City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
REGULAR MEETING  
Wednesday, May 7, 2025  
12:30 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  
12:30 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  
Reverend Fred L. Sullivan  
Bethlehem Baptist Church  
587 4th Street  
Newark, New Jersey 07107  
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 May 2, 2025 at the time of preparation and posted on the website of the City  
of Newark.  
4.  
ROLL CALL  
7 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
Silva arrived at 12:56 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  
5.  
REPORTS AND RECOMMENDATIONS OF CITY OFFICERS, BOARDS, AND  
COMMISSIONS  
5-a  
Central Planning Board, Minutes, February 2025 through March 2025  
Accept  
5-b  
Broad Hill Partners Urban Renewal LLC, Financial Statements,  
December 31, 2024  
Accept  
5-c  
5-d  
5-e  
30 Clinton Renewal LLC, Financial Statements, December 31, 2024  
Accept  
Office of the City Clerk 2024 Annual Report  
Accept  
North Jersey District Water Supply Commission, Minutes, March 26,  
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:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
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 Adopt on First Reading.  
The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6F-b  
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 Adopt on First Reading.  
The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
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 21, 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  
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  
A
JERSEY  
NEW  
07102 FOR  
A
PROJECT  
TO  
CONSTRUCT  
CONSISTING  
MULTI-FAMILY  
HOUSING  
AND  
PROJECT,  
OF  
THREE  
HUNDRED  
NINETY-SIX  
(396)  
RESIDENTIAL UNITS, OF WHICH THREE HUNDRED SIXTEEN  
(316) ARE MARKET RATE RESIDENTIAL RENTAL UNITS (THE  
“MARKET  
RATE  
UNITS”),  
RENTAL  
OF  
WHICH  
OF  
EIGHTY  
WHICH  
(80)  
ARE  
(5)  
AFFORDABLE  
UNITS,  
FIVE  
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  
4,726 SQUARE  
SPACE (THE  
LOCATED  
AS 16-32 FULTON  
(THE  
FEET  
“RETAIL”),  
ON  
“INCOME  
RESTRICTED  
UNITS”),  
OF GROUND  
FLOOR  
107-CAR  
COMMERCIAL  
PARKING  
AND  
A
GARAGE,  
KNOWN  
REAL  
PROPERTY  
COMMONLY  
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)  
Deferred 6PSF-b 041625  
Public Hearing opened. Comments were made by Debra Salters, Alif  
Muhammad and George Tillman, Jr.  
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:  
7 -  
Yes:  
Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana, Patrick O. Council,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6PSF-b  
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.  
Deferred 6PSF-d 041625  
Public Hearing opened. No one appearing. Public Hearing closed.  
A motion was made by Ramos, Jr., seconded by Quintana to Close on Public  
Hearing and Adopt. The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6PSF-c  
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.  
Public Hearing opened. Comments were made by Debra Salters.  
A motion was made by Ramos, Jr., seconded by Kelly to Close on Public  
Hearing and Adopt. The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6PSF-d  
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).  
Allison Ladd, Director Department of Economic and Housing Development  
commented.  
Public Hearing opened. Comments were made by Debra Salters.  
A motion was made by Council, seconded by Gonzalez to Close on Public  
Hearing and Adopt. The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
6PSF-e  
AN  
ORDINANCE  
GRANTING  
A
THIRTY  
STREET  
(30)  
YEAR  
TAX  
ABATEMENT  
TO  
317 MULBERRY  
URBAN  
RENEWAL  
CO., LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY 07114  
FOR PROJECT TO CONSTRUCT TWENTY-FOUR (24)  
RATE RESIDENTIAL RENTAL UNITS, 770 SQUARE  
COMMERCIAL SPACE, AND 15 GROUND FLOOR  
A
MARKET  
FEET  
OF  
PARKING SPACES LOCATED AT 317-323 MULBERRY STREET,  
NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX  
MAP AS BLOCK 881, LOT 28 (CENTRAL WARD).  
A motion was made by the Council of the Whole to Amend on public hearing  
and Defer.  
Amendment: Replace East Ward with Central Ward  
The motion was adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
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  
Deferred 6SF-a 041625  
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  
Funding Source: 2025 Budget  
Appropriation Amount: $124,742.00  
Budget Year: 2025  
Contract Period: April 1, 2025 through April 30, 2025  
Contract Basis: ( ) Bid  
( ) State Vendor  
( ) Prof. Ser.  
( ) RFP  
(X) N/A  
( ) EUS  
( ) RFQ  
( ) Fair & Open  
( ) Private Sale  
( ) No Reportable Contributions  
( ) Grant ( ) Sub-recipient  
Additional Information:  
Funds accepted by Resolution 7R1-a. adopted December 18, 2024  
Operating Agency: Department of Health and Community Wellness,  
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:  
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: FY2022 Recycling Tonnage Grant Program - To provide funds  
for recycling activities within the municipality.  
