO TENANTS AT  
40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) UNITS SHALL  
BE RESTRICTED TO TENANTS AT 60% AMI, AND TWO (2)  
UNITS SHALL BE RESTRICTED TO TENANTS AT 80% AMI (THE  
“INCOME  
RESTRICTED  
UNITS”),  
COMMERCIAL  
SPACES  
APPROXIMATELY  
1,350  
FIVE (5)  
15-19 SOUTH  
SQUARE  
FEET  
OF  
SPACE,  
AND  
AT  
ASSOCIATED  
PARKING  
LOCATED  
13TH STREET, NEWARK, NEW JERSEY 07107 AND IDENTIFIED  
ON THE CITY’S TAX MAP AS BLOCK 1898, LOT 13.01  
(COLLECTIVELY, THE “PROJECT”). (WEST WARD)  
Public Hearing opened. Comments were made by Debra Salters, John  
Morando, Donna Jackson, Latoya Jackson-Tucker, Samuel Thomas, Munirah  
El-Bomani and Muta El-Amin.  
A motion was made by Kelly, seconded by Scott-Rountree to Close on Public  
Hearing and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-d  
AN ORDINANCE AMENDING TITLE VIII ENTITLED “BUSINESSES  
AND OCCUPATIONS” OF THE REVISED GENERAL  
ORDINANCES OF THE CITY OF NEWARK, NEW JERSEY, 2000,  
AS AMENDED AND SUPPLEMENTED, TO CREATE NEW  
CHAPTER 8:43 ENTITLED “DRIVING SCHOOL REGISTRATION”  
TO PROMOTE IMPROVED STREET SAFETY IN THE CITY OF  
NEWARK’S PUBLIC RIGHT-OF WAY.  
A motion was made by the Council of the Whole to Defer. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6SF  
Second Reading and Final Passage  
6SF-a  
AN ORDINANCE AUTHORIZING THE EXECUTION OF  
AGREEMENT BETWEEN THE CITY OF NEWARK (TENANT) AND  
169 CLINTON DEVELOPMENT URBAN RENEWAL, LLC, NEW  
JERSEY LIMITED LIABILITY COMPANY HAVING AN ADDRESS  
AT 246 DANFORTH AVENUE, JERSEY CITY, NEW JERSEY  
A
LEASE  
A
07305 (LANDLORD), PURSUANT TO N.J.S.A. 40A:12-3, 5, AND  
15 TO LEASE THE PORTION OF THE BUILDING AS SHOWN ON  
THE FLOOR PLANS ATTACHED TO THE LEASE AGREEMENT  
AS EXHIBIT B, LOCATED AT 169 CLINTON AVENUE, IN THE  
CITY OF NEWARK, ESSEX COUNTY, NEW JERSEY, KNOWN  
AND DESIGNATED ON THE TAX MAP OF THE CITY OF  
NEWARK AS BLOCK 2588, LOT 20, TO ACCOMMODATE THE  
CITY’S PUBLIC PURPOSE OF PROVIDING HOUSING FOR  
A
OF  
SIGNIFICANT  
NEWARK  
HOMELESS  
ENSURE  
POPULATION  
THEIR HEALTH,  
PERIOD FIFTEEN  
IN  
THE  
SAFETY,  
(15)  
CITY  
TO  
AND  
WELLNESS,  
FOR  
A
OF  
YEARS  
COMMENCING ON MARCH 1, 2025, WITH TWO (2) OPTIONAL  
RENEWAL TERMS, THE FIRST RENEWAL TERM SHALL BE  
FOR AN ADDITIONAL PERIOD OF TEN (10) YEARS AND  
SECOND OPTIONAL RENEWAL TERM SHALL BE FOR  
A
AN  
ADDITIONAL PERIOD OF SEVEN (7) YEARS, AS PER THE  
TERMS AND CONDITIONS OF THE LEASE AGREEMENT, AT AN  
APPROXIMATE ANNUAL RENTAL NOT TO EXCEED $0.00 FOR  
THE  
FIRST  
TWO  
(2)  
YEARS  
AND  
ESCALATING  
NOT TO  
TO  
AN  
APPROXIMATE  
ANNUAL  
RENTAL  
EXCEED  
$3,992,130.48 IN YEAR TEN (10).  
