City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
SPECIAL MEETING  
Tuesday, May 13, 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 10:05  
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 May 9, 2025 at the  
time of preparation and posted on the website of the City of Newark.  
ROLL CALL  
6 - Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
Present:  
2 - Anibal Ramos Jr., and Michael J. Silva  
Absent:  
Ramos arrived at 10:07 A.M.  
Silva arrived at 10:07 A.M.  
8 - 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  
Present:  
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) 25-0635  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Authorizing the use of competitive contracting  
pursuant to N.J.S.A. 40A:11-4.1 et seq.  
Purpose: Authorizing the use of competitive contracting to award a  
contract for One Stop Career Center Operator, under the Workforce  
Innovation and Opportunity Act.  
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:  
This resolution authorizes the use of Competitive Contracting for the  
procurement of a One Stop Career Operator under guidelines of the  
Workforce Innovation and Opportunity Act (WIOA).  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 - 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  
Yes:  
7R2  
Economic and Housing Development  
7R2-a (s) 25-0538  
Dept./ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Rescind Resolution 7R2-d adopted on March 20,  
2024  
Purpose: To rescind Resolution 7R2-d adopted on March 20, 2024,  
determining that the Project proposed by CO Enterprises, LLC  
(“Entity”), meets or will meet an existing housing need within the City of  
Newark, enabling New Jersey Housing and Mortgage Finance Agency  
to process the Entity’s application for funding to finance the Project  
Entity Name: CO Enterprises, LLC  
Entity Address: 28 Valley Road, Suite 1, Montclair, New Jersey 07042  
Funding Source: New Jersey Housing Mortgage Finance Agency  
Program (Low Income Housing Tax Credit)  
Total Project Cost: $17,582,951.00  
City Contribution: TBD  
Other Funding Source/Amount: $0.00  
List of Properties:  
(Address/Block/Lot/Ward)  
117 Aldine Street/Block 3051/Lot 21/South Ward  
119-121 Aldine Street/Block 3051/Lot 22/Additional Lot 23/South Ward  
295 Lyons Avenue/Block 3051/Lot 24/South Ward  
297-299 Lyons Avenue/Block 3051/Lot 25/Additional Lot 26/South  
Ward  
301 Lyons Avenue/Block 3051/Lot 27/South Ward  
303 Lyons Avenue/Block 3051/Lot 28/South Ward  
Additional Information:  
Original Resolution 7R2-d was adopted on March 20, 2024  
This Resolution rescinds the Need for Housing Project for NJHMFA  
Funding for CO Enterprises, LLC due to  
a
name change and  
amendment to the original Redevelopment Agreement.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 - 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  
Yes:  
7R8  
Municipal Council and City Clerk  
7R8-a (s) 25-0692  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Ceremonial Street Designation  
Honoree: Sergeant Joseph Anthony Azcona  
Date(s): Saturday, May 17, 2025  
Official Street Name(s): Carteret Street and Broadway  
Ceremonial Intersection Name: “Sergeant Joseph A. Azcona Way”  
Sponsor: Anibal Ramos, Jr., Council Member  
Additional Information:  
The Ceremonial Street Dedication is scheduled to be held on  
Saturday, May 17, 2025 at 10:00 A.M.  
A motion was made by Ramos, Jr., seconded by Quintana to Adopt. The  
motion was adopted by the following votes:  
8 - 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  
Yes:  
8.  
COMMUNICATIONS  
8-a (s)  
AN  
ORDINANCE  
GRANTING  
A
THIRTY  
(30)  
YEAR  
TAX  
ABATEMENT TO 449 WASHINGTON STREET URBAN RENEWAL  
CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114,  
FOR  
BUILDING  
RENTAL UNITS, OF WHICH TEN (10) WILL BE MARKET RATE  
A
PROJECT TO CONSTRUCT  
A
NEW FIVE (5) STORY  
WITH TOTAL OF  
A
TWENTY (20) RESIDENTIAL  
RESIDENTIAL  
AFFORDABLE  
RENTAL  
HOUSING  
UNITS  
RENTAL  
AND  
TEN  
(10)  
WILL  
SHALL  
BE  
BE  
UNITS  
WHICH  
RESTRICTED TO TENANT’S AT 60% OF AREA MEDIAN INCOME  
(“AMI”), AND GROUND LOBBY WITH NO ON-SITE PARKING  
SPACES, LOCATED AT 449 WASHINGTON STREET, NEWARK,  
A
NEW JERSEY 07102 AND IDENTIFIED ON THE CITY’S TAX MAP  
AS BLOCK 115, LOT 15 (CENTRAL WARD).  
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:  
8 - 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  
Yes:  
The ordinances adopted on First Reading today will be advertised in  
accordance with law, and a public hearing will be held at the regular meeting of  
June 4, 2025 at 12:30 P.M., or as soon thereafter as practical, in the Council  
Chamber, Second Floor, City Hall, Newark, New Jersey.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
10:13 A.M. The motion was adopted by the following votes:  
8 - 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  
Yes:  
________________________________________  
C. LAWRENCE CRUMP  
PRESIDENT OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY