MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

Similar documents
MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF MARCH, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 21 st DAY OF OCTOBER, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17TH DAY OF JANUARY, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 19th DAY OF SEPTEMBER 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF OCTOBER, 2017

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Counsel, Nicholas Mulick, District Clerk, Diane Bockelman, and District Managers.

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

April 25 & 26, 2011, Emmett, Idaho

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

Page 1 APPROVED PLANNING COMMISSION MEETING MINUTES January 3, CITY OF SHAWNEE PLANNING COMMISSION MEETING MINUTES January 3, :30 P.M.

PLANNING BOARD MINUTES

April 15, 2013 CITY COMMISSION OF THE CITY OF MUNISING AGENDA MONDAY, APRIL 15, :00 P.M.

Urbandale City Council Minutes February 12, 2019

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

BY ACTING CHAIRMAN COMMISSIONER WHITE OPEN PUBLIC MEETING ACT READ INTO RECORD PLEDGE OF ALLEGIANCE ROLL CALL BOARD OF 2017 FUND COMMISSIONERS

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

CITY COUNCIL MEETING MINUTES October 23, 2018

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

FORT MYERS CITY COUNCIL

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

The following letter was received from the Executive Director, John T. Mahon.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

City of South St. Paul Housing and Redevelopment Authority Agenda Special Meeting Monday, June 25, :15 P.M.

October 15, 2009 Rockville Centre, New York

Jennifer Whalen. David Green David C. Rowley

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

3354: Board of trustee meetings: organization and conduct.

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

CASS COUNTY BOARD OF COMMISSIONERS MEETING

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

The Pledge of Allegiance to the Flag of the United States of America was recited.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

Town Board Minutes December 13, 2016

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

Chapter 1-02 COUNCIL

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

Regular Council Meeting 165 Broadway September 15, 2014 ~ 7:00 p.m. Meeting Minutes

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY OF CROWLEY REGULAR MEETING APRIL 13, 2010

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

BOOK 69, PAGE 566 AUGUST 8, 2011

A,lbertvijle 00 Town Wny. ft My UfN

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

3354: Board of trustee meetings: organization and conduct.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

Approved as presented to Council 4/4/17.

3. Review request by Rick Nell (on behalf of Brian O Shaughnessy) for redevelopment assistance from TID #9 for 313 Main Avenue. *

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING AUGUST 1, 2016 COUNCIL ROOM 7:00 PM

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, March 14, 2016

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

Community Redevelopment Agency

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 The Board of Commissioners of the Jersey City Redevelopment Agency met in a Regular Meeting at the Agency office, 30 Montgomery Street, Jersey City, New Jersey on Tuesday, September 15, 2015 at 6:00 p.m., the place and date duly established for the holding of such Meeting. The Chairman called the Meeting to order at 6:00 p.m., and upon roll call the following answered present: ROLANDO R. LAVARRO, JR. DIANE COLEMAN EVELYN FARMER ERMA D. GREENE RUSSELL VERDUCCI (6:06) and the following were absent: TIMOTHY MANSOUR and JOHN D. PETKANAS. The Chairman thereupon declared a quorum present. Also present at the Meeting were David P. Donnelly, Executive Director; Christopher Fiore, Assistant Executive Director; Diana Jeffrey, Esq., General Counsel; Barbara Amato, Secretary to the Board and secretary the Meeting; Mary Pat Noonan, Project Manager; Ronald Gardner, Comptroller; Ben Delisle, Director of Development and Elizabeth Vasquez, Accounting Assistant and those listed on the attached Attendance Sheet. 1

Immediately following the Pledge of Allegiance the Assistant Executive Director announced that in accordance with the "Open Public Meetings Act," a copy of the Public Notice was sent to the Jersey Journal and to the City Clerk for the public's review and information. The Chairman indicated there was one presentation. Mr. Mark Munley of New Jersey Community Capital proposed a development at 308 Whiton Street. Mr. Munley noted that 308 Whiton Street is a vacant lot and would construct a market rate, 2-unit house to match the other homes on the street. The Boardthendecidedto go into Executive Session. Accordingly, the following Resolution was introduced and duly seconded: JERSEY CITY REDEVELOPMENT AGENCY APPROVING GOING INTO EXECUTIVE SESSION TO DISCUSS CERTAIN MATTERS (See Resolution #1, dated September 15, 2015 attached hereto.) Accordingly, the following voted AYE : Commissioners Farmer, Greene, Lavarro and Verducci; and the following voted NAY : None. The Chairman thereupon declared the Motion carried and the Resolution adopted as introduced. Emerging from Executive Session, General Counsel noted that personnel matters as well as litigation matters were discussed and no action was taken. The Chairman noted that the Commissioners should have received their Agenda packages and asked if there were any questions, additions or comments. General Counsel indicated she was adding a new Resolution to the Agenda marked as Item #14. 2

Commissioner Colemanhadquestions onitem#10, wanting the Agency to investigate 405-407 Ocean Avenue. After further discussion, Item #10 was withdrawn from the Agenda. Commissioner Coleman has questions on Items #7 and #8 with regard to the business incubator and two apartments above. Mr. Donnelly indicated that the Agency hired a consultant to put together a business plan who has already met with the community. The Chairman then called for a Consent Agenda for Items #2 through #14, excepting #10 which was withdrawn. A Consent Agenda was voted unanimously. The Chairman then called for a motion and second for Items #2 through #14 (except #10). Accordingly, the following Resolutions were introduced and duly seconded: JERSEY CITY REDEVELOPMENT AGENCY APPROVING THE MINUTES OF THE REGULAR MEETING OF AUGUST 18, 2015 (See Resolution #2, dated September 15, 2015 attached hereto.) AND APPROVING THE REDEVELOPMENT AGREEMENT WITH APPROVING A REDEVELOPMENT AGREEMENT WITH GS FC JERSEY CITY PEP I URBAN RENEWAL, LLC IN THE HARSIMUS COVE STATION REDEVELOPMENT AREA (See Resolution #3, dated September 15, 2015 attached hereto.) AND APPROVING THE REDEVELOPMENT AGREEMENT WITH APPROVING A REDEVELOPMENT AGREEMENT WITH GS FC JERSEY CITY PEP II URBAN RENEWAL,LLCIN THE HARSIMUS COVE STATION REDEVELOPMENT AREA (See Resolution #4, dated September 15, 2015 attached hereto.) 3

THE ISSUANCE OF A DEED FROM THE JERSEY CITY REDEVELOPMENT AGENCY RELEASING THE PROPERTY LOCATED AT 545 BRAMHALL AVENUE, JERSEY CITY, NJ FROM ALL RESTRICTIONS AND COVENANTS CONTAINED IN THE SPECIAL WARRANTY DEED DATED DECEMBER 9, 1980 (See Resolution #5, dated September 15, 2015 attached hereto.) A SECOND AMENDMENT TO THE REDEVELOPMENT AGREEMENT WITH MAJESTIC U.R., LLC IN THE MAJESTIC THEATER REDEVELOPMENT AREA (See Resolution #6, dated September 15, 2015 attached hereto.) CHANGE ORDER NUMBER 3 TO CONTRACT NO. 14-01-FO1 WITH SZ CONSTRUCTION, INC. FOR REHABILITATION OF PROPERTY LOCATED AT BLOCK 23202, LOT 79 IN THE MARTIN LUTHER KING DRIVE REDEVELOPMENT AREA (See Resolution #7, dated September 15, 2015 attached hereto.) CHANGE ORDER NUMBER 4 TO CONTRACT NO. 14-01-FO1 WITH SZ CONSTRUCTION, INC. FOR REHABILITATION OF PROPERTY LOCATED AT BLOCK 23202, LOT 79 IN THE MARTIN LUTHER KING DRIVE REDEVELOPMENT AREA (See Resolution #8, dated September 15, 2015 attached hereto.) 4

THE CONVEYANCE OF A DEED FROM THE JERSEY CITY REDEVELOPMENT AGENCY TO 184 MORGAN STREET ASSOCIATES URBAN RENEWAL, LLC FOR PROPERTIES IN BLOCK 11507, LOTS 8 & 7, KNOWN AS 187-189 BAY STREET WITHIN THE MORGAN GROVE MARIN REDEVELOPMENT AREA (See Resolution #9, dated September 15, 2015 attached hereto.) EXECUTION OF A LEASE AGREEMENT FOR PREMISES LOCATED AT 405-407 OCEAN AVENUE IN THE OCEAN BAYVIEW REDEVELOPMENT AREA (See Resolution #10, dated September 15, 2015 attached hereto.) THE ACQUISITION AND IMPLEMENTATION OF FINANCIAL ACCOUNTING AND REPORTING SOFTWARE (See Resolution #11, dated September 15, 2015 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVING THE A C C O U N T S /I N VO I CES PAY A B L E L I S T A S O F SEPTEMBER 15, 2015 (See Resolution #12, dated September 15, 2015 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY RESCINDING THE DESIGNATION OF CHAMUNDA MA WRIGHT, LLC AS REDEVELOPER FOR PROPERTY AT BLOCK 2404, LOT 9 UNDER THE ABANDONED PROPERTIES REHABILITATION ACT (See Resolution #13, dated September 15, 2015 attached hereto.) 5

