Regular Meeting - April 22, 2026

N/A

Agenda pages

8

Sections

144

Agenda items

  • 5.1

    LaVerne Webb Washington

  • 5.2

    Gina Davison

  • 5.3

    Tina Nalls

  • 5.4

    Charlene Burke

  • 5.5

    Edward Perkins

  • 5.6

    Yvonne L. Balcer

  • 5.7

    Sherry Singh

  • 5.8

    Philip Carrington

  • 5.9

    Renee Perna

  • 5.10

    Isla Hattingh

  • 5.11

    Mercedes Fielding

  • 5.12

    Ryan Spain

  • 5.13

    Joe Maini

  • 5.14

    Shirin MacCormack

  • 5.15

    Nathan MacCormack

  • 5.16

    Rochelle Hoffman

  • 5.17

    Danielle Dadamo

  • 5.18

    Kevin Weller

  • 5.19

    Jess Rasulo

  • 5.20

    Mabel Rasulo

  • 5.21

    Daniel Feldman

  • 5.22

    Fernando Rebolledo

  • 5.23

    Silvia Helou

  • 5.24

    Brendan Coughlin

  • 5.25

    Mark Boyles

  • 5.26

    Sonja Kirschner

  • 5.27

    Suzanne DeFelice

  • 5.28

    Shannon Rae

  • 5.29

    Joel Rothfus

  • 5.30

    Dan Katz

  • 5.31

    Susan Roca

  • 5.32

    Lucas Roca

  • 5.33

    Aruna Krishnan

  • 5.34

    John Wilson

  • 5.35

    Mel Wilson

  • 5.36

    Grace Jolly

  • 5.37

    Michele Hirsch

  • 6.1

    Letter dated April 9, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Jose Rivera, Twin Pines Mgt, New York, NY re: Area of Concern: One 550-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 130 Charles Street, Jersey City.

  • 6.2

    Letter dated April 6, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to John Metro, City of Jersey City & Robert Pollock, PSE&G Gas Co., South Plainfield, NJ, re: Remedial Action Permit; Halladay Street former Coal Gas PSE&G/CR 114, Halladay Street & Carteret Avenue, Jersey City.

  • 6.3

    Letter dated April 6, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Brianne Hastings, Senior Remediation Project Manager, PPG Industries, Inc., Pittsburgh, PA re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, 800 Garfield Avenue-Non Chrome Contamination Only; 800 Garfield Avenue, Jersey City.

  • 6.4

    Letter dated April 3, 2026 from Timothy Dempsey. P.G., LSRP, Verdantas to Milton Fantin, Managing Member, Overlook, LLC, Jersey City re: Response action Outcome, Remedial action Type: Restricted Use with Permit Requirements, Overlook Oakland apts., 32 Oakland Avenue, Jersey City.

  • 6.5

    Public Notice from Jersey City Planning Board meeting scheduled for April 14, 2026 at 5:30 p.m. City Hall Annex Boardroom (aka: 39 Kearney Avenue), Jersey City re: 366 5th Street, Jersey City.

  • 6.6

    Letter dated April 6, 2026 from Brianna Coffey, Scientist Remediation PS&S to Sean J. Gallagher, City Clerk re: Soil Remedial Action Protectiveness/Biennial Certification Form, PSE&G Hudson County Transport, Inc., 69 Academy Street, Jersey City.

  • 6.7

    Letter dated March 18, 2026 from John Core, P.E., LEED AP, Associate Principal, Langan to Sean J. Gallagher, City Clerk re: NJDEP - Treatment Works Approval Permit Application, 20 Carbon Place Redevelopment, Jersey City.

  • 6.8

    Letter dated April 10, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Yuval Shram, Authorized Signatory, Culver Holdings, LP, Hackensack, NJ & Mendel Schwartz, Member, LK Culver LLC, Chester, NY, re: Remedial Action Permit; Acrilex, Inc., 212-230 Culver Avenue, Jersey City.

  • 6.9

    State of New Jersey, Department of Environmental Protection, Watershed & Land Management, dated April 10, 2026, re: WFD Individual Permit-SFH/Duplex (Landward), Verification-Method 2 (FEMA Tidal Method), WFD-IP-Commercial/Industry/Public (Landward), Block 21901, Lot .04, 1, Jersey City.

  • 6.10

    Letter dated April 10, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Maureen Baker, Jersey City, NJ re: Area of Concern: One 1000-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 774 Grand Street, Jersey City.

  • 6.11

    Letter dated April 14, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Brianne Hastings, Senior Remediation Project Manager, PPG Industries, Inc., Pittsburgh, PA re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, 78 Halladay Street, Jersey City.

  • 6.12

    Letter dated April 13, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Ben Torrei, Property Owner 316 Newark Street, LLC, Jersey City, NJ & Anna Quilla, Former Property Owner, PEO Realty, LLC, Fords, NJ, re: Remedial Action Permit - Modification; Village Service Center Former, 316 Newark Avenue, Jersey City.

