Regular Meeting - January 5, 2026
12
Agenda pages
12
Sections
103
Agenda items
1. REGULAR MEETING
0 items2. RECEPTION BID
0 items3. ORDINANCE - FIRST READING
0 items4. ORDINANCE HEARING - SECOND READING
0 items5. PUBLIC REQUEST FOR HEARING
32 items-
5.1
LaVern Webb Washington
-
5.2
David Wilson
-
5.3
Edward Perkins
-
5.4
Gina Davison
-
5.5
Tina Nalls
-
5.6
Ho Fung Tsang
-
5.7
Omar Richardson
-
5.8
Esther Wintner
-
5.9
Yvonne Balcer
-
5.10
Howard Man
-
5.11
Ahmed Kheir
-
5.12
Kevin Davis
-
5.13
Yana Tukvachinski
-
5.14
Janhitha Veeramachaneni
-
5.15
Kevin Weller
-
5.16
Tom Miller
-
5.17
Daniel Feldman
-
5.18
Ezekiel Maben
-
5.19
Barbara Goldberg
-
5.20
Jessica Brann
-
5.21
Connor Sears
-
5.22
Mark Boyles
-
5.23
Jesús Vázquez
-
5.24
Susan Roca
-
5.25
Lucas Roca
-
5.26
Joel Rothfus
-
5.27
John Wilson
-
5.28
Mel Wilson
-
5.29
Brenden Coughlin
-
5.30
Michele Hirsch
-
5.31
Tara Smythe
-
5.32
Charlene Burke
6. PETITIONS AND COMMUNICATIONS
53 items-
6.1
Letter dated December 4, 2025, from Joi C. Perez, Esq., Equalis Law, Jersey City, NJ to City of Jersey City re: A Higher Ground Dispensary, LLC, an existing Class 5 cannabis retailer licensed in Jersey City is applying to relocate the business to 293 Grove St, Jersey City.
-
6.2
Letter dated December 8, 2025, from Albert Anderson, QPA, JCMUA to Sean J. Gallagher, City Clerk re: Proposed rate increases for the JCMUA.
-
6.3
Letter dated December 12, 2025, from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Mukhtar Chaudhry, Webster Oak Realty, 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, 6 Webster Avenue, Jersey City.
-
6.4
Letter dated December 11, 2025, from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Sandy Tuli, Ix 136 Manhattan Ave. LLC, Livingston, NJ re: Area of Concern: One 3000- gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 136 Manhattan Avenue, Jersey City.
-
6.5
Letter dated November 24, 2025, from Michelle Agnoli, Region Supervisor, Bureau of Coastal and Land Use Compliance and Enforcement to Sanford Weiss, Emerson Leasing Co., III, LLC, Jersey City re: Emerson Lofts Phase 11-A, (Formerly Phase III), 316 15th Street, Jersey City.
-
6.6
State of New Jersey, Department of Environmental Protection, Contamination Site Remediation & Redevelopment, Soil Remedial Action Protectiveness/Biennial Certification Form dated December 8, 2025, re: Former Whitlock Cordage, 160 Lafayette Street, Jersey City.
-
6.7
Letter dated December 10, 2025, from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Peter Mocco, Partner, 184 Morgan Street Fee Owner, LP, Jersey City, NJ, re: Soil Remedial Action Permit, MGM Morgan Grove Marin, 184 Morgan Street, Jersey City.
-
6.8
Letter dated December 11, 2025, from Piotr Serwik, LSRP, Principal Geologist, AECOM to Bureau of Case Assignment and Initial Notice (BCAIN), Site Remediation Program, NJDEP, re: Soil Remedial Action Biennial Certification, Hudson County Chromate Carteret Avenue between Garfield Avenue and Pacific Avenue, Jersey City.
-
6.9
Service Information dated December 12, 2025 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, Select Medical, 135 Greene Street, Jersey City.
-
6.10
Letter dated December, 2025 from NJDEP, Division of Land Use Regulation, Trenton, NJ to City of Jersey City re: NJDEP Flood Hazard Area Application Block 14205, Lot 9, 215 Van Vorst Street, Jersey City.
-
6.11
Letter dated December 8, 2025 from Suzanne U. Biggins, SB Dredging/Coastal Resiliency Consulting, Williamsburg, VA to Sean J. Gallagher, City Clerk re: Public Notice, Waterfront Development Individual Permit Application, Block 7402, Lot 6. 134 Van Keuren, LLC, retaining wall and roadway work, Jersey City
-
6.12
Letter dated December 10, 2025 from Craig P. Plate, P.E., Principal - Marine Division, McLaren Technical Services, Inc., to City of Jersey City re: Application for Waterfront Development Individual Permit, Liberty Island Dock Maintenance, Jersey City.