Funding Source: N.J. Department of Environmental Protection  
Appropriation Amount: $407,126.88  
Budget Year: 2025  
Contract Period: July 1, 2025 through December 31, 2026  
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 Resolution under separate cover listed as  
Legistar file #25-0548  
Operating Agency: Department of Public 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/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: $62,021,956.00  
Budget Year: 2025  
Contract Period: June 1, 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:  
Funds accepted by Resolution 7R1-a, adopted December 18, 2024  
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-d  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying ( X) Authorizing ( ) Amending  
Type of Service: Use of State Contract(s) T0109 Radio  
Communication Equipment and Accessories #83909 and #83925  
Purpose: To purchase of communication equipment, accessories and  
services  
Entity Name(s)/Address(s): Motorola Solutions Connectivity, Inc-123  
Tice Blvd, Suite 202, Woodcliff Lake, NJ 07677  
Contract Amount: Not to Exceed $250,000.00  
Funding Source: 2025 and 2026 Budget/ Department of Water and  
Sewer Utilities NW038-800-8007-94340-B2025,  
NW038-800-8007-94340-B2026  
Contract Period: Upon approval by the Municipal Council, through April  
30, 2025, inclusive of any extensions by the State  
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
This State Contract will provide communication equipment, accessories,  
and services for City of Newark Department of Water and Sewer Utilities.  
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 (X) Amending  
Type of Service: Use of State Contract # T0790 Firefighter Protective  
Clothing and Equipment 17-FLEET-00811  
Purpose: Amending Resolution 7R1-I adopted on November 14, 2022,  
to include Additional Funding Sources  
Entity Address: Fire-Dex LLC- 780 S. Progress Dr. Medina, OH 44256  
Contract Amount: Not to exceed $3,000,000.00 per year  
Funding Source: 2025 Budget/Department of Public Safety, Fire  
Division NW051-G25-F25A0-83830-B2025  
Contract Period: Upon approval by the Municipal Council through June  
14, 2025, inclusive of extension by the State.  
Contract Basis: ( ) Bid ( X ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
This contract will provide Firefighters clothing and equipment for the  
Department of Public Safety, Division of Fire.  
Resolution 7R1-I adopted on November 14, 2022 authorized utilizing  
various State Contract(s) under the State Division of Purchase and  
Property code T0790 Firefighter Protective Clothing and Equipment in an  
amount not to exceed Three Million Dollars and Zero Cents  
($3,000,000.00), for the period June 15, 2019 through June 14, 2023,  
inclusive of any extensions by the State.  
This Resolution shall provide an additional funding source for the existing  
contract which has a not-to-exceed amount of Three Million Dollars and  
Zero Cents ($3,000,000.00). All other terms shall 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-f  
Dept/ Agency: Administration/Office of Office of Sustainability  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Commercial Energy  
Efficiency Outreach Campaign Track -PSE&G Energy Efficiency  
Program Grant Funds  
Purpose: To encourage Newark businesses to participate in PSE&G  
energy efficiency incentives.  
Entity Name: Sustainable Jersey  
Entity Address: P.O. Box 6855, Lawrenceville, New Jersey 08684  
Grant Amount: $2,500.00  
City Contribution: $0  
Other Funding Source/Amount: N/A  
Grant Period: January 16, 2025 to December 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  
Monitoring Dept/Agency: Office of Sustainability  
Additional Information:  
The Sustainable Jersey-PSE&G Commercial Energy Efficiency Outreach  
Campaign Program, assists municipalities in encouraging local and small  
businesses to take advantage of energy efficiency programs to help lower  
emissions in their businesses.  
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  
Economic and Housing Development  
7R2-a  
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  
Deferred 7R2-b 041625  
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-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 rent out at market rate  
Entity Name: Na Tak Realty Associates LLC  
Entity Address: 308 Kings Court, Woodbridge, New Jersey 07095  
Sale Amount: $50,000.00  
Cost Basis: (X) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $157,700.00  
Appraised Amount: N/A  
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)  
86-88 South 10th Street/ Block 1856/ Lot 49/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,000 X $10.00 =  
$50,000.00.  
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 Kelly, 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: Renovation of the Property as a commercial garage for  
removal depository, sorting and passive storage facility.  
Entity Name: Rehab Home Builders L.L.C.  
Entity Address: 79-81 Shanley Avenue, Newark, New Jersey 07108  
Sale Amount: $30,000.00  
Cost Basis: (x ) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $186,600.00  
Appraised Amount: N/a  
Contract Period: To commence within three (3) months and be  
completed within twelve (12) 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)  
236 Fabyan Place/ Block 3084.01/ Lot 6/South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,500 X $12.00 = $30,000.00  
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 Council, seconded by Kelly to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Louise  
Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
2 - Carlos M. Gonzalez, and Anibal Ramos Jr.  
Abstain:  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of two (2) 3-family homes to sell at market  
rate  
Entity Name: 55-59 Pershing Ave, LLC  
Entity Address: 310 Chestnut Street, Roselle Park, New Jersey 07204  
Sale Amount: $93,379.00  
Cost Basis: (X) $13.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $94,000.00  
Appraised Amount: N/A  
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)  
55-59 Pershing Avenue/Block 5092.03/Lot 100/South Ward  
Additional Information:  
Total Price: Square Footage X PSF = 7,183 X $13.00 =$93,379.00,  
Sale at prices set forth by Ordinance 6S&Fh, adopted April 7, 2004,  
establishing the minimum sale price of City-owned Properties.  
A motion was made by Council, seconded by Kelly 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-e  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a multi-family home to sell at market rate  
Entity Name: Cervine Holdings LLC  
Entity Address: 102 Martin Luther King Jr. Drive, Jersey City, New  
Jersey 07305  
Sale Amount: $27,500.00  
Cost Basis: ( X ) $11.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $16,300.00  
Appraised Amount: N/A  
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)  
58 Palm Street/ Block 4199/ Lot 105/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,500 X $11.00 =  
$27,500.00.  
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: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a 16-unit residential building with a mix of  
affordable units at 40%-80% AMI and market rate units  
Entity Name: Detail Oriented Contracting LLC  
Entity Address: 343-359 Springfield Avenue, Suite 100, Newark, New  
Jersey 07103  
Sale Amount: $75,000.00  
Cost Basis: ( X ) $15.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $110,000.00  
Appraised Amount: N/A  
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)  
397-399 Chancellor Avenue /Block 3733/ Lot 52/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,000 X $15.00 =  
$75,000.00.  
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  
7R4  
Finance  
7R4-a  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application to the Department of Community Affairs  
for Funding  
Purpose: Resolution of the Newark Municipal Council authorizing the  
Submission/Acceptance of an Application to the New Jersey Urban  
Enterprise Zone Authority for the Newark UEZ Citywide Façade  
Improvement Grant Project  
Entity Name: Invest Newark  
Entity Address: 111 Mulberry Street, Newark, New Jersey 07102  
Additional Information:  
State of New Jersey UEZ 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  
7R4-b  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application to the Department of Community Affairs  
for Funding  
Purpose: Resolution of the Newark Municipal Council authorizing the  
Submission/Acceptance of an Application to the New Jersey Urban  
Enterprise Zone Authority for the Newark UEZ Marketing & Events Fund  
Project  
Entity Name: Invest Newark  
Entity Address: 111 Mulberry Street, Newark, New Jersey 07102  
Additional Information:  
State of New Jersey UEZ 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  
7R4-c  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application to the Department of Community Affairs  
for Funding  
Purpose: Resolution of the Newark Municipal Council authorizing the  
Submission/Acceptance of an Application to the New Jersey Urban  
Enterprise Zone Authority for the Newark UEZ Small Business Revolving  
Loan Fund Project  
Entity Name: Invest Newark  
Entity Address: 111 Mulberry Street, Newark, New Jersey 07102  
Additional Information:  
State of New Jersey UEZ 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  
7R4-d  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Approving Form of Sale of City-Secured Bonds  
Amount to be Financed: $12,000,000.00  
Source of Appropriation: Bond Anticipation Notes  
Purchaser: Open Market  
Project Information:  
(Description/ Project No./ Amount Appropriated/Ordinance No.)  
RESOLUTION  
CONNECTION  
DETERMINING  
WITH THE SALE  
BOND ANTICIPATION  
PROGRAM) AND  
CERTAIN  
OF $6,000,000.00 PRINCIPAL  
NOTES, SERIES 2025C  
$6,000,000.00 PRINCIPAL  
MATTERS  
IN  
AMOUNT  
(PATH  
OF  
HOME  
AMOUNT OF SPECIAL EMERGENCY NOTES, SERIES 2025D OF  
THE CITY OF NEWARK, IN THE COUNTY OF ESSEX, STATE OF  
NEW JERSEY  
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  
7R4-e  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Approving loan and escrow agreements for the Peddie CSO  
Project  
Amount to be Financed: $3,772,074.00  
Source of Appropriation: New Jersey Infrastructure Bank  
Project Information:  
(Description/ Project No./ Amount Appropriated/Ordinance No.)  