Failed 6PSF-f 040225  
A motion was made by the Council of the Whole to Defer. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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  
Administration  
7R1-a  
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 2025 Operating Budget for the City of Newark and Department of  
Water and Sewer Utilities.  
Funding Source: 2025 Municipal Budget  
Appropriation Amount: $79,807,676.00  
Budget Year: 2025  
Contract Period: May 1, 2025 through May 31, 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:  
Operating Agency: All Departments  
Two-Thirds vote of full membership required.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: FY 2025 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: $2,459,450.00  
Budget Year: 2025  
Contract Period: April 1, 2025 through October 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:  
Funds accepted by Resolution 7R2-h- Adopted April 2, 2025  
Operating Agency: Office of the Mayor and Agencies, One Stop Career  
Center-Newark Works  
Two-Thirds vote of full membership required.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-c  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( X ) Ratifying (X) Authorizing (X) Amending  
Type of Service: Amend Resolution 7R1-f 03/20/2024, to extend the  
term of Emergency Contract # E2023-14 from December 6, 2024 through  
March 31, 2025 and to increase the total not-to-exceed contract amount  
by $54,057.00 to $1,073,593.00  
Purpose: Removal and Replacement of Elevators at (3) locations 110  
William Street, 394 University Avenue and 94 William Street for (90)  
Days.  
Entity Name: Liberty Elevator Corporation  
Entity Address: 62 East 24th Street, Paterson, New Jersey 07515  
New Contract Amount: $1,073,593.00  
Funding Source: 051-G23-H230F-71280-B2023  
Contract Period: December 6, 2024 through March 31, 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:  
Contract #E2023-14, was awarded to Liberty Elevator Corporation, in an  
amount not to exceed $1,019,536.00 for the period of December 6, 2023,  
through March 5, 2024. Resolution# 7R1-f 03/20/2024 extended the initial  
term of Emergency Contract #2023-14 by nine (9) months, from March 6,  
2024 to December 5, 2024. This Resolution will extend the contract term  
to an additional three (3) months to March 31, 2025 and will increase the  
not-to-exceed contract amount by $54,057.00. All other terms of the  
original Emergency Declaration will remain the same.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-d  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending  
Type of Service: Extension of Emergency Contract Extension of  
Emergency Contract #E2025-01  
Purpose: To extend Contract #E2025-01, declaration of emergency for  
Animal Impoundment and Sheltering Services  
Entity Name: Associated Humane Society, Inc  
Entity Address: 124 Evergreen Avenue Newark, NJ 07114  
Contract Amount: Not to exceed $160,000.00 per month  
Funding Source: 2025 Budget/Department of Health and Community  
Wellness/NW011-011-120-1203-95920-B2025 &  
NW011-011-200-2001-95920-B2025  
Contract Period: Extended an additional ninety (90) days from April 01,  
2025, through June 30, 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:  
An Emergency Contract #E2025-01 for the period of January 01, 2025  
through March 31, 2025 was awarded in an amount not to exceed  
$160,000 per month for the Department of Health and Community  
Wellness.  
This extension of Emergency Contract #E2025-01 will be in effect until  
June 30, 2025 for an additional (90) days.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-e  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying ( X) Authorizing ( ) Amending  
Type of Service: To authorize the use of Sourcewell National  
Cooperative Contract #120921-BLE  
Purpose: To purchase three (3) used fire Apparatus and other  
additional equipment, products, and services associated with firefighting  
Entity Name: Absolute Fire Protection c/o Brindlee Mountain Fire  
Apparatus  
Address: 2800 Hamilton Blvd, South Plainfield, New Jersey 07080  
Contract Amount: Not to Exceed $993,600.00  
Funding Source: 2025 Budget/Department of Public  
Safety/NW051-G25-F25B0-94350-B2025  
Contract Period: Upon approval of the Municipal Council through  
January 13, 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:  
To utilize Sourcewell Cooperative Contract #120921-BLE for the  
purchase of three (3) uses fire apparatus and other additional equipment,  
products, and services. This cost effective transaction minimizes costs  
and increase efficiency at the Department of Public Safety Fire Division.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-f  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract(s)  
Purpose: Homeless Services: Hope Village II Operator  
Entity Name: United Community Corporation  
Entity Address: 332 South 8th Street, Newark, New Jersey 07103  
Contract Amount: Not to exceed $400,000.00  
Funding Source: NW51-G24-M2420-A-2024  
Contract Period: To be established for a period not to exceed twelve  
(12) consecutive months with option to renew for one year  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R1-g  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract(s)  
Purpose: To provide services for Interpretation and document  
Translation  
Entity Name(s)/Address(s): Various, as described below  
Contract Amount: $990,600.00  
Funding Source: 2024 Budget /Department of Public Safety, Division  
of Police NW011-190-1902-71020-B2024  
Office of the Mayor / Municipal Court NW011-010-0107-B2024  
Health Department / Surveillance and Prevention  
NW011-120-1208-71280 B2024  
Health Department / Medical Care Services/ Project for Trust.  
