CITY OF JERSEY CITY 280 Grove Street Jersey City, New Jersey 07302

Sean J. Gallagher, R.M.C., City Clerk Joyce E. Watterman, Councilperson-at- Large Rolando R. Lavarro, Jr, Councilperson-at-Large Daniel Rivera, Councilperson-at-Large Denise Ridley, Councilperson, Ward A Mira Prinz-Arey, Councilperson, Ward B Richard Boggiano, Councilperson, Ward C Yousef J. Saleh, Councilperson, Ward D James Solomon, Councilperson, Ward E Jermaine D. Robinson, Councilperson, Ward F

Agenda Regular Meeting of the Municipal Council THURSDAY September 10, 2020 at 6:00 p.m.

Please Note: The next caucus meeting of Council is scheduled for Monday, September 21, 2020 at 4:00 p.m. in the Efrain Rosario Memorial Caucus Room, City Hall.

The next regular meeting of Council is scheduled for Wednesday, September 23, 2020 at 6:00 p.m. in the Anna and Anthony R. Cucci Memorial Council Chambers, City Hall. A pre-meeting caucus may be held in the Efrain Rosario Memorial Caucus Room, City Hall.

Page 1. REGULAR MEETING (a) ROLL CALL: (b) INVOCATION: (c) SALUTE TO THE FLAG: (d) STATEMENT IN COMPLIANCE WITH SUNSHINE LAW:

City Clerk Sean Gallagher stated on behalf of the Municipal Council, "In accordance with the New Jersey P.L. 1975, Chapter 231 of the Open Public Meetings Act (Sunshine Law), adequate notice of this meeting was provided by mail and/or fax to and The Reporter. Additionally, the annualnotice was posted on the bulletin board, first floor of City Hall and filed in the Office of the City Clerk on (enter date), indicating the schedule of Meetings and Caucuses of the Jersey City Municipal Council for the calendar year 2020.

The Agenda of this meeting was disseminated on Friday, September 4, 2020 at 1:00 p.m. to the Municipal Council, Mayor and Business Administrator of Jersey City. It was similarly disseminated to The Jersey City Reporter and The Jersey Journal. 2. RECEPTION BID: CONSENT AGENDA All items listed on the meeting calendar with an asterisk (or asterisks) are considered routine by the municipal council and will be enacted by one motion (and roll call) without separate discussion of each item. If discussion is desired on any item and permitted by the council, that item will be considered separately.

Consent Agenda adopted by Ordinance J-636 and supplemented by Ordinance C-248.