RESOLUTION  
AUTHORIZING  
THE  
EXECUTION  
AND  
DELIVERY  
OF A PROJECT AGREEMENT TO BE EXECUTED BY THE CITY  
OF NEWARK, IN THE COUNTY OF ESSEX, NEW JERSEY AND  
THE STATE OF NEW JERSEY, ACTING BY AND THROUGH THE  
DEPARTMENT  
PURSUANT TO THE STATE FISCAL YEAR 2025 WATER BANK  
FINANCING PROGRAM FOR FUNDING THE CITY’S  
OF  
ENVIRONMENTAL  
PROTECTION,  
ALL  
IMPROVEMENTS TO THE PEDDIE CSO PROJECT  
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  
7R4-f  
Dept/ Agency: Finance  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Designating bank depositories/adopting Cash Management  
Plan  
Entity Name/Address:  
TD Bank, Industrial Bank, Kearny Bank, Columbia Bank, Santander Bank,  
J.P. Morgan Chase, Crown Bank, Wells Fargo, Provident Bank, Garden  
State Community Bank, M&T Bank, Freedom Bank, PNC Bank, Bank of  
America, ALMA Bank, Citibank, Banco Popular, Investors Savings Bank,  
Valley Bank, N.J. Cash Management Fund  
Period: January 1, 2025 through December 31, 2025  
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  
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: Rutgers, The State University of New Jersey/FXB Center  
(Clinical Quality Management Program)  
Entity Address: 65 Bergen Street, 8th Floor, Newark, New Jersey  
07103  
Grant Amount: Not to exceed $233,943.00  
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 $112,500.00 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-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: Isaiah House  
Entity Address: 238 N. Munn Avenue, East Orange, New Jersey 07017  
Grant Amount: Not to exceed $ 441,364.00  
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 dated February 28, 2025 in the amount of  
$204,491.00 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: Newark AIDS Consortium, Inc., d/b/a Broadway House  
for Continuing Care  
Entity Address: 298 Broadway, Newark, New Jersey 07104  
Grant Amount: Not to exceed $406,773.00  
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 $142,974.00 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: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Matters.  
Entity Name: John J. Zidziunas & Associates  
Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New  
Jersey 07039  
Contract Amount: Not to exceed $50,000.00  
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:  
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: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Litigation Defense  
Matters  
Entity Name: L’Abbate, Balkan, Colavita & Contini, LLP  
Entity Address: 100 Eagle Rock Road, Suite 220, East Hanover, New  
Jersey 07936  
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:  
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: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Worker’s Compensation  
Matters  
Entity Name: Brooks & Berne, PLLC  
Entity Address: 625 Broad Street, Suite 240, Newark, New Jersey  
07102-4417  
Contract Amount: Not to exceed $50,000.00  
Funding Source: 2025 Budget/Law Department - NW024, Fund 024  
Department 24T, Division 5T24, Account 96310, Ref: B2025  
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 $25,000.00.  
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-d  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Worker’s Compensation  
Matters  
Entity Name: The Woolridge Law Firm  
Entity Address: 515 Valley Street, Suite 19, Maplewood, New Jersey  
07040  
Contract Amount: Not to exceed $150,000.00  
Funding Source: 2025 Budget/Law Department - NW024, Fund 024  
Department 24T, Division 5T24, Account 96310, Ref: B2025  
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 $50,000.00.  
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: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services concerning Labor & Employment  
Matters  
Entity Name: John J. Zidziunas & Associates  
Entity Address: 354 Eisenhower Parkway, Suite 1250, Livingston, New  
Jersey 07039  
Contract Amount: Not to exceed $75,000.00  
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 $25,000.00.  
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  
7R8  
Municipal Council and City Clerk  
7R8-a  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-Appointment  
Purpose: Re-Appointment as an Alternate Member #4 of the Board of  
Adjustment  
Name of Appointee: Rosa Torres-Zajkowski  
Appointment Term: Upon confirmation by the Municipal Council and  
ending March 1, 2027  
Sponsor: Council Member, Luis Quintana  
Additional Information:  
A motion was made by Quintana, seconded by Ramos, Jr. 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: Ceremonial Street Designation  
Honoree: Zelma Mitchell Collins  
Date(s): June 30, 2025  
Official Street Name(s): Corner Intersection South 17th Street and  
17th Avenue  
Ceremonial Intersection Name: “Zelma Mitchell Collins Way”  
Sponsor: C. Lawrence Crump, Council President  
Additional Information:  
The Ceremonial Street Dedication is scheduled to be held on Monday,  
June 30, 2025, at 1:00 P.M.  
A motion was made by Crump, 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  
7R8-c  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Waiving Special Event Application Permit and Street  
Closure Fees  
Purpose: The Clinton Hill Community Action Farmers Market  
Date(s): Once a month on the following Saturdays: June 7th, July 26th,  
August 16th, September 27th and October 25th, 2025.  
