Regular Meeting - February 11, 2026

11

Agenda pages

12

Sections

131

Agenda items

1. REGULAR MEETING

0 items

2. RECEPTION BID

0 items

5. PUBLIC REQUEST FOR HEARING

53 items
  • 5.1

    LaVern Webb Washington

  • 5.2

    Gina Davison

  • 5.3

    Tina Nalls

  • 5.4

    Philip Carrington

  • 5.5

    Lamont A. Wade

  • 5.6

    Edward Perkins

  • 5.7

    Dmetriotis Van De Mark

  • 5.8

    Charlene Burke

  • 5.9

    Jay Barksdale

  • 5.10

    Eve Taylor

  • 5.11

    Alyza Brevard-Rodriguez

  • 5.12

    Mildred Purdie

  • 5.13

    Yvonne L Balcer

  • 5.14

    Ryan Spain

  • 5.15

    Jack Scura

  • 5.16

    Sophie Huang

  • 5.17

    Lauren Morse

  • 5.18

    Bingjiefu He

  • 5.19

    Esther Wintner

  • 5.20

    Judith Feury Rodgers

  • 5.21

    Kevin Weller

  • 5.22

    Daniel Feldman

  • 5.23

    Jessica Rasulo

  • 5.24

    Jessica Brann

  • 5.25

    Renata Cestari

  • 5.26

    Barbara Goldberg

  • 5.27

    Connor Sears

  • 5.28

    Marshall Fite

  • 5.29

    Silvia Helou

  • 5.30

    Mark Boyles

  • 5.31

    Suzanne DeFelice

  • 5.32

    David Wilson

  • 5.33

    Sonja Kirschner

  • 5.34

    Danilo Kirschner

  • 5.35

    Brendan Coughlin

  • 5.36

    Susan Roca

  • 5.37

    Joel Rothfus

  • 5.38

    Shannon Rae

  • 5.39

    Mel Wilson

  • 5.40

    John Wilson

  • 5.41

    Vania Sousa

  • 5.42

    Suvi Huikuri

  • 5.43

    Michele Hirsch

  • 5.44

    William Santiago

  • 5.45

    Carol McNichol

  • 5.46

    Rachel Field Emmet

  • 5.47

    Jennifer Howard Kessler

  • 5.48

    Rekha Nandwani

  • 5.49

    Sheryl Armstrnong-Davenport

  • 5.50

    Carissa Cunningham

  • 5.51

    Fidel Hernandez

  • 5.52

    Glenn Trickel

  • 5.53

    Lorraine Freeney

6. PETITIONS AND COMMUNICATIONS

28 items
  • 6.1

    Letter dated January 29, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Abraham Teitelbaum, Lexington Manor Owner, LP, New York, NY re: Area of Concern: One 2500-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 451 Bergen Avenue, Jersey City.

  • 6.2

    Letter dated February 4, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Matthew Perlman, Matthew Perlman Living Trust, 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, 300 Barrow Street, Jersey City.

  • 6.3

    Letter dated January 30, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Adel Shabaan, Union 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, 107 Randolph Avenue, Jersey City.

  • 6.4

    New Jersey Department of Environmental Protection, Bureau of Remedial Action Permitting, Trenton, NJ dated January 5, 2026 to Brooks Cochran, CFO, JSF Communipaw CMPI, LLC, Spartanburg, SC re: 25 & 29 Marcy Avenue, Jersey City.

  • 6.5

    Letter dated January 23, 2026 from Devang R. Patel, LSRP, EnvCare, Environmental & Facility Management to Brooks Cochran, CFO, JSF Communipaw CMPI, LLC., Spartanburg, SC re: Response Action Outcome, Remedial Action Type: Restricted Use with Permit Requirements, Scope of Remediation: AOC1 - Three (3) 22,000 gallon #2 Fuel Oil UST system, one (1) 16,000 gallon #4 Fuel Oil UST system, one (1) 22,000 gallon #6 Fuel Oil UST system, and one (1) 10,0000 gallon #2 Fuel Oil UST system, AOC2 - One (1) 1,500 gallon waste Oil UST System, AOC 3 - Historic Fill, AOC 4 - EPH, Contaminated Soil and no other areas, JSF Communipaw CMPI, LLC, 25 & 29 Marcy Avenue, Jersey City.

  • 6.6

    Letter dated January 27, 2026 from Devang R. Patel, LSRP, EnvCare, Environmental & Facility Management to Sean J. Gallagher, City Clerk re: Response Action Outcome, Remedial Action Type: Unrestricted Use with Permit Requirements, JSF Commiunpaw CMPI< LLC<, 25 & 29 Marcy Avenue, Jersey City.