Please understand that all documents listed in the consent agenda are available for public perusal at this meeting. 3. ORDINANCE - FIRST READING 18 - 25 3.1 Ordinance of the Municipal Council of the City of Jersey City Ord. 20-072 - Pdf adopting amendments to the Bright Street Redevelopment Plan Regarding Accessory Uses in Zone 3: Residential Infill. 26 - 30 3.2 Ordinance of the Municipal Council of The City of Jersey City Ord. 20-073 - Pdf adopting an amendment to the Zoning Map expanding the Restaurant Overlay Zone to include Mallory Avenue in Jersey City. 31 - 57 3.3 An ordinance amending and supplementing Chapter 3 (Administration Ord. 20-074 - Pdf of Government); Chapter 222 (Noise); Chapter 236 (Parking lots and garages); Chapter 239 (Parks); Chapter 242 (Peace and good order); Chapter 254 (Property maintenance; Chapter 263 (Retail and commercial premises); Chapter 287 (Solid waste); Chapter 321 (Trees); and Chapter 345 (Zoning) of the Jersey City Municipal Code. 58 - 73 3.4 An Ordinance Supplementing Chapter 332 (Vehicles and Traffic) Ord. 20-075 - Pdf Article VIII (Permit Parking) Amending Section 332-66 (On-Street Resident Only Permit Parking) of the Jersey City Code Extending Zone 8 to Include Woodlawn Avenue Between West Side Avenue and Kennedy Boulevard 74 - 77 3.5 An Ordinance Supplementing Chapter 332 (Vehicles and Traffic) Ord. 20-076 - Pdf Article II (Traffic Regulations) Amending Section 332-5 (One-Way Streets) and Section 332-7 (Prohibited Turns at Intersections) of the Jersey City Code to Convert Washburn Street to One-Way Eastbound. 78 - 81 3.6 An Ordinance supplementing Chapter 332 (Vehicles and Traffic) Ord. 20-077 - Pdf Article VIII (Permit Parking) Section 332-58 (Parking Restrictions in Residential Zones) Amending Zone 10 to Include Vreeland Terrace and Extend the Garfield Avenue Limits 82 - 90 3.7 A Franchise ordinance granting permission to CALI HARBORSIDE Ord. 20-078 - Pdf (FEE) ASSOCIATES L.P. its successors and assigns, to improve and use approximately four hundred and fifty-four square feet (454 sq. ft.) of the public right-of-way within the eighty (80) foot right-of-way of Washington Street, and one seventy-eight square feet (78 sq. ft.), and two (2) eleven square feet (11 sq. ft.) portions of the public right-of- way within the sixty (60) foot right-of-way of Pearl Street, both adjacent to Lot 1, Block 11607, on the official tax assessment map of the City of Jersey City for the installation of various improvements including stairs, landscaping, ramps for egress and bollards. 91 - 98 3.8 Ordinance amending Chapter 160 (Fees and Charges) Section 22 Ord. 20-063 - Pdf (Chapter 332, Vehicles and Traffic) and Chapter 175 (Food-handling establishments), Article ii (Mobile food vendors) to establish parking fees and regulations for food truck vendors. SPECIAL IMPROVEMENT DISTRICT ASSESSMENT Public Hearing on the 2020-2021 McGinley Square Special Improvement District Assessment Roll and Budget. 4. ORDINANCE HEARING - SECOND READING 99 - 110 4.1 Ordinance of the City of Jersey City, in the County of Hudson, Ord. 20-061 - Pdf Adopting an Amendment to the Scattered Site Redevelopment Plan to Expand the Boundaries of the Scattered Site Redevelopment Area. 111 - 129 4.2 Ordinance implementing Chapter 67 (Pedestrian Malls), Article ii Ord. 20-062 - Pdf (Exchange Place pedestrian mall). 130 - 137 4.3 Ordinance amending Chapter 160 (Fees and Charges) Section 22 Ord. 20-063 - Pdf (Chapter 332, Vehicles and Traffic) and Chapter 175 (Food-Handling Establishments), Article II (Mobile Food Vendors) to establish parking fees and regulations for food truck vendors. 138 - 140 4.4 An Ordinance Amending Chapter 175 (Food Handling Ord. 20-064 - Pdf Establishments) Article III, Section 21, to Waive Licensing or Permitting Fees for Businesses Operated Occasionally by Individuals Under Eighteen (18) Years of Age. 141 - 144 4.5 Ordinance amending Chapter 3 (Administration of Government) Ord. 20-065 - Pdf Article VI (Department of Administration) Reorganizing the Division of Internal Audit within the Department of Administration. 145 - 148 4.6 An ordinance amending Chapter 160 (Fees) and Chapter 332 (Vehicles Ord. 20-066 - Pdf and Traffic) Permitting residents within permit parking zones to purchase visitor parking permits and waiving fees for residents of the Jersey City Housing Authority 149 - 154 4.7 Ordinance of the City of Jersey City Amending Chapter 260 (Rent Ord. 20-067 - Pdf Control) (1) Imposing a Rent Increase Freeze on Units Subject to Municipal Regulation Excluding Owner-Occupied Homes with 2-4 Units of Housing and (2) Prohibiting Any Collection of a Penalty for a Late Payment of Rent as a Result of the Current Public Health Emergency Declared by the Governor. 155 - 179 4.8 An Ordinance Supplementing Chapter 322 (Vehicles and Traffic) Ord. 20-068 - Pdf Article III (Parking, Standing and Stopping) Amending the Jersey City Municipal Code; Section 332-22 (Parking Prohibited at All Times); and Amending Section 332-23 (No Stopping or Standing) to Establish a No Parking Area on Claremont Avenue. 180 - 183 4.9 An Ordinance supplementing Chapter 332 (Vehicles and Traffic) Ord. 20-069 - Pdf Article III (Parking, Standing and Stopping) Amending Section 332-22 (No Parking Any Time) on Pearl Street. 184 - 186 4.10 An Ordinance Supplementing Chapter 332 (Vehicles and Traffic) Ord. 20-070 - Pdf Article III (Parking, Standing and Stopping) Amending Section 332-27 (Angle Parking) on Mallory Avenue. 187 - 195 4.11 Ordinance amending the Jersey City Land Development Ordinance Ord. 20-071 - Pdf Chapter 345, Article IV, Section 33. Fees. 5. PUBLIC REQUEST FOR HEARING 5.1 Mark Razzoli 5.2 Marcia Harris 5.3 Jackson Hill 5.4 Elayna Thompson 5.5 Slawomir Wieslaw Platta 5.6 June Jones 5.7 Veronica Sutton 5.8 Everlyn Caxon 5.9 Yvonne Balcer 5.10 Jeanne Daly 5.11 Krystyna Piorkowska 5.12 Charles Balcer 5.13 Janusz Aporek 5.14 Jena Barchas-Lichtenstein 5.15 Amy Torres 5.16 Sarah Burroughs 5.17 Mariam Zein 5.18 Mangelin Rivera 5.19 Cynthia A. Hadjiyannis 5.20 Jerzy Szpak 5.21 Marc Devens 5.22 Andrew Kemp Sr 5.23 Eric Nadler 5.24 Mary Beth Botts 5.25 Ashley Christmas 5.26 Jack Kopczynski 5.27 Zeenat Insaf 5.28 Wojciech Mazur 5.29 Mariusz Bielski 5.30 Regina Klimczuk 5.31 Bogusza Huang 5.32 Suzanne Mazurczyk 5.33 Victoria Aleniewski 5.34 Piotr Nawrot 5.35 John Frohling 5.36 Andrzej R Burghardt 5.37 Adrian Avishkar Ghainda 5.38 Bruce Alston 5.39 Andrew Zhang 5.40 Jenny Tang 6. PETITIONS AND COMMUNICATIONS NOTE: THE FOLLOWING ARE AVAILABLE UPON REQUEST FROM THE OFFICE OF THE CITY CLERK 6.1 Agenda - from Jersey City Council AD HOC Committe Meeting held July 30, 2020.