NW026 46545 - B2024  
Health Department / Health Fiscal NW011-120-1203-71280-B2024  
Health Department / Wic / NW 051- G23 - H230D - 7151 - B2024  
Health Department / Environmental Health-Lead NW051- G23- 2H23F  
-72090 - B2024  
Contract Period: To be established for a period not to exceed  
twenty-four (24) consecutive months.  
Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( X ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Entity Names/Addresses:  
1. Ad Astra Inc., 8701 Georgia Ave. Silver Spring, MD 20910  
2. Effectiff LLC, 11820 Miramar Parkway, Ste 125 Miramar, FL 33025  
3. Language Arts LLC, 19860 Plummer Street Suite 200 North  
Chatsworth, CA 91311  
4. Geneva Worldwide Inc., 256 West 38th Street, 10th Floor, New York,  
NY 10018  
5. Baystate Interpreters Inc., 55 Lake St, Ste. 300, Gardner, MA 01440  
6. Global Impact Group LLC, 887 Washington St., Ste B., Raleigh, NC  
27605  
Additional Information:  
Advertisement Date: July 17, 2024  
Bids Downloaded: Forty-Six (46)  
Bids Rejected: None (0)  
Bids Received: Thirteen (13)  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Carlos M. Gonzalez  
Abstain:  
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 rehabilitate the property and use as an owner-occupied  
home.  
Entity Name: Leopoldo Benavides  
Entity Address: 269 6th Avenue W, Newark, New Jersey 07107  
Sale Amount: $56,250.00  
Cost Basis: (X) $15.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $137,700.00  
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)  
270 North 7th Street/Block 1929/Lot 7/ Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 3,750 X $15.00 =  
$56,250.00.  
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-b 040225  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-b  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a 3-family home to sell at market rate.  
Entity Name: 1519 Bower Street, Linden, New Jersey 07036  
Entity Address: PAJ Industries LLC  
Sale Amount: $26,250.00  
Cost Basis: (X) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $21,700.00  
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)  
605 Hunterdon Street/ Block 2685/ Lot 8/ 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  
A motion was made by Council, seconded by Scott-Rountree to Defer. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-c  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a 2-family home to sell at market rate.  
Entity Name: Elite Prime Properties LLC  
Entity Address: 291-293 Smith Street, Apt 1, Newark, New Jersey  
07106  
Sale Amount: $25,000.00  
Cost Basis: (X) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $16,300.00  
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)  
217 Smith Street/Block 4116/Lot 48/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,500 X $10.00 =  
$25,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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 sell at market rate  
Entity Name: Freedom Property Investment LLC  
Entity Address: 8 Meeker Street, West Orange, New Jersey 07052  
Sale Amount: $29,280.00  
Cost Basis: (X) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $21,000.00  
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)  
92 Speedway Avenue/Block 4006.01/Lot 5/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,440 X $12.00 =  
$29,280.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-e  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of two (2) three-family homes, of which one  
(1) will be sold at market rate and the other will be sold at an affordable  
rate  
Entity Name: Vinci Development LLC  
Entity Address: 138 Levgar Street, Piscataway, New Jersey 08854  
Sale Amount: $60,000.00  
Cost Basis: ( X ) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $88,900.00  
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)  
48 Columbia Avenue/ Block 4031/ Lot 28/ West Ward  
51 Columbia Avenue/Block 4034/ Lot 67/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,000 X $12.00 =  
$60,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-f  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for Partnership West, Inc.  
Purpose: Introduction of the 2025 Annual Budget for the West Ward  
Special Improvement District known as Partnership West, Inc.  
Amount: $500,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6PSF-a adopted on December 21, 2016, authorized the  
creation of the West Ward Special Improvement District in the West  
Ward.  
