City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
SPECIAL MEETING  
Thursday, August 28, 2025  
10:00 AM  
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  
CALL TO ORDER  
Special 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  
10:03 A.M.  
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 August 27, 2025 at the time of preparation and posted on the website of the  
City of Newark.  
ROLL CALL  
5 -  
Present:  
Absent:  
Council arrived at 10:09 A.M.  
Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Patrick O. Council, Dupré L. Kelly, and Michael J. Silva  
6 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
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  
RESOLUTIONS  
Finance  
7R4-a(s) 25-1152  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Confirming Bond Sale  
Amount to be Financed: $33,951,000.00  
Source of Appropriation: Bond Anticipation Notes  
Purchaser: Open Market  
Project Information:  
(Description/ Project No./Amount Appropriated/Ordinance No.)  
RESOLUTION OF THE CITY OF NEWARK, IN THE COUNTY OF  
ESSEX, STATE OF NEW JERSEY (THE “CITY”) AUTHORIZING  
AND APPROVING (A) THE SALE AND ISSUANCE OF GENERAL  
CAPITAL IMPROVEMENT BOND ANTICIPATION NOTES, SERIES  
2025E (TAX-EXEMPT) OF THE CITY, (B) THE PREPARATION  
AND DISTRIBUTION OF  
AND FINAL OFFICIAL  
THEREWITH, (C) THE ENTERING INTO AND EXECUTION OF  
CONTINUING DISCLOSURE CERTIFICATE WITH RESPECT  
A
PRELIMINARY OFFICIAL STATEMENT  
STATEMENT IN CONNECTION  
A
TO  
SAID NOTES, AND (D) CITY OFFICIALS TO UNDERTAKE OTHER  
ACTIONS IN CONNECTION THEREWITH  
Additional Information:  
Benjamin Guzman, Director Department of Finance commented.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
5 -  
Yes:  
Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Patrick O. Council, Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R6  
Law  
7R6-a(s) 25-1166  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Rescind Resolution #7R6-e adopted on September 5,  
2024  
Purpose: To rescind the resolution authorizing execution of the CY 2024  
Transitional Aid (TA) Loan Agreement  
Entity Name: State of New Jersey, Department of Community Affairs,  
Division of Local Government Services,  
Entity Address: 101 South Broad Street, 2nd Floor, P.O. Box 803,  
Trenton, New Jersey 08625-0803  
Contract Amount: $22,000,000.00  
Funding Source:  
Contract Period: Effective June 28, 2024 through September 30, 2029  
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:  
Original Resolution 7R6-e adopted on September 5, 2024. This  
Resolution rescinds the authorization to execute the CY 2024 Transitional  
Aid Loan Agreement. The rescission is necessary to permit an  
amendment to the CY 2024 Transitional Aid Loan Agreement. The  
amendment, which addresses the structural budget and reflects a new  
repayment timeline, is accomplished by companion Resolution #  
25-1169.  
Eric S. Pennington, Business Administrator commented.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R6-b(s) 25-1169  
Dept/ Agency: Law  
Action: ( X ) Ratifying ( X ) Authorizing ( ) Amending  
Type of Service: Loan Agreement  
Purpose: To authorize the execution of the CY 2024 Transitional Aid  
(TA) Loan Agreement, as amended, and to provide for additional loan  
support for CY 2025  
Entity Name: State of New Jersey, Department of Community Affairs,  
Division of Local Government Services  
Entity Address: 101 South Broad Street, 2nd Floor, P.O. Box 803,  
Trenton, New Jersey 08625-0803  
Loan Amount: $22,000,000.00 (CY 2024) and $30,000,000.00 (CY  
2025  
Contract Period: Effective June 28, 2024 through September 30, 2031,  
and subject to terms of repayment as set forth in the Agreement  
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 reflects amendments to the CY 2024 Transitional Aid Loan  
Agreement extending the repayment period and establishes the terms of  
a new $30,000,000 Transitional Aid Loan for CY 2025.  
Eric S. Pennington, Business Administrator commented.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R8  
Municipal Council and City Clerk  
7R8-a(s) 25-1181  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Municipal Budget for the City of Newark,  
New Jersey  
Purpose: Introduction  
Amount: $970,180,790.27  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
The Public Hearing will be held after September 24, 2025.  
Eric S. Pennington, Business Administrator commented.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
COMMUNICATIONS  
8-a(s)  
ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY OF  
ESSEX, STATE OF NEW JERSEY, AUTHORIZING  
EMERGENCY APPROPRIATION PURSUANT  
A
SPECIAL  
THE  
TO  
PROVISIONS OF N.J.S.A. 40A:4-53 TO FUND CONTRACTUALLY  
REQUIRED SEVERANCE LIABILITIES.  
Public Hearing will be held on September 9, 2025.  
Benjamin Guzman, Director Department of Finance commented.  
A motion was made by the Council of the Whole to Advance and Adopt on First  
Reading as 6F-a(s). The motion was adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
The ordinances adopted on First Reading today will be advertised in  
accordance with law, and a public hearing will be held at the Special meeting  
of September 9, 2025 at 10:00 A.M., or as soon thereafter as practical, in the  
Council Chamber, Second Floor, City Hall, Newark, New Jersey.  
PUBLIC COMMENTS  
City Clerk Kecia Daniels announced the 30 Minute Public Comment portion of  
this meeting where each speaker has three minutes to address the Council.  
Comments were made by Alif Muhammad, Felicia Alston-Singleton, Lisa  
Parker and George Tillman, Jr.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
10:49 A.M. The motion was adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
________________________________________  
C. LAWRENCE CRUMP  
PRESIDENT OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY