Regular Meeting - April 8, 2026
N/A
Agenda pages
8
Sections
104
Agenda items
-
3.1
-
3.2
-
3.3
-
4.1
-
4.3
-
5.1
LaVerne Webb Washington
-
5.2
Yvonne L Balcer
-
5.3
Charlene Burke
-
5.4
Philip Carrington
-
5.5
Ryan Spain
-
5.6
Danielle D’Adamo
-
5.7
Elsa Bermudez
-
5.8
Sophia Bull
-
5.9
Mary Burford
-
5.10
Darlene Mayser
-
5.11
Susan Nolan
-
5.12
Tom Rankin
-
5.13
Denise Devlin
-
5.14
Asli Cooker
-
5.15
Jenny Furlong
-
5.16
Camille Furlong
-
5.17
Janine Barnshaw
-
5.18
Stephanie Taylor
-
5.19
Rochelle Hoffman
-
6.1
Letter dated March 25, 2026 from Lynne Mitchell, Department of Environmental Protection, Assistant Director Remediation Review Element to Bob Haley, President, Mcaley Assoc., LTD., Brooklyn, NY & Randy Forth, Senior VP, BSREP III 125 James LLC, Atlanta, GA re: Remedial Action Permit Modification, Premier Motor Lines, 125 James Avenue, Jersey City.
-
6.2
Letter dated March 25, 2026 from Lynne Mitchell, Department of Environmental Protection, Assistant Director Remediation Review Element to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & John Metro, Business Administrator, City of Jersey City re: Remedial Action Permit Modification, Hudson County Chromate 153 (CORP) Offsite properties, Jersey City Street, portion of Danforth Avenue, Carbon Place, Fisk Street, Culver Avenue, Jersey City.
-
6.3
Letter dated December 1, 2025 from Joel Fradel, Chief, Bureau of Ground Water Pollution Abatement to John FioRito, Jersey City, NJ re: Classification Exception Area/Well Restriction Area Associated with Historic Fill, Vacant Building, 130 Monitor Street, Jersey City.
-
6.4
Letter dated March 16, 2026 from Daniel Stettner, Project Manager, Environmental, PSE&G Gas Co., to Sean J. Gallagher, City Clerk re: Deed Notice, Site Name: Former Halladay Street Gas Works, Jersey City.
-
6.5
Letter dated March 30, 2026 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, Ground Water Remedial Action Permit Application, Study Area SA-6; North Open Space Area, 501, 555 & 575 Route 440, Jersey City.
-
6.6
Letter dated March 30, 2026 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, Ground Water Remedial Action Permit Application, Study Area SAS-6; South Open Space Area, AOC, 100 Kellogg Street, Jersey City.
-
6.7
Letter dated March 30, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Benjamin Durant, VP, NJ City University, Jersey City, NJ re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Study Area 5 - New Jersey City University Route 440 & West Side Avenue, Jersey City.
-
6.8
Letter dated March 29, 2026 from Mateusz Chrobak, Authorized Signatory, LHN Owner III, LLC, New York, NY to City of Jersey City re: Remedial Action Permit Modification, former Flintkote Co., 20 South Cove, Jersey City.
-
6.9
Public Notice from Jersey City Zoning Board meeting scheduled for April 9, 2026 at 6:00 p.m. City Hall Annex Boardroom (aka: 39 Kearney Avenue), Jersey City re: 366 5th Street, Jersey City.
-
6.10
16 Bennett Street Urban Renewal, LLC, dated March 30, 2026 re: Financial Statements for the year 2025 for 16 Bennett Street Urban Renewal, LLC.
-
6.11
Letter dated March 30, 2026 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, Ground Water Remedial Action Permit Application, Hudson County Chromate 153, 425/455 Route 440, Jersey City.
-
6.12
Letter dated March 30, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Kim Fields, Authorized Manager, Jersey City Fields, LLC, Boca Raton, Fl, & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC; Benny Dehghi, Director Bayfront Redevelopment, LLC, Morris Plains, NJ re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Hudson County Chromate 117; Route 440, Jersey City.
