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

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

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 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 15th DAY OF SEPTEMBER, 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 MARCH, 2015

PLANNING BOARD MINUTES

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

MINUTES OF THE BOARD MEETING. February 11, 2016

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

Chair Marilyn Torres called the meeting to order at 6:08 PM. Board Clerk Carla Rhodes called roll. Present: MT, BM, LQ, and JV.

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.

MUNICIPAL COUNCIL AGENDA

ZONING BOARD OF APPEALS March 17, 2015

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

The Chairman called the meeting to order at 3:00 p.m.

3. Consider approval of minutes of regular meeting, January 21, 2014

BOROUGH OF HARVEY CEDARS LAND USE BOARD. Regular Meeting Minutes January 18, 2018

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, January 10, 2012

Community Redevelopment Agency

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

APRIL 6, 2016 FINAL AGENDA

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

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, August 6, 2013

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M.

MINUTES OF PROCEEDINGS

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

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

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

The meeting was called to order by Chairman Cobbins at 3:00 p.m. The Pledge of Allegiance was recited.

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

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

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018

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

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

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

* * * * * * * * * * * * * *

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING JULY 25, 2017

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

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

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

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

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

PLAN COMMISSION AGENDA Tuesday, November 7, :00 p.m. Town Hall W. Grand Chute Blvd.

South Orange-Maplewood Board of Education January 3, 2018

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive January 14, 2016, at 3:00 p.m.

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

CITY COUNCIL MEETING MINUTES October 23, 2018

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

EL RENO CITY COUNCIL REGULAR MEETING OF TUESDAY DECEMBER 09, :05 P.M. EL RENO CITY COUNCIL CHAMBERS 101 N. CHOCTAW AVENUE EL RENO, OKLAHOMA

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Amada D. Curling, City Clerk, read the following notice into record:

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

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

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

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

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY OF URBANA COMMITTEE OF THE WHOLE Monday, August 14, :00 P.M. CITY COUNCIL CHAMBERS 400 S. VINE STREET, URBANA, IL

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

URBANA CITY COUNCIL Tuesday, September 8, 2015

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

ROLL CALL: Mayor Teague Present. Commissioner Dougherty Present

Present: Mr. Seifullah, Mr. Corrigan, Ms. Rodriguez, Mr. Hairston. Absent: Ms. Butts, Mr. Parker

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

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

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

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

MUNICIPAL COUNCIL AGENDA

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018 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, January 16, 2018 at 6:00 p.m., the place anddate duly established for the holding of such Meeting. The Vice Chair calledthe Meeting to order at 6:00 p.m., and upon roll call the following answered present: DONALD R. BROWN DOUGLAS CARLUCCI EVELYN FARMER DARWIN R. ONA DANIEL RIVERA ERMA GREEN andthe following were absent: ROLANDO R. LAVARRO, JR.. The Chairmanthereupondeclared a quorum present. Also present at the Meeting were David P. Donnelly, Executive Director; Christopher Fiore, Assistant Executive Director; Diana H. Jeffrey, Esq., General Counsel; Barbara Amato, Secretary to the Board and Secretary for the Meeting; Jesamil Suazo, Account Clerk; Mary Pat Noonan, Senior Project Manager; Benjamin Delisle, Director of Development; Elizabeth Vasquez, Supervising Fiscal Officer; Phil Orphanidis, Real Estate Manager; Robert Napiorski, Project 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 Vice Chair asked if there were any presentations. Mr. Chuck Harrington, Esq. of the law firm Connell Foley, LLP, represented the applicant Webb Washington Community Development. Mr. Harrington indicated that the applicant is seeking to be designated for the development of 368-372 Martin Luther King Drive located in the Jackson Hill Redevelopment Area. Mr. Harrington proposed 25 residential units with parking spaces. Emmanuel Naval, architect for the project, indicated that the proposed project will be comprised of a 6 story, mixed-use building with 25 units and two commercial spaces. Ms. Webb Washington informed the Board that half of the units will be affordable housing. The Vice Chair again acknowledged Mr. Harrington. Mr. Harrington represents the owner for Lot numbers 67 through 69 in Block 1501, better known as 8 Aetna Street. Mr. Harrington indicated that the client wishes that the Board would reconsider Resolution Number 5. Mr. Harrington noted that Resolution Number 5 authorizes the extension of the designation of the current redeveloper to develop the owner's properties. Mr. Harringtoninformedthe Boardthat the owner is capable of taking responsibility for the redevelopment of his properties. Mr. Abe Leiber, current owner of 8 Aetna Street, informed the Board that he attempted to negotiate withthe current redeveloper in order to negotiate an agreement. Nick Libius, architect for Mr. Leiber, explained to the board the original proposed idea for 8 Aetna Street. 2

There being no more presentations, the Board went into closed 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 January 16, 2018 attached hereto.) Accordingly, the following voted "AYE": Commissioners Brown, Carlucci, Farmer, Greene, Ona and Rivera and the following voted "NAY": None. The Chairman thereupon declared the Motion carried and the Resolution adopted as introduced. Emerging from Executive Session, Counsel made it known that discussions involving litigation, potential litigation and contract negotiations took place. No formal action was taken. Commissioner Brown then requested clarification on Resolution Numbers 6 and 7, Mr. Delisle explained both resolutions. A late Item, #16, is for approval of the RDA for New Jersey City University. NJCU will be breaking ground soon and the project will be built out in six to eight years. The Vice Chair and Commissioner Brown requested to review the Agency's By Laws with Special Counsel. The Vice Chair noted that the Commissioners should have their Agenda packages and asked if there were any questions, additions or comments. There being no further questions, the Vice Chair called for a Consent Agenda for Items #2 through #16, which was moved, seconded and voted unanimously. Accordingly, the following Resolutions were introduced and duly seconded: 3

JERSEY CITY REDEVELOPMENT AGENCY APPROVAL OF THE MINUTES OF THE REGULAR MEETING OF DECEMBER 19, 2017 (See Resolution #2 dated January 16, 2018 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVAL OF THE MINUTES OF EXECUTIVE SESSION DATED DECEMBER 19, 2017 (See Resolution #3 dated January 16, 2018 attached hereto.) AWARD OF PROFESSIONAL SERVICES CONTRACT NUMBER 18-01-BD3 WITH ENGENUITY INFRASTRUCTURE, LLC FOR PROFESSIONAL ENGINEERING SERVICES IN THE CANAL CROSSING REDEVELOPMENT AREA (See Resolution #4 dated January 16, 2018 attached hereto.) EXTENDING THE DESIGNATION OF 8 AETNA STREET, LLC AS REDEVELOPER FOR PROPERTY LOCATED IN BLOCK 15801 IN THE GRAND JERSEY REDEVELOPMENT AREA (See Resolution #5 dated January 16, 2018 attached hereto.) AWARD OF CONTRACT NO. 18-01-BD1 WITH WCD GROUP, LLC FOR EXTRAORDINARY AND UNSPECIFIAB LE ENVIRONMENTAL SERVICES IN THE GRAND JERSEY REDEVELOPMENT AREA (See Resolution #6 dated January 16, 2018 attached hereto.) AWARD OF CONTRACT NO. 18-01-BD2 WITH WCD GROUP, LLC FOR EXTRAORDINARY AND UNSPECIFIABLE ENVIRONMENTAL SERVICES IN THE GRAND JERSEY REDEVELOPMENT AREA (See Resolution #7 dated January 16, 2018 attached hereto.) 4

CONDITIONALLY DESIGNATING WEBB WASHINGTON C O MMUNITY DEVELOPMENT CORPORATION AS REDEVELOPER OF PROPERTY LOCATED AT BLOCK 25001 IN THE JACKSON HILL REDEVELOPMENT AREA (See Resolution #8 dated January 16, 2018 attached hereto.) EXTENDING THE DESIGNATION OF MGLLC JOURNAL SQUARE JERSEY CITY LLC AS REDEVELOPER FOR PROPERTY LOCATED AT BLOCK 9403, LOT 16 IN THE JOURNAL SQUARE 2060 REDEVELOPMENT AREA (See Resolution #9 dated January 16, 2018 attached hereto.) A FIRST AMENDMENT TO THE REDEVELOPMENT AGREEMENT WITH MC MAPLE HOLDING LLC FOR PROPERTY LOCATED WITHIN THE MORRIS CANAL REDEVELOPMENT AREA (See Resolution #10 dated January 16, 2018 attached hereto.) TO REAFFIRM AND EXTEND THE CONDITIONAL DESIGNATION OF UNEEEK INSPIRATION AS THE REDEVELOPER OF PROPERTY LOCATED AT 405-407 OCEAN AVENUE (BLOCK 25802, LOTS 26 & 25) WITHIN THE OCEAN BAYVIEW REDEVELOPMENT AREA (See Resolution #11 dated January 16, 2018 attached hereto.) APPROVING THE ACQUISITION OF THE ABANDONED PR OPERTY LOCATED AT 332 WHITON ST R EET (BLOCK 19005, LOT 30) BY NEGOTIATED PURCHASE OR EMINENT DOMAIN (See Resolution #12 dated January 16, 2018 attached hereto.) 5

ADOPTING THE PROVISIONS OF CHAPTER 48 (N.J.S.A. 52:14.17.38) UNDER WHICH A PUBLIC EMPLOYER AGREES TO PAY FOR THE STATE HEALTH BENEFITS PROGRAM (SHBP) COVERAGE OF CERTAIN RETIREES (See Resolution #13 dated January 16, 2018 attached hereto.) AWARD OF SPECIAL LEGAL SERVICE CONTRACTS WITH ERIC M. BERNSTEIN & ASSOCIATES, 18-01-DJ01; MCNALLY, YAROS, KACZYNSKI&LIME,LLC, 18-01-DJ02; GLUCKWALRATH, LLC, 18-01-DJ03, ARCHER & GREINER, PC, 18-01-DJ04, KINSEY, LISOVICZ, REILLY & WOLF, 18-01-DJ05; FLORIO & KENNY, 18-01-DJ06; THE LAW OFFICES OF WANDA CHIN MONAHAN, 18-01-DJ07; CHASEN LEYNER, 18-01-DJ08 AND MCMANIMON, SCOTLAND & BAUMANN, 18-01-DJ09.THESE FIRMS WERE QUALIFIED BY RESOLUTION ON DECEMBER 19, 2017 (See Resolution #14 dated January 16, 2018 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVAL OF ACCOUNTS/INVOICE PAYABLE LIST AS OF JANUARY 16, 2018 (See Resolution #15 dated January 16, 2018 attached hereto.) EXECUTION OF A REDEVELOPMENT AGREEMENT WITH KKF BLOCK 5B URBAN RENEWAL, LLC FOR THE REDEVELOPMENT OF A PORTION OF THE WEST CAMPUS REDEVELOPMENT AREA (See Resolution #16 dated January 16, 2018 attached hereto.) Accordingly, for Items number #2 through #16, the following voted "AYE": Commissioner Brown, Carlucci, Farmer, Greene, andrivera andthe following voted"nay": None. The Chairman thereupon declared the Motion carried and the Resolutions adopted as introduced. 6

There being no further business to come before the Board, upon Motion of Chairman Lavarro, seconded by Commissioner Brown, the meeting was adjourned at 6:45 pm. Secretary 7