City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
SPECIAL MEETING  
Tuesday, January 14, 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  
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  
10:04 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 January 10, 2025 at the time of preparation and posted on the website of the  
City of Newark.  
ROLL CALL  
6 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
Kelly arrived at 10:07 A.M.  
7 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
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  
7.  
RESOLUTIONS  
Administration  
7R1  
7R1-a(s) 24-1717  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: Housing Opportunities for Persons with AIDS (HOPWA)  
Funding Source: United States Department of Housing and Urban  
Development (HUD)  
Appropriation Amount: $5,894,807.00  
Budget Year: 2025  
Contract Period: September 1, 2024 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:  
Funds to be accepted by Legistar File ID 24-1699, submitted under  
separate cover by the Department of Administration.  
Operating Agency: Office of the Mayor and Other Agencies, Office of  
Homeless Services  
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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R1-b(s) 24-1718  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: Emergency Solutions Grant (ESG)  
Funding Source: United States Department of Housing and Urban  
Development (HUD)  
Appropriation Amount: $602,188.00  
Budget Year: 2025  
Contract Period: September 1, 2024 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:  
Funds to be accepted by Legistar File ID 24-1699, submitted under  
separate cover by the Department of Administration.  
Operating Agency: Office of the Mayor and Other Agencies, Office of  
Homeless Services  
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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R2  
Economic and Housing Development  
7R2-a(s) 24-1735  
Dept/ Agency: Economic and Housing Development  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide On-Call Environmental Consulting/Management  
Services  
Entity Name: Vanasse Hangen Brustlin, Inc.  
Entity Address: One Gateway Center, 15th Floor, Newark, New Jersey  
07102  
Contract Amount: Not to exceed $75,000.00  
Funding Source: 2024 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2024  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) 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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R2-b(s) 24-1736  
Dept/ Agency: Economic and Housing Development  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide On-Call Environmental Consulting/Management  
Services  
Entity Name: Lewis Consulting Group, Inc.  
Entity Address: 2604 Atlantic Avenue, Suite 600, Wall, New Jersey  
07719  
Contract Amount: Not to exceed $75,000.00  
Funding Source: 2024 Budget/Department of Economic and Housing  
Development/NW026, Account #32100, B2024  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) 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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R2-c(s) 24-1738  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Planning Consultant Services.  
Entity Name: Clarke Canton Hintz, PC  
Entity Address: 100 Barrack Street, 3rd Floor, Trenton, New Jersey  
08608  
Contract Amount: Not to exceed $85,000.00  
Funding Source: 2024 Budget/Community and Economic  
Development Trust Fund  
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 (X) 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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R2-d(s) 24-1739  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Planning Consultant Services.  
Entity Name: Colliers Engineering & Design, Inc.  
Entity Address: 101 Crawfords Corner Road, Suite 3400, Holmdel,  
New Jersey 07733  
Contract Amount: Not to exceed $85,000.00  
Funding Source: 2024 Budget/Community and Economic  
Development Trust Fund  
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 (X) 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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7R3  
Engineering  
7R3-a(s) 25-0020  
Dept./ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide Engineering Services to prepare the Design  
Documents, Bid Documents and handle Construction Management for  
the renovation of the new Newark Drop-in and Resource Center at 1136  
Raymond Boulevard, Newark, New Jersey 07102.  
Entity Name: SK2 Architects LLC  
Entity Address: 2160 N Central Road, Suite 210, Fort Lee, New Jersey  
07024  
Contract Amount: not to exceed $204,245.00  
Funding Source: Treasury Grant 051-G24-M24E0  
Contract Period: One (1) year from the date of a written Notice to  
Proceed issued by the Acting Director of the Department of Engineering  
and/or her designee or until completion of construction  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions (X) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
RFP Advertised: May 10, 2024  
Date Proposals Due: June 7, 2024  
Proposals Received: Two (2)  
Luis Ulerio, Director Mayor’s Office of Homeless Services and Dolores Martinez  
Wooden, Director Department of Engineering commented.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R3-b(s) 25-0023  
Dept./ Agency: Engineering  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Rescind Resolution # 7R3-a adopted on July 10,  
2024  
Purpose: To rescind the professional service contract award to DRG  
Architects, AIA, Inc.  
Entity Name: Design Resources Group Architects, AIA, Inc.  
Entity Address: 270 Davidson Avenue, Suite 303, Somerset, New  
Jersey 08873  
Contract Amount: Not to exceed $239,000.00  
Funding Source: Treasury Grant 051-G24-M24E0  
Contract Period: One (1) year from the date of a written Notice to  
Proceed issued by the Acting Director of the Department of Engineering  
and/or her designee or until completion of construction  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a  
Additional Information:  
Original Resolution 7R3-a was adopted on July 10, 2024.  
This Resolution rescinds the contract award due to Design Resources  
Group Architects, AIA, Inc. failure to execute the contract.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6  
Law  
7R6-a(s) 25-0028  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Antonelli, Kantor, Rivera, PC  
Entity Address: 354 Eisenhower Parkway, Suite 1000, Livingston,  
New Jersey 07039  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-b(s) 25-0040  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters  
Entity Name: Brooks & Berne, PLLC  
Entity Address: 625 Mayor Kenneth A. Gibson, Blvd., Suite 240,  
Newark, New Jersey 07102  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-c(s) 25-0047  
Dept/ Agency: Law  
Action: ( X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Matters.  
Entity Name: Carmagnola & Ritardi, LLC  
Entity Address: 60 Washington Street, Suite 300, Morristown, New  
Jersey 07960  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-d(s) 25-0049  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Chasan, Lamparello, Mallon & Cappuzzo, PC  
Entity Address: 300 Lighting Way, Suite 200, Secaucus, New Jersey  
07094  
Contract Amount: Not to exceed $150,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-e(s) 25-0050  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Matters.  
Entity Name: DeCotiis, Fitzpatrick, Cole & Giblin, LLP  
Entity Address: 61 South Paramus Road, Suite 250, Paramus, New  
Jersey 07652  
Contract Amount: Not to exceed $150,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-f(s) 25-0053  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Lite DePalma Greenberg & Afanador, LLC  
Entity Address: 570 Mayor Kenneth A. Gibson, Blvd., Suite 1201,  
Newark, New Jersey 07102  
Contract Amount: Not to exceed $300,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-g(s) 25-0054  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Matters.  
Entity Name: Michael A. Armstrong & Associates  
Entity Address: 79 Mainbridge Lane, Willingboro, New Jersey 08046  
Contract Amount: Not to exceed $125,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-h(s) 25-0056  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Counsel Matters.  
Entity Name: Michael A. Armstrong & Associates  
Entity Address: 79 Mainbridge Lane, Willingboro, New Jersey 08046  
Contract Amount: Not to exceed $125,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
7R6-i(s) 25-0057  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Matters.  
Entity Name: Simmons Law, LLC  
Entity Address: 105 Lock Street, Suite 203, Newark, New Jersey  
07103  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
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 (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
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, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
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 George Tillman, Jr. and Debra Salters.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
10:24 A.M. The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
C. LAWRENCE CRUMP  
PRESIDENT OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY