Lot Clean up Property Liens

Total Page:16

File Type:pdf, Size:1020Kb

Lot Clean up Property Liens Resolution of the City of Jersey City, N.J. File No. Res. 21-233 Agenda No. 10.8 Approved: Mar 24 2021 RESOLUTION AUTHORIZING A LIEN AGAINST THE PROPERTIES LISTED HEREIN FOR THE COST OF REMOVING FROM THE PROPERTIES BRUSH, WEEDS, DEAD AND DYING TREES, STUMPS, ROOTS, NOXIOUS GROWTHS, FILTH, GARBAGE, LITTER AND DEBRIS IN ACCORDANCE WITH N.J.S.A.40:48-2.14 AND JERSEY CITY CODE SECTION 287-4 COUNCIL offered and moved adoption of the following resolution: COUNCIL offered and moved adoption of the following Resolution: WHEREAS, N.J.S.A. 40:48- 2.14 and Jersey City Code Sec 287-4 authorize municipalities by ordinance to require the owners of property to remove from their property or destroy brush, weeds, including ragweed, dead and dying trees, stumps, roots, obnoxious growths, filth, garbage, trash and debris within ten (10) days after notice to remove or destroy same; and WHEREAS, N.J.S.A 40:48-2.14 and Sec 287-4 provide that if owners fail to remove brush, stumps, debris, etc. from the property after receiving such notice, the City may do the removal and charge the costs to the owner; and if not paid, the governing body may cause the cost to become a lien against the properties; and WHEREAS, this lien may be enforced by the same officers and in the same manner as taxes; and WHEREAS, pursuant to Jersey City Code Section 287-4, a Notice and Order directed the owners listed herein to remove from their property brush, stumps, debris, etc. within ten (10) days of the date of the Notice and Order; and WHEREAS, the owners listed herein after receiving the Notice and Order failed to remove brush, weeds, debris, etc. from their property; and WHEREAS, as a result, Department of Public Works (DPW) has removed the brush, stumps, weeds, etc. from the properties and sent the owners a bill for the removal, which has not been paid; and WHEREAS, DPW has certified the cost of removal to the Council; and the Council has examined these costs and found them to be correct and reasonable. NOW THEREFORE, BE IT RESOLVED by the Municipal Council of the City of Jersey City that: 1. The Council authorizes the Tax Collector of the City of Jersey City to cause the cost as shown herein to be charged against said properties as a lien: a. 143 Broadway Ave Block 10301, Lot 40, 10/15/2019 $161.70 b. 297 Communipaw Ave Block 20304, Lot 34, 7/29/2019 $296.19 c. 379 Communipaw Ave Block 20102, Lot 40, 8/7/2019 $705.93 d. 85 Ege Ave Block 22501, Lot 16, 8/22/2019 $702.90 e. 35 Fisk Street Block 22103, Lot 10, 5/22/2019 $254.93 f. 711 Montgomery Street Block 15004, Lot 15.01, 9/25/2019 $767.80 g. 102 Oak Street Block 19403, Lot 16, 10/9/2019 $92.95 h. 175 Virginia Ave Block 21002, Lot 4, 9/23/2019 $468.60 i. 63 Wegman Ave Block 24103, Lot 6, 9/16/2019 $306.90 j. 562 West Side Ave Block 19301, Lot 1, 10/7/2019 $1,365.10 k. 243 Clerk Street Block 21302, Lot 35, 9/23/2019 $371.80 l. 161 Palisades Ave Block 5904, Lot 21, 1/17/2019 $92.95 m. 44 Union Street Block 19603, Lot 60, 1/10/2019 $75.90 n. 17 Hopkins Ave Block 6803, Lot 1, 11/21/2018 $124.30 o. 127 Arlington Ave Block 23302, Lot 19, 6/12/2019 $134.48 p. 223 Bidwell Ave Block 23402, Lot 12, 1/7/2020 $416.35 q. 622 Bramhall Ave Block 18506, Lot 10, 1/9/2020 $393.37 r. 187 Columbia Ave Block 1203, Lot 50, 1/30/2020 $485.73 s. 332 Columbia Ave Block 303, Lot 33, 3/11/2020 $279.13 t. 182 Culver Ave Block 22101, Lot 25, 1/15/2020 $548.59 u. 310 Fairmount Ave Block 14905, Lot 20, 1/1/2020 $475.99 v. 58 Gardner Ave Block 16802, Lot 60, 11/25/2019 $740.03 Res. 21-233 Approved: March 24 2021 Resolution authorizing a lien against the properties listed herein for the cost of removing from the properties brush, weeds, dead and dying trees, stumps, roots, noxious growths, filth, garbage, litter and debris in accordance with N.J.S.A.40:48-2.14 and Jersey City Code section 287-4 w. 3215 Kennedy Boulevard Block 19303, Lot 33, 1/7/2020 $420.20 x. 3235 Kennedy Boulevard Block 4603, Lot 16.01, 1/7/2020 $44.83 y. 3568 Kennedy Boulevard Block 1402, Lot57, 1/23/2020 $165.55 z. 118 Neptune Ave Block 29302, Lot 35, 1/22/2020 $527.87 aa. 122 New York Ave Block 4504, Lot 1, 1/30/2020 $53.41 bb. 66.5 Oak Street Block 19502, Lot 20, 10/9/2019 $93.23 cc. 106 Oak Street Block 19403, Lot 18, 1/14/2020 $729.31 dd. 108 Oak Street Block 19403, Lot 19, 1/9/2020 $437.33 