6.2 Letter dated July 30, 2020 from Trevor Curtis, PE, L2A Land Design, LLC to Sean J. Gallagher, RMC re: FHA Verification & Individual Permit Application Brunswick Street Lofts, 141-143 Brunswick St (a.k.a. 139 Brunswick St, Jersey City. 6.3 Letter dated July 24, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to Mary Rahulatharan, Harrington Park, NJ re: One 550 gallon #2 Heating Oil Underground Storage Tank System, 201 Palisade Avenue, Jersey City.

6.4 Letter dated July 27, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to Anthony Hall, Jersey City, NJ re: One 550 gallon #2 Heating Oil Underground Storage Tank System, 116 Van Horne Street, Jersey City.

6.5 Letter dated July 31, 2020 from Diane Gutierrez-Scaccetti, Commissioner, Dept. of Transportation to City of Jersey City re: Transportation Alternatives Set-Aside Program. 6.6 Letter dated July 31, 2020 from Alex Arcega, P.G., ACV Enviro, to City of Jersey City re: CEA/WRA Unitor Ships Services, 310 Port Jersey Blvd, Jersey City. 6.7 State of New Jersey, Department of Environmental Protection Site Remediation and Waste Management Program, re: Remedial Action Protectiveness/Biennial Certification Form-Soil Occidental Chemical Corp., Diamond Shamrock Chemicals Co., 651 Tonnele Avenue, Jersey City.

6.8 Letter dated August 6, 2020 from Maria Kaouris, Chromium Remediation Director Honeywell to Kirstin Pointin-Hahn, Bureau of Case Assignment & Initial Notice NJDEP Site Remediation Program. re: Remedial Action Protectiveness/Biennial Certification Form- Groundwater - (2018-2019) Study Area SA-6 South Open Space Area (Site 134, Old Dominion) Kellogg Street, Jersey City. 6.9 Letter dated August 7, 2020 from Maria Kaouris, Chromium Remediation Director Honeywell to Kirstin Pointin-Hahn, Bureau of Case Assignment & Initial Notice NJDEP Site Remediation Program. re: Remedial Action Protectiveness/Biennial Certification Form- Groundwater - (2018-2019) Study Area SA-6 North (Site 087, JCIA) 501, 555 and 575 Route 440, Jersey City. 6.10 Letter dated July 29, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to Improved Land Inc., c/o Louis Moscatiello,116 Summer Avenue, Seaside Htgs., NJ re: One 1000 gallon #2 Heating Oil Underground Storage Tank System, 243 Montgomery Street, Jersey City.

6.11 Letter dated August 3, 2020 from Keith McPartland, LSRP, Langan to Bureau of Case Assignment & Initial Notice Site Remediation Program, re: Bel Fuse, 196-198 Van Horne Street, Jersey City. 6.12 Letter dated July 22, 2020 from Robet Koto, LSRP, Langan to Bureau of Case Assignment & Initial Notice Site Remediation Program, re: Former Clipper Trucking, 390 New County Road, Jersey City. 6.13 Letter dated July 30, 2020 from John C. Potenza, LSRP, EcolSciences, Inc., to Sean J. Gallagher, City Clerk re: 2020 Remedial Action Protectiveness/Biennial Certification Form _Soil, Warren at York Assoc., LLC., 120 York Street, Jersey City. 6.14 Letter dated July 29, 2020 from Adrian Berezowsky, VP, Dynamic Environmental Associates, Inc., to Sean Gallagher, City Clerk re: Section 106 Review, T-Mobile. 6.15 Letter dated July 27, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to Sally Medeiros, Jersey City, NJ re: One 550 gallon #2 Heating Oil Underground Storage Tank System, 373 Armstrong Avenue, Jersey City.

6.16 Letter dated August 3, 2020 from Maria Kaouris, Chromium Remediation Director Honeywell to Kirstin Pointin-Hahn, Bureau of Case Assignment & Initial Notice NJDEP Site Remediation Program. re: Remedial Action Protectiveness/Biennial Certification Form- Groundwater - (2018-2019) Study Area 5 - Site 117, former Ryerson Steel, Joseph T. Ryerson & Sons, Inc., 440 State Route 440, Jersey City. 6.17 Letter dated August 3, 2020 from Maria Kaouris, Chromium Remediation Director Honeywell to Kirstin Pointin-Hahn, Bureau of Case Assignment & Initial Notice NJDEP Site Remediation Program. re: Remedial Action Protectiveness/Biennial Certification Form- Groundwater - (2018-2019) Study Area 5 - Site 117, former Ryerson Steel, Joseph T. Ryerson & Sons, Inc., 440 State Route 440, Jersey City. 6.18 Letter dated August 12, 2020 from Robert Hall, Environmental Specialist 3, Bureau of Surface Water Permitting to Don Isenburg, Global Alliance Director, CBRE, Jersey City re: Surface Water GPA Renewal, 30 Hudson Street, Jersey City. 6.19 Letter dated August 12, 2020 from Robert Hall, Environmental Specialist 3, Bureau of Surface Water Permitting to Don Isenburg, Global Alliance Director, CBRE, Jersey City re: Surface Water GPA Renewal, Route 7 Wittpenn Bridge, Jersey City. 6.20 Letter dated August 6, 2020 from Lynne Mitchell, Acting Bureau Chief Remedial Action Permitting to Richard Kanter, President, Kanter Burma Road, LLC & James Simpson, Managing Member, Simpson Burma Road, LLC re: Soil Remedial Action Permit, Burma Road Development, 97 Burma Road, Jersey City. 6.21 Letter dated August 12, 2020 from Muhammad N. Shaikh, Environmental Engineer 4, Bureau of Surface Water Permitting, to Jay Jeyamohan, Project Manager, NJDOT, Trenton, NJ re: Surface Water GPA Renewal, Route 1&9, New Road, Jersey City. 6.22 Letter dated August 11, 2020 from Alex Saltzman, Project Manager, JM Sorge Environmental Consultants to Sean J. Gallagher, City Clerk re: Public Notification & Outreach, Warren George, 1 Jersey Avenue, Jersey City. 6.23 Letter dated August 11, 2020 from Alex Saltzman, Project Manager, JM Sorge Environmental Consultants to Sean J. Gallagher, City Clerk re: Public Notification & Outreach, Marine Petroleum Transportation, 2 Marin Boulevard, Jersey City. 6.24 Letter dated August 11, 2020 from Alex Saltzman, Project Manager, JM Sorge Environmental Consultants to Sean J. Gallagher, City Clerk re: Public Notification & Outreach, Liberty Harbor North - Phase II, Jersey Avenue & Morris Boulevard, Jersey City. 6.25 Letter dated August 6, 2020 from Anthony Fontana, Bureau of Solid Waste Permitting to Sean J. Gallagher, City Clerk re: Application for solid Waste Facility Permit, 25 Van Keuren, LLC, Jersey City. 6.26 Letter dated August 12, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to Miguel Ulloa, Jersey City, NJ re: One 550 gallon #2 Heating Oil Underground Storage Tank System, 18 Van Reipen Avenue, Jersey City.

6.27 Letter dated August 19, 2020 from Marc Hudock, LSRP, GZA Construction Management to Nassas Shabo, The Archdiocese of Newark re: Response Action Outcome, Sacred Haert Parish, 183 Bayview Avenue, Jersey City. 6.28 Letter dated August 14, 2020 from Yacoub Yacoub, Bureau Chief, Unregulated Heating Oil Tank Program to US Secretary of Housing & Urban Development, c/o James Duffy, Operation Manager, Oklahoma, Ok, re: One 550 gallon #2 Heating Oil Underground Storage Tank System, 19 Thorne Street, Jersey City.

6.29 Letter dated August 12, 2020 from Nick Cordivari, Project Scientist, Kleinfelder to City of Jersey City re: Remedial Action Protectiveness/Biennial Certification Form - Groundwater Classification Exception Area, Former Exxon Facility #35500, 726 Jersey Avenue, Jersey City. 6.30 Letter dated August 19, 2020 from Mary Anne Kuserk, Chief, Bureau of Ground Water Pollution Abatement to Arthur Johnson, 400 Claremont Urban Renewal, LLC, Jersey City, re: Removal of Classification Exception Area (CEA) former Elementis Specialties, Inc., a.k.a. Daniel Products Co., Inc., Jersey City. 6.31 Email dated September 10, 2020 from Jerzy Mantorski, to Municipal of the Municipal Council re: Ordinance 20-062, Exchange Place Alliance SID. 7. OFFICERS COMMUNICATIONS 7.1 Letter dated August 14, 2020 from Andrew Vischio, Director of Traffic & Transportation to Sean J. Gallagher, City Clerk re: Street Closing Regulation 20-023, Martin Luther King Drive to Dwight St., including no parking both sides., Event: 1 p.m.,- 4 p.m., Saturday, August 15, 2020, Event setup: 12:30- 1 p.m., Event breakdown None, for BLESC Community Giveback.. 7.2 Letter dated September 8, 2020 from Andrew Vischio, Director of Traffic & Transportation to Sean J. Gallagher, City Clerk re: Street Closing Regulation 20-025, Grand Street east of Hudson Street, Event: 8 a.m.,- 8:45 a.m., Friday, September 11, 2020, Event setup: 7-8 a.m., Event breakdown: 8:45-10 am, for 9/11 Memorial Service. 8. REPORTS OF DIRECTORS 8.1 Letter dated August 26, 2019 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Reappointing Kate Donnelly, of Jersey City, to serve as a Member of the Jersey City Board of Adjustment Ms. Donnelly's term will expire on June 30, 2024.

8.2 Letter dated August 26, 2019 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Reappointing Chester M. Rothman, of Jersey City, to serve as a Member of the Jersey City Board of Adjustment Mr. Rothman's term will expire on June 30, 2024.

8.3 Letter dated August 27, 2019 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Appointing Dwayne Watterman, of Jersey City, to serve as a Member of the Jersey City Employment & Training Committee. Mr. Watterman's term will expire on June 30, 2022.

8.4 Letter dated August 27, 2019 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Appointing Swati Sawant, of Jersey City, to serve as a Member of the Jersey City Immigrant Affairs Commission replacing Mussab Ali whose term has expired. Ms. Sawant's term will expire on March 2, 2023.

8.5 Letter dated August 28, 2020 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Designation of Acting Mayor on August 28, 2020 James Shea, Director of the City of Jersey City Department of Public Safety, will serve as Acting Mayor of the City of Jersey City from 12:00 a.m., August 28, 2020 until 11:59 p.m., September 7, 2020. 8.6 Letter dated August 27, 2020 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Appointing Roli Monica Khare, of Jersey City, to serve as a Member of the Jersey City Immigrant Affairs Commission, replacing Genevieve G. Gazon whose term has expired. Ms. Khare's term will expire on March 1, 2024.

8.7 Letter dated September 4, 2020 from Steven M. Fulop, Mayor to President and Members of the Municipal Council re: Appointing Khurshid A. Bhatti, of Jersey City, to serve as a Member of the Jersey City Immigrant Affairs Commission, replacing Juan Cartagena who term has resigned. Mr. Bhatti's term will expire on February 2, 2021. 9. CLAIMS 196 - 229 9.1 Meeting Claims List 091020 Council Meeting Claims 230 - 316 9.2 Claims Addendum #1 9-10-20 Council Meeting Addendum #1 10. RESOLUTIONS 10.1 Resolution authorizing the Insertion of Special Items of Revenues and Appropriations in the CY2020 Municipal Budget pursuant to N.J.S.A. 40A:4-87. 317 - 320 10.2 Resolution to cancel and refund Tax Sale Certificates: #2018-0026, Res. 20-607 - Pdf #2019-0601, #2019-2051, #2019-2052 sold in error. 321 - 324 10.3 Resolution authorizing refunds due to NJ Tax Court tax appeals on Res. 20-608 - Pdf various property tax accounts.

325 - 330 10.4 Resolution accepting the Assessment Roll of the McGinley Square Res. 20-609 - Pdf Special Improvement District of the City of Jersey City. 331 - 337 10.5 Resolution adopting and ratifying the 2020-2021 Budget of the Res. 20-610 - Pdf McGinley Square Special Improvement District of the City of Jersey City. 338 - 342 10.6 Resolution authorizing the execution of an agreement between the City Res. 20-611 - Pdf of Jersey City and the Uniformed Fire Fighters Association of Jersey City Local 1066, IAFF, AFL-CIO. 343 - 358 10.7 Resolution authorizing the Business Administrator to execute a Res. 20-612 - Pdf discharge of mortgage for 108 Congress Street, Jersey City, NJ A/K/A Block 792, Lot A. 359 - 371 10.8 Resolution authorizing the Business Administrator to execute a Res. 20-613 - Pdf discharge of mortgage for 295 Randolph Avenue, Jersey City, NJ A/K/A Block H, Lot 1946A. 372 - 384 10.9 Resolution authorizing the Business Administrator to execute a Res. 20-614 - Pdf Discharge of Mortgage affecting real property located at: 115 Rutgers Avenue, Jersey City, NJ 07305. 385 - 397 10.10 Resolution authorizing the Business Administrator to execute a Res. 20-615 - Pdf Discharge of Mortgage affecting real property located at: 216 5th Street, Jersey City, NJ 07302. 398 - 473 10.11 Resolution of the City Council of the City of Jersey City authorizing Res. 20-616 - Pdf the adoption of the 2020 Hudson County, New Jersey Hazard Mitigation Plan Update. 474 - 476 10.12 Resolution appointing Swati Sawant as a Member of the Jersey City Res. 20-617 - Pdf Immigrant Affairs Commission. 477 - 480 10.13 Resolution rejecting all bids received by the City of Jersey City on Res. 20-618 - Pdf August 20, 2020 for a contract known as Arlington Park - Improvements, Project No. 2019-033. 481 - 483 10.14 Resolution rejecting the sole proposal received by the City of Jersey Res. 20-619 - Pdf City on April 30, 2019 for Providing Professional Planning Services for the Development of a Bus Rapid Transit Feasibility Study. 484 - 489 10.15 Resolution authorizing the Jersey City Department of Health and Res. 20-620 - Pdf Human Services to accept grant funds from the State of New Jersey, Department of Health, Office of Local Public Health (OLPH). 490 - 517 10.16 Enabling resolution authorizing the acceptance of a grant award from Res. 20-621 - Pdf the New Jersey Department of Health, Division of HIV, STD, and TB Services. 518 - 522 10.17 Resolution of the Municipal Council of the City of Jersey City Res. 20-622 - Pdf authorizing the acceptance of a grant from the Hudson County Department of Health & Human Services for the Municipal Alliance to Combat Alcoholism and Drug Abuse. 523 - 531 10.18 Resolution authorizing the execution of an intergovernmental Res. 20-623 - Pdf agreement with Hudson County in connection with a grant application for Hudson County/Jersey City Transitional Grant Area's Fiscal Year 2021 funding to fund various programs servicing AIDS Patients. 532 - 556 10.19 Resolution ratifying an emergency contract award to Rapid Reliable Res. 20-624 - Pdf Testing, LLC to provide COVID-19 tests to employees of the City of Jersey City as part of the City’s ongoing response to the Coronavirus epidemic. 557 - 603 10.20 Resolution amending a professional services agreement with Rapid Res. 20-625 - Pdf Reliable Testing. 604 - 776 10.21 Resolution of the Municipal Council of the City of Jersey City Res. 20-626 - Pdf authorizing acceptance and execution of HUD Entitlement Grants for CDBG, ESG, HOPWA and HOME and authorizing program contracts under the HUD Entitlement Programs for the Program Year April 1, 2020 through March 31, 2021. 777 - 800 10.22 Resolution ratifying an emergency contract award to Paper Clips, Inc Res. 20-627 - Pdf for the purchase and delivery of Clorox Disinfecting Spray due to the corona virus (covid-19) for the Office of Management & Budget. 801 - 803 10.23 Resolution of the Municipal Council of Jersey City to call on the Res. 20-628 - Pdf Governor and Congressional Delegation from New Jersey to provide economic relief for the implementation of the USEPA and NJDEP mandated "Long Term Control Plan" for combined sewer overflows. 804 - 818 10.24 Resolution authorizing a license and access agreement with Public Res. 20-629 - Pdf Service Electric & Gas Company (PSEG) to enter onto and access property that includes the City of Jersey City’s water system aqueducts known as Block 155, Lot 6 in the township of Little Falls to install an electrical ductbank. 819 - 841 10.25 Resolution authorizing an award of a contract to Veniero Lock & Safe Res. 20-630 - Pdf LLC for the various locksmith supplies and repair services for the City of Jersey City. 842 - 869 10.26 Resolution authorizing the award of a contract to Picerno-Giordano Res. 20-631 - Pdf Construction, LLC for the Pershing Field – Court Replacement, Project No. 2018-025 for the Department of Administration, Division of Architecture. 870 - 896 10.27 Resolution Authorizing the Award of a Contract to Picerno-Giordano Res. 20-632 - Pdf Construction, LLC for the Audubon Park – Improvements, Project No. 2016-036 for the Department of Administration, Division of Architecture. 897 - 921 10.28 Resolution authorizing the award of a Contract to Adamo Brothers Res. 20-633 - Pdf Construction, Inc., for the Ferris Triangle Park – Improvements, Project No. 2018-011 for the Department of Administration, Division of Architecture. 922 - 981 10.29 Resolution authorizing the award of a professional services contract to Res. 20-634 - Pdf Melick-Tully and Associates in connection with environmental consulting services for the Canco Park - Improvements, Project No. 2019-042 for the Department of Administration, Division of Architecture. 982 - 10.30 Resolution authorizing the award of a contract to Paragon Restoration Res. 20-635 - Pdf 1022 Corporation for Engine Co. #22 – Façade Restoration, Project No. 2019-019 for the Department of Administration/Division of Architecture. 1023 - 10.31 Resolution authorizing the award of a contract to Adamo Brothers Res. 20-636 - Pdf 1046 Construction, Inc., for the Boyd McGuiness Park – Shade Structure, Project No. 2019-041 for the Department of Administration, Division of Architecture. 1047 - 10.32 Resolution authorizing the award of a contract to Cypreco Industries Res. 20-637 - Pdf 1073 Inc., for the Reservoir # 3 – Site Safety Improvements, Project No. 2019-007 for the Department of Administration, Division of Architecture. 1074 - 10.33 Resolution authorizing an award of a contract to Millennium Res. 20-638 - Pdf 1117 Communications Group for the purchase and installation of Genetec equipment and software for City Hall - Basement ADA compliant entrance, 280 Grove Street under the Interlocal Purchasing System Cooperative (TIPS) contract numbers 191003, 200203 and 170602 for the Department of Administration, Division of Architecture. 1118 - 10.34 Resolution authorizing the award of an open-end contract with Tilcon Res. 20-639 - Pdf 1134 New York, Inc., for Asphalt Materials for the Department of Public Works, Division of Buildings and Street Maintenance. 1135 - 10.35 Resolution authorizing the award of an open-end contract with Duncan Res. 20-640 - Pdf 1160 Hardware Inc., for Small Tools & Hardware Supplies for the Department of Public Works, Division of Park Maintenance. 1161 - 10.36 Resolution authorizing an award of a contract to A. Lembo Car & Res. 20-641 - Pdf 1184 Heavy Duty Truck Collision, Inc. for the repairs of Heavy Duty Vehicles under State Contract for the Department of Public Works, Division of Automotive Maintenance. 1185 - 10.37 Resolution authorizing the award of contract to Gene’s Landscaping Res. 20-642 - Pdf 1201 Inc., for Grass Cutting and Maintenance of Various Parks for the Department of Public Works, Division of Park Maintenance. WITHDRAWN 1202 - 10.38 Resolution authorizing an award of a contract to 72 Hour LLC, DBA Res. 20-643 - Pdf 1228 national auto fleet group for the purchase and delivery of one 2020 ford transit cargo van (rix) t-250 148” hi rf 9070 gvwr rwd through the Sourcewell Purchasing Cooperative for the Department of Public Works, Division of Automotive. 1229 - 10.39 Resolution authorizing an award of a contract to Convergint Res. 20-644 - Pdf 1256 Technologies, LLC for security maintenance of metal detectors and scanner at various City location for the Department of Public Works, Division of Building & Street Maintenance through the Sourcewell Purchasing Cooperative. 1257 - 10.40 Resolution authorizing a Memorandum of Understanding between the Res. 20-645 - Pdf 1263 City of Jersey City, The New Jersey Department of Environmental Protection (“NJDEP”), and PPG Industries, Inc. regarding the procedures to be followed for the Administration of PPG Chromium Sites under LSRP Program. 1264 - 10.41 Resolution ratifying an emergency contract award to Big Top Res. 20-646 - Pdf 1294 Manufacturing, for the purchase, delivery and installation of Fabric Shelter due to the corona virus (covid-19) for the Department of Public Safety, Office of Emergency Management and Homeland Security. 1295 - 10.42 Resolution ratifying an emergency contract award to Gold Type Res. 20-647 - Pdf 1314 Business Machine for the purchase and delivery of personal protection equipment (KN95 face masks) due to the corona virus (covid-19) for the Office of Emergency Management and Homeland Security. 1315 - 10.43 Resolution authorizing the City of Jersey City to apply for funds for a Res. 20-648 - Pdf 1317 Canine Grant distributed by The Ben Roethlisberger Foundation to be utilized towards the Jersey City Police Canine Program. 1318 - 10.44 Resolution authorizing an award of a contract to Coban Technologies Res. 20-649 - Pdf 1347 Inc. for purchase and delivery of Focus X1 body worn cameras and software maintenance under the Houston-Galveston Area Council Cooperative Purchasing Program for the Department of Public Safety, Division of Police. 1348 - 10.45 Resolution authorizing the award of a contract to Nadler Mobile, Res. 20-650 - Pdf 1369 LLC., for the relocation of two trailers to police pistol range for the Department of Public Safety, Division of Police. 1370 - 10.46 Resolution ratifying an emergency contract award to Derrick Casanova Res. 20-651 - Pdf 1385 to provide constituent outreach and assistance to the houseless population in as part of the City’s ongoing response to the Coronavirus epidemic. 1386 - 10.47 Resolution authorizing the acceptance of a grant award from the New Res. 20-652 - Pdf 1390 Jersey Department of Labor and Workforce Development for the Workforce Innovation and Opportunity Act allotment for 2020-2021. 1391 - 10.48 Resolution ratifying the renewal of a professional services agreement Res. 20-653 - Pdf 1422 with the Law Firm of Whipple Azzarello, LLC to represent Mayor Steven Fulop in the matter of One Journal Square Partners Urban Renewal Company, LLC et al. v. City of Jersey City, et al. 1423 - 10.49 Resolution renewing a professional services agreement with Brach Res. 20-654 - Pdf 1464 Eichler LLC to represent Mayor Steven Fulop; Robert Kakoleski, Business Administrator; Philip Zacche, Chief Of Police; and Joseph Connors, Deputy Chief of Police in the matter of David Goldrich v. City of Jersey City et al. 1465 - 10.50 Resolution authorizing the renewal of a professional services Res. 20-655 - Pdf 1501 agreement with Lite Depalma Greenberg, LLC to represent the City of Jersey City in the matter of One Journal Square Partners Urban Renewal Company LLC, et al. v. City of Jersey City, et al. 1502 - 10.51 Resolution ratifying the renewal of a professional services agreement Res. 20-656 - Pdf 1538 with Pennington Law Group to represent police officer Morton Otundo in the matter of Samy Faragalla v. City of Jersey City, et al. 1539 - 10.52 Resolution ratifying a renewal professional services agreement with Res. 20-657 - Pdf 1571 Domenick Carmagnola, Esq. of the law firm of Carmagnola and Ritardi to represent former Chief of Police Robert Troy and other Municipal Employees in the matter of John Astriab/Valerie Montone v. City of Jersey City, et al. 1572 - 10.53 Resolution awarding a professional services agreement with the Law Res. 20-658 - Pdf 1603 Office of McManimon, Scotland & Baumann, LLC for general legal services regarding insurance coverage in multiple matters. 1604 - 10.54 Resolution renewing a professional services agreement with the Law Res. 20-659 - Pdf 1635 Office of Adams Gutierrez & Lattiboudere, LLC to act as third-party hearing officers for the City of Jersey City in various disciplinary actions. 1636 - 10.55 Resolution authorizing the execution of various agreements with Res. 20-660 - Pdf 1647 Express Scripts, Inc. and SaveOn SP, LLC to implement a cost savings program for prescription benefits. 1648 - 10.56 Resolution authorizing the award of a contract to Turn-Out Fire & Res. 20-661 - Pdf 1680 Safety, Inc. for the purchase and delivery of personal protection clothing not covered under New Jersey state contract for the Department of Public Safety, Division of Fire 1681 - 10.57 Resolution appointing Roli Monica Khare as a Member of the Jersey Res. 20-662 - Pdf 1687 City Immigrant Affairs Commission. 1688 - 10.58 Resolution appointing Khurshid A. Bhatti as a Member of the Jersey Res. 20-663 - Pdf 1692 City Immigrant Affairs Commission. 1693 - 10.59 Resolution commending Police Officers David Dean Wiggans, Angelo Res. 20-664 - Pdf 1695 Aguilar, Jeremy Costa, and Mylove Robertson for their rescue of five people from a burning building on Bostwick Avenue. 1696 - 10.60 Resolution authorizing the Business Administrator to execute a partial Res. 20-665 - Pdf 1701 discharge of mortgage regarding the property located at 1209 Summit Avenue, Unit 404, A/K/A Block 501, Lot 2. 1702 - 10.61 Resolution ratifying a contract award to Royal Printing Service for Res. 20-666 - Pdf 1715 printing official election machine and sample ballots for the primary election on July 7, 2020 Late Item

11. DEFERRED OR TABLED AGENDA AS OF SEPTEMBER 10, 2020 11.1 Ordinance# 18-006 An ordinance approving a 30 year tax exemption for a mixed-use mixed income rental project to be constructed by Terzetto NJ Urban Renewal, LLC, an urban renewal entity, pursuant to the Long Term Tax Exemption Law N.J.S.A.40A:20-1 et seq. Tabled- 9-0-after the close of the public hearing at the 02.14.18 meeting on motion by Councilperson Lavarro, seconded by Councilperson Robinson. 11.2 Ordinance# 18-016 Ordinance of the Municipal Council of the City of Jersey City adopting amendments to the Harsimus Cove Station Redevelopment Plan to amend open space requirements and standards in east-waterfront. Tabled-8-0- after the close of the public hearing at the 02.28.18 meeting on a motion by Councilperson Solomon, seconded by Councilperson Prinz-Arey and Councilperson Watterman: absent. 11.3 Ordinance# 18-027 Ordinance of the Municipal Council of the City of Jersey City adopting amendments to the Land Development Ordinance in advance of potential legalization of recreational marijuana.. Tabled- 8-1- after the close of the public hearing at the 03.28.18 meeting on a motion by Councilperson Lavarro, seconded by Councilperson Prinz- Arey and Councilperson Rivera: nay. 11.4 Ordinance# 18-041 Ordinance rescinding Ordinance 15-108 and terminating the tax exemption and financial agreement with GS FC Jersey City PEP 2 Urban Renewal, LLC. Tabled-9-0- after the close of the public hearing at the 04.25.18 meeting on a motion by Councilperson Lavarro seconded by Councilperson Prinz-Arey. 11.5 Ordinance# 18-048 Ordinance authorizing the leasing of office space in city owned property at 289 Academy Street also known as the Apple Tree House to the Jersey City Economic Development Corporation. Tabled -9-0- before the public hearing at the 05.23.18 meeting on a motion by Councilperson Solomon, seconded by Councilperson Prinz-Arey. 11.6 Ordinance# 18-053 An ordinance amending and supplementing Chapter 251 (Pornography and Obscenity) of the Jersey City Municipal Code repealing the current verison in its entirely and adopting a new verison. Tabled -9-0- before the public hearing at the 06.13.18 meeting on a motion by Councilperson Solomon, seconded by Councilperson Prinz-Arey. 11.7 Ordinance# 18-122 An ordinance amending and supplementing Chapter 3, (Administration of Government) Article IX (Department of Public Works) of the Municipal Code eliminating the Divisions of Automobile Impounding, Demolition and Graffiti Removal and creating a new division, the Division of Enforcement. Tabled prior to the close of the public hearing at 10.24.18 meeting on a motion by Councilperson Lavarro, seconded by Councilperson Watterman. 11.8 Ordinance# 18-150 An ordinance rescinding Ordinance 16-011 and terminating the tax exemption and financial agreement with 305 West Side Avenue Urban Renewal, LLC. Tabled-9-0- after the close of the public hearing at 01.09.19 meeting on a motion by Councilperson Prinz-Arey, seconded by Councilperson Yun.

11.9 Ordinance# 19-026 An ordinance of the Municipal Council of the City of Jersey City adopting amendments to Block 15801 of the Transit Oriented Development North Zone in the Morris Canal Redevelopment Plan. Tabled-9-0- prior to the close of the public hearing at 04.24.19 meeting on a motion by Councilperson Rivera, seconded by Councilperson Robinson.

11.10 Ordinance# 19-039 An ordinance authorizing the City of Jersey City to execute a lease agreement with 2854 Kennedy LLC for forty one (41) parking spaces located at 2854 Kennedy Boulevard. Tabled-9-0- prior to the close of the public hearing at 05.08.19 meeting on a motion by Councilperson Yun, seconded by Councilperson Lavarro. 11.11 Ordinance# 19-045 An ordinance of the Municipal Council of the City of Jersey City adopting amendments to Chapter 3 (Administration of Government), Article X (Department of Housing, Economic Development and Commerce), Section 78 (Division of Hudson Preservation) and Chapter 345 (Zoning) Article V (Zoning & Design Standard) Section 60(Z) (Supplementing Zoning Regulations) pertaining to short-term rentals. Tabled-9-0- prior to the close of the public hearing at 05.08.19 meeting on a motion by Councilperson Yun, seconded by Councilperson Boggiano. 11.12 Ordinance# 19-054 An ordinance requiring the inclusion of affordable housing units in residential and mixed use developments, either new construction or substantial rehabilitation, that seek or receive incentives and compensatory benefits including use variances and increases in density and floor area ratio, and in Redevelopment Plans providing for residential development, providing standards for design and construction of affordable housing, and establishing requirements for affirmative marketing, sale, rental, and affordabilty controls for affordable housing. Tabled-9-0- after the close of the public hearing at 06.12.19 meeting on a motion by Councilperson Lavarro, seconded by Councilperson Watterman. 11.13 Ordinance# 19-056 An ordinance amending and supplementing Chapter 345 (Zoning) of the Municipal Code to add Article IX (Inclusionary Zoning) requiring the inclusion of affordable housing units in all development projects with residential which have received variances or redevelopment plan amendments. Tabled-9-0- after the close of the public hearing at 06.12.19 meeting on a motion by Councilperson Lavarro, seconded by Councilperson Watterman. 11.14 Ordinance # 20-038 Ordinance amending Chapter 175 (“Food- Handling Establishments”) to include restrictions on fees charged to restaurants and food establishments by third-party, internet-based food delivery services/applications during declared states of emergency. Tabled-8-0-1 after the close of the public hearing at 05.20.20 meeting on a motion by Councilperson Solomon, seconded by Councilperson Rivera, Councilperson Robinson abstained. 12. ADJOURNMENT