-
6.13
Letter dated December 16, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benjamin Durant, VP, Administration & Finance, NJ City University, (Hepburn Hall), Jersey City, NJ re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application Hudson County Chromate 173 Metro Field Offsite Property, West Side Avenue, Jersey City.
-
6.14
Letter dated December 16, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Harjinder Singh, Owner, Danforth Realty, South Hackensack, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 153 (COPR) Offsite Property, Rt 440, Jersey City.
-
6.15
Letter dated December 11, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Metro, Business Administrator, Jersey City, NJ & Benny Deghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 68, Foot of Clendenny Avenue, Jersey City.
-
6.16
Letter dated December 11, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Metro, Business Administrator, Jersey City, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Site 068 Clendenny Outfall, Site 069 Clendenny Avenue Site 130 Communipaw 5, Clendenny Avenue, access road south of U.S. Rt 1&9, Jersey City.
-
6.17
Letter dated December 11, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Abraham Antun, County Administrator, Hudson County, Jersey City, NJ re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 70, Communipaw Avenue, Jersey City.
-
6.18
Letter dated December 11, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study 071, Communipaw Jug, corner of Communipaw & Rt 1&9, 801 Rt. 440, Jersey City.
-
6.19
Letter dated December 11, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Robert Ciasulli, Owner, BOB Ciasulli Auto Group, Little Falls, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application Approval Letter, Hudson County Chromate 79, 10 Water Street (540 Rt. 440), Jersey City.
-
6.20
Letter dated December 15, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to William Hague, Global Remediation Director, Design and Construction, Bayfront Redevelopment, LLC, Morris Plains, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 117, 474 Rt. 440, Jersey City.
-
6.21
Letter dated December 15, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Kim Fields, Manager, JC Fields LLC, Boca Raton, FL & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application Approval Letter, Hudson County Chromate 117, Rt. 440, Jersey City.
-
6.22
Letter dated December 16, 2025 from David Ferraro, Community Relations Coordinator, Office of Community Relations, to 233-237 Newark Avenue, LLC, Jersey City, re: Vapor Intrusion Sampling at: 233 Newark Avenue, Jersey City, for Newark Avenue & Coles Street Groundwater Contamination Investigation, Jersey City.
-
6.23
Letter dated December 15, 2025, from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Leny Torres, 143 Roosevelt Avenue, LLC, Parsippany, 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, 143 Roosevelt Avenue, Jersey City.
-
6.24
Letter dated December 16, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Gregory Munoz, NITVANA Auto Group, LLC, Jersey City re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 153, Rt. 440, Jersey City.
-
6.25
Letter dated December 16, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Metro, Business Administrator, Jersey City, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 153 (COPR) Offsite Properties, Portion of Danforth Ave., Carbon Pl., Fisk St., Culver Ave., & Water St., ROW, Jersey City.
-
6.26
Letter from Gabrielle Gornelli, PE, Senior Project Manager, Dresdner Robin to City of Jersey City re: Public Notice for Flood Hazard Area Verification, 135 Greene Street, Jersey City.
-
6.27
Letter dated December 17, 2025, from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Kevin McAvey, Carlton URF, LLC, Jersey City, 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 84 Griffith Street, Jersey City.
-
6.28
Letter dated December 10, 2025 from Joseph P. Novelli, P.E., LSRP, Senior Project Manager/LSRP, Environmental Consultants to Peter Mocco, 184 Morgan Street Fee Owner, LP. Jersey City re: Response Action Outcome, Area of Concern: AOC_5: Historic Fill and no other areas, MGM Morgan Grove Marin, 180 Morgan Street, Jersey City.
-
6.29
Liberty Island Dock Maintenance, Permit Application prepared for 1 Audrey Zapp Dr. Ste 2, Jersey City.
-
6.30
Memo dated December 18, 2025 from Dayana De La Torre, Ex., Dir., Central Avenue ID Management Corp., to City of Jersey City re: Winter Beautification Program (December 2025 - February 2026).
-
6.31
State of New Jersey, Department of Environmental Protection, Watershed & Land Management Permit, dated December 18, 2025, re: WFD IP -Commercial/Industrial/Public (Waterward), Block 7302, Lots 5 & 22, Jersey City.
-
6.32
Letter dated December 18, 2025 from Jose Sananes, PE, Ramboll Environment & Health to Eric Christodoulatos, Honeywell re: Response to October 17, 2025 comments on the SA-7 Sediment Remedy Long Term Monitoring Program - Year 11 implementation report and Year 12 monitoring Plan.
-
6.33
Letter dated December 8, 2025 from Joel Fradel, Bureau of Ground Water Pollution Abatement to Aaron Shirian,701 Newark Ave LLC, Great Neck, NY re: Classification Exception Area /Well Restriction Area Associated with Historic Fill, 701 Newark Avenue, Jersey City.
