City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
REGULAR MEETING  
Wednesday, March 5, 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  
Minister Jamillah Cupe  
Un-Stuckness Ministries  
Newark, New Jersey 07101  
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 February 28, 2025 at the time of preparation and posted on the website of  
the City of Newark.  
4.  
ROLL CALL  
6 -  
Present:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Anibal Ramos Jr., and Michael J. Silva  
Absent:  
Silva arrived at 12:41 P.M.  
Ramos arrived at 12:52 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  
Newark Landmarks and Historic Preservation Commission, Minutes,  
February 5, 2025.  
Accept  
5-b  
Office of the City Clerk, Marriage License Bureau, Monthly Financial  
Reports October through December 2024 and 2024 Year End Financial  
Report.  
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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Anibal Ramos Jr., and Michael J. Silva  
Absent:  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
ORDINANCE  
RATIFYING  
AND  
AUTHORIZING  
THE  
MAYOR,  
AND/OR HIS DESIGNEE, THE DIRECTOR OF THE DEPARTMENT  
OF  
SERVICES,  
AGREEMENT WITH BETHANY BAPTIST CHURCH,  
RECREATION,  
CULTURAL  
AFFAIRS  
AND  
A
SENIOR  
LEASE  
TO ENTER  
INTO  
AND  
EXECUTE  
A
NOT FOR  
PROFIT CORPORATION, FOR THE PREMISES LOCATED AT 275  
WEST MARKET STREET, NEWARK, NEW JERSEY 07103,  
BLOCK 00428, LOT 00002, MORE SPECIFICALLY SPACE ON  
THE FIRST FLOOR COMMONLY REFERRED TO AS THE  
SUNDAY SCHOOL ROOM, FOR AN ANNUAL RENT OF THIRTY  
THOUSAND DOLLARS AND ZERO CENTS ($30,000.00),  
PAYABLE IN TWELVE (12) EQUAL MONTHLY INSTALLMENTS  
OF TWO THOUSAND FIVE HUNDRED DOLLARS AND ZERO  
CENTS ($2,500.00), FOR THE PERIOD COMMENCING JANUARY  
1, 2024 AND TERMINATING ON DECEMBER 31, 2024, WITH AN  
OPTION TO RENEW FOR ONE (1) YEAR, AT THE SAME  
ANNUAL RENT AND UNDER THE SAME CONDITIONS SET  
FORTH IN THIS LEASE, FOR THE PURPOSE OF PROVIDING  
SERVICES TO NEWARK SENIOR CITIZENS, INCLUDING, BUT  
NOT LIMITED TO, SEASONAL ACTIVITIES, MEALS, ATHLETICS,  
ARTS AND CRAFTS, AND CULTURAL ACITIVITIES. (CENTRAL  
WARD)  
A motion was made by the Council of the Whole to Adopt on First Reading.  
The motion was adopted by the following votes:  
6 -  
Yes:  
Carlos M. Gonzalez, Dupré L. Kelly, Patrick O. Council, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Anibal Ramos Jr., and 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  
March 19, 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  
ABATEMENT TO PGH  
315 KEER AVENUE, NEWARK, NEW JERSEY 07112, FOR  
PROJECT TO CONSTRUCT NEW FIVE (5)-STORY MIXED USE  
BUILDING WITH TWENTY (20) RESIDENTIAL RENTAL UNITS  
CONSISTING OF SIXTEEN (16) MARKET RATE RESIDENTIAL  
RENTAL UNITS, FOUR (4) AFFORDABLE HOUSING RENTAL  
ORDINANCE  
GRANTING  
A
TWENTY  
(20)  
YEAR  
TAX  
&
ASSOCIATES URBAN RENEWAL, LLC,  
A
A
UNITS OF WHICH ONE (1) UNIT SHALL BE RESTRICTED TO  
TENANTS AT 40% OF AREA MEDIAN INCOME (“AMI”), ONE (1)  
UNIT SHALL BE RESTRICTED TO TENANTS AT 60% OF AMI,  
AND TWO (2) UNITS SHALL BE RESTRICTED TO TENANTS AT  
80% OF AMI, 200 SQUARE FOOT DAYCARE CENTER OF RETAIL  
SPACE ON THE FIRST AND PART OF THE SECOND FLOOR,  
ACCESSIBLE  
THROUGH  
AN  
ENCLOSED  
STAIRCASE  
AND  
A
ELEVATOR FROM THE RESIDENTIAL LOBBY AREA, AND  
THREE  
HUNDRED  
KITCHEN, RESTROOM ON THE SOUTHERN SIDE OF  
SECOND FOUR HUNDRED THREE (403)  
SQUARE FOOT ACTIVITY ROOM LOCATED AT THE REAR OF  
NINETY  
(390)  
SQUARE  
FOOT  
ACTIVITY  
ROOM,  
A
THE BUILDING, AND  
A
THE FLOOR,  
INCLUDING  
A
GARAGE WITH SEVEN (7) PARKING STALLS,  
ONE  
(1)  
AN  
ADA-COMPLIANT STALL,  
EXERCISE ROOM, AN  
FOUR  
(4)  
ACTIVITY  
ROOMS,  
845 SQUARE  
FOOT RECREATION ROOM AND BATHROOMS, LOCATED AT  
768-772 BERGEN STREET, NEWARK, NEW JERSEY AND  
IDENTIFIED ON THE CITY’S TAX MAP AS BLOCK 2707, LOT 30  
(FORMERLY LOTS 30, 31, & 32)(SOUTH WARD).  
Public Hearing opened. Comments were made by Lisa Parker, Shakir  
McDougald, Debra Salters, Alif Muhammad and George Tillman, Jr.  
A motion was made by Council, seconded by Gonzalez and Scott-Rountree 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,  
Louise Scott-Rountree, Michael J. Silva, and C. Lawrence Crump  
1 - Anibal Ramos Jr.  
Absent:  
6PSF-b  
AN ORDINANCE (1) AMENDING ORDINANCE 6PSF-C, ADOPTED  
ON NOVEMBER 1, 2023, AND (2) AUTHORIZING THE THIRD  
AMENDMENT OF THE AGREEMENT FOR THE SALE OF LAND  
AND  
REDEVELOPMENT  
OF  
THE  
CITY  
OF  
NEWARK  
PROPERTIES IDENTIFIED ON THE CITY OF NEWARK TAX MAP  
AS BLOCK 318, LOTS 1, 4 AND 8.  
Allison Ladd, Director Department of Economic and Housing Development  
commented.  
Public Hearing opened. Comments were made by Lisa Parker, Shakir  
McDougald, Debra Salters and George Tillman, Jr.  
A motion was made by Kelly, seconded by Scott-Rountree to Close on Public  
Hearing and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana, Patrick O. Council,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-c  
AN ORDINANCE REPEALING, IN ITS ENTIRETY, ORDINANCE  
6PSF-B ADOPTED ON MARCH 16, 2022, CODIFIED AS TITLE 2,  
ADMINISTRATION, CHAPTER 2.2, OFFICE OF THE MAYOR AND  
AGENCIES, OF THE REVISED GENERAL ORDINANCES OF THE  
CITY OF NEWARK, NEW JERSEY, 2000, SECTION 103, AN  
OFFICE  
OF  
HOMELESS  
SERVICES  
TO  
PROVIDE  
VIABLE  
OPTIONS FOR PERSONS AT RISK OF HOMELESSNESS  
Public Hearing opened. Comments were made by Lisa Parker, Shakir  
McDougald, Debra Salters and Munirah El-Bomani.  
A motion was made by the Council of the Whole to Close on Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, Michael J. Silva, C. Lawrence Crump, and Patrick  
O. Council  
6PSF-d  
ORDINANCE AMENDING TITLE 2, ADMINISTRATION, CHAPTER  
2.13, DEPARTMENT OF HEALTH AND COMMUNITY WELLNESS  
OF THE REVISED GENERAL ORDINANCE OF THE CITY OF  
NEWARK,  
NEW  
JERSEY  
BY  
ESTABLISHING  
ARTICLE  
10  
OFFICE OF HOMELESS SERVICES TO ADDRESS ISSUES AND  
PROVIDE  
VIABLE  
OPTIONS  
FOR  
PERSON  
WHO  
AT  
ARE  
RISK  
OF  
HOMELESSNESS  
AND PERSONS  
HOMELESS,  
MINIMIZE THE NEGATIVE EFFECTS AND STIGMAS ASSOCIATED  
WITH HOMELESSNESS, AND TO END HOMELESSNESS IN THE  
CITY OF NEWARK.  
Public Hearing opened. Comments were made by Lisa Parker, Shakir  
McDougald, Debra Salters and Munirah El-Bomani.  
A motion was made by the Council of the Whole to Close on Public Hearing  
and Adopt. The motion was adopted by the following votes  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-e  
AN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY  
OF ESSEX, NEW JERSEY, PROVIDING FOR REHABILITATION  
OF HOUSING UNITS MANAGED BY THE NEWARK HOUSING  
AUTHORITY AND OTHER RELATED EXPENSES IN AND FOR  
THE CITY AND APPROPRIATING $6,000,000.00 THEREFOR, AND  
PROVIDING FOR THE ISSUANCE OF $6,000,000.00 IN BONDS  
OR NOTES OF THE CITY TO FINANCE THE SAME.  
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  
6PSF-f  
AN ORDINANCE OF THE CITY OF NEWARK, IN THE COUNTY  
OF ESSEX, NEW JERSEY, AMENDING ORDINANCE NUMBER  
6SF-B 121819 OF THE CITY ADOPTED DECEMBER 18, 2019,  
PROVIDING FOR THE CITY’S GREEN INFRASTRUCTURE FOR  
THE  
EXPENSES  
APPROPRIATING  
SEWER  
SYSTEM  
PROJECT  
FOR THE  
AND  
CITY  
OTHER  
OF NEWARK  
AND  
RELATED  
IN  
AND  
AND  
$800,000.00 THEREFOR,  
PROVIDING  
FOR THE ISSUANCE OF $800,000.00 IN BONDS OR NOTES OF  
THE CITY OF NEWARK TO FINANCE THE SAME.  
Benjamin Guzman, Acting Director, Department of Finance and Kareem  
Adeem, Director, Department of Water & Sewer commented.  
Public Hearing opened. Comments were made by Lisa Parker, Alif  
Muhammad, Shakir McDougald, Debra Salters and Munirah El-Bomani.  
A motion was made by the Council of the Whole to Close on Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
6PSF-g  
AN ORDINANCE AMENDING TITLE XXIII, TRAFFIC, CHAPTER 15,  
STOP  
INTERSECTIONS,  
STREETS,  
OF  
YIELD  
INTERSECTIONS  
23:15-2, MULTI-WAY  
GENERAL ORDINANCES  
AND  
THROUGH  
SECTION  
STOP  
INTERSECTIONS,  
THE  
REVISED  
OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED  
AND SUPPLEMENTED, BY DESIGNATING 7TH AVENUE WEST  
AND  
2ND  
STREET  
AS  
A
MULTI-WAY  
STOP  
SIGN  
INTERSECTION. (CENTRAL WARD)  
Public Hearing opened. No one appearing. Public Hearing closed.  
A motion was made by the Council of the Whole to Close on Public Hearing  
and Adopt. The motion was adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
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: FY2023 Safe Streets and Roads for All  
Funding Source: Federal Highway Administration (FHWA)  
Appropriation Amount: $800,000.00  
Budget Year: 2025  
Contract Period: Upon Completion  
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:  
Grant Amount: $800,000.00  
Cash Match: $200,000.00  
Total Program Resources: $1,000,000.00  
Funds accepted by Resolution Legistar File ID 24-0512 was accepted  
under separate cover by the Department of Engineering.  