-
6.13
Letter dated March 30, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Kim Fields, Authorized Manager, Jersey City Fields, LLC, Boca Raton, Fl, & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Hudson County Chromate 117; 440 Route 440, Jersey City.
-
6.14
Letter dated March 30, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Kim Fields, Authorized Manager, Jersey City Fields, LLC, Boca Raton, Fl, &; Benny Dehghi, Director Bayfront Redevelopment, LLC, Morris Plains, NJ re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Hudson County Chromate 117 - Shallow Ground Water, 440 Route 440, Jersey City.
-
6.15
Letter dated March 30, 2026 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, Ground Water Remedial Action Permit Application, Hudson County Chromate 71; Corner of Communipaw Avenue & Routes 1&9, 801Route 440, Jersey City.
-
6.16
Letter dated March 30, 2026 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, Ground Water Remedial Action Permit Application, Hudson County Chromate 70; Communipaw Avenue, Jersey City.
-
6.17
Letter dated March 30, 2026 from Josie Castaldo, Environmental Specialist 4, Bureau of Surface Water and Pretreatment Permitting, to Maggie McCann, Administrator, NJ Dept. of Environmental Protection, Office of Urban Park & Initiatives, State Parks, Forests and Historic Sites, Trenton, NJ re: Surface Water GPA Modification, Liberty State Park - Train Shed, terminal Plaza and Marina Green, Jersey City.
-
6.18
Letter dated March 30, 2026 from Lynne Mitchell, Department of Environmental Protection, Assistant Director Remediation Review Element to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & John Metro, Business Administrator, City of Jersey City re: Remedial Action Permit Modification, Hudson County Chromate 68, Foot of Clendenny Avenue, Jersey City.
-
6.19
Letter dated March 30, 2026 from Lynne Mitchell, Department of Environmental Protection, Assistant Director Remediation Review Element to Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC & Maureen Hulings, Member, Board of Directors, College Tower Apartments, Jersey City, NJ re: Remedial Action Permit Modification, Hudson County Chromate 154; 37 College Drive, Jersey City.
-
6.20
Letter dated March 30, 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 1000-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 307 Danforth Avenue, Jersey City.
-
6.21
Letter dated March 29, 2026 from Mateusz Chrobak, Authorized Signatory, LHN Owner III, LLC, New York, NY to City of Jersey City re: Remedial Action Permit Modification, Liberty Harbor North Block 24, former Flintkote Co., 20 South Cove, Master Condominium Unit (MCU) 2, 20 South Cove, Jersey City.
-
6.22
Letter dated March 26, 2026 from Roger S. Lall, P.E., Project Manager, Michael Baker, International to Sean J. Gallagher, City Clerk re: Hackensack Riverwalk - Section 8C - Goetechnical Borings, Apprilcation for NJDEP Waterfront Development General Permit 23, Samuel Schroeder, Hudson County Division of Planning, 830 Bergen Avenue Suite 6A, Jersey City.
-
6.23
Letter dated March 30, 2026 from Kyle Mc Kenna, P.E., Bohler to Sean J. Gallagher, City Clerk re: Application for Flood Hazard Area Verification & Individual Permit Garfield Phase 1A Urban Renewal, LLC & Garfield Phase 1B Urban Renewal, LLC c/o Boraie Development Corp., 900 Garfield Avenue, Jersey City. (Bulk Box)
-
6.24
Letter dated March 23, 2026 from Michael J. Morris, LSRP, P.G., GZA Environmental to Edward Brickley, RLF III Manhattan Ave SPEW, LLC, Annapolis, MD re: Response Action Outcome, Remedial Action Type: Restricted Use with Permit Requirements, Quincy Street, Jersey City.
-
6.25
State of New Jersey, Department of Environmental Protection, Watershed & Land Management, dated March 30, 2026, re: Flood Hazard Area Individual Permit; and Flood Hazard Area Verification, Block 11607, Lot 1, Jersey City.
-
6.26
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to William Hague, Director, Bayfront Redevelopment, LLC, Morris Plains, NJ & Benny Dehghi, Global Remediation Director, Honeywell International, Inc., Charlotte, NC re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Study Area SA-6 South Open Space Area AOC, 427 Route 440, Jersey City.
