Regular Meeting - March 25, 2026

11

Agenda pages

6

Sections

66

Agenda items

  • 6.1

    Letter dated March 11, 2026 from State of New Jersey Department of Environmental Protection Division of Land Resource Protection, Vivian Fanelli, Environmental Specialist 4 to Geoffroi Flourney BPR Cove Pointe LLC 100 Park Ave 36 Floor Rutherford, NY 10017 RE: Thirty day extension letter for BPR Cove Pointe LLC

  • 6.2

    Letter dated March 6, 2026 from Site Remediation Group LLC to Sean J Gallagher City Clerk RE: Request for Water Supply Information at 3080 JFK Boulevard Jersey City

  • 6.3

    Letter dated March 13, 2026 from New Jersey Department of Environmental Protection RE: St Peter's University Soil Remedial Action Protectiveness/Biennial Certification Form

  • 6.4

    Letter dated February 27,2026 from GEI Consultants 18000 Horizon Way, Suite 200 Mt Laurel NJ 08054 to Sean J Gallagher, City Clerk RE: Classification Exception Area/Well Restriction Area Fact Sheet form associated with Program Interest Number 018100 BMW of North America LLC

  • 6.5

    Letter dated February 23, 2026 From State of New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Brian Fischer Grove Street Partners LLC 7 Penn Plaza Suite 1400 New York, NY 10001 RE: Classification Exception Area/Well Restriction Area Associated with Historic Fill 659 Grove Street

  • 6.6

    Letter dated March 12, 2025 from Connell Foley LLP 185 Hudson Street Suite 2510 Jersey City, NJ 07311 to Trish Greco, Tax Collector, Denise Ridley, President of the City Council, Sean Gallagher City Clerk of the City Of Jersey City RE: Financial Agreement between Goya 75th Urban Renewal Co, LLC and the City of Jersey City 360 County Road Jersey City, New Jersey, Audited Financial Statement and Supplementary Information for Fiscal years 2025 & 2024

  • 6.7

    Letter dated March 11, 2026 from State of New Jersey Department of Transportation to Katherine J. Marcopul, PhD, NJ Department of Environmental Protection Historic Preservation Office, PO Box 404 Trenton, NJ 08625 RE: Garfield Ave Corridor Safety Improvements LSEAP City of Jersey City Section 106 Consultation

  • 6.8

    Letter dated March 13, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Michael Barry, Authorized Representative, 70 Columbus Urban Renewal LLc 50 Washington St Hoboken, NJ 07030 RE: Remedial Action Permit 70 Columbus Tower 70 Christopher Columbus Drive

  • 6.9

    Letter dated March 13, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Michael Barry, Authorized Representative, 70 Columbus Urban Renewal LLc 50 Washington St Hoboken, NJ 07030 RE: Remedial Action Permit 80 Columbus Hotel 80 Christopher Columbus Drive

  • 6.10

    Letter dated January 15, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Robert Pollock PSE&G 4000 Hadley Road, MC- 430 South Plainfield Nj 07080 Spencer Rothwell Newport Associates Development Company 111 Town Square Place, 3rd Floor Jersey City NJ 07310 RE: Remedial Action Permit Newport Substation, 615 Monmouth St Jersey City Block 6902 Lot 23

  • 6.11

    Letter dated February 27, 2026 from Compliance Plus Services, INC 240 Gibraltar Road, Suite 100 Horsham PA 19044 To City of Jersey City Mayor, James Solomon 280 Grove Street Room 202 Jersey City NJ RE:Notification of Environments Justice Public Hearing Related to the Proposed TS/MRF Facility; Van Keuren Avenue, Jersey City NJ 07306 Hudson County: Program Interest (PI) Numbers: Air 14078, SW 831975, Permit Application No. PCP240001 and TRP24001, EJ Project ID 35021391

  • 6.12

    Letter dated March 09, 2026 from Hudson Regional Health Commission Meadowview Complex, Dr. Gregory M. Williams Superintendent, Mosquito and Vector Control to Municipal Clerk RE: Packet of Materials with pertinent information regarding our area-wide pesticide program for mosquito control and spotted lanternfly control.

  • 6.13

    Letter dated January 15, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to William Rosato FD Johnston Ave South, 13th Floor NY NY 10010 RE:Ground Water Remedial Action Permit 262 Johnston Ave Atlas Jersey City Apartments Block 15801 Lot 49.01

  • 6.14

    Letter dated March 19, 2026 from Honeywell to Kirstin Pointin-Hahn Bureau of Case Assignment & Initial Notice NJDEP Contaminated Site Remediation and Redevelopment RE: Remedial Action Protectiveness/Biennial Certification Form -Soil (2024-2025) Remedial Action Soil Permits Hudson County Chromate Site 20 Linden Avenue East Block 27401 lot 43

  • 6.15

    Letter dated January 15, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Philip Parayil Member Dey Street Properties LLC 438 St Paul's Avenue Jersey City NJ 07306 Angelo DePeri President Park Motor Carriers 56 Passaic Valley Road Montville NJ 07045 RE: Remedial Action Permit Modification Park Motor Carrier Inc 232 Dey Street Block 7501 Lot 1

  • 6.16

    Letter dated March 5, 2026 from Deborah E Bolduc, LSRP Senior Project Manager,Whitman 100 Franklin Square Drive, Suite 200 Somerset NJ 08873 to Sean Gallagher City Clerk RE: Remedial Action Biennial Certification Report 261 Custer Ave Jersey City NJ

  • 6.17

    Letter dated March 1, 2026 from Deborah M Gershen, CPM Moderate Income Management Company, Inc to City Of Jersey City Office of the City Clerk 280 Grove Street Room 118, Jersey City NJ RE: Notification that Moderate Income Management Company is no longer managing properties known as Resurrection House nor does Community Realty Management work from this office as well.