THE ONE YEAR OPTION IN THE CONTRACT BETWEEN THE AGENCY AND DAVID P. DONNELLY AS EXECUTIVE DIRECTOR/ SECRETARY (See Resolution #14, dated September 15, 2015 attached hereto.) Accordingly, the following voted AYE : Commissioners Coleman, Farmer, Greene, Lavarro and Verducci; and the following voted NAY : None. The Chairman thereupon declared the Motion carried and the Resolutions adopted as introduced. Mary Pat Noonan informed the Board that Hudson County Community College would be having a ribbon cutting ceremony at the BETZ CERC on Thursday at 2:30 pm. General Counsel informed the Board that the Agency is required by statute to review the Local Finance Board s findings on the Redevelopment Area Bonds for the Forest City Project. She noted that the Agency did not receive the findings in time for this meeting so they cannot be approved. Counsel stated that the Agency needs to adopt the findings of the LFB prior to the closing of the bonds and, therefore, we will have to have a Special Meeting. There being no further business to come before the Board of Commissioners, upon Motion of Commissioner Coleman, seconded by Chairman Lavarro, the meeting was adjourned at 6:30 pm. Secretary 6

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 The Board of Commissioners of the Jersey City Redevelopment Agency met in a Regular Meeting at the Agency office, 30 Montgomery Street, Jersey City, New Jersey on Tuesday, September 15, 2015 at 6:00 p.m., the place and date duly established for the holding of such Meeting. The Chairman called the Meeting to order at 6:00 p.m., and upon roll call the following answered present: ROLANDO R. LAVARRO, JR. DIANE COLEMAN EVELYN FARMER ERMA D. GREENE RUSSELL VERDUCCI (6:06) and the following were absent: TIMOTHY MANSOUR and JOHN D. PETKANAS. The Chairman thereupon declared a quorum present. Also present at the Meeting were David P. Donnelly, Executive Director; Christopher Fiore, Assistant Executive Director; Diana Jeffrey, Esq., General Counsel; Barbara Amato, Secretary to the Board and secretary the Meeting; Mary Pat Noonan, Project Manager; Ronald Gardner, Comptroller; Ben Delisle, Director of Development and Elizabeth Vasquez, Accounting Assistant and those listed on the attached Attendance Sheet. 1

Immediately following the Pledge of Allegiance the Assistant Executive Director announced that in accordance with the "Open Public Meetings Act," a copy of the Public Notice was sent to the Jersey Journal and to the City Clerk for the public's review and information. The Chairman indicated there was one presentation. Mr. Mark Munley of New Jersey Community Capital proposed a development at 308 Whiton Street. Mr. Munley noted that 308 Whiton Street is a vacant lot and would construct a market rate, 2-unit house to match the other homes on the street. The Boardthendecidedto go into Executive Session. Accordingly, the following Resolution was introduced and duly seconded: JERSEY CITY REDEVELOPMENT AGENCY APPROVING GOING INTO EXECUTIVE SESSION TO DISCUSS CERTAIN MATTERS (See Resolution #1, dated September 15, 2015 attached hereto.) Accordingly, the following voted AYE : Commissioners Farmer, Greene, Lavarro and Verducci; and the following voted NAY : None. The Chairman thereupon declared the Motion carried and the Resolution adopted as introduced. Emerging from Executive Session, General Counsel noted that personnel matters as well as litigation matters were discussed and no action was taken. The Chairman noted that the Commissioners should have received their Agenda packages and asked if there were any questions, additions or comments. General Counsel indicated she was adding a new Resolution to the Agenda marked as Item #14. 2

Commissioner Colemanhadquestions onitem#10, wanting the Agency to investigate 405-407 Ocean Avenue. After further discussion, Item #10 was withdrawn from the Agenda. Commissioner Coleman has questions on Items #7 and #8 with regard to the business incubator and two apartments above. Mr. Donnelly indicated that the Agency hired a consultant to put together a business plan who has already met with the community. The Chairman then called for a Consent Agenda for Items #2 through #14, excepting #10 which was withdrawn. A Consent Agenda was voted unanimously. The Chairman then called for a motion and second for Items #2 through #14 (except #10). Accordingly, the following Resolutions were introduced and duly seconded: JERSEY CITY REDEVELOPMENT AGENCY APPROVING THE MINUTES OF THE REGULAR MEETING OF AUGUST 18, 2015 (See Resolution #2, dated September 15, 2015 attached hereto.) AND APPROVING THE REDEVELOPMENT AGREEMENT WITH APPROVING A REDEVELOPMENT AGREEMENT WITH GS FC JERSEY CITY PEP I URBAN RENEWAL, LLC IN THE HARSIMUS COVE STATION REDEVELOPMENT AREA (See Resolution #3, dated September 15, 2015 attached hereto.) AND APPROVING THE REDEVELOPMENT AGREEMENT WITH APPROVING A REDEVELOPMENT AGREEMENT WITH GS FC JERSEY CITY PEP II URBAN RENEWAL,LLCIN THE HARSIMUS COVE STATION REDEVELOPMENT AREA (See Resolution #4, dated September 15, 2015 attached hereto.) 3