  • 6.7

    Public Notice from Hoboken Planning Board meeting scheduled for February 10, 2026 at 7:00 p.m., City of Hoboken City Hall, 94 Washington Street C re: Application by 38 Jackson LLC.

  • 6.8

    Letter dated February 2, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Jose Rivera, US Masters Residential Fund, 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, 58 Williams Avenue, Jersey City.

  • 6.9

    Letter dated February 2, 2026 from Nicole Lelievre, Supervisor, Bureau of Case Assignment & Initial Notice to David Blomquist, Editor & Publisher, Evening Journal Assn., 30 Montgomery Street, Suite 430; & Adam Altman, Manager, 30 Journal Square Partners, LLC, Englewood, NJ re: Administrative Remedial Action Permit Application Approval Letter, Soil Remedial Action Permit Application, 30 Montgomery Street, Jersey City.

  • 6.10

    Letter dated February 2, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Karen Gatenby, 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, 220 Ege Avenue, Jersey City.

  • 6.11

    Letter dated February 3, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Deanna Ortiz, Senior Counsel, McDonald's USA, LLC, Chicago, IL re: Soil Remedial Action Permit; McDonald's Restaurant #029-0119, 891 Communipaw Avenue, Jersey City.

  • 6.12

    State of New Jersey, Department of Environmental Protection, Watershed & Land Management, dated February 3, 2026, re: Flood Hazard Area Individual Permit; and Flood Hazard Area Verification, Spencer Rothwell, 111 Town Square Place, 3rd Fl., Jersey City, NJ, Newport Associates Development Co., Block 6902, Lot 27, Jersey City.

  • 6.13

    Letter dated February 3, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Hany Ahmed, Managing Member, 660 Grove St Property Management, LLC, Hoboken, NJ re: Soil Remedial Action Permit; 660 Grove Street, Jersey City.

  • 6.14

    Letter dated February 4, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Jose Rivera, US Masters Residential Fund, New York, NY re: Area of Concern: Two 550-gallon #2 Heating Oil Underground Storage Tank System, Unrestricted Use - No Further Action Letter and Covenant Not to Sue, 45 Audubon Avenue, Jersey City.

  • 6.15

    Letter dated January 29, 2026 from 225 St. Paul's Condominium Association to Tax Collector, re: New property management Towne & Country Management, Inc., effective January 1, 2026.

  • 6.16

    Letter dated March 7, 2025 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Murray Babb, VP Real Estate, ArcBest Corp, Fort Smith, AZ & Charlene Mortorano, Command Holdings, Inc., Bradley beach, NJ, re: Soil Remedial Action Permit; Former Carolina Freight Truck Terminal, ABF Freight System, Inc; Former Carolina Freight Yard, Command Holdings, 400 Sip Avenue, Jersey City.

  • 6.17

    Letter dated January 30, 2026 from Blake Thompson, LSRP, Kleinfelder, to NJDEP, Bureau of Case assignment & Initial Notice, Former Exxon Facility #32009, 103 Howell Street, Jersey City.

  • 6.18

    Letter dated January 30, 2026 from Sarah J. Dyson, LSRP, MidAtlantic to Richard Malangone, Property Manager and Authorized Agent, Hoboken, NJ, re: Response Action Outcome, Area of Concern: AOC-1 Historic Fill Material, 160 Brunswick Street, Jersey City.

  • 6.19

    Letter dated February 3, 2026 from Casey Stein, Managing Director - Human Resources, JP Morgan Chase to Steve Fulop, Mayor re: JP Morgan Chase will be laying off 120 workers at the following locations, 480 Washington Blvd, 545 Washington Blvd., & 574 Washington Blvd, Jersey City; 250 Pehle Ave., Saddle Brook, NJ & 1000 Cloud Dr., Totowa, NJ.

  • 6.20

    Letter dated February 6, 20206 from Claudia Rocca, Licensing Project Manager, PSE&G, So. Plainfield, NJ to City of Jersey City re: Application for a Statewide Utility Blanket Flood Hazard Area (FHA) idividual Permit, Freshwater Wetlands (FWW) General Permits (1, 2, 12, & 21), Waterfront Development Individual Permit (Upland and In- Water), Coastal Wetlands Individual Permit, Coastal Zone Management (CZM) General Permits (19 & 23), and Water Quality Certificate.

  • 6.21

    Letter dated February 5, 2026 from Kara Carelli, LSRP, Senior Project Manager, Dresdner Robin to City of the Jersey City re: Biennial Certification Form - Soil, Former Getty #95738, 351 Marin Boulevard, Jersey City.