Sponsor(s): Council Member Patrick Council, South Ward  
Additional Information:  
Requesting that the special event application permit fees and street  
closure fees be waived in the amount of $300.00 for The Clinton Hill  
Community Action Farmers Market, to be held once a month on the  
following Saturdays: June 7th, July 26th, August 16th, September 27th  
and October 25th, 2025, at the intersection of Hawthorne Avenue  
between Reeves Place and Clinton Place, from the hours of 11:00 A.M.  
until 7:00 P.M.  
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  
7R8-d  
Dept/ Agency: Offices of Municipal Council/City Clerk  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Waiving Special Event Application Permit Fees  
Purpose: 4th Annual Halsey Street Festival  
Date(s): Saturday, June 7, 2025 between Central Avenue and Linden  
Street  
Sponsor(s): Council President C. Lawrence Crump  
Additional Information:  
Requesting that the Special Event Fees of Festival $500.00, Street  
Closure Fee of $50.00 and the Application Fee of $50.00, Totaling  
$600.00, be waived. 4th Annual Halsey Street Festival, will be held on  
Saturday, June 7, 2025 between Central Avenue and Linden Street, from  
the hours of 12:00 PM until 8:00 PM  
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-e  
RECOGNIZING AND COMMENDING  
Sponsored by Council Member Carlos M. Gonzalez  
1. Antonio Serrano  
2. Griselle Ponce  
3. Miguel Cosme  
4. Mrs. Zilda Rodriques, Grand Opening Celebration  
Sponsored by Council Member Dupré L. Kelly  
5. John and Mildred Cross  
Sponsored by Council Member Luis A. Quintana  
6. Patricia del Rosario Novoa Cubica  
7. Victor Emilio Silva Calderon  
8. Restaurant La Guayaca Grand Opening  
9. The Dominican Folkloric Group of Ramona Torres  
10. Individuals honored during the Seventh Immigrant Forum  
11. Sergeant Juan M. Cosme  
Sponsored by Council Member Anibal Ramos, Jr.  
12. Chief Ernesto Morillo, South Orange Village Police Department  
Sponsored by Council Member Louise Scott-Rountree  
13. Mother Annie Lizzie Lucas Johnson, 100th Birthday Celebration  
14. Individuals honored during the New Jersey Association of Ministers’  
Wives and Ministers’ Widows, Inc., Annual Margaret Wise Goodman  
Scholarship Awards State Luncheon  
15. Individuals honored during the Covenant House of New Jersey Night  
of Broadway Stars  
16. Individuals honored during the NewBorn Wesleyan Church, 45th  
Church Anniversary  
17. Individuals honored during the Essex County Committee Women of  
Excellence Luncheon  
18. Sabrina Wright-Belser, Retirement  
19. 26th Annual National Day of Prayer  
20. Individuals honored during the 2025 Tikkun Olam Awards  
21. Individuals honored during the MentorU Fifth Anniversary Gala and  
Luncheon  
22. Pastor Jerry Smith 19th Pastoral Anniversary  
23. Linda Harrison, Appreciation Celebration  
24. Individuals honored during the Jewels of the Community, St. James  
Social Service Corporation  
25. Individuals honored during the 2025 NJRC Reentry Ambassador  
Luncheon Roundtable  
26. Individuals honored during the Boys & Girls Club of Newark - 37th  
Annual Evening of the Stars “A Night in Paris!  
27. Individuals honored during the Ceremonial Marker Unveiling in Honor  
of Cudjo Banquante  
28. Individuals honored during the Unsung Heroes Event  
A motion was made by the Council of the Whole to Amend.  
Amendment: John and Mildred Cross Sponsored by Council Member Dupré L.  
Kelly. Remove it from Council Member Louise Scoot-Rountree.  
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  
7R8-f  
EXPRESSING PROFOUND SORROW AND REGRET  
Sponsored by President C. Lawrence Crump  
1. Reverend Dr. William Everett Christian  
Sponsored by Council Member Luis A. Quintana  
2. Deacon Restituto Quintana  
3. Susan Cleary  
Sponsored by Council Member Louise Scott-Rountree  
4. Phyllis Evans  
5. Mother Margaret Lucille Jackson  
6. Pastor Felicia A. Evans  
7. Pheon A. Scudder  
8. Deaconess Vernell Denard  
9. Mr. Jim Flagg  
10. Evangelist Doris E. Ragins  
11. Rebecca Louise Geter  
A motion was made by Quintana, seconded by Crump to Amend.  
Amendment: To add Susan Cleary.  