A motion was made by Kelly, seconded by Gonzalez to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-g  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for the Bergen, Lyons, Clinton  
Special Improvement District (BLCSID Partnership, Inc.)  
Purpose: Introduction of the 2025 Annual Budget for Bergen, Lyons,  
Clinton Special Improvement District.  
Amount: $500,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6PSF-b, adopted on April 17, 2013, created the BLC Special  
Improvement District in the South Ward.  
A motion was made by Council, seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-h  
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 for the Mt.  
Prospect Avenue Neighborhood Improvement District (MPANID)  
Purpose: Reading and Adopting 2025 Annual Budget for Mt. Prospect  
Avenue Neighborhood Improvement District Management Corporation.  
Amount: $330,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-d adopted on March 5,  
2025  
Public Hearing to be held on Wednesday, April 16, 2025, at 6:30  
P.M.  
Public Hearing opened. No one appearing.  
A motion was made by Ramos, Jr., seconded by Quintana to Close the Public  
Hearing and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-i  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for the Ironbound Business  
Improvement District Management Corporation (IBID)  
Purpose: Reading and Adopting the 2025 Ironbound Business  
Improvement District Budget.  
Amount: $1,300,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Budget Introduction authorized by Resolution 7R2-b adopted on March  
19, 2025.  
Public Hearing to be held on Wednesday, April 16, 2025 at 6:30  
P.M.  
Public Hearing opened. Comments were made by Debra Salters, Munirah  
El-Bomani, John Morando, Muta El-Amin and Donna Jackson.  
A motion was made by the Council of the Whole to Close the Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R2-j  
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 (BALB)  
Purpose: Reading and Adopting 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:  
Budget Introduction authorized by Resolution 7R2-c adopted on March 5,  
2025.  
Public Hearing will be held on Wednesday, April 16, 2025, at 6:30  
P.M.  
Public Hearing opened. Comments were made by Munirah El-Bomani, Donna  
Jackson and Debra Salters.  
A motion was made by the Council of the Whole to Close the Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: 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 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 $469,600.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and appropriation annually of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: North Jersey Community Research Initiative (NJCRI)  
Entity Address: 393 Central Avenue, Newark, New Jersey 07103  
Grant Amount: Not to exceed $686,858.00  
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 $210,561.00 is attached  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: Smith Center for Infectious Diseases and Urban Health  
Entity Address: 310 Central Avenue, Suite 307 East Orange, New  
Jersey 07018  
Grant Amount: Not to exceed $400,000.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 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 $124,168.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: United Way of Greater Union County, Inc.  
Entity Address: 219 Central Street, Rahway, New Jersey 07065  
Grant Amount: Not to exceed $232,716.00  
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 $43,000.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: EDGE New Jersey  
Entity Address: 35 Waterview Boulevard, Parsippany, New Jersey  
07054  
Grant Amount: Not to exceed $422,500.00  
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 $195,672.00 is attached  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: Team Management 2000, Inc.  
Entity Address: 84 Main Street, Hackensack, New Jersey 07601  
Grant Amount: Not to exceed $365,303.00  
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 $175,945.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: Hyacinth AIDS Foundation  
Entity Address: 317 George Street, New Brunswick, New Jersey  
08901  
Grant Amount: Not to exceed $415,268.00  
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 $168,072.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: St. James Health, Inc.  
Entity Address: 228 Lafayette Street, Newark, New Jersey 07105  
Grant Amount: Not to exceed $452,027.00  
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 $56,155.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: FutureBridge Business Solutions, Inc.  
Entity Address: 407 Nautilus Blvd Forked River, New Jersey 08731  
Grant Amount: Not to exceed $574,984.00  
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 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R5-j  
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 $669,252.00  
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 $157,915.00 is attached.  
Ryan White funds were accepted by Resolution 7R5-c adopted on  
January 8, 2025.  
Contract years two (FY2026) and three (FY2027) are subject to the  
availability and the annual appropriation of sufficient funds to meet the  
extended obligation.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6  
Law  
7R6-a  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-000708-20  
Claimant: Ava Young  
Claimant's Attorney: Jonathan S. Druckman, Esq., Druckman &  
Hernandez, PC  
Attorney’s Address: 609 Morris Avenue, Elizabeth, New Jersey 07208  
Settlement Amount: $50,000.00  
Funding Source: Insurance Trust Fund, Business Unit: NW025; Dept.:  
25T; Div./Proj.: 6T25; Account #: 96330; Budget Ref.: B2025  
Additional Information:  
Deferred 7R6-f 040225  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-b  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-001789-21  
Claimant: Ricardo Palacios  
Claimant's Attorney: Paul A. Garfield, Esq., Davis, Saperstein &  
Salomon, P.C.  
Attorney’s Address: 375 Cedar Lane, Teaneck, New Jersey  
07666-3432  
Settlement Amount: $125,000.00  
Funding Source: Insurance Trust, Business Unit: NW025; Dept.: 25T;  
Div./Proj.: 7T25; Account #: 96340; Budget Ref.: B2025  
Additional Information:  
Deferred 7R6-g 040225  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-c  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-002767-20  
Claimant: Marlene Quiroz-Pozo  
Claimant's Attorney: Peter J. DeFrank, Esq.  
Attorney's Address: Peter J. DeFrank, DeFrank Law Group, 986  
McBride Avenue, Woodland Park, New Jersey 07424  
Settlement Amount: $60,000.00  
Funding Source: Insurance Trust Fund/Business Unit: NW025; Dept.:  
25T; Div./Proj.: 5T25; Account #: 96320; Budget Ref.: B2025  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-d  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( X ) Amending  
Type of Service: Professional Services Contract  
Purpose: First Amendment to the Agreement to provide legal services  
concerning Per Diem Attorneys in the Newark Municipal Court  
Entity Name: White & Company  
Entity Address: 523 Park Avenue, Suite 3, Orange, New Jersey 07050  
Contract Amount: Not to exceed $151,670.95  
Funding Source: 2024 Budget/Law Department  
Contract Period: January 1, 2024 through December 31, 2024  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Resolution 7R6-e adopted on December 20, 2023, awarded a  
multi-vendor contract for the period of January 1, 2024, through  
December 31, 2024, for a contract amount not to exceed $150,000.00.  
This First Amendment will increase the contract amount by $115,750.00,  
for a new total contract amount not to exceed $265,750.00.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-e  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Bond Counsel Services  
Entity Name: Wilentz, Goldman and Spitzer, P.A.  
Entity Address: 90 Woodbridge Center Drive, Suite 900, Woodbridge,  
New Jersey 07095-0958  
Contract Amount: Not to exceed $200,000.00  
Funding Source: City of Newark Bond Note Proceeds  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-f  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Bond Counsel Services.  
Entity Name: Decotiis, Fitzpatrick, Cole & Giblin, LLP  
Entity Address: 61 South Paramus Road, Suite 250, Paramus, New  
Jersey 07652  
Contract Amount: Not to exceed $200,000.00  
Funding Source: City of Newark Bond Note Proceeds  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6-g  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Environmental Matters  
Entity Name: Two (2) Vendors - See list below  
Entity Address: Two (2) Vendors Addresses - See list below  
Contract Amount: Not to exceed $100,000.00, cumulative for two (2)  
vendors  
Funding Source: 2025 Budget/Law Department  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
1. Rainone Coughlin Minchello, LLC, 555 U.S. Highway One South, Suite  
440, Iselin, New Jersey 08830-3100; and  
2. Schenck, Price, Smith and King, LLP, 220 Park Avenue, Florham  
Park,  
New Jersey 07932  
Partial Certification of Funds in the amount of $25,000.00 attached  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Hold Harmless and Indemnification Agreement  
Purpose: Annual Easter Egg Hunt  
Entity Name: Essex County Department of Parks, Recreation and  
Cultural Affairs  
Entity Address: 115 Clifton Avenue, Newark, New Jersey 07104  
Event Location: Branch Brook Park, Cherry Blossom Welcome Center,  
Newark, New Jersey 07104  
Event Date(s): Saturday, April 19, 2025 (Rain Date, Saturday, April 26,  
2025)  
Event Time: 12:00 P.M. until 3:00 P.M. (Includes Set-up at 8:00 A.M.  
and Clean-up/Breakdown ending at 5:00 P.M.)  
Additional Information:  
Sponsor: Council Member Luis A. Quintana  
A motion was made by Quintana, seconded by Gonzalez to Adopt. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R8-b  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Resolution of Support  
Purpose: Supporting grant application  
Additional Information:  
The grant application will assist WBGO in the purchase of a 10,000  
square foot condominium space on campus of the New Jersey  
Performing Arts Center (NJPAC) campus where they will serve as the  
anchor tenant in the new, mixed-use construction project.  
A motion was made by Crump, seconded by Gonzalez to Adopt. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R8-c  
RECOGNIZING AND COMMENDING  
Sponsored by Council Member C. Lawrence Crump  
1. Girl Scout Leadership Center  
Sponsored by Council Member Patrick O. Council  
2. Individuals honored during the South Ward Palm Sunday Breakfast  
Sponsored by Council Member Dupré L. Kelly  
3. Michael B. Jordan  
Sponsored by Council Member Louise Scott-Rountree  
4. Vanessa Johnson for the Tell A Vision, Annual Women’s History Month  
Celebration  
5. Reverend Ivy Annette Scudder, Pastoral Installation  
6. Virgil Harrison, Going Away Celebration  
7. Bishop Timothy Wayne Griffin, II, Celebrating his 40th Birthday and  
Ten Years of Pastoring the St. Paul Sounds of Praise  
8. Individuals honored during the National Action Network Convention  
2025 “Being a Light in Dark Times” The Celebration  
9. Resurrection Church, Third Church Anniversary Celebration  
10. Dr. Lawrence Powell, Agape Family Worship Center  
11. Tiffany White, 45th Birthday Celebration  
12. Kathay Hampton, 60th Birthday Celebration  
13. Bishop Cleveland Blash, Jr., Celebrating 50 Years in Ministry and 75  
Years of Living  
14. Individuals honored during the New Jersey Gospel Extravaganza  
15. Pastors Darrin & Lawren Monroe, 26th Pastoral Anniversary  
16. Safanya N. Searcy, Birthday Celebration  
17. Donald Boughton, 65th Birthday Celebration  
18. Suliman Onque, 50th Birthday Celebration  
19. Reverend Amos J. Malone and First Lady Doris Malone, Pastoral  
Retirement  
20. Clinton Memorial AME Zion Church, 203rd Church Anniversary  
21. Individuals honored during the United Deliverance Tabernacle  
Covenant Fellowship - Red Carpet Affair  
22. Individuals honored during the New Hope Village 4 Veterans 13th  
Annual Shining Star Awards Gala  
23. Bishop Robert C. Jiggetts, Jr., 82nd Birthday  
Sponsored by Council Member Michael J. Silva, Jr.  
24. Celine Rodrigues Lopes Martins  
25. Ana Maria Vieira  
26. Alexandra Maria Marques de Oliveira Valente  
27. Helena Edite Dias Reis da Silva  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R8-d  
EXPRESSING PROFOUND SORROW AND REGRET  
Sponsored by Council Member Luis A. Quintana  
1. Angel L. “Guila” Cintron  
Sponsored by Council Member Louise Scott-Rountree  
2. Javon Antoinette Kelly  
3. Derick Bowman  
4. Abraham “Abe” George, Jr.  
5. Mia Rogers  
6. Pamela Williams  
7. Imam Abdul Kareem Shakir  
8. Mother Francine Hart  
Sponsored by Council Member Dupré L. Kelly  
9. Camille Gibson  
A motion was made by the Council of the Whole to Amend.  
Amendment: Add Camille Gibson.  
The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
A motion was made by the Council of the Whole to Adopt as Amended. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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 (78) Special Police Officers- Newark  
Residents.  
List of Police Officers:  
(Name/Address)  
See Appendix A of the Certification of the Chief of Police (attached)  
Term of Appointment: January 1, 2025 through December 31, 2025  
Additional Information:  
Seventy-Eight (78) Newark residents for Appointment as Special Police  
Officers  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R9-b  
Dept./ Agency: Public Safety/Division of Police  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Appointment of Special Police Officers  
Type of Service: Appointment of (9) Special Police  
Officers-Non-Newark Residents.  