ee. 34 Randolph Ave Block 23703, Lot 11, 1/14/2020 $552.69 ff. 90 Seaview Ave Block 30101, Lot 29, 2/24/2020 $702.90 gg. 169 Summit Ave Block 15202, Lot 20, 2/5/2020 $1,139.60 hh. 166 Union Street Block 19501, Lot 45, 2/21/2020 $488.95 ii. 313 Van Winkle Ave Block 7605, Lot 6, 1/7/2020, $92.95 jj. 79 Warner Ave Block 27102, Lot 13, 2/20/2020 $508.04 kk. 40 Pearsall Ave Block 29503, Lot 31, 9/25/2019 $258.50 ll. 401 Ogden Ave Block 2402, Lot 25.03, 1/28/2020 $513.15 2. As authorized by N.J.S.A. 40:48-2.14, and Jersey City Code Section 287-4, such lien shall become part of the taxes assessed against the property and bear interest at the same rate, and may be enforced by the same officers and in the same manner as taxes. Page 2 of 135 Res. 21-233 Approved: March 24 2021 Resolution authorizing a lien against the properties listed herein for the cost of removing from the properties brush, weeds, dead and dying trees, stumps, roots, noxious growths, filth, garbage, litter and debris in accordance with N.J.S.A.40:48-2.14 and Jersey City Code section 287-4 APPROVED AS TO LEGAL FORM Business Administrator Corporation Counsel ☐ Certification Required RECORD OF COUNCIL VOTE – Mar 24 9-0 AYE NAY N.V. Absent AYE NAY N.V. Absent AYE NAY N.V. Absent N.V. – RIDLEY ✓ SALEH ✓ LAVARRO ✓ (Abstain) PRINZ-AREY ✓ SOLOMON ✓ RIVERA ✓ BOGGIANO ✓ ROBINSON ✓ WATTERMAN, ✓ PRES Adopted at a meeting of the Municipal Council of the City of Jersey. Joyce E. Watterman, President of Council Sean J. Gallagher, City Clerk Page 3 of 135 Res. 21-233 Approved: March 24 2021 Resolution authorizing a lien against the properties listed herein for the cost of removing from the properties brush, weeds, dead and dying trees, stumps, roots, noxious growths, filth, garbage, litter and debris in accordance with N.J.S.A.40:48-2.14 and Jersey City Code section 287-4 RESOLUTION FACT SHEET - This summary sheet is to be attached to the front of any resolution that is submitted for Council consideration. Incomplete or vague fact sheets will be returned with the resolution. Project Manager Nick Strasser, Attorney 201-547-4701 [email protected] Division Corporation Counsel Note: Project Manager must be available by phone during agenda meeting (Wednesday prior to council meeting @ 1:00 p.m.) Purpose Resolution authorizing a lien against the properties listed herein for the cost of removing from the properties brush, weeds, dead and dying trees, stumps, roots, noxious growths, filth, garbage, litter and debris in accordance with N.J.S.A.40:48-2.14 and Jersey City code section 287-4 ATTACHMENTS: Notice of Violations Approved by Status: John McKinney, Attorney None Peter Baker, Corporation Counsel None Amy Forman, Attorney None Nick Strasser, Attorney None Norma Garcia, Attorney None Ray Reddington, Attorney None Jeremy Jacobsen, Attorney None Sapana Shah, Attorney None Elizabeth Barna, Assistant Corporation Counsel Approved - Mar 15 2021 John Metro, Director of Finance Approved - Mar 17 2021 Page 4 of 135 Page 5 of 135 JERSEY CITY DEPARTMENT OF PUBLIC WORKS DIVISION OF SANITATION 13 LINDEN AVENUE EAST JERSEY CITY, NJ 07305 TELEPHONE: 201-547-4702 x 2661 FAX: 201-369-7252 INVOICE Oct2l,20l9 BROADWAY AT MARION REALTY, LLC 640 LIBERTY AVE JERSEY CITY, NJ 07307 Re: BROADWAY, 141-143, Jersey City, NJ Block: 10301 Lot: 41 Date work completed: 10-15-2019 Dear Sir/Madam: It was determined by the CITY OF JERSEY CITY DEPARTMENT OF PUBLIC WORKS, as agents of the City of Jersey City (“City”) that the above referenced property was in violation of Chapter 287 of the Jersey City Municipal Code. Chapter 287 requires all property owners to maintain their property free of environmental hazards such as the accumulation of solid waste, hazardous waste, weeds, noxious plants and abandoned vehicles. A Notice of Violation ordering you to clean and abate said Violation(s) within ten (10) days was issued and not adhered to. As a result of your failure to comply, this invoice resulted from the JCDPW cleaning and abating the property on your behalf. Therefore, we are seeking reimbursement for the work performed. The costs are as follows: Equipment and Manpower $125.00 Disposal Fees $22.00 Total $147.00 10.00% Administrative Fee $14.70 Total Amount Due $161.70 Make Payment by check or money order payable to the J CDPW and forward to Jersey City Department of Public Works DIVISION OF SANITATION 13 LINDEN AVENUE EAST JERSEY CITY.
Recommended publications
  • History and Genealogy of the Vreeland Family
    .0^ . ^ovV : ^^^* • .rC^^'^.t.'^ . O .V . 4:^ "^^ o.* "^ v° *^' %- 'd- m^ ^^^ \ a/ "O* - '^^ .^'-^ "<*>. n"^ ,o«<.- -^^ ^ Vol •.°' ^^ aO ^ './ >:^^:- >. aV .^j^^^. Nicholas Garretson \'reeland. THHR BOOK: Wriltenarranged ^adaptgd BY ON E OF THEM WWW OIMT^oN VREELSIND Title parte and ofcher* di-awing/s by FR.flNCI5 WILLIAM Vl^EELflND^ Printed by CHflUNCELY H O L T- NOa7V^NDEPy%'" 3TIIEE.T • NEW YORK: HISTORY GENEALOGY of the VREELAND FAMILY Edited by NICHOLAS GARRETSON VREELAND HISTORICAL PUBLISHING CO. Jersey City, Nert) Jersey MDCCCCIX sT 1'^ \(\ •2> (At Copyright 1909 BY Nicholas G. Vrekland Cla.A,a3<* 112 JUL 28 1909 1 : table:contentsof CHAPTER. TITLE. PAGE. Foreword. 9 Preface. 10 PART FIRST — THE STORY OF HOLLAND. 1 In Day.s of Caesar 17 2 Fifteen Centuries of Struggle 20 3 The Dutch take Holland 21 4 Chaos leads to System 23 5 Dutch War Songs 24 Beggars of the Sea 24 Moeder Holland 29 Oranje Boven 30 6 Independence at Last 31 7 Holland and its People 33 8 Holland of To-day 41 PART SECOND — THE STORY OF AMERICA. 9 The American Birthright (Poem)... 49 10 In the New World, 1609-38 53 1 On Communipaw's Shore, 1646 57 12 Settlement of Bergen, 1660 59 13 Religion and Education 61 14 Battledore and Shuttlecock, 1664-74 63 15 Paulus Hook, 1800 66 16 From Youth to Manhood, 1840- 1909 69 17 Manners and Customs 73 18 Nomenclature 76 19 The True Dutch Influence 83 20 Land Titles 90 PART THIRD — THE STORY OF THE VREELANDS. 2 An Old Vreeland Family 99 22 The Town Vreeland, in Holland 104 CONTENTS—Continued.
    [Show full text]
  • New Jersey State Research Guide Family History Sources in the Garden State
    New Jersey State Research Guide Family History Sources in the Garden State New Jersey History After Henry Hudson’s initial explorations of the Hudson and Delaware River areas, numerous Dutch settlements were attempted in New Jersey, beginning as early as 1618. These settlements were soon abandoned because of altercations with the Lenni-Lenape (or Delaware), the original inhabitants. A more lasting settlement was made from 1638 to 1655 by the Swedes and Finns along the Delaware as part of New Sweden, and this continued to flourish although the Dutch eventually Hessian Barracks, Trenton, New Jersey from U.S., Historical Postcards gained control over this area and made it part of New Netherland. By 1639, there were as many as six boweries, or small plantations, on the New Jersey side of the Hudson across from Manhattan. Two major confrontations with the native Indians in 1643 and 1655 destroyed all Dutch settlements in northern New Jersey, and not until 1660 was the first permanent settlement established—the village of Bergen, today part of Jersey City. Of the settlers throughout the colonial period, only the English outnumbered the Dutch in New Jersey. When England acquired the New Netherland Colony from the Dutch in 1664, King Charles II gave his brother, the Duke of York (later King James II), all of New York and New Jersey. The duke in turn granted New Jersey to two of his creditors, Lord John Berkeley and Sir George Carteret. The land was named Nova Caesaria for the Isle of Jersey, Carteret’s home. The year that England took control there was a large influx of English from New England and Long Island who, for want of more or better land, settled the East Jersey towns of Elizabethtown, Middletown, Piscataway, Shrewsbury, and Woodbridge.