-
6.34
Letter dated December 16, 2025 from Rebecca Spaul, Senior Project Manager, EmviroTrac Environmental Services to Sean Gallagher, City Clerk re: Notification and Public Outreach, Former Speedway #3482 (Formerly Hess Station #30503), 590 Luis Munoz Marin Blvd, Jersey City.
-
6.35
Letter dated December, 2025 from Daniel J. McLaughlin, Agent/Senior Environmental Scientist, Natural Resources, BEM System to City of Jersey City re: Public Notification, NJDEP, Division of Land Resource Protection - Flood Hazard Area Individual Permit Application, Flood Hazard Area Verification, Holland Tunnel Storage Facility, 552 Marin Boulevard, (SE corner of Marin Blvd, & 12th Street), Jersey City.
-
6.36
Letter dated December 23, 2025 from Bill Hanrahan, Chief, Bureau of Environmental Measurements & Site Assessment DEP. to Jersey City Holdings, Inc., Brooklyn, NY re: Indoor Air Sampling at: 615 Bramhall Avenue, Jersey City for Atlantic Street & Sackett Street Groundwater Contamination, Jersey City.
-
6.37
Letter dated April 29, 2025 from Gwen B. Zervas, P.E., NJDEP, Director, Division of Remediation Management to Eric Christodoulatos, Senior Remediation Manager, Honeywell, Morris Plains, NJ re: Approval, Consent Judgement Compliance Letter, Remedial Action Type: Restricted Use for Groundwater, Scope of Remediation: Entire Site - Chromate Chemical Production Waste (CCPW) and CCPW related metals - Allied, Hudson County Chromate (HCC) Site 119 Chromium Remedy, HCC Site 119 Droyers Point Groundwater, Block 26012, Lots 1 and 13 through 21, Society Hill Drive, Jersey City.
-
6.38
Letter dated December 31, 2025 from Keith W. Moore, & Mike Dean, Jersey Strong Coastal Coalition to City of Jersey City re: Need for expanding nuclear in NJ.
-
6.39
Service Information dated October 29, 2025 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, 215 Van Vorst Street, Jersey City.
-
6.40
Letter dated December 23, 2025 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to William Rosato, Manager, FDAD Maple LLC, New York, NY re: Soil Remedial Action Permit, Soil Remedial Action Permit, 99 Monitor Street, Jersey City.
-
6.41
Letter dated December 16, 2025 from Rebecca Spaul, Senior Project Manager, EmviroTrac Environmental Services to Sean Gallagher, City Clerk re: Notification and Public Outreach, Former Speedway #3484 (Formerly Hess Station #30505), 701 Route 440 South, Jersey City.
-
6.42
Letter dated December 19, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 South Open Space AOC, 100 Kellogg Street, Jersey City.
-
6.43
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 124, 427 Route 440, Jersey City.
-
6.44
Service Information dated December 18, 2025 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, Holland Tunnel Storage Facility, Marin Blvd & 11th St, Jersey City.
-
6.45
Service Information dated December 29, 2025 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, 14-16 Burma Road Industrial, Jersey City.
-
6.46
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 South Deed Notice #3 portion of Site 163, 75 Kellogg Street, Jersey City.
-
6.47
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Christopher Fiore, Assistant Executive Director, JC Redevelopment Agency re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 South Deed Notice #4, Kellogg St, Jersey City.
-
6.48
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Diana Jeffrey, Executive Director, JC Redevelopment Agency re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 North Open Space Area, 501 & 575 Route 440, Jersey City.
-
6.49
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Christopher Fiore, Assistant Executive Director, JC Redevelopment Agency re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 N. deferred Area Adjacent to Rt. 40 ROW, 501 Route 440, Jersey City.
-
6.50
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Christopher Fiore, Assistant Executive Director, JC Redevelopment Agency & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 North deferred Area (Deed Notice Area 9, 555 & 575 Route 440, Jersey City.
-
6.51
Letter dated December 22, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Joseph Coviello, Acting Executive Director, JCMUA, & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-6 North TA- 1 Area, 555 Route 440, Jersey City.
-
6.52
Letter dated December 23, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Christopher Fiore, Assistant Executive Director, JC Redevelopment Agency re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Study Area SA-7 East Perimeter Pool Area (Deed Notice #14), 441 Route 440, Jersey City.
-
6.53
Letter dated December 23, 2025 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Metro, Jersey City Business Administrator, & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, Hudson County Chromate 07, NJ Tpke & Communipaw Ave, Jersey City.
7. OFFICERS COMMUNICATIONS
0 items8. REPORTS OF DIRECTORS
0 items9. CLAIMS
1 items-
9.1
10. RESOLUTIONS
3 items11. DEFERRED OR TABLED AGENDA AS OF JANUARY
14 items-
11.1
-
11.2
-
11.5
-
11.9
-
11.12
-
11.13