  • 6.13

    Letter dated April 14, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Morris, Global Remediation Director, Morris Plains, NJ & Benny Dehghi, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 153, Route 440 northbound shoulder from Carbon Place to Danforth Avenue, Jersey City.

  • 6.14

    Letter dated April 14, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Honeywell International, Inc., Charlotte, NC, & Brian Kirkpatrick, VP Administration and Finance, New Jersey City University, Jersey City, NJ re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area 5 New Jersey Cit University, Route 440 and West Side Avenue Jersey City.

  • 6.15

    Letter dated April 15, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Gabino Montes De Oca, Galu Corp., North Bergen, NJ re: Area of Concern: One 550-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 66 Fairview Avenue, Jersey City.

  • 6.16

    Public Participation Plan Episcopal Missions, 134-142 Cator Avenue and 33-39 New Street, Jersey City prepared by Garden State Episcopal Community Development Corp., Union City, NJ & Lisko Environmental, LLC, Belmar, NJ.

  • 6.17

    Letter dated April 10, 2026 from Roger S. Lall, P.E., Project Manager, Michael Baker, International to City of Jersey City re: Hackensack Riverwalk - Section 8C - Geotechnical Boring, applicant is Hudson County Division of Planning., 830 Bergen Ave, Suite 6A, Jersey City.

  • 6.18

    Letter dated April 13, 2026 from James P. Rhaitican, VP, - Land Use and Development. Assistant General Counsel, Hartz to Ernest Borja, Director, JC Abatement Manager, Jersey City re: 3 Journal Square Urban renewal, LLC, Financial Statements & calculation of excess profits for the years ended December 31, 2025 and 2024.

  • 6.19

    Letter dated April 16, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to William Rosato, Manager, FDAD Maple, LLC, New York, NY, re: Remedial Action Permit, Active Express Co., 89 Monitor Street, Jersey City.

  • 6.20

    State of New Jersey, Department of Environmental Protection, Watershed & Land Management, dated April 16, 2026, re: WFD-IP-Commercial/Industry/Public (Landward), Block 15904, Lots 12, 14, 15, 17, Jersey City.

  • 6.21

    Letter dated April 16, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Jesse Batus, New Hope Urban Renewal, LP, New York, NY re: Area of Concern: One 10,000-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 654 Bergen Avenue, Jersey City.

  • 6.22

    Letter dated April 16, 2026 from Damian T. Friebel, P.E., Section Chief, Division of Land Resource Protection, Watershed & Land Management to Dave Boillot, CEVG 310 JV, LLC, New York, NY re: Thirty-day Extension Letter: Flood Hazard Area Individual Permit & Verification, Evergreen Shipping Agency, Block 11614, Lot 1, Jersey City.

  • 6.23

    Letter dated April 15, 2026 from Sadat Associates, Inc., to Sean J. Gallagher, City Clerk re: Three Biennial Certification sent to NJDEP Annual inspection, maintenance, monitoring, Blocks 11706, 11707, Lot 3, (Overlain) ; Prologis Ports Jersey City distribution center, Jersey City.

  • 6.24

    Letter dated March 13, 2026 from Brendan K. Brocks, MS, PWS, AWB, Section Chief Environmental, SONJ to Sean J. Gallagher, City Clerk re: Rt 1T, Jacobus Avenue to 1/9 Pulaski Hwy, & Rt. 440, 1-78 to Rt. 1/9 adaptive traffic signal.

  • 8.1

    Letter dated March 30, 2026 from Denise Ridley, Council President of the City of Jersey City to the Mayor and Members of the Municipal Council re: Appointing Councilpersons Gilmore, Brooks, Zuppa of Jersey City to serve as Members of the Reserved Parking Committee. All their terms will commence at the next scheduled Committee meeting and expire on January 20, 2029.

  • 8.2

    Letter dated April 7, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Reappointing Austin Eun Sakong, of Jersey City to serve as an Class A Member of the Jersey City Historic Preservation Commission for term that will commence on this date and expire on March 31, 2030.

  • 8.3

    Letter dated April 7, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Reappointing Robert Gordon, of Jersey City to serve as an Class C Member of the Jersey City Historic Preservation Commission for term that will commence on this date and expire on March 31, 2030.

  • 8.4

    Letter dated April 7, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Reappointing Cory Garriga, of Jersey City to serve as an Class C Member of the Jersey City Historic Preservation Commission for term that will commence on this date and expire on March 31, 2030.

  • 8.5

    Letter dated April 7, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Reappointing Nathalie Kalbach, of Jersey City to serve as an Class C Alternate Member of the Jersey City Historic Preservation Commission for term that will commence on this date and expire on March 31, 2028.

  • 8.6

    Letter dated April 7, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Bhavesh Patel, of Jersey City to serve as an Alternate Member of the Jersey City Zoning for term that will commence on this date and expire on November 30, 2026.