    [Show full text]
  • Recommendation Reso for 408-420 Communipaw Avenue
    Resolution of the City of Jersey City, N.J. File No. Res. 20-061 Agenda No. 10.18 Approved: Jan 23 2020 RESOLUTION OF THE MUNICIPAL COUNCIL OF THE CITY OF JERSEY CITY TO AMEND COUNCIL RESOLUTION 15-576 THAT AUTHORIZED AN AFFORDABLE HOUSING TRUST FUND (AHTF) AGREEMENT WITH THE MORRIS CANAL REDEVELOPMENT AREA COMMUNITY DEVELOPMENT CORPORATION FOR 408-420 COMMUNIPAW AVENUE FOR ADDITIONAL PRE-DEVELOPMENT FUNDS. (PROGRAMING) COUNCIL offered and moved adoption of the following resolution: WHEREAS, on September 28, 2005 the City of Jersey City adopted Ordinance 05-130 amending and supplementing Chapter 304, Article VI (Long Term Tax Exemptions) of the Jersey City code that established an Affordable Housing Trust Fund (AHTF) from recipients of long term tax exemptions to adopt a spending plan; and WHEREAS, said spending plan authorizes the City to enter into contract with for profit or non-profit entities, organized under state and federal law for the purpose of constructing affordable housing; and WHEREAS, the City of Jersey City released a Request for Proposals (RFP) for Affordable Housing Trust Fund (AHTF), Community Development Block Grant (CDBG), and COAH Regional Contribution Agreement Recapture Funds (RCA) funding from August 31, 2018 to October 18, 2018; and WHEREAS, the Affordable Housing Trust Fund Committee met on April 11, 2018, May 2, 2018, and June 13, 2019 to review applications for the AHTF RFP; and WHEREAS, the eligible applicant must provide proof that it is the recipient of funds from other public or private source(s) that
    [Show full text]
  • PHASE I and II GEOARCHAEOLOGICAL INVESTIGATION of the RIVERSIDE PROJECT AREA
    PHASE I and II GEOARCHAEOLOGICAL INVESTIGATION OF THE RIVERSIDE PROJECT AREA VOLUME 1: BACKGROUND, RESEARCH DESIGN, RESULTS, and CONCLUSIONS Prepared for: The Dermot Company, Inc. 729 7th Avenue, 15th Floor New York, NY 10019 Prepared by: Geoarcheology Research Associates 92 Main Street, Suite 207 Yonkers, NY 10701 Joseph Schuldenrein, Ph.D., R.P.A. Principal Investigator John A. Turck, Ph.D. Eva Hulse, Ph.D., R.P.A. Kevin Wiley, Ph.D., R.P.A. Rebecca Yamin, Ph.D., R.P.A. Joe Mazzariello, B.A. Acacia Berry, B.A. and Zenobie S. Garrett, Ph.D, R.P.A., editor With contributions by Diana Choi, Randa Harris, Julie Richko Labate, Molly Miranker, Jessica Vayo, and Rona Winter-Livneh February 2016 ACKNOWLEDGEMENTS Numerous city, state, and federal organizations contributed to the successful performance of the Riverside 2 project. The authors wish to thank, in particular, Mr. Drew Spitler of Dermott, Inc. for supporting and overseeing the cultural resources effort at Riverside 2 project over the course of GRA’s efforts (2012-2015). Without his singular support the project would not have proceeded as smoothly as it did. Mr. Parker Terrill and Mr. Mark Sangiorgi, both formerly of Dermot, served as liaisons between GRA and the client during the critical field phases of the work. Mr. Sangiorgi's interest in and appreciation of the work as well as his understanding of the compliance process allowed us to proceed with the transition from excavation to analysis and report writing phases with minimum difficulty. Ms. Amanda Sutphin, chief archaeologist for the New York City Landmarks Commission, was pivotal in the early negotiation phases of the Scope of Work, in facilitating contacts between the client and contractor, and in explaining the protocols and regulatory aspects of the work.
    [Show full text]
  • City of Jersey City Zoning
    Adopted APRIL 11, 2001 REDEVELOPMENT PLAN AREAS C 1 I T Amended OCTOBER 16, 2003 1 Armory Y 2 O Amended MARCH 10, 2004 2 Bates Street F N 3 O Amended APRIL 28, 2004 3 Bayfront I R T 4 H Amended JULY 15, 2004 4 Beacon B 5 E R Amended AUGUST 11, 2004