City of Newark  
City Hall  
920 Broad Street  
Newark, New Jersey 07102  
Meeting Minutes - Final  
REGULAR MEETING  
Wednesday, April 2, 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  
12:31 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  
Imam Daud Haqq  
NIA Masjid & Community Center  
229-231 Roseville Avenue  
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 March 28, 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:  
6.  
ORDINANCES  
6F  
First Reading  
6F-a  
BOND  
ORDINANCE  
SHARE  
PROVIDING  
FOR  
THE  
LOCAL  
UNIT’S  
ALLOCABLE  
OF CAPITAL  
IMPROVEMENT  
PROJECTS  
FOR THE JOINT MEETING OF ESSEX AND UNION COUNTIES,  
BY AND IN THE CITY OF NEWARK, IN THE COUNTY OF ESSEX,  
STATE  
APPROPRIATING  
THE ISSUANCE  
FINANCE THE COST THEREOF.  
OF  
NEW  
$1,445,000.00 THEREFOR  
OF $1,445,000.00 BONDS  
JERSEY  
(THE  
“LOCAL  
AND AUTHORIZING  
OR NOTES TO  
UNIT”);  
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:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
1 - Anibal Ramos Jr.  
Absent:  
Abstain:  
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  
April 16, 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  
TO  
GRANTING  
A
THIRTY  
STREET  
(30)  
YEAR  
TAX  
ABATEMENT  
1098 BROAD  
URBAN  
RENEWAL  
COMPANY, LLC, 27 AUSTIN STREET, NEWARK, NEW JERSEY  
07114 FOR PROJECT TO CONSTRUCT NEW FIVE (5)  
STORY BUILDING WITH TOTAL OF THIRTY-FIVE (35) NEW  
RESIDENTIAL RENTAL UNITS, 750 SQUARE  
COMMERCIAL SPACE, AND SEVENTEEN  
SPACES LOCATED AT 1098-1102 BROAD  
A
A
A
MARKET  
FEET  
RATE  
OF  
(17)  
PARKING  
STREET,  
NEWARK, NEW JERSEY AND IDENTIFIED ON THE CITY’S TAX  
MAP AS BLOCK 898, LOT 4, (EAST WARD)  
Brandi Daniel, Legislative Administrator, Department Economic and Housing  
Development commented.  
Public Hearing opened. Comments were made by Shakir McDougald, Alif  
Muhammad, Lisa Parker, Debra Salters, Felicia Alston-Singleton and George  
Tillman, Jr.  
A motion was made by Gonzalez, 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-b  
AN  
PARKING, CHAPTER 5, PARKING, STOPPING AND STANDING,  
GENERALLY, SECTION 23:5-7, PARKING OR STANDING  
ORDINANCE  
AMENDING  
TITLE  
XXIII,  
TRAFFIC  
AND  
PROHIBITED IN CERTAIN AREAS AT CERTAIN TIMES FOR  
STREET CLEANING, OF THE REVISED GENERAL ORDINANCES  
OF THE CITY OF NEWARK, NEW JERSEY, 2000, AS AMENDED  
AND SUPPLEMENTED, TO DELETE MARION PLACE, ON THE  
EAST  
SIDE,  
BETWEEN  
WEST  
KINNEY  
STREET  
AND  
GOVERNOR STREET (CENTRAL WARD).  
Raymond Concepcion, Assistant Director, Department of Engineering  
commented.  
Public Hearing opened. Comments were made by Lisa Parker, Felicia  
Alston-Singleton, Shakir McDougald and Debra Salters.  
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:  
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  
XXIII,  
TRAFFIC  
AND  
PARKING, CHAPTER 5, PARKING, STOPPING AND STANDING,  
GENERALLY, SECTION 23:5-1, PARKING PROHIBITED AT ALL  
TIMES, OF THE REVISED GENERAL ORDINANCES OF THE CITY  
OF  
SUPPLEMENTED, TO PROHIBIT PARKING AT ALL TIMES ON  
MARION PLACE, SOLELY ON THE EAST SIDE, BETWEEN  
NEWARK,  
NEW  
JERSEY,  
2000,  
AS  
AMENDED  
AND  
WEST KINNEY STREET AND GOVERNOR STREET (CENTRAL  
WARD).  
Raymond Concepcion, Assistant Director, Department of Engineering  
commented.  
Public Hearing opened. Comments were made by Lisa Parker, Felicia  
Alston-Singleton, Shakir McDougald and Debra Salters.  
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:  
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 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 NORTH 6TH STREET AS  
INTERSECTION (CENTRAL WARD).  
A
MULTI-WAY STOP SIGN  
Raymond Concepcion, Assistant Director, Department of Engineering  
commented.  
Public Hearing opened. Comments were made by Lisa Parker, Felicia  
Alston-Singleton, Shakir McDougald and Debra Salters.  
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:  
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 OF THE MUNICIPAL COUNCIL OF THE CITY OF  
NEWARK PROVIDING FOR “CAP” ORDINANCE TO EXCEED  
THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO  
ESTABLISH A CAP BANK (N.J.S.A. 40A:4-45.14).  
A
Benjamin Guzman, Acting Director, Department of Finance commented.  
Public Hearing opened. Comments were made by Lisa Parker, Shakir  
McDougald, Felicia Alston-Singleton and Debra Salters.  
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:  
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-f  
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 ACCOMODATE 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  
Luis Ulerio, Director, Office of Homeless Services commented.  
Public Hearing opened. Comments were made by Felicia Alston-Singleton, Alif  
Muhammad, Lisa Parker, Shakir McDougald, Debra Salters and Munirah  
El-Bomani.  
A motion was made by Council of the Whole to Close on Public Hearing and  
Adopt. The motion Failed by the following votes:  
4 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Louise Scott-Rountree, and C.  
Lawrence Crump  
1 - Michael J. Silva  
Absent:  
Abstain:  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Anibal Ramos Jr.  
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: The Environmental Justice Government-to-Government  
(“EJG2G”) program for the Newark Workforce Development for Mitigating  
Air Quality, Urban Heat Island, and Storm water Issues in Newark  
Funding Source: United States Environmental Protection Agency  
(EPA)  
Appropriation Amount: $1,000,000.00  
Budget Year: 2025  
Contract Period: February 1, 2025 - January 31, 2028  
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 # 7R1-n adopted on March 19, 2025.  
Operating Agency: Department of Administration  
Two-Thirds vote of full membership required.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Michael J. Silva, and Dupré L. Kelly  
Absent:  
7R1-b  
Dept/ Agency: Administration/Office of Management and Budget  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Temporary Emergency Appropriation  
Purpose: The transformational centerpiece of the planned re-emergence  
of the Lincoln Park Neighborhood as an artistic, energetic, healthy and  
empowered community  
Funding Source: United States Department of Housing and Urban  
Development (HUD), CPD Congressional Grants Division  
Appropriation Amount: $3,550,000.00  
Budget Year: 2025  
Contract Period: Until August 31, 2031  
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 # Legistar File ID 25-0305, submitted  
under separate cover by the Department of Administration  
Operating Agency: Department of Administration  
Two-Thirds vote of full membership required.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R1-c  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Use of State Contract(s) T2424 Surveillance and  
Access Control Security Systems - #24-TELE-74149  
Purpose: Provide monthly security & surveillance system services  
Entity Name(s)/Address(s): Johnson Controls Security Solutions LLC  
264 Fernwood Avenue Edison, NJ 08837  
Contract Amount: Not to Exceed $50,000.00  
Funding Source: 2024 & 2025 Budget/Department of Water & Sewer  
Utilities NW037-750-7502-71630-B2024,  
NW037-750-7502-71630-B2025  
Contract Period: Upon approval by the Municipal council, through July  
31, 2027, 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 method of payment to monthly charges for  
security and surveillance system services for the 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:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Michael J. Silva, and Dupré L. Kelly  
Absent:  
7R1-d  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying ( X) Authorizing ( ) Amending  
Type of Service: Use of State Contract T0109 Radio Communication  
Equipment and Accessories #83904  
Purpose: To provide communication equipment and accessories  
Entity Name(s)/Address(s): Gold Type Business Machines, Inc. 351  
Paterson Avenue, East Rutherford, NJ 07073  
Contract Amount: Not to Exceed $3,000,000.00  
Funding Source: 2024 Budget/Department of Public Safety  
NW011-190-1902-72220-B2024, NW051-G22-P22D0-71280-B2022,  
NW051-G23-P23K0-71280-B2023, NW051-G24-P24M0-71280-B2024,  
NW051-G23-P23E0-94550-B2023, NW051-G20-P20A0-71280-B2020,  
NW051-G23-P23G0-94550-B2023, NW051-G23-P23J0-94550-B2023  
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 and  
accessories for City of Newark Department of Public Safety.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R1-e  
Dept/ Agency: Administration/Division of Central Purchasing  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Bid Contract(s)  
Purpose: Healthy Homes General Contractors  
Entity Name(s)/Address:  
1. BGI Resources Intl., Corp, 80 Barkley Shopping Center Suite 2 Cherry  
08034  
2. Bismark Construction Corp 207-209 Berkley Ave Newark, NJ 07107  
3. Enviroscience Solutions LLC 28 North Day Street Orange, NJ 07050  
4. Optimum Environmental Solution, LLC 2717 Linwood Road Union, NJ  
07083  
Contract Amount: Not to exceed $1,300,000.00  
Funding Source: 2023 Budget/ Department Health and Community  
Wellness/ NW051-051-G23-H230A-72050-B202  
Contract Basis: (X) Bid ( ) State Vendor (  
) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) N/A  
Contract Period: To be established for Twenty-Four (24) consecutive  
months.  
Additional Information:  
This contract will provide General Contracting services to abate and  
correct 28 Healthy Home Hazards in residents home.  
Advertisement Date: June 12, 2024  
Bids Downloaded: Thirty-One (31)  
Bids Submitted: Five (5)  
Bids Rejected: One (1)  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Luis A. Quintana, Anibal Ramos  
Jr., Louise Scott-Rountree, and C. Lawrence Crump  
2 - Dupré L. Kelly, and Michael J. Silva  
Absent:  
7R1-f  
Dept/ Agency: Administration / Office of the Business Administrator  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Application/Acceptance of Grant Funds  
Purpose: Acceptance of grant funds from the United States Department  
of Housing and Urban Development for the Lincoln Park Restoration  
Project  
Entity Name: United States Department of Housing and Urban  
Development (HUD), CPD Congressional Grants Division  
Entity Address: 451 7th Street, S.W., Room 7146, Washington, DC  
20410  
Grant Amount: $3,550,000.00  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Grant Period: Until August 31, 2031  
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:  
The Grant Agreement between the Department of Housing and Urban  
Development (HUD) and the City of Newark is made pursuant to the  
authority of the Consolidated Appropriations Act, 2023 (Public Law  
117-103); and the Explanatory Statement for Division L of that Act, which  
was printed in the House section of the Congressional Record on January  
3, 2023 (Explanatory Statement); and superseding provisions of the  
Consolidated Appropriations Act, 2023 (Public Law 117-328).  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R1-g  
Dept/ Agency: Administration/Office of the Business Administrator  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Rescinding Resolution 7R1-h - Apply/Accept of Grant  
Funds  
Purpose: Rescinding Resolution previously adopted  
Funding Source: New Jersey Department of Community Affairs  
Appropriation Amount: $1,000,000.00  
Budget Year:  
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:  
Funds accepted by Resolution 7R1-h on January 8, 2025.  
Rescind Resolution 7R1-h.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R2  
Economic and Housing Development  
7R2-a  
Dept/ Agency: Economic and Housing Development Department  
Action: ( ) Ratifying ( x ) Authorizing ( x ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: First Amended to Agreement for the Sale and  
Redevelopment of Land to Broadbelt CMGC, LLC, to amend the Scope  
of the Project and Extend the Project Schedule/Completion Date  
Entity Name: Broadbelt CMGC, LLC  
Entity Address: 25 Clifton Avenue, Suite D2204, Newark, New Jersey  
07104  
Sale Amount: $67,375.00  
Cost Basis: (X) $7.00 PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $198,900.00  
Appraised Amount: N/A  
Contract Period: Pursuant to Exhibit B of the First Amended  
Agreement for the Sale and Redevelopment of Land  
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)  
20 9th Avenue/Block 1856/Lot 7/West Ward  
338 Orange Street/Block 2848/Lot 6/Central Ward  
13 Hecker Street/Block 2848/Lot 11/Central Ward  
15 Hecker Street/Block 2848/Lot 12/Central Ward  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
1 - Anibal Ramos Jr.  
Absent:  
Abstain:  
7R2-b  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: To rehabilitate the property and use as an owner-occupied  
home.  
Entity Name: Leopoldo Benavides  
Entity Address: 269 6th Avenue W, Newark, New Jersey 07107  
Sale Amount: $56,250.00  
Cost Basis: (X) $15.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $137,700.00  
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)  
270 North 7th Street/Block 1929/Lot 7/ Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 3,750 X $15.00 =  
$56,250.00.  
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 040225  
A motion was made by Crump, seconded by Scott-Rountree to Defer. 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:  
7R2-c  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New Construction of one 2-family home and one 3-family  
home to sell at market rate  
Entity Name: Miko Property Investments LLC  
Entity Address: 8 Meeker Street, West Orange, New Jersey 07052  
Sale Amount: $67,440.00  
Cost Basis: ( X ) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $56,000.00  
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)  
156 Alexander Street/ Block 4072/ Lot 11/ West Ward  
168 South 8th Street/ Block 1811/ Lot 38/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 5,620 X $12.00 =  
$67,440.00.  
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:  
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:  
7R2-d  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a two-family home to sell at market rate  
Entity Name: Mingo Investments LLC  
Entity Address: 155 North Maple Avenue, East Orange, New Jersey  
07017  
Sale Amount: $32,500.00  
Cost Basis: ( X ) $13.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $16,300.00  
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)  
101 Alexander Street/ Block 4059/ Lot 7/ West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,500 X $13.00 =  
$32,500.00.  
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:  
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:  
7R2-e  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New construction of a single-family home to be owner  
occupied  
Entity Name: Subicca Estate Developers and Management Limited  
Partnership  
Entity Address: 215-219 Littleton Avenue, Newark, New Jersey 07103  
Sale Amount: $29,733.00  
Cost Basis: ( X ) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $29,700.00  
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)  
381 Littleton Avenue/Block 300 /Lot 50/Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,477.75 X $12.00 =  
$29,733.00.  
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:  
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:  
7R2-f  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: New Construction of a 3-story mixed use building with an office  
space and 2 affordable apartments and parking  
Entity Name: Naventi Investments LLC  
Entity Address: 237 Shephard Avenue, Newark, New Jersey 07112  
Sale Amount: $55,944.00  
Cost Basis: ( X ) $12.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $49,500.00  
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)  
522 South 11th Street/ Block 308/Lot 54/ Central Ward  
524 South 11th Street/ Block 308/Lot 53/ Central Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 4,662 X $12.00 =  
$55,944.00.  
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:  
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:  
7R2-g  
Dept/ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Private Sale/Redevelopment  
Purpose: To construct a two (2)-family home to sell at market rate  
Entity Name: Hardkoor ENT LLC  
Entity Address: 48 Branford Place, Suite 210, Newark, New Jersey  
07102  
Sale Amount: $25,000.00  
Cost Basis: ( X ) $10.00  
PSF ( ) Negotiated ( ) N/A ( ) Other:  
Assessed Amount: $16,300.00  
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)  
71 North 14th Street/Block 1923/Lot 58/West Ward  
Additional Information:  
Sale Price: Total Square Footage X PSF = 2,500 X $10.00 =  
$25,000.00.  
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:  
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:  
7R2-h  
Dept/ Agency: One Stop Career Center-Newark Works  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Acceptance of Grant Funds  
Purpose: Summer Youth Work Experience Program (SYWEP)  
Entity Name: New Jersey Department of Labor and Workforce  
Development  
Entity Address: P.O. Box 110, Trenton, New Jersey 08625-0110  
Grant Amount: $2,459,450.00  
Total Project Cost: $0.00  
City Contribution: $0.00  
Other Funding Source/Amount: $0.00  
Grant Period: April 1, 2025 through October 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS  
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale (X) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Funds must be fully expended by October 31, 2025, or returned to the  
State.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Louise Scott-Rountree, C. Lawrence Crump, and Anibal Ramos Jr.  
1 - Michael J. Silva  
Absent:  
7R2-i  
Dept./ Agency: Economic and Housing Development  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Executive Community Benefits Agreement  
Purpose: To authorize the execution of  
a
Community Benefits  
Agreement between the City of Newark, Fulton Street Newark, LLC, 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 multi-family housing  
project, consisting of three hundred and ninety-six (396) residential units,  
of which three hundred sixteen (316) are market rate residential rental  
units (the “Market Rate Units”), of which eighty (80) are affordable rental  
units, of which five (5) 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 (the “Income Restricted  
Units”), 4,726 square feet of ground floor commercial space (the “Retail),  
and a 107-car parking garage, (collectively, the “Project”), located in the  
Central Ward on real property commonly known as 16-32 Fulton 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) (the  
“Property”)  
Entity Name: Fulton Street Newark, LLC  
Entity Address: 50 Park Place, Newark, New Jersey 07102  
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)  
16-23 Fulton Street/block 14/Lot 43/Central Ward (formerly known as  
Block 43, 44, 45, 46, 47, 48, 49, 50, and 51)  
Additional Information:  
A Public Hearing will be held on Wednesday, April 2, 2025  
Brandi Daniel, Legislative Administrator Department Economic and Housing  
Development commented.  
Public Hearing opened. Comments were made by Alif Muhammad, Felicia  
Alston-Singleton, Lisa Parker, Debra Salters, Shakir McDougald, Munirah  
El-Bomani and Eric Adams.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R4  
Finance  
7R4-a  
Dept/ Agency: Finance  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Private Sale & Assignment of Tax Sale Certificate  
Entity Name: Roman E & G Corporation  
Entity Address: 14 Ogden Street, Newark, New Jersey 07104  
Amount of Sale: $192,357.58  
Cert. No./Tax Sale Date/Block/Lot/Location/Ward/Property Type  
Tax Sale Certificate No. 2023-0503/September 15, 2023/519/2/112-150  
Passaic Street/North/Industrial  
Additional Information:  
RESOLUTION ASSIGNING TAX CERTIFICATE NO. 2023-0503 TO  
PROPERTY KNOW AS BLOCK 519, LOT 2, 112-150 PASSAIC  
STREET, NEWARK NEW JERSEY 07104  
A motion was made by the Council of the Whole to Return to Administration.  
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:  
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 - START  
Program  
Entity Address: 90 Bergen Street, Suite 4400, Newark, New Jersey  
07103  
Grant Amount: Not to exceed $368,441.00  
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 $123,418.00 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:  
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:  
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: Rutgers, the State University of New Jersey, Special  
Services Dental Clinic  
Entity Address: 110 Bergen Street, Newark, New Jersey 07103  
Grant Amount: Not to exceed $458,810.00  
Funding Source: United States Department of Health and Human  
Services, Health Resources and Services Administration (HRSA)  
Contract Period: March 1, 2025 through February 28, 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 $229,405.00 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:  
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:  
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: Zufall Health Center, Inc.  
Entity Address: 18 West Blackwell Street Dover, NJ 07801  
Grant Amount: Not to exceed $242,585.00  
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 $112,379.00 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:  
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:  
7R5-d  
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: Iris House, A Center for Women Living with HIV, Inc.  
Entity Address: 630 East Front Street, Suite 100, Plainfield, New  
Jersey 07060  
Grant Amount: Not to exceed $74,883.00  
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 $27,961.00 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:  
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:  
7R5-e  
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 Community Health Centers, Inc.  
Entity Address: 741 Broadway, Newark, New Jersey 07104  
Grant Amount: Not to exceed $371,428.00  
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 $163,305.00 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:  
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:  
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 Information:  
Deferred 7R6-a 030525  
Deferred 7R6-a 031925  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-b  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-001478-19  
Claimant: Frederick Hanner  
Claimant's Attorney: Franco Mazzei, Esq.  
Attorney's Address: Weiner Mazzei LLC, 165 Prospect Street,  
Passaic, New Jersey 07055  
Settlement Amount: $250,000.00  
Funding Source: Insurance Trust Fund, Business Unit: NW025, Dept.:  
25T, Div./Proj: 7T25, Account #: 96340; Budget Ref: B2025  
Additional Information:  
Deferred 7R6-b 031925  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-c  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-5035-22  
Claimant: Albert Davis  
Claimant's Attorney: Matthew Del Vento, Esq.  
Attorney's Address: Del Vento Law Offices, 70 South Orange Avenue,  
Suite 150, Livingston, New Jersey 07039  
Settlement Amount: $75,000.00  
Funding Source: Insurance Trust Fund  
Additional Information:  
Deferred 7R6-e 031925  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-d  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Pre-Litigation Settlement  
Docket No.: Not Applicable  
Claimant: Blau & Blau Attorneys at Law  
Claimant's Attorney: Not Applicable  
Settlement Amount: $1,693,961.72  
Funding Source: Business Unit: NW045; Account: 94710|Fund: 045|  
Dept: 18G| Budget Reference: B2018; Project: 18B00 |  
Additional Information:  
Deferred 7R6-f 031925  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
Abstain:  
1 - Carlos M. Gonzalez  
7R6-e  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Pre-Litigation Settlement  
Docket No.: Not Applicable  
Claimant: Office of Homelessness Service Providers  
Claimant's Attorney: Not Applicable  
Settlement Amount: $761,645.50  
Funding Source: 2025 Unclassified - Fund: NW011; Department: 200;  
Div./Proj.: 2001; Account #: 97550; Ref.:B2025  
Additional Information:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-f  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-000708-20  
Claimant: Ava Young  
Claimant's Attorney: Jonathan S. Druckman, Esq., Druckman &  
Hernandez, PC  
Attorney’s Address: 609 Morris Avenue, Elizabeth, New Jersey 07208  
Settlement Amount: $50,000.00  
Funding Source: Insurance Trust Fund, Business Unit: NW025; Dept.:  
25T; Div./Proj.: 6T25; Account #: 96330; Budget Ref.: B2025  
Additional Information:  
Deferred 7R6-f 040225  
A motion was made by the Council of the Whole to Defer. 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:  
7R6-g  
Dept/ Agency: Law  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Purpose: Settlement of Civil Litigation  
Docket No.: ESX-L-001789-21  
Claimant: Ricardo Palacios  
Claimant's Attorney: Paul A. Garfield, Esq., Davis, Saperstein &  
Salomon, P.C.  
Attorney’s Address: 375 Cedar Lane, Teaneck, New Jersey  
07666-3432  
Settlement Amount: $125,000.00  
Funding Source: Insurance Trust, Business Unit: NW025; Dept.: 25T;  
Div./Proj.: 7T25; Account #: 96340; Budget Ref.: B2025  
Additional Information:  
Deferred 7R6-g 040225  
A motion was made by the Council of the Whole to Defer. 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:  
7R6-h  
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: Law Offices of Yvette Gibbons, LLC  
Entity Address: 4 South Orange Avenue, #139, South Orange, New  
Jersey 07079  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget/Law Department - NW011,  
Department 040, Division 0401, Account 71260, Budget 2025  
Contract Period: January 1, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP (X ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Partial Certification of Funds in the amount of $10,000.00.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-i  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To serve as Per Diem Attorneys in the Newark Municipal  
Court (Day Court)  
Entity Name: Multiple Vendors - See list below  
Entity Address: Multiple Vendors - See list below  
Contract Amount: Not to exceed $100,000.00, cumulative for three (3)  
vendors  
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:  
1. Evelyn Akushie-Onyeani, Esq., Onyeani Law Firm, LLC,  
76 South Orange Avenue, Suite 200, South Orange, New Jersey  
07079;  
2. Jardim Meisner Salmon Sprajue & Susser, P.C., 30B Vreeland Road,  
Suite 201, Florham Park, New Jersey 07932; and  
3. Gracia Robert Montilus, Esq., d/b/a GRM Legal Works, LLC,  
76 South Orange Avenue, Suite 107, South Orange, New Jersey  
07079  
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:  
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:  
7R6-j  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To serve as Per Diem Attorneys in the Newark Municipal  
Court (Night Court)  
Entity Name: White & Co. Attorneys & Counsellors LLC  
Entity Address: 523 Park Avenue, Suite 3, Orange, New Jersey 07050  
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 $25,000.00  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-k  
Dept/ Agency: Law  
Action: (X) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Professional Services Contract  
Purpose: To provide legal services as Special Counsel  
Entity Name: Kinum Law, LLC  
Entity Address: 219 South Street. Suite 218, New Providence, New  
Jersey 07974  
Contract Amount: Not to exceed $100,000.00  
Funding Source: 2025 Budget Department of Law  
Unit NW011 Dept. 040 Div./Proj. 0401 Acct. 71260 B2025  
Contract Period: January 01, 2025 through December 31, 2025  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Non-Fair & Open (X ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Special Legal Counsel for the City of Newark regarding Citizens  
Complaint Review Board (CCRB) Matters, Consent Decree, and other  
Special Litigation Matters.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-l  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( X ) Amending  
Type of Service: Professional Services Contract  
Purpose: First Amendment to the Agreement to provide legal services  
concerning Labor and Employment Matters.  
Entity Name: Lite, DePalma, Greenberg and Afanador  
Entity Address: 570 Broad Street, Suite 1201, Newark, New Jersey  
07102  
Contract Amount: Not to exceed $302,445.18  
Funding Source: 2024 Budget/Law Department  
Contract Period: January 1, 2024 through December 31, 2024  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Resolution 7R6-h adopted on June 5, 2024, awarded a contract for the  
period of January 1, 2024 through December 31, 2024, for a contract  
amount not to exceed $50,000.00  
This First Amendment will increase the contract amount by $252,445.48,  
for a new total contract amount not to exceed $302,445.48  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R6-m  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( X ) Amending  
Type of Service: Professional Services Contract  
Purpose: First Amendment to the Agreement to provide legal services  
concerning Litigation Defense Matters  
Entity Name: Rainone Coughlin Minchello, LLC  
Entity Address: 555 US Highway One South, Suite 440, Iselin, New  
Jersey 08830  
Contract Amount: Not to exceed $152,311.48  
Funding Source: 2024 Budget/Law Department  
Contract Period: January 1, 2024 through December 31, 2024  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Resolution 7R6-a adopted on September 5, 2024, awarded a contract for  
the period of January 1, 2024 through December 31, 2024, for a contract  
amount not to exceed $152,311.48.  