  • 8.7

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing John Allen, of Jersey City to serve as a Member of the Jersey City Municipal Utilities Authority replacing Maureen Nally, whose term has expired. Mr. Allen's for term that will commence upon the adoption of a Resolution and expire on January 31, 2030.

  • 8.8

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Chris Gadsden, of Jersey City to serve as a Member of the Jersey City Municipal Utilities Authority, replacing Jeannine Zampella, whose term has expired. Mr. Gadsden's for term that will commence upon the adoption of a Resolution and expire on January 31, 2030.

  • 8.9

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Keshav Poddar, of Jersey City to serve as a Member of the Jersey City Municipal Utilities Authority replacing David More, whose term has expired. Mr. Poddar's for term that will commence upon the adoption of a Resolution and expire on January 31, 2027.

  • 8.10

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing (Councilpersons) Denise Ridley, Joel Brooks and Rolando Lavarro, of Jersey City to serve as a Member of the Jersey City Bayfront Advisory Board. Each Councilperson's term that will commence upon the adoption of a Resolution and expire on January 14, 2030.

  • 8.11

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Michael O. Griffin, (Councilperson) of Jersey City to serve as a Member of the Jersey City Redevelopment Agency replacing Daniel Rivera, who no longer a Councilperson. Mr. Griffin's for term that will commence upon the adoption of a Resolution and expire on June 30, 2026.

  • 8.12

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Eleana Little (Councilperson), of Jersey City to serve as a Member of the Jersey City Shade Tree Committee replacing Mira Prinz-Arey, whose term has expired. Ms. Little's for term that will commence upon the adoption of a Resolution and expire on January 1, 2028.

  • 8.13

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Councilpersons to the Boards of the Special Improvement Districts aka District Management Corp., as follow: Councilperson Singh; Exchange Place SID, Councilperson Little; Historic Downtown SID Board, Councilperson Griffin; McGinley Square SID Board, Councilperson Brooks; West Side Avenue SID Board, Councilperson Zuppa; Journal square SID Board, Councilperson Ephros; Central Avenue SID Board & Councilperson Gilmore; Jackson Hill MS SID Board.

  • 8.14

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Lewis Spears, of Jersey City to serve as the (Mayor's) designate Alternate Member of the Jersey City Public Library Board.

  • 8.15

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Elise Nussbaum, of Jersey City to serve as a Member of the Jersey City Public Library Board replacing Al Anton, whose term has expired. Ms. Nussbaum's term will commence on this date and expire on December 31, 2030.

  • 8.16

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Frank E. Gilmore, of Jersey City to serve as Municipal Council Member of the Affordable Housing Trust Fund Application Review Committee. Mr. Gilmore's term will commence on this date and expire on August 8, 2026.

  • 8.17

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Joel A. Brooks, of Jersey City to serve as Municipal Council Member of the Affordable Housing Trust Fund Application Review Committee. Mr. Brooks' term will commence on this date and expire on August 8, 2026.

  • 8.18

    Letter dated April 14, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Jake Ephros, of Jersey City to serve as Municipal Council Member of the Affordable Housing Trust Fund Application Review Committee. Mr. Ephros's term will commence on this date and expire on August 8, 2026.

  • 8.19

    Letter dated April 16, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Carol Harris, of Jersey City to serve as a Member of the Jersey City Public Library Board replacing Megan L. Morey, who has resigned. Ms. Harris' term will commence on this date and expire on December 31, 2030.

  • 8.20

    Letter dated April 16, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Morris Balacco, of Jersey City to serve as a Member of the Jersey City Public Library Board replacing Vivian Brady-Phillips who has resigned. Mr. Balacco's term will commence on this date and expire on December 31, 2026.

  • 8.21

    Letter dated April 15, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Laura Bustamante, of Jersey City to serve as a Member of the Jersey City Medical Center Board of Trustees replacing Lenora Brown, whose term has resigned. Ms. Bustamante's term will commence on this date and expire on December 31, 2027.

  • 8.22

    Letter dated April 15, 2026 from James Solomon, Mayor to President and Members of the Municipal Council re: Appointing Carol Harris, of Jersey City to serve as a Member of the Jersey City Public Library Board replacing Mira Prnz-Arey, whose term has expired. Mr. Zuppa's term will commence on this date and expire on February 14, 2028.

  • 8.23

    Executive Order# 2026-005 dated April 16, 2026 from James Solomon, Mayor of the City of Jersey City re: Reinstituting A Vision Zero Task Force to update the Jersey City Vision Zero Action Plan and advance Vision Zero Actions and Strategies.

  • 8.24

    Letter dated April 17, 2026, from James Solomon, Mayor to Council President and Members of the Municipal Council re: Appointing Irene Barnaby to serve as a Class I Member (Mayor's Designee) of the Jersey City Planning Board for a term to expire on January 14, 2030.

  • 9.1

    Meeting Claims List

    pp. 239-268
  • 9.2

    Meeting Claims Addendum #1

    pp. 269-276