Operating Agency: Department of Engineering  
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: To support the State of New Jersey in enrolling residents in  
health insurance using Get Covered NJ  
Funding Source: NJ State Department of Banking and Insurance  
Appropriation Amount: $115,000.00  
Budget Year: 2025  
Contract Period: October 1, 2024 through September, 2025  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( X ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds accepted by Resolution Apply and Accept Resolution will be  
submitted under separate cover as File ID 24-1744  
Operating Agency: Department of Health and Community Wellness  
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 Business Administrator  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Resolution for Support  
Purpose: To provide a Resolution of Support for Urb’n Dispensary, LLC  
to operate a Cannabis Consumption Lounge within the City of Newark.  
Additional Information:  
Pursuant to N.J.A.C. 17:30-5.1(g) and/or pursuant to the provisions of  
N.J.S.A. 24:6I-7.2(4); nothing in this Resolution prohibits the City of  
Newark to revoke its support and rescind the conditional license.  
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: To provide new construction of a two-family dwelling to sell at  
market rate  
Entity Name: GEJJ Urban Development LLC  
Entity Address: 400 Harrison Avenue, Suite 204, Harrison, New Jersey  
07029  
Sale Amount: $26,250.00  
Cost Basis: (X) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other  
Assessed Amount: $55,000.00  
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)  
596 Bergen Street/Block 2660/Lot 40/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-a 020525  
Deferred 7R2-a 021925  
A motion was made by Council, seconded by Gonzalez to Defer. The motion  
was adopted by the following votes:  
8 -  
Yes:  
Carlos M. Gonzalez, Dupré L. Kelly, Patrick O. Council, 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 5 story mixed use senior housing  
development with 44 residential units, an outpatient clinic, and a  
commercial kitchen  
Entity Name: Yolanda Alonzo’s Love, Inc.  
Entity Address: 372 Broad Street, Newark, New Jersey 07104  
Sale Amount: $100,000.00  
Cost Basis: ( X ) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $237,900.00  
Appraised Amount: $0.00  
Contract Period: To commence within three (3) months and be  
completed within twenty-four (24) 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)  
398-406 Chancellor Avenue/ Block 3735/ Lot 1/ South Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 10,000 X $10.00 =  
$100,000.00.  
Sale at prices set forth by Ordinance 6S&Fh, adopted on April 7, 2004,  
establishing the minimum sale price of City-owned properties  
Deferred 7R2-c 021925  
A motion was made by the Council of the Whole to Return to Administration.  
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  
7R2-d  
7R2-e  
Dept./ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for Bloomfield Avenue - Lower  
Broadway Business Improvement District (BALBA)  
Purpose: Introduction of the 2025 Annual Budget for Bloomfield Avenue -  
Lower Broadway Business Improvement District.  
Amount: $448,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6PSF-h adopted on July 12, 2017, authorized the creation of  
the Bloomfield Avenue - Lower Broadway Business Improvement District.  
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  
Dept/ Agency: Economic and Housing Development  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: 2025 Annual Budget for Mt. Prospect Avenue  
Neighborhood Improvement District Management Corporation (MPANID)  
Purpose: Introduction of the 2025 Annual Budget for the Mt. Prospect  
Avenue Neighborhood Improvement District.  
Amount: $330,000.00  
Budget Period: January 1, 2025 through December 31, 2025  
Additional Information:  
Ordinance 6S&Ff adopted on June 20, 2007 created the Mt. Prospect  
Avenue Neighborhood Improvement District.  
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  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Execute Community Benefits Agreement  
Purpose: To authorize the execution of  
a
Community Benefits  
Agreement between the City of Newark, 930 McCarter Urban Renewal,  
LLC, Elizabeth Development Company of New Jersey and the New  
Jersey Economic Development Authority as a condition of receiving tax  
credits incentives under the Aspire Program Act, N.J.S.A. 34:1B-322 et  
seq., towards the construction of a new twenty-five (25) story mixed-use  
high-rise tower with three hundred thirty-three (333) residential units,  
twenty percent (20%) of which shall be affordable housing, 3,750 square  
feet of retail space on the ground floor and a four (4) story structured  
parking garage with approximately two hundred forty (240) parking stalls  
(the “Project”); located at 930 McCarter Highway, Newark, Essex County,  
New Jersey 07102, also referred to as Block 1, Lot 46.02 on the official  
tax records of the City of Newark, New Jersey (the "Property")  
Entity Name: 930 McCarter Urban Renewal, LLC and Elizabeth  
Development Company of New Jersey  
Entity Address: c/o Boraie Development, 120 Albany Street, Suite 800,  
Tower One, New Brunswick, New Jersey 08901 & 205 First Street, Suite  
114, Elizabeth, New Jersey 07206  
Funding Source: Aspire Program Act, N.J.S.A. 34:1B-322 et seq.  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
List of Property:  
(Address/Block/Lot/Ward)  
930 McCarter Highway/Block 1/Lot 46.02/Central Ward  
Additional Information:  
A Public Hearing will be held on Wednesday, March 5, 2025  
Allison Ladd, Director Department of Economic and Housing Development  
commented.  
Public Hearing opened. Comments were made by Alif Muhammad, Lisa  
Parker, Debra Salters, Shakir McDougald, George Tillman, Jr. and Munirah  
El-Bomani.  
A motion was made by the Council of the Whole to Amend.  
Amendment: $150,000.00 contribution to Affordable Housing Trust Fund for the  
Path Home (plan to end chronic homelessness) in Newark, New Jersey. This is  
a one-time contribution.  
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:  
Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, Patrick O. Council, 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: Application/Acceptance of Grant Funds  
Purpose: For the City of Newark to serve as a New Jersey State  
Navigator for the 2024-2025 grant year.  
Entity Name: NJ State Department of Banking and Insurance  
Entity Address: P.O. Box 325, Trenton, New Jersey 08625  
Grant Amount: $115,000.00  
Funding Source: New Jersey State Department of Banking and  
Insurance  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: October 1, 2024 through September 30, 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:  
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: Application/Acceptance of Grant Funds  
Purpose: To Provide Medical Care, Supportive Services, and Education  
on Sickle Cell to the City of Newark and Surrounding Areas  
Entity Name: New Jersey Department of Health, Division of Community  
Health Services  
Entity Address: PO Box 355 Trenton New Jersey 08625-0355  
Grant Amount: $484,433.00  
Funding Source: New Jersey Department of Health, Division of  
Community Health Services  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: January 1, 2025 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:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
8 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, Michael J. Silva, and C.  
Lawrence Crump  
7R6  
Law  
7R6-a  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.:2:17-cv-4221-KSH-CLW  
Plaintiff: Denise Bradley  
Plaintiff's Attorney: Maglione Firm, PC, 369 West Farms Road,  
Farmingdale, New Jersey 07727  
Settlement Amount: $750,000.00  
Funding Source: Insurance Trust Fund  
Additional Comments:  
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  
7R6-b  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Pre-Litigation Settlement  
Purpose: Settlement Agreement and Release  
Entity Name: United Community Corporation, Inc.  
Entity Address: 332 South 8th Street, Newark New Jersey 07103  
Settlement Amount: $100,161.34  
Funding Source: Community and Economic Development Trust Fund  
2023 Budget/Law Department/Bus. Unit: NW026, Account: 32100,  
Budget Ref. B2024  
Contract Period: September 1, 2023 through November 30, 2023  
Additional Comments:  
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: Ceremonial Street Designation  
Honoree: Mario Garcia  
Date(s): May 9, 2025  
Official Street Name(s): McWhorter Street and Green Street  
Ceremonial Intersection Name: Mario Garcia Way  
Sponsor: Council Member Luis A. Quintana  
Additional Information:  
Ceremony will be held Friday, May 9, 2025, at 3:00 p.m.  
A motion was made by Quintana, 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-b  
RECOGNIZING AND COMMENDING  
Sponsored by Council Member C. Lawrence Crump  
1. Annie Jemison, 100th Birthday Celebration  
Sponsored by Council Member Carlos M. Gonzalez  
2. NJ Black Pride Launch Party  
Sponsored by Council Member Dupré L. Kelly  
3. Darryl Godfrey  
Sponsored by Council Member Luis A. Quintana  
4. Harold Burks, 101st Birthday Celebration  
5. Individuals honored during the Quisqueyanos Unidos  
6. Marlese Sifre Rodriguez, Mayor of Ponce, Puerto Rico  
7. Individuals honored during the Friends of Brian Boru 82nd Dinner  
Dance  
Sponsored by Council Member Anibal Ramos, Jr.  
8. Associate Director Joseph Burlew Jr., University Hospital EMS,  
Retirement  
9. Brick City Rowing  
Sponsored by Council Member Louise Scott-Rountree  
10. Reverend Allen S. Potts, 25th Pastoral Appreciation  
11. Reverend Bernard W. Savage and Lady Velma Harrison-Savage, 35  
Pastoral Anniversary and Retirement Celebration  
12. Imagine Newark, Ribbon Cutting Ceremony  
13. Individuals honored during the Positive Community and Diageo, Sixth  
Annual Great American Emancipation Day Awards Celebration  
14. Individuals honored during the Local 3, Black History Month  
Celebration  
15. Bishop Rudy V. and Lady Linda L. Carlton, 36th Pastoral Anniversary  
16. Arthur Holloman  
17. Bishop Vincent M. Rouse, Sr. 19th Pastoral Anniversary  
18. Ms. Mildred Speaks, Retirement Celebration  
19. Individuals honored during the 88th Annual Pulaski Day Parade -  
Newark Division Sashing Celebration  
20. Suffragan Bishop Leon and Lady Sandra Kornegay, 25th Pastoral  
Anniversary  
21. Michael Wilson, Retirement Celebration  
22. Faith Evans, Celebrating 30 Years of Music and Entertainment  
23. Individuals honored during the Moving Newark Forward -  
Remembering Our Past Embracing our Future - Black History Month  
Celebration  
24. Individuals honored during the Passaic African American Celebration  
Committee-Annual Gala  
25. Pastor Dr. Fondrea Lewis, Birthday Celebration  
26. Victoria Martin DeLoach, Birthday Celebration  
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-c  
EXPRESSING PROFOUND SORROW AND REGRET  
Sponsored by Council Member Patrick O. Council  
1. Nessie L. Saltus  
2. Gerald S. Allen  
Sponsored by Council Member Dupré L. Kelly  
3. Grace Thomas  
Sponsored by Council Member Luis A. Quintana  
4. Ricardo Cortes  
Sponsored by Council Member Louise Scott-Rountree  
5. Virginia Bell Harris-Wright  
6. Frances Harold  
7. Franklin Lewis Frierson “Sha’Vi”  
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: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Wanda I. Nieves  
Appointment Term: Upon Municipal Council confirmation and ending  
on August 7, 2027  
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-b  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Jude O. Nkama  
Appointment Term: Upon Municipal Council confirmation and ending  
on December 18, 2027  
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: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge  
Name of Appointee: Honorable Vivian Sanks King  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 6, 2027  
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  
8-e  
8-f  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment as a Newark Municipal Court Judge.  
Name of Appointee: Honorable Keith C. Harvest.  
Appointment Term: Upon Municipal Council confirmation and ending  
on July 8, 2027.  
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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Marcia E. Heard  
Appointment Term: Upon Municipal Council confirmation and ending  
on March 2, 2027  
Additional Information:  
A motion was made by Kelly, seconded by Crump 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Norma Jones  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 1, 2027  
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-g  
8-h  
8-i  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Reverend Lula Baker  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 17, 2027  
Additional Information:  
A motion was made by Scott-Rountree, seconded by Gonzalez 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Mary Anne W. Adjepong  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Helena Vinhas  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 17, 2027  
Additional Information:  
A motion was made by Scott-Rountree, seconded by Gonzalez 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-j  
8-k  
8-l  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Hanifa Z. Johnson  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 19, 2027  
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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Nyla Ham  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 1, 2027  
Additional Information:  
A motion was made by Kelly, seconded by Crump 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to Commission on the Status of Women  
Name of Appointee: Janice Johnson-Dias  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 23, 2027  
Additional Information:  
A motion was made by Kelly, seconded by Crump 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-m  
8-n  
8-o  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Mingnon Morton  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 1, 2027  
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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Peggy Kenol  
Appointment Term: Upon Municipal Council confirmation and ending  
on December 12, 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  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Alana Renee Dismukes  
Appointment Term: Upon Municipal Council confirmation and ending  
on January 8, 2027  
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-p  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointed to the Commission on the Status of Women  
Name of Appointee: Emma Herron  
Appointment Term: Upon Municipal Council confirmation and ending  
on February 3, 2027  
Additional Information:  
A motion was made by Scott-Rountree, seconded by Gonzalez 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-q  
Dept/ Agency: Office of the Mayor  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Re-appointment  
Purpose: Re-appointment to the Alcoholic Beverage Control Board  
Name of Appointee: Carina Pereira  
Appointment Term: Upon Municipal Council confirmation and ending  
on September 15, 2027  
Additional Information:  
A motion was made by Scott-Rountree, seconded by Gonzalez 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  
11.  
HEARING OF CITIZENS  
1. DEBRA SALTERS  
Appearing.  
2. FAHKEIRA BRADLEY  
Not appearing.  
3. FELICIA ALSTON-SINGLETON  
Not appearing.  
4. LISA MITCHELSON-PARKER  
Appearing.  
5. SHAKIR MCDOUGALD  
Appearing.  
6. MUNIRAH EL-BOMANI  
Appearing.  
7. LESTER MCLENDON  
Appearing.  
8. BARRY BROWN  
Appearing.  
9. ALIF MUHAMMAD  
Appearing.  
10. GEORGE TILLMAN, JR.  
Appearing.  
11. DONNA JACKSON  
Not appearing.  
12. DANIEL KARNY  
Appearing.  
13. OPAL R. WRIGHT  
Appearing.  
14. LATOYA JACKSON-TUCKER  
Appearing.  
15. SHERRY MURPHY  
Not appearing.  
16. HASSAN G. HAMILTON  
Not appearing.  
17. BILAL MUHAMMAD  
Not appearing.  
MOTIONS  
7Ma  
A motion requesting that the Department of Public Works (DPW),  
Division of Sanitation, seriously consider, firstly, the return to the former  
recycling schedule for paper and cardboard; secondly, weekly or  
increased bulk pickups and thirdly, increased fines and penalties for  
homeowners and multi-family unit owners, who blatantly violate DPW bulk  
disposal restrictions guidelines, (ten (10) items or less and no  
construction materials); furthermore, requesting  
a
public relation  
campaign that will provide residents notifications of the strict adherence  
to the law and proper disposal for paper and cardboard.  
A motion was made by Silva, seconded by Crump to Adopt. The motion was  
adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
7Mb  
A motion expressing profound sorrow and regret at the recent passing of  
noted Newark native, Fashion Designer, Franklin Sha’Vi Lewis Frierson.  
A motion was made by Council, seconded by Kelly to Adopt. The motion was  
adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
7Mc  
A motion expressing profound sorrow and regret at the recent passing of  
Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee  
Taylor.  
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
7Md  
A motion expressing profound sorrow and regret at the recent passing of  
Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee  
Taylor.  
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
7Me  
A motion expressing profound sorrow and regret at the recent passing of  
Reverend Cornelius W. Martin; Michael Collier Andrews and Dorothy Lee  
Taylor.  
A motion was made by Scott-Rountree, seconded by Crump to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
7Mf  
A motion requesting that the Office of the City Clerk coordinate a  
Municipal Council Education Committee meeting as soon as possible.  
A motion was made by Council of the Whole to Adopt. The motion was  
adopted by the following votes  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
Absent:  
12.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
3:52 P.M. The motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, Michael J. Silva,  
and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, 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