This First Amendment will increase the contract amount by $77,311.48 for  
a new total contract amount not to exceed $152,311.48.  
A motion was made by the Council of the Whole to Amend.  
Amendment: To correct the dollar amount under Additional Information from  
$76,670.95 to $77,311.48.  
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:  
A motion was made by the Council of the Whole to Adopt as Amended. 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:  
7R6-n  
Dept/ Agency: Law  
Action: ( X ) Ratifying (X) Authorizing ( X ) Amending  
Type of Service: Professional Services Contract  
Purpose: First Amendment to the Agreement to provide legal services  
concerning Litigation Defense Matters.  
Entity Name: Schenck Price Smith and King, LLP  
Entity Address: 220 Park Avenue, Florham Park, New Jersey 07932  
Contract Amount: Not to exceed $168,791.22  
Funding Source: 2024 Budget/Law Department  
Contract Period: January 1, 2024 through December 31, 2024  
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS  
( X ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ  
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a  
Additional Information:  
Resolution 7R6-c adopted on June 5, 2024, awarded a contract for the  
period of January 1, 2024 through December 31, 2024, for a contract  
amount not to exceed $100,000.00.  
This First Amendment will increase the contract amount by $68,791.22,  
for a new total contract amount not to exceed $168,791.22.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
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: The Benavente Family  
Date(s): Friday, May 23, 2025  
Official Street Name(s): Crittenden Street & Rowland Street  
Ceremonial Intersection Name: “Benavente Family Way”  
Sponsor(s): Council Member Luis A. Quintana/ Council Member Anibal  
Ramos, Jr.  
Additional Information:  
Ceremonial Street Dedication will be held at 11:00 A.M. on Friday,  
May 23, 2025, at the corner of Crittenden Street & Rowland Street.  
A motion was made by Quintana, seconded by Ramos, Jr. to Amend.  
Amendment: To change Benavente Family Way to Benavente Memorial Way.  
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:  
A motion was made by Quintana seconded by Ramos, Jr. to Adopt as  
Amended. 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:  
7R8-b  
RECOGNIZING AND COMMENDING  
Sponsored by Council Member C. Lawrence Crump  
1. Grace West Manor, Annual Women’s History Month Program  
Celebration  
2. J’Anice Jones, Measure of Excellence, Inc.  
3. Margie “MIAX” Johnson, Appointment as Newark’s Inaugural Poet  
Laureate  
4. Individuals honored during the Tell a Vision Women’s History Month  
Celebration  
Sponsored by Council Member Dupré L. Kelly  
5. Individuals honored during the West Ward Glass Ceiling Award  
Reception  
6. Individuals honored during the City of Newark West Ward Women's  
HERstory Month WOMEN IN BUSINESS Award luncheon  
Sponsored by Council Member Luis A. Quintana  
7. Individuals honored during the Puerto Rican Day Parade Annual  
Domino Tournament  
8. Individuals honored during the Women’s Month Celebration to  
Distinguished Women  
Sponsored by Council Member Louise Scott-Rountree  
9. Individuals honored during the Passaic County African American  
Women Inc., 26th Annual Empowerment Award Scholarship and Honoree  
Legacy Luncheon  
10. Dana Elaine Owens aka Queen Latifah Birthday Celebration  
11. Frances Fannie Little Birthday Celebration  
12. Dr. Liwanda Williams, Pastoral Installation  
13. Bishop Ronald L. Owens and Lady Cheryl Owens, 35th Pastoral  
Anniversary  
14. Reverend Nicholas A. Johnson, Pastoral Installation  
15. New Light Missionary Baptist Church, 67th Anniversary Celebration  
16. Individuals honored during the Power of Women in the Labor  
Movement and Beyond  
17. Individuals honored during the 5th Annual Prayer Line Celebration &  
11th Annual Prayer Memorial “A Tribute to Families of Victims of  
Violence”  
18. Individuals honored during the McDonalds Gospel Fest 2025  
19. Pastor Douglas L. Williams, III - 14th Pastoral Anniversary  
20. Ebenezer Baptist Church - 75th Church Anniversary  
Sponsored by Council Member Michael J. Silva, Jr.  
21. Jack’s Hot Dogs  
22. Wilson Auto Parts  
23. Motor City  
24. Posthumously Commending, Victor “Vic” Miranda  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R8-c  
EXPRESSING PROFOUND SORROW AND REGRET  
Sponsored by President C. Lawrence Crump  
1. Jerry Minter  
Sponsored by Council Member Patrick O. Council  
2. Valeria Bullock  
3. Minister Arthur R. Brooks  
Sponsored by Council Member Louise Scott-Rountree  
4. Ernestine Battle  
5. Mother Frances Olivia Johnson  
6. Koran Baker  
7. Ne’Miya Duncan-Hall  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R9  
Public Safety  
7R9-a  
Dept/ Agency: Public Safety/Division of Fire  
Action: ( ) Ratifying (X ) Authorizing ( ) Amending  
Type of Service: Shared Services Agreement  
Purpose: To establish shared services among its municipal and county  
partners should the need arise to appropriately respond to a large-scale  
incident or multiple, simultaneous incidents throughout Essex County.  