  • 6.22

    Letter dated January 20, 2026 from James C. McCann, Esq., Connell Foley, LLP, Jersey City, NJ to Sean J. Gallagher, City Clerk re: Financial agreement between the City of Jersey City and Goya 75th Urban Renewal, Co., LLC.

  • 6.23

    Letter dated February 10, 2026 from Lynne Mitchell, Assistant Director, Remediation Review Element, Site Remediation and Waste Management to Peter Mocco, Partner, 345 Tenth Street LLC, Jersey City, NJ re: Soil Remedial Action Permit; 345 10th Street, Jersey City.

  • 6.24

    Service Information dated June 10, 2025 from [email protected] to Sean J. Gallagher, City Clerk re: Apply for a Land Use Authorization or Permit - Land Use Authorization or Permit, 386-388 7th Street, Jersey City.

  • 6.25

    Letter dated February 10, 2026 from Michael A. Justiniano, Bureau Chief, Unregulated Heating Oil Tank Program to Mahe Reddy, 35 Journal Square, #805, 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, 61 Lexington Avenue, Jersey City.

  • 6.26

    Letter dated March,2025 from Dresdner Robin, to Sean J. Gallagher, City Clerk re: Public Notice for Flood Hazard Area Verification & Individual Permit, Stormwater Management and Engineer's Report, 386-388 7th Street, Jersey City, NJ; prepared for Ziggy Rozalski, 377 7th Street, Jersey City. (Bulk Box)

  • 6.27

    Letter dated February 9, 2026 from Denis Cummings, LSRP, Impact Environmental to Bureau of Case Assignment & Initial Notice Contaminated Site Remediation & Redevelopment, NJDEP, Trenton, NJ re: Pacific Court Townhouses, 148 Bramhall Avenue, Jersey City.

  • 6.28

    Letter date February 11, 2026 from Kevin Weller, President Portside Towers East Tenant Association to Member of the Municipal Council re: Petition regarding Municipal enforcement obligations and support for the rent Protection Special Investigation Committee.

7. OFFICERS COMMUNICATIONS

0 items

8. REPORTS OF DIRECTORS

15 items
  • 8.1

    Executive Order# 2025-001 dated December 22, 2025 from Steven Fulop, Mayor of the City of Jersey City re: Affirming nondiscrimination and neutrality in Municipal Public contracting and prohibiting discrimination based on national origin or association with The State of Israel.

  • 8.2

    Executive Order# 2025-002 dated December 22, 2025 from Steven Fulop, Mayor of the City of Jersey City re: Protecting the rights of citizens to free exchange of religion, freedom of speech, and peaceful assembly.

  • 8.3

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Appointing Peter Horton, will serve as Acting Business Administrator.

  • 8.4

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Brittany Murray, will serve as Acting Corporation Counsel.

  • 8.5

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: W. Greg Kierce, will serve as Acting Director of Public Works.

  • 8.6

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Annisia Cialone, will serve as Acting Director of H.E.D.C.

  • 8.7

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Linda Ivory-Green, will serve as Acting Director of Health and Human Services.

  • 8.8

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Drew Banghart, will serve as Acting Director of Infrastructure.

  • 8.9

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Anthony Ambrose, will serve as Acting Director of Public Safety.

  • 8.10

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Keith Donath, will serve as Acting Director of Recreation and Youth Development.

  • 8.11

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Kyles Greaves, will serve as Acting Director of Finance.

  • 8.12

    Letter dated January 26, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: Sarah Levine, will serve as Acting Corporation Counsel.

  • 8.13

    Letter dated January 15, 2026 from James Solomon, Mayor to All Department Directors & Members of the Municipal Council re: William Viqueria, will serve as Acting Director of Finance effective as of January 26, 2026.

  • 8.14

    Letter dated February 4, 2026 from James Solomon, Mayor to Council President & Members of the Municipal Council re: Appointing Keshav Poddar to serve as the Representative of the Mayor's office on the affordable Housing Trust Fund Application review Committee. Mr. Poddar's term will commence on this date and expires on August 8, 2026.

  • 8.15

    Letter dated February 4, 2026 from James Solomon, Mayor to Council President & Members of the Municipal Council re: Appointing Isaac Smith to serve as the Representative of the Mayor's office on the affordable Housing Trust Fund Application review Committee. Mr. Smith's term will commence on this date and expires on August 8, 2026.

9. CLAIMS

3 items

10. RESOLUTIONS

25 items

11. DEFERRED OR TABLED AGENDA AS OF FEBRUARY

0 items

12. ADJOURNMENT

0 items