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 Two (2) 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: February 26, 2025 through December 31,  
2025  
Additional Information:  
Two (2) 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 Eight (8) 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: April 14, 2025 through December 31, 2025  
Additional Information:  
8 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-c  
Dept/Agency: Public Safety/Division of Police  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide engineering services to prepare applications  
necessary to participate in the applicable Federal Communications  
Commission (FCC) and Regional Planning Coordination (RPC) process  
to obtain the required licenses for the Newark Police Division 700 MHz  
system, including, construction extension for the 700 MHz frequencies,  
and channel expansion, finalize 700 MHz System Design Plan, 700 MHz  
Migration Plan, Implementation Support, Procurement Assistance,  
Deployment Assistance and System Acceptance.  
Entity Name: V-Comm, L.L.C.  
Entity Address: 5 Chestnut Street, Somers Point, New Jersey 08244  
Contract Amount: Not to exceed $85,000.00  
Funding Source: 2025 Budget/Department of Public Safety, Division of  
Police/NW011-190-1902-A-72220-B2025  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (x) Prof. Ser. () EUS  
( ) Fair & Open (X) 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  
7R9-d  
Dept/ Agency: Public Safety/Police Division  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: To provide funds to assist in hiring 15 Police Officers under  
the 2022 COPS Hiring Program.  
Entity Name: The United States Department of Justice, Office of  
Community Oriented Policing Services  
Entity Address: 145 N Street NE, Washington, DC 20530  
Grant Amount: $1,875,000.00  
Funding Source: United States Department of Justice, COPS Office  
Total Project Cost: $4,846,738.05  
City Contribution: $2,971,738.05  
Other Funding Source/Amount: $0.00  
Contract Period: October 1, 2022 through September 30, 2027 (or until  
all grant funds are expended)  
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:  
This grant will provide for the hiring of fifteen (15) full-time police officers.  
The local cash match in the amount of $2,971,738.05 will be provided  
from Special Appropriation Line: Fund 011, Department 230 Division  
Code 2301.  
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-e  
Dept/ Agency: Public Safety/Police Division  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: To provide funds to assist in hiring 15 Police Officers under  
the 2023 COPS Hiring Program.  
Entity Name: The United States Department of Justice, Office of  
Community Oriented Policing Services  
Entity Address: 145 N Street NE, Washington, DC 20530  
Grant Amount: $1,875,000.00  
Funding Source: United States Department of Justice, COPS Office  
Total Project Cost: $5,122,845.00  
City Contribution: $3,247,845.00  
Other Funding Source/Amount: $0.00  
Contract Period: October 1, 2023 through September 30, 2028 (or until  
all grant funds are expended)  
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:  
This grant will provide for the hiring of fifteen (15) full-time police officers.  
The local cash match in the amount of $3,247,845.00 will be provided  
from Special Appropriation Line: Fund 011, Department 230 Division  
Code 2301.  
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  
7R10  
Public Works  
7R10-a  
Dept/ Agency: Public Works/Division of Sanitation  
Action: (X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: 2022 Recycling Tonnage Grant  
Entity Name: New Jersey Department of Environmental Protection  
Entity Address: 401 East State Street, Trenton, New Jersey 08625  
Grant Amount: $407,126.88  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: /$ 0.00  
Grant Period: Not Applicable  
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:  
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  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ Agency: Water and Sewer Utilities  
Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending  
Type of Service: Change Order/Amend Resolution # 7R12-a adopted  
on February 19, 2025  
Purpose: To Execute Contract Close Out Change Order #5 for CSO  
Solids/Floatables Control Measures Netting Facilities at Peddie Ditch,  
Site 025 Contract #07-WS2016.  
Entity Name: Coppola Services, Inc.  
Entity Address: 28 Executive Parkway, Ringwood, New Jersey 07456  
Contract Amount: Reduce Contract amount by $320,261.83 for total  
not to exceed $3,410,276.19  
Funding Source: Sewer Capital Outlay Budget/Department of Water  
and Sewer Utilities/Business Unit: NW038, Dept. 800, Div./Proj. 8007,  
Account #71970, Budget Ref. B2025  
Contract Period: Increase by 21 calendar days for new contract period  
of 816 calendar days to final completion from the date of the issuance of  
a written Notice to Proceed  
Contract Basis: ( X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Resolution 7R12-c (as) adopted on November 2, 2022, awarded a  
contract in an amount not to exceed $3,169,890.00, for a period of 180  
calendar days from the date of the issuance of a written Notice to  
Proceed.  
Resolution 7R12-a adopted on November 1, 2023, authorized Change  
Order #1, which increased the contract amount by $14,840.22 for a new  
total contract amount not to exceed $3,184,730.22, with no extension on  
final completion from the date of the issuance of the Notice to Proceed.  
Resolution 7R12-a adopted on May 22, 2024, authorized Change Order  
#2, which increased the contract amount by $53,781.24 for a new total  
contract amount not to exceed $3,238,511.46, extended the contract  
period by 222 calendar days for a new completion Period of 402  
Calendar days from the date of Notice to Proceed to final completion.  