Entity Name: County of Essex  
Entity Address: 900 Bloomfield Avenue, Verona, New Jersey 07044  
Contract Amount: $0.00  
Other Funding Source/Amount: $0.00  
Contract Period: July 1, 2025 through June 30, 2026  
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:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R12  
Water Sewer Utility  
7R12-a  
Dept/ Agency: Water and Sewer Utilities  
Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending  
Type of Service: Closeout Change Order #2/Amend Resolution 7R12-b  
adopted on December 21,2022 and Resolution 7R12-a adopted August  
7, 2024  
Purpose: To execute Contract Closeout Change Order #2 Emergency  
Repair of Sewers - Contract 01-WS2022.  
Entity Name: Montana Construction Corp., Inc.  
Entity Address: 80 Contant Avenue, Lodi, New Jersey 07644  
Contract Amount: Increase the contract amount by $189,784.11 for  
total not to exceed $2,024,347.81  
Funding Source: Capital Budget/Department of Water and Sewer  
Utilities Utilities/ NW038-800-8007-71970-B2025  
Contract Period: 730 calendar days from the date 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-b adopted on December 21, 2022 awarded a contract  
in an amount not to exceed $1,529,563.70 for a period of 730 calendar  
days from the date of the written Notice to Proceed.  
Resolution 7R12-a adopted on August 7, 2024 Change Order #1  
increased the contract amount by $305,000.00 for a new total contract  
amount not to exceed $1,834,563.70 with no extension on the contract  
period of 730 calendar days from the date of the written Notice to  
Proceed.  
Close-out Change Order# 2 will increase the contract amount by  
$189,784.11 for a new total contract amount not to exceed $2,024,347.81  
with no extension on the contract period of 730 calendar days from the  
date of the written Notice to Proceed  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R12-b  
Dept/ Agency: Water and Sewer Utilities  
Action: ( X ) Ratifying ( X ) Authorizing ( X ) Amending  
Type of Service: Change Order #1/Amend Resolution# 7R12-e  
Adopted on August 7, 2024  
Purpose: To execute Contract Change Order #1 for Repair of  
Timberbrook Road and Culvert Contract# 15-WS2024  
Entity Name: Hutton Construction, LLC.  
Entity Address: 41 Village Park Road, Cedar Grove, New Jersey  
07009  
Contract Amount: Not to exceed $588,723.00  
Funding Source: 2025 Budget/Department of Water and Sewer  
Utilities/037-750-7505-71960-B2025  
Contract Period: 316 calendar days from the date of the written Notice  
to Proceed to August 29, 2025  
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-e adopted on August 7, 2024 awarded a contract in an  
amount not to exceed $588,723.00 for a period of (120) calendar days  
from the date of the written Notice to Proceed to final completion.  
Change Order #1 will not change the contract amount, but will increase  
the contract period by (196) calendar days for a new completion period of  
(316) calendar days to August 29, 2025.  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
7R12-c  
Dept/ Agency: Water and Sewer Utilities  
Action: ( ) Ratifying (X) Authorizing ( ) Amending  
Type of Service: Shared Services Agreement  
Purpose: Emergency Services of Sewer Vactor Jet/Rooder to respond  
to sewer main backups; perform routine sewer inspection services; and  
conduct quarterly preventative maintenance at Newark Housing Authority  
properties  
Entity Name: Housing Authority of the City of Newark  
Entity Address: 500 Mayor Kenneth A. Gibson Blvd, Newark, New  
Jersey, 07102  
Contract Amount: $255,000.00 year 1 and $255,000.00 for optional  
year 2  
Funding Source: Housing Authority of the City of Newark  
Contract Period: Commencing upon City of Newark Municipal Council  
Approval for term of Year 1 with a one year NHA option to renew for year  
2
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:  
A motion was made by the Council of the Whole to Adopt. The motion was  
adopted by the following votes:  
7 -  
Yes:  
Patrick O. Council, Carlos M. Gonzalez, Dupré L. Kelly, Luis A. Quintana,  
Anibal Ramos Jr., Louise Scott-Rountree, and C. Lawrence Crump  
1 - Michael J. Silva  
Absent:  
8.  
COMMUNICATIONS  
8-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)  
A motion was made by the Council of the Whole to Advance and Adopt on First  
Reading as 6F-b. 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:  
8-b  
AN ORDINANCE GRANTING  
A
TWENTY-FIVE (25) YEAR TAX  
ABATEMENT TO NEWARK PORTFOLIO II URBAN RENEWAL,  
LLC, 429 CHESTNUT STREET, ROSELLE PARK, NEW JERSEY  
07204, FOR  
MIXED USE  
TWO-BEDROOM  
EIGHTEEN (18)  
A
PROJECT TO CONSTRUCT OF  
BUILDING WITH TWENTY-THREE  
UNITS, INCLUSIVE  
MARKET RATE  
A
FIVE-STORY  
(23)  
OF  
RESIDENTIAL  
TWO-BEDROOM  
RESIDENTIAL  
FIVE (5)  
UNITS, OF  
RENTAL UNITS (THE “MARKET RATE UNITS”)  
TWO-BEDROOM AFFORDABLE HOUSING RENTAL  
A
WHICH ONE (1) UNIT SHALL BE RESTRICTED TO TENANTS AT  
40% OF AREA MEDIAN INCOME (“AMI”), TWO (2) UNITS SHALL  
BE RESTRICTED TO TENANTS AT 60% AMI, AND TWO (2)  
UNITS SHALL BE RESTRICTED TO TENANTS AT 80% AMI (THE  
“INCOME  
RESTRICTED  
UNITS”),  
COMMERCIAL  
SPACES  
APPROXIMATELY  
1,350  
FIVE (5)  
15-19 SOUTH  
SQUARE  
FEET  
OF  
SPACE,  
AND  
AT  
ASSOCIATED  
PARKING  
LOCATED  
13TH STREET, NEWARK, NEW JERSEY 07107 AND IDENTIFIED  
ON THE CITY’S TAX MAP AS BLOCK 1898, LOT 13.01  
(COLLECTIVELY, THE “PROJECT”). (WEST WARD)  
A motion was made by Kelly, seconded by Scott-Rountree to Advance and  
Adopt on First Reading as 6F-c. 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:  
8-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.  
A motion was made by Ramos, Jr., seconded by Kelly to Advance to First  
Reading. The motion was adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Michael J. Silva, and Carlos M. Gonzalez  
Absent:  
8-d  
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.  
A motion was made by Ramos, Jr., seconded by Quintana to Advance and  
Adopt on First Reading as 6F-d. The motion was adopted by the following  
votes:  
6 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Michael J. Silva, and Carlos M. Gonzalez  
Absent:  
10.  
MISCELLANEOUS  
10-a  
RAFFLE LICENSES  
1. St. Michael's RC Church/RL-5  
2. St. Michael's Seton RC Church/RL-6  
3. Devils Care Foundation, Inc./RL-7  
A motion was made by the Council of the Whole to Approve. The motion was  
adopted by the following votes:  
6 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Luis A. Quintana, Anibal Ramos Jr.,  
Louise Scott-Rountree, and C. Lawrence Crump  
2 - Carlos M. Gonzalez, and Michael J. Silva  
Absent:  
11.  
HEARING OF CITIZENS  
1. LISA MITCHELSON-PARKER  
Appearing.  
2. FELICIA ALSTON-SINGLETON  
Appearing.  
3. ALIF MUHAMMAD  
Appearing.  
4. MARGARET JOHNSON  
Appearing.  
5. MARYAM BEY  
Not appearing.  
6. REGINALD TURNER  
Appearing.  
7. SHAKIR MCDOUGALD  
Appearing.  
8. OPAL R. WRIGHT  
Appearing.  
9. GEORGE TILLMAN, JR.  
Appearing.  
10. MUNIRAH EL-BOMANI  
Appearing.  
11. GERRELL ELLIOTT  
Appearing.  
12. DARNELLA LEE  
Not appearing.  
13. CHESHA HODGE  
Appearing.  
14. JACQUELINE PEOPLES  
Not appearing.  
15. LATOYA JACKSON-TUCKER  
Appearing.  
MOTIONS  
7Ma  
A motion requesting that the Department of Engineering, Division of  
Code Enforcement and Inspections, provide the Governing Body a status  
report on the disabled elevator located at 130 Chancellor Avenue.  
A motion was made by Council, seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
7Mb  
A motion recognizing and commending the Honorable Cory A. Booker for  
his “Good Trouble” actions of Monday, March 31, 2025, speaking 25  
hours, five minutes, in the well of the United States Senate, validating  
Democratic counter-points to the controversial signed Executive Orders  
of President Donald J. Trump, Elon Musk and D.O.G.E. efforts.  
A motion was made by Council, seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
7Mc  
A motion expressing profound sorrow and regret at the recent passing of  
Abraham “Abe” George, Jr.  
A motion was made by Scott-Rountree, seconded by Kelly to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
7Md  
A motion requesting that the Administration review its vendors application  
process, in addition, request that the Department of Economic and  
Housing Development meet with the Governing Body to discuss changes  
and enforcement guidelines to vendor applications.  
A motion was made by Ramos, Jr., seconded by Scott-Rountree to Adopt. The  
motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
7Me  
A motion requesting that the Department of Economic and Housing  
Development notify the Governing Body whenever they schedule  
community meetings with developers to discuss Community Benefit  
Agreements, as warranted, through the “Aspire Program Act”.  
A motion was made by Crump, seconded by Ramos, Jr. to Adopt. The motion  
was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
12.  
ADJOURNMENT  
A motion was made by the Council of the Whole to Adjourn this meeting at  
4:02 P.M. The motion was adopted by the following votes:  
5 -  
Yes:  
Patrick O. Council, Dupré L. Kelly, Anibal Ramos Jr., Louise  
Scott-Rountree, and C. Lawrence Crump  
3 - Carlos M. Gonzalez, Luis A. Quintana, and Michael J. Silva  
Absent:  
________________________________________  
C. LAWRENCE CRUMP  
PRESIDENT OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY  
________________________________________  
KECIA DANIELS  
CITY CLERK OF THE MUNICIPAL COUNCIL  
NEWARK, NEW JERSEY