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

Similar documents
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 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 19th DAY OF SEPTEMBER 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 JANUARY, 2017

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 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

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

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.

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

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

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

Contra Costa County Economic Opportunity Council ByLaws

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

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.

SENATE CAUCUS MINUTES FIRST MEETING

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

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

PLANNING BOARD MINUTES

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

Board of Commissioners Reorganization Meeting January 4, 2016

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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

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

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

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

BOARD OF TRUSTEES RULES OF PROCEDURE

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

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

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

RULES OF THE JACKSON COUNTY LEGISLATURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

L A F O U R C H E P A R I S H C O U N C I L

MINUTES REGULAR COUNCIL MEETING TOWNSHIP OF MONROE MAY 12, 2014

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

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

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

Attorneys at Law One Tampa City Center Suite 2700 Tampa, FL Tel Fax

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

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

CITY OF BETTENDORF CITY COUNCIL MEETING. January 15, 2008 Minutes

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

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

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

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

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

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting May 10, 2016

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

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

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

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

Board of Adjustments Special Meeting October 1, :30 P.M.

CITY OF CAMERON MINUTES AUGUST 20, 2012

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

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

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

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

ORDINANCE NUMBER

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

City of Derby Charter Revision Commission

CLINTON COUNTY BOARD OF COMMISSIONERS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

City Council meeting Agenda of business Tuesday, May 29, 2018

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

TOWN OF HUACHUCA CITY

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Community Redevelopment Agency

Oakton Community College 1600 E. Golf Road Des Plaines, Illinois Special Meeting 5:00 p.m. Board Room 1506 AGENDA

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

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REORGANIZATION MEETING Tuesday, January 16, 2018

MINUTES GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

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

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

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 17th DAY OF OCTOBER, 2017 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, October 17, 2017 at 6:00 p.m., the place anddate duly establishedfor 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: DONALD R. BROWN EVELYN FARMER ROLANDO R. LAVARRO, JR. DARWIN R. ONA andthe following were absent: DOUGLAS CARLUCCI, ERMA GREEN AND DANIEL RIVERA. The Chairman thereupon declared 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; Sarah Goldfarb, Director of Policy and Research; 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 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. At this time the Secretary to the Board and Secretary for the Meeting noted that the Board would conduct the reorganization. Chairman Lavarro turned the gavel over to Executive Director Donnelly, who called for nominations for the office of Chairman and Vice Chairman for the period commencing immediately and terminating October, 2018. Commissioner Brown nominated Rolando Lavarro for Chairman and Evelyn Farmer for Vice Chairwoman, which was seconded by Commissioner Ona. Executive Director Donnelly called for any other nominations; and there being none, he called to close the nominations for the office of Chairman and Vice Chairwoman. It was moved and seconded to close the nominations. Executive Director Donnelly then called for a vote on the nomination of Rolando for the Chairman and Evelyn Farmer for Vice Chairwoman, which was moved by Commissioner Brown and seconded by Commissioner Ona. Accordingly, the following voted "AYE": Commissioners Brown, Farmer, Lavarro, and Ona and the following voted "NAY": None. Executive Director Donnelly indicated that Chairman Lavarro and Vice Chairwoman Farmer retained their seat as Chairman and Vice Chairwoman for the period October, 2017 through October, 2018. There being no presentations or informational items, the Board went into closed session, Accordingly, the following Resolution was introduced and duly seconded: 2

JERSEY CITY REDEVELOPMENT AGENCY APPROVING GOING INTO EXECUTIVE SESSION TO DISCUSS CERTAIN MATTERS (See Resolution #1 dated October 17, 2017 attached hereto.) Accordingly, the following voted"aye": Commissioners Brown, Farmer, Lavarro, andona 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 know that discussions involving litigation and contract negotiations took place. No formal action were taken. Mr. Fiore informed the Board that Item #7 was pulled from the Agenda. Vice Chairwoman Farmer asked for clarification regarding the type of services introduced in Item #10, in which Executive Director Donnelly and Counsel explained to the Board that ElizabethVasquez, the Agency's Purchasing Agent, requires a purchasing consultant for guidance and mentoring as a non-experienced purchasing agent. Commissioner Brown questioned the 200% increase in Item #9. Counsel explained that the Agency has been giving them a lot of work. Executive Director Donnelly also added that the fees are being paid with developer funds. Commissioner Brown also noted Item #4 was not complete. In the body of the Resolution, one of the street addresses was missing. Executive Director Donnelly asked Benjamin Delisle, Director of Development to explain, which he did. Therefore, Item #4 was amended to include 2 Dakota Street. 3

The Chairman noted that the Commissioners should have received their Agenda packages and asked if there were any questions, additions or comments. There being no further questions, the Chairman called for a Consent Agenda for Items #2 through #17, with the exception of Item #4, which was amended. A Consent Agenda was moved, seconded and voted unanimously. Accordingly, the following Resolutions were introduced and duly seconded: MINUTES OF THE REGULAR MEETING OF SEPTEMBER 19, 2017 (See Resolution #2 dated October 17, 2017 attached hereto.) MINUTES OF EXECUTIVE SESSION DATED SEPTEMBER 19, 2017 (See Resolution #3 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING A LICENSE AGREEMENT WITH PSE& G FOR ENTRY ONTO AGENCY OWNED PROPERTY AT BLOCK 21501, LOTS 16-19 WITHIN THE CANAL CROSSING REDEVELOPMENT AREA (See Resolution #4 dated October 17, 2017 attached hereto.) As amended JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING A THIRD AMENDMENT TO THE REDEVELOPMENT AGREEMENT WITH BELOVED COMMUNITY CHARTER SCHOOL, INC. AND FRIENDS OF BELOVED COMMUNITY CHARTER SCHOOL 2, INC. IN THE LAFAYETTE PARK REDEVELOPMENT AREA (See Resolution #5 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVING THE ACQUISITION OF THE ABANDONED PROPERTY LOCATED AT 248 GROVE STREET (BLOCK 14103, LOT 54) BY NEGOTIATED PURCHASE OR EMINENT DOMAIN (See Resolution #6 dated October 17, 2017 attached hereto.) 4

JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING ENTERING INTO AGREEMENT NO. 17-10-BA3 WITH FUSION CREATIVE FOR GRAPHIC DESIGN & WEB SERVICES FOR THE PERIOD OF OCTOBER 17, 2017 THROUGH OCTOBER 17, 2018 (See Resolution #8 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY APPROVING AN AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT No. 17-01-DJ4 WITH ARCHER & GREINER, P.C. FOR SPECIAL LEGAL COUNSEL SERVICES IN VARIOUS REDEVELOPMENT AREAS CITY-WIDE (See Resolution #9 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING A TERMINATION OF AGREEMENT NO. 16-09-EV1 WITH GOVERNANCE & FISCAL AFFAIRS, LLC (JERRY VOLPE) FOR CONSULTING SERVICES (See Resolution #10 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING TO ENTER INTO AGREEMENT NO.17-10-EV1 WITH GOVERNANCE & FISCAL AFFAIRS, LLC (JERRY VOLPE) FOR CONSULTING SERVICES (See Resolution #11 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING PROFESSIONAL SERVICES AGREEMENT NO. 17-10-BA2 WITH HODULIK & MORRISON, PA FOR ACCOUNTING/FINANCIAL SERVICES (See Resolution #12 dated October 17, 2017 attached hereto.) 5

JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING BENJAMIN DELISLE TO ATTEND THE RG3 CONFERENCE IN PHILADELPHIA, PA ON NOVEMBER 1-3, 2017 (See Resolution #13 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY AUTHORIZING THE AGENCY TO ENTER INTO A PURCHASE AND SALE AGREEMENT WITH THE CITY OF BAYONNE FOR THE TRANSFER OF P R O P E RTY COM M ONL Y K NOWN AS THE ROU T E 440 ACCESS ROAD (See Resolution #14 dated October 17, 2017 attached hereto.) ACCOUNTS/INVOICE PAYABLE LIST AS OF OCTOBER 17, 2017 (See Resolution #15 dated October 17, 2017 attached hereto.) PERSONNEL LIST AS OF OCTOBER 17, 2017 (See Resolution #16 dated October 17, 2017 attached hereto.) JERSEY CITY REDEVELOPMENT AGENCY EXTENDING THE DESIGNATION OF MGLLC JOURNAL SQUARE JERSEY CITY LLC AS RE DE VE L OP E R F OR P ROP E RTY L OCATE D AT BLOCK 9403, LOT 16 IN THE JOURNAL SQUARE 2060 REDEVELOPMENT AREA (See Resolution #17 dated October 17, 2017 attached hereto.) Accordingly, the following voted "AYE": Commissioners Brown, Farmer, Lavarro, and Ona and the following voted "NAY": None. The Chairman thereupon declared the Motion carried and the Resolutions adopted as introduced, except Item #4, as amended. 6

There being no further business to come before the Board of Commissioner, upon Motion of Chairman Lavarro, seconded by Commissioner Brown, the meeting was adjourned at 6:32pm. Secretary 7