THE ISSUANCE OF A DEED FROM THE JERSEY CITY REDEVELOPMENT AGENCY RELEASING THE PROPERTY LOCATED AT 545 BRAMHALL AVENUE, JERSEY CITY, NJ FROM ALL RESTRICTIONS AND COVENANTS CONTAINED IN THE SPECIAL WARRANTY DEED DATED DECEMBER 9, 1980 (See Resolution #5, dated September 15, 2015 attached hereto.) A SECOND AMENDMENT TO THE REDEVELOPMENT AGREEMENT WITH MAJESTIC U.R., LLC IN THE MAJESTIC THEATER REDEVELOPMENT AREA (See Resolution #6, dated September 15, 2015 attached hereto.) CHANGE ORDER NUMBER 3 TO CONTRACT NO. 14-01-FO1 WITH SZ CONSTRUCTION, INC. FOR REHABILITATION OF PROPERTY LOCATED AT BLOCK 23202, LOT 79 IN THE MARTIN LUTHER KING DRIVE REDEVELOPMENT AREA (See Resolution #7, dated September 15, 2015 attached hereto.) CHANGE ORDER NUMBER 4 TO CONTRACT NO. 14-01-FO1 WITH SZ CONSTRUCTION, INC. FOR REHABILITATION OF PROPERTY LOCATED AT BLOCK 23202, LOT 79 IN THE MARTIN LUTHER KING DRIVE REDEVELOPMENT AREA (See Resolution #8, dated September 15, 2015 attached hereto.) 4

THE CONVEYANCE OF A DEED FROM THE JERSEY CITY REDEVELOPMENT AGENCY TO 184 MORGAN STREET ASSOCIATES URBAN RENEWAL, LLC FOR PROPERTIES IN BLOCK 11507, LOTS 8 & 7, KNOWN AS 187-189 BAY STREET WITHIN THE MORGAN GROVE MARIN REDEVELOPMENT AREA (See Resolution #9, dated September 15, 2015 attached hereto.) EXECUTION OF A LEASE AGREEMENT FOR PREMISES LOCATED AT 405-407 OCEAN AVENUE IN THE OCEAN BAYVIEW REDEVELOPMENT AREA (See Resolution #10, dated September 15, 2015 attached hereto.) THE ACQUISITION AND IMPLEMENTATION OF FINANCIAL ACCOUNTING AND REPORTING SOFTWARE (See Resolution #11, dated September 15, 2015 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVING THE A C C O U N T S /I N VO I CES PAY A B L E L I S T A S O F SEPTEMBER 15, 2015 (See Resolution #12, dated September 15, 2015 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY RESCINDING THE DESIGNATION OF CHAMUNDA MA WRIGHT, LLC AS REDEVELOPER FOR PROPERTY AT BLOCK 2404, LOT 9 UNDER THE ABANDONED PROPERTIES REHABILITATION ACT (See Resolution #13, dated September 15, 2015 attached hereto.) 5

THE ONE YEAR OPTION IN THE CONTRACT BETWEEN THE AGENCY AND DAVID P. DONNELLY AS EXECUTIVE DIRECTOR/ SECRETARY (See Resolution #14, dated September 15, 2015 attached hereto.) Accordingly, the following voted AYE : Commissioners Coleman, Farmer, Greene, Lavarro and Verducci; and the following voted NAY : None. The Chairman thereupon declared the Motion carried and the Resolutions adopted as introduced. Mary Pat Noonan informed the Board that Hudson County Community College would be having a ribbon cutting ceremony at the BETZ CERC on Thursday at 2:30 pm. General Counsel informed the Board that the Agency is required by statute to review the Local Finance Board s findings on the Redevelopment Area Bonds for the Forest City Project. She noted that the Agency did not receive the findings in time for this meeting so they cannot be approved. Counsel stated that the Agency needs to adopt the findings of the LFB prior to the closing of the bonds and, therefore, we will have to have a Special Meeting. There being no further business to come before the Board of Commissioners, upon Motion of Commissioner Coleman, seconded by Chairman Lavarro, the meeting was adjourned at 6:30 pm. Secretary 6