  • 6.18

    Letter dated March 11, 2026 from Peter L Grogan Licensed Site Remediation Professional TRC Company New Providence NJ07974 to Ms. Ria Canagon, Director, Environmental Projects and Services PSE&G 4000 Hadley Road South Plainfield NJ 07080 RE: Response Action Outcome 66 Constitution Way Jersey City Block 27503 Lot 20

  • 6.19

    Letter dated March 16,2026 from David R Draper, LSRP Potomac- Hudson Environmental Inc to Bureau of Case Assignment & Initial Notice Site Remediation Program NJ Department of Environmental Protection PO Box 420 Trenton NJ 08625 RE: Submission of Biennial Certification New Liberty Health Club 100 Caven Point Road Jersey City NJ

  • 6.20

    Letter dated March 13, 2026 from the Brendan K Brock, Section Chief Environmental, State of New Jersey Department of Transportation to Sean Gallagher, City Clerk, City of Jersey City RE: Rt 1T Jacobus Ave to Rt 1/9 Pulaski Hwy & Rt 440, 1-78 to Rt 1/9 Adaptive Traffic Signal

  • 6.21

    Letter dated March 14, 2026 From State of New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Michael Barry 90 Columbus Co LLC 50 Washington St Hoboken NJ 07030 RE: Remedial Action Permit 90 Columbus Tower, 90 Christopher Columbus Drive Jersey City Block 13003 Lot 1_C3.90

  • 6.22

    Letter dated March 16,2026 from Michael A Justiniano, Bureau Chief, State of New Jersey, Department of Environmental Protection, Unregulated Heating Oil Tank Program to Christian Bastidas JC West B LLC 1708 Pallisade Ave Union City, NJ RE:550 Gallon #2 Heating Oil Underground Storage Tank System Unrestricted Use-No further Action Letter and Covenant Not to Sue 55 Randolph Ave Jersey City Block 23303 Lot 19

  • 6.23

    Letter dated March 16,2026 from Michael A Justiniano, Bureau Chief, State of New Jersey, Department of Environmental Protection, Unregulated Heating Oil Tank Program to Jose Rivera Twin Pines Mgt 1201 Broadway Suite 401 NY NY RE:550 Gallon #2 Heating Oil Underground Storage Tank System Unrestricted Use-No further Action Letter and Covenant Not to Sue 55 Randolph Ave Jersey City Block 23303 Lot 19

  • 6.24

    Letter dated 3/16/2026 from the Division of Land Resource Protection 501-02A PO Box 420 Trenton NJ 08620 to Maureen Doyle City of Jersey City and Brianne Hastings PPG Industries Inc One PPG Place 37th floor Pittsburgh PA RE:Authorization to Construct FHPBR3 general construction activities in a tidal FHA

  • 6.25

    Letter dated March 17, 2026 from Becky Mazzei, Environmental Specialist 3,The State of New Jersey Department of Environmental Protection Division of Land Resource Protection 501-02A PO Box 420 Trenton NJ 08620 to John Cecil NJDEP Parks, Forests and Historic Sites 501 East State Street 4th Floor Trenton NJ RE: 30-Day Extension Letter: WFD-IP Commercial/Industry/Public Liberty State Park Train Shed Block 15904 Lots 12,14,15,17 Jersey City NJ

  • 6.26

    Letter dated March 17, 2926 from Nicole Lelievre, Supervisor, New Jersey Department of Environmental Protection Contaminated Site Remediation & Redevelopment to Tim Grzywna Superintendent Mechanical Operations Consolidated Rail Corp 1516 River Rd Camden NJ 08105 RE: Administrative Remedial Action Permit Application Approval Letter Consolidated Rail Corp Montgomery St Jersey City

  • 6.27

    Letter dated March 17,2026 from Michael A Justiniano, Bureau Chief, State of New Jersey, Department of Environmental Protection, Unregulated Heating Oil Tank Program to Jose Rivera Twin Pines Mgt 1201 Broadway Suite 401 NY NY RE:550 Gallon #2 Heating Oil Underground Storage Tank System Unrestricted Use-No further Action Letter and Covenant Not to Sue73 Rutgers Ave Jersey City Block 27102 Lot 20

  • 6.28

    Letter dated March 18, 2026 from State of New Jersey Department of Environmental Protection Division of Land Resource Protection, Vivian Fanelli, Environmental Specialist 4 to John Cecil NJDEP Parks, Forests & Historic Sites 501 East State Street 4th Floor Trenton NJ 08608 RE: Withdrawl Letter: FHA Individual Permit-Other Liberty State Park Train Shed Block 15904 Lots 12,14,15,17

  • 6.29

    Email dated March 18, 2026 from Paul McAndrew Langan to City Clerk, local and county health departments RE: NJDEP Updated Receptor Evaluation -49 Fisk St

  • 8.1

    Letter dated March 18, 2026 from Mayor James Solomon, City of Jersey City to Council President and Members of the Municipal Council RE: Appointment of Andrew G. Kaplan as Director of the Department of Infrastructure

  • 8.2

    Letter date March 18,2026 from Mayor James Solomon City of Jersey City to Council President and Members of the Municipal Council RE:Appointment of Annisia Cialone as Director of the Department of Housing, Economic Development & Commerce.

  • 8.3

    Letter dated March 18, 2026 from Mayor James Solomon City of Jersey City to the Council President and Members of the Municipal Council RE: Appointment of Anthony Ambrose as Director of the Department of Public Safety.