-
6.27
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Remediation Manager, Honeywell International, Inc., Charlotte, NC & William Hague, Global Director, Bayfront Redevelopment, LLC, Morris Plains, NJ re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Study Area SA-6 North, Sites JCIA-1A UST AOC, 501 Route 440, Jersey City.
-
6.28
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Benny Dehghi, Honeywell International, Inc., Charlotte, NC , Jennifer Campel, President, Society Hill @ Droyes Point Condominium Assn., Jersey City, NJ & Christopher Fiore, Assist Ex., Dir. JC Redevelopment Agency, Jersey City, NJ re: Administrative Remedial Action Permit Application Approval Letter, Ground Water Remedial Action Permit Application, Hudson County Chromate 119, (CORP), Society Hill Drive, Jersey City.
-
6.29
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to John Metro, Business Administrator, City of Jersey City & Benny Dehghi, VP, Global Remediation, Honeywell International, Inc., Charlotte, NC re: Remedial Action Permit Modification, Hudson County Chromate 188; Sussex Street between Warren Street and the dead-end W of Van Vorst, Street, Jersey City.
-
6.30
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to & Benny Dehghi, Global Remediation Manager, Honeywell International, Inc., Charlotte, NC & John Metro, Business Administrator, City of Jersey City re: Remedial Action Permit Modification, Hudson County Chromate 172; Warren Street between First & Steuben Streets (Right-of-way), Jersey City.
-
6.31
Letter dated March 31, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to Jason Alderman, Senior Managing Director, HUSPP Lenox & Quinn, LLC, New York, NY & Benny Dehghi, VP, Global Remediation and site Redevelopment, Honeywell International, Inc., Charlotte, NC re: Remedial Action Permit Modification, Hudson County Chromate 188 (CORP)- Offsite Lenox Dog Run, 207 Van Vorst Street, Jersey City.
-
6.32
Letter dated March 31, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Jeffrey Zak, Manager, Liberty Harbor Holdings, LLC, Jersey City, NJ re: Remedial Action Permit; Warren George, LLC, Foot of Jersey Avenue, Jersey City.
-
6.33
Letter dated March 31, 2026 from Kelly J. Curley, Senior Director, Asset Management, CABOT to Sean J. Gallagher, City Clerk re: 295 Thomas F. McGovern Drive/CICF II 0 NJ1B02 Urban Renewal, LLC, Year end December 31, 2025 - 2024 Financial Statements.
-
6.34
Letter dated March 27, 2026 from Bradford A. Bohler, P.E., Bohler to Sean J. Gallagher, City Clerk re: Application for Flood Hazard Area Verification & Individual Permit Garfield Phase 1A Urban Renewal, LLC & Garfield Phase 1B Urban Renewal, LLC c/o Boraie Development Corp., 880 - 900 Garfield Avenue, Jersey City. (Bulk Box)
-
6.35
State of New Jersey, Department of Environmental Protection, Watershed & Land Management, dated March 30, 2026, re: Flood Hazard Area Individual Permit; and Flood Hazard Area Verification, Block n/a, Lot n./a , Jersey City.
-
6.36
Letter dated April 2, 2026 from Damian T. Friebel, P.E., Section Chief, Division of Land Resource Protection, Watershed & Land Management to Joseph Caulfield, 215 Van Vorst Development, LLC, Hoboken, NJ re: Thirty-day Extension Letter: Flood Hazard Area Individual Permit, 215 Van Vorst Street, Jersey City.
-
6.37
Service Information dated March 24, 2026 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, Hackensack Riverwalk - Geotechnical Borings, Duncan Avenue, Jersey City.
-
6.38
State of New Jersey, Department of Environmental Protection, Contaminated Site Remediation & Redevelopment, dated February 3, 2026, re: Soil Remedial Action Protectiveness/Biennial Certification, 313-321 Pine Street, Jersey City.
-
9.1
Meeting Claims List
pp. 117-149 -
9.2
Meeting Claims Addendum #1
pp. 150-153 -
9.3
Meeting Claims Addendum #2
pp. 154-155