Resolution 7R12-a adopted on February 5, 2025 authorized Change  
Order # 3, which increased the contract amount by $121,352.42 for a new  
total contract amount not to exceed $3,359,863.88, extended the contract  
period by 337 calendar days for a new contract completion period of 739  
calendar days from the date of Notice to Proceed to final completion.  
Resolution 7R12-a Adopted February 19, 2025 Authorizing Change  
Order #4 which increased the contract amount by $370,674.14 for a new  
total contract amount not to exceed $3,730,538.02, and increase the  
contract period by 56 calendar days for a new contract period of 795  
calendar days to final completion from the date of the issuance of a  
written Notice to Proceed.  
Contract Close out Change Order #5 will reduce the contract amount by  
$320,261.83 for a new total contract amount not to exceed $3,410,276.19  
and increase the contract period by 21 calendar days for a new  
completion period of 816 calendar days from the date of the written  
Notice to Proceed to final completion.  
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  
7R12-b  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract  
Purpose: To provide for the replacement of Fire Hydrants - Contract  
05-WS2024  
Entity Name: Shauger Property Services, Inc.  
Entity Address: 429 Dodd Street, East Orange, New Jersey 07017  
Contract Amount: Not to exceed $2,570,000.00  
Funding Source: 2025 and 2026 Capital Budget/Department of Water  
and Sewer Utilities/ NW037-750-7505-71960-B2025 and  
NW038-800-8007-71970-B2025  
Contract Period: 365 calendar days from the date of the written Notice  
to Proceed  
Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Bid Packages Distributed: Eleven (11)  
Bids Received: Six (6)  
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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-appointment to the Rent Control Board.  
Name of Appointee: Mr. James Powell  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 8, 2026.  
Additional Information:  
Served as holdover since 2022.  
A motion was made by the Council of the Whole to Confirm. 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-appointment to the Rent Control Board  
Name of Appointee: Mr. Atta Boamah  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 8, 2026.  
Additional Information:  
A motion was made by the Council of the Whole to Confirm. 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-appointment to the Rent Control Board  
Name of Appointee: Ms. Maria Hernandez  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 16, 2026.  
Additional Information:  
A motion was made by the Council of the Whole to Confirm. 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-d  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Appointment  
Purpose: Re-appointment to the Rent Control Board  
Name of Appointee: Ms. D. Rose Mosley  
Appointment Term: Upon Municipal Council confirmation and ending  
on August 3, 2026.  
Additional Information:  
A motion was made by the Council of the Whole to Confirm. 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-e  
AN  
ABATEMENT TO ROBERT TREAT HOTEL URBAN RENEWAL  
INC., 50 PARK PLACE, NEWARK, NEW JERSEY 07102, FOR  
ORDINANCE  
GRANTING  
A
THIRTY  
(30)  
YEAR  
TAX  
A
PROJECT LOCATED AT 42-50 PARK PLACE, NEWARK, NEW  
JERSEY AND IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK  
125,  
LOT  
15 (CENTRAL  
WARD)  
(THE  
“PROPERTY”)  
TO  
UNDERGO MAJOR RENOVATIONS TO ALL SYSTEMS WITHIN  
THE 108-YEAR OLD HOTEL, INCLUSIVE OF RENOVATIONS TO  
THE FOLLOWING: FRONT AND REAR ENTRY DOORS TO THE  
HOTEL;  
169 GUEST  
ROOM  
BATHROOMS  
IS  
AND  
BEING  
FLOOR  
COVERINGS;  
THE FLOOR  
COVERING  
REPLACED  
AND CEMENT SLAB REPAIRED WHERE NECESSARY IN THE  
12,000 SQUARE FT. LARGE BALLROOM; THE 5,000 SQUARE  
FT. SMALL BALLROOM AND THE SIX (6) 600 SQUARE FT.  
MEETING  
GUEST  
ROOMS;  
RESTAURANT  
ROOMS  
DISHWASHING  
EQUIPMENT;  
CREATION OF  
LOUNGE/AMENITY  
INCLUDING  
AN AIRPORT LOUNGE,  
A
BUSINESS/IT CENTER, AND FITNESS  
ROOM;  
ENTIRE  
ELEVATOR  
NEW  
SYSTEM;  
LAUNDRY; ELEVATOR  
WALLS AND FLOOR  
LOBBIES  
INCLUDING  
CEILINGS,  
COVERINGS; EXISTING LIFE SAFETY SYSTEM; THE RELINING  
OF  
THE  
DOMESTIC  
WATER  
THE  
TANK  
TO  
AND  
IMPROVE  
THE  
WATER  
QUALITY  
THROUGHOUT  
HOTEL;  
EXTERIOR  
BRICK FAÇADE, (COLLECTIVELY, THE “PROJECT”) (CENTRAL  
WARD).  