List of Police Officers:  
(Name/Address)  
See Appendix B of the Certification of the Chief of Police (attached)  
Term of Appointment: January 1, 2025 through December 31, 2025  
Additional Information:  
Nine (9) Non-Newark residents for Appointment as Special Police  
Officers  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R11  
Recreation, Cultural Affairs and Senior Services  
7R11-a  
Dept/ Agency: Recreation, Cultural Affairs and Senior Services  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Accepting a Gift  
Gift: Five (5) Custom-built seating cabanas  
Purpose: The purpose of the gift is to engage students with the city  
outside of the NJIT campus while also offering the City the fruits of their  
talents  
Entity Name: New Jersey Institute of Technology  
Entity Address: 323 Dr. Martin Luther King, Jr., Blvd, Newark, New  
Jersey 07102  
Gift Value: $150,000.00  
City Contribution: n/a  
Other Funding Source/Amount: n/a  
Contract Period: n/a  
Additional Information:  
New Jersey Institute of Technology (NJIT), 323 Dr. Martin Luther King, Jr.,  
Blvd., Newark, New Jersey 07102 would like to donate five (5)  
custom-built seating cabanas to the City of Newark to be placed at  
selected outdoor pools (Bo Porter, Boylan, Hayes West, and Rotunda)  
which will enhance the aesthetics and pool experience for the residents of  
the City of Newark. The custom-built seating cabanas have a value of One  
Hundred Fifty Thousand Dollars ($150,000.00).  
A motion was made by Council, seconded by Crump to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ Agency: Water and Sewer Utilities  
Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending  
Type of Service: Professional Services Contract,  
Purpose: Amendment No. 1 to provide Professional Engineering  
Services for Green Infrastructure Program Management, Design and  
Construction Administration for the City of Newark  
Entity Name: HDR Engineering, Inc.  
Entity Address: 1037 Raymond Boulevard, Suite 1400, One Riverfront  
Plaza, Newark, New Jersey 07102  
Contract Amount: Not to exceed $2,261,410.00  
Funding Source: The correction updates the water services budget  
code NW037-750-7502-A-71280-B2023 and replaces it with sewer  
services budget code NW038-750-7502-A-71280-B2023  
Contract Period: Commencing on November 16, 2023 and continues  
until project completion, pursuant to N.J.S.A. 40A:11-15(9)  
Contract Basis: ( ) Bid ( ) State Vendor ( X ) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Original Resolution 7R12-a adopted and October 18, 2023, awarded a  
contract HDR, Engineering, Inc, 1037 Raymond Boulevard, Suite 1400,  
One River Plaza, Newark, New Jersey 07102 in an amount not to exceed  
$2,261,410.00, upon the issuance of a written Notice to Proceed, until the  
completion of Project Construction, pursuant to N.J.S.A. 40A: 11-15(9).  
Amendment No.1 serves as a necessary change in the budget code from  
NW037-750-7502-A-71280-B2023 to  
NW038-750-7502-A-71280-B2023, in order to ensure proper allocation  
of funds.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
8.  
COMMUNICATIONS  
8-a  
AN  
ORDINANCE  
GRANTING  
A
THIRTY  
(30)  
YEAR  
TAX  
ABATEMENT TO 69 SHERMAN AVENUE URBAN RENEWAL CO.,  
LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114, FOR  
A PROJECT TO CONSTRUCT A NEW FIVE (5) STORY BUILDING  
WITH  
A
TOTAL OF FORTY-FOUR (44) AFFORDABLE HOUSING  
RENTAL UNITS WHICH SHALL BE RESTRICTED TO TENANTS  
AT 60% OF AREA MEDIAN INCOME (“AMI”) AND 44 GROUND  
FLOOR  
PARKING  
SPACES,  
LOCATED  
AT  
69-81 SHERMAN  
AVENUE, NEWARK, NEW JERSEY AND IDENTIFIED ON THE  
CITY’S TAX MAP AS BLOCK 2803, LOT 20.01 (SOUTH WARD).  
A motion was made by the Council of the Whole to Advance and Adopt on First  
Reading as 6F-b. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
8-b  
AN ORDINANCE GRANTING  
A
SEVENTEEN (17) YEAR TAX  
ABATEMENT TO SPG 100 FRONTAGE RD URBAN RENEWAL  
LLC, C/O SEAGIS PROPERTY GROUP, ONE MEADOWLANDS  
PLAZA, SUITE 800, EAST RUTHERFORD, NEW JERSEY 07073,  
FOR  
WAREHOUSE/DISTRIBUTION  
APPROXIMATELY  
A
PROJECT TO CONSTRUCT  
A
224,900 SQUARE FOOT  
CONSISTING OF  
APPURTENANT  
BUILDING  
41 LOADING  
PARKING,  
DOCKS,  
DRIVEWAYS,  
CAR  
UTILITIES,  
LANDSCAPING,  
LIGHTING,  
MANAGEMENT  
NEWARK, NEW  
UNDERGROUND  
AND  
STORMWATER  
LOCATED  
AT  
58-108 FRONTAGE  
ROAD,  
JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK  
5088, LOT 156.01 (EAST WARD).  