A motion was made by the Council of the Whole to Advance and Adopt on First  
Reading as 6F-c. 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  
10.  
MISCELLANEOUS  
10-a  
RAFFLE LICENSES  
1. Devils Care Foundation, Inc./RL-7(Amended)  
2. Devils Care Foundation, Inc./RL-8  
A motion was made by the Council of the Whole to Approve. 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  
ADDED STARTER  
Administration  
7R1-g (as) 25-0583  
Dept/ Agency: Administration/Division of Personnel  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Labor Agreement  
Purpose: An Amendment to Collective Bargaining Agreement- a  
Successor Agreement  
Entity Name: Superior Officers’ Association (SOA)  
Entity Address: 1 Lincoln Avenue, Room 300, Newark, New Jersey  
07104  
Project Fiscal Impact: $5,290,783.32 during life of the contract  
Contract Period: January 1, 2024 through December 31, 2027  
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:  
The Superior Officers’ Association (SOA), labor agreement, the  
Collective Bargaining Agreement was previously adopted on January 20,  
2010, by Resolution 7R11-b(as) .  
The SOA, Successor Agreement for the period of January 1, 2013,  
through December 31, 2015, was authorized pursuant to Resolution  
7R1-J adopted on December 7, 2016.  
The SOA, Successor Agreement for the period of January 1, 2016  
through December 31, 2017, was authorized pursuant to Resolution  
7R1-b, adopted on February 22, 2019.  
The SOA, Successor Agreement for the period of January 1, 2018,  
through December 31, 2023, was authorized pursuant to Resolution  
7R1-ah, adopted on April 5, 2023.  
A motion was made by Silva, seconded by Quintana 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  
11.  
HEARING OF CITIZENS  
1. FELICIA ALSTON-SINGLETON  
Not appearing.  
2. LISA MITCHELSON-PARKER  
Not appearing.  
3. ALIF MUHAMMAD  
Appearing.  
4. FAHKEIRA BRADLEY  
Appearing.  
5. DEBRA SALTERS  
Appearing.  
6. LATOYA JACKSON-TUCKER  
Appearing.  
7. PAUL LOWE  
Not appearing.  
8. OPAL R. WRIGHT  
Not appearing.  
9. WANDA E. PROPHETE  
Not appearing.  
10. DARNELLA LEE  
Appearing.  
11. NELSON CROSS  
Not appearing.  
12. GEORGE TILLMAN, JR.  
Appearing.  
13. RAYLOR ADAMES  
Not appearing.  
14. TRENTON JONES  
Not appearing.  
15. BEVERLY TOOKES  
Not appearing.  
16. RAMON LUIS RODRIGUEZ  
Appearing.  
17. GWENDOLYN WILLIAMS  
Appearing.  
MOTIONS  
7Ma  
A pre-printed 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 to New York City.  
A motion was made by Quintana, seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Mb  
A motion expressing profound sorrow and regret at the sudden passing of  
Brenda Anderson, longtime Newark Department of Sanitation employee  
and Newark resident.  
A motion was made by Council, seconded by Quintana to Adopt. The motion  
was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Mc  
A motion requesting that the Department of Engineering provide the  
Governing Body with a City-wide listing of streets scheduled for street  
paving in 2025, including the Water and Sewer Department, PSEG,  
Verizon and any other utility company  
A motion was made by Council, seconded by Quintana to Adopt. The motion  
was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Md  
A motion requesting that the Department of Public Works (DPW) do a  
presentation to the Governing Body on its available equipment inventory,  
including trucks, sweepers and manpower.  
A motion was made by Silva, seconded by Crump to Adopt. The motion was  
adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Me  
A motion requesting that Public Service Electric and Gas (PSEG) provide  
the Governing Body with a street repaving schedule of those street in  
Newark’s East Ward that were excavated and temporarily repaved during  
PSEG’s gas line replacement program in 2023 and 2024.  
A motion was made by Silva, seconded by Crump to Adopt. The motion was  
adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Mf  
A motion expressing profound sorrow and regret at the passing of  
long-time Newark residents Jim Flagg, Clara Clark Jenkins and  
Evangelist Doris E. Ragins.  
A motion was made by Scott-Rountree, seconded by Quintana to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
7Mg  
A motion expressing profound sorrow and regret at the passing of Sue  
Cleary, former President of the 1199-J Hospital Workers Union.  
A motion was made by Council, seconded by Quintana to Adopt. The motion  
was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and Anibal Ramos Jr.  
Absent:  
12.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
2:26 P.M. The motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Luis A. Quintana, Louise Scott-Rountree, Michael J.  
Silva, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Dupré L. Kelly, and 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