A motion was made by the Council of the Whole to Advance to First Reading.  
The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
8-c  
AN ORDINANCE TO AMENDING TITLE XVI, CHAPTER 16.3  
CHILDHOOD LEAD POISIONING ARTICLE 7. RENTAL  
DWELLING LEAD SAFE CERTIFICATION §16:3-20, LEAD SAFE  
CERTIFICATION REQUIRED FOR RENTAL UNIT TO ESTABLISH  
“LEAD-BASED  
PAINT  
INSPECTIONS”  
2000 AS  
SUPPLEMENTED  
TO REPEAL AND REPLACE ARTICLE 7, “RENTAL DWELLING  
LEAD SAFE CERTIFICATION” TO CREATE THE INSPECTION OF  
CERTAIN  
LEAD-BASED PAINT  
MULTIPLE UNITS  
RESIDENTIAL  
RENTAL  
§16:3-20 SINGLE  
BUILD PRIOR  
DWELLINGS  
FAMILY,  
TO  
FOR  
AND  
HAZARDS  
DWELLINGS  
1978 BE  
INSPECTED FOR LEAD-BASED PAINT.  
A motion was made by the Council of the Whole to Advance to First Reading.  
The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
MOTIONS  
7Ma  
A motion expressing profound sorrow and regret at the tragic passing of  
the nine-year old young girl in the recent fire on Astor Street.  
A motion was made by Council, seconded by Kelly to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Mb  
A motion requesting that the Department of Public Works (DPW) do a  
presentation to the Government Body on its available equipment  
inventory, including trucks, sweepers and manpower.  
A motion was made by Silva, seconded by Kelly to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Carlos M. Gonzalez  
Absent:  
7Mc  
A motion expressing profound sorrow and regret at the passing of Church  
Mother Margaret Lucille Jackson, longtime Newark resident.  
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Md  
A motion requesting that the Department of Public Works, Division of  
Public Buildings, review its flag replacement and maintenance program  
for flags that are flown over public buildings and parks, and immediately  
replace flags torn, faded and in need of disposal.  
A motion was made by Quintana, seconded by Council to Adopt. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Me  
A motion requesting that the Administration coordinate a meeting with the  
NY/NJ Port Authority Agency, Newark Taxicab Division and  
representatives from the Taxi Cab Union to discuss the growing problem  
of New York Yellow Cab drivers illegally hailing fares at Newark Airport for  
return fares back into New York City.  
A motion was made by Quintana, seconded by Council to Adopt. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Mf  
25-0617  
A motion requesting that the Administration coordinate a meeting with  
the NY/NJ Port Authority Agency, Newark Taxicab Division and  
representatives from the Taxi Cab Union to discuss the growing problem  
of New York Yellow Cab drivers illegally hailing fares at Newark Airport  
for return fares back into New York City.  
A motion was made by Quintana, seconded by Council to Adopt. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Mg  
A motion requesting that the Department of Engineering, Division of  
Inspections and Enforcement, and the Department of Public Safety  
investigate JMV Towing Company and the Safeway Towing Company, for  
illegal business practices by towing and charging exorbitant vehicle  
retrieval fees.  
A motion was made by Kelly, seconded by Council to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Mh  
A motion requesting that the Administration provide a listing of the various  
groups and organizations that applied and paid for their respective  
parade, festival, community event permits in 2024, in addition,  
highlighting those groups and organizations that have outstanding  
balances.  
A motion was made by Ramos, Jr., seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7Mi  
A motion requesting that the Department of Engineering, Division of  
Inspections and Enforcement review its decisions to change to angle  
parking on lower Broadway near Broad Street, to determine if it is more  
efficient to go back to parallel parking.  
A motion was made by Ramos, Jr., seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
12.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
10:22 P.M. The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Carlos M. Gonzalez  
Absent:  
________________________________________  
C. LAWRENCE CRUMP  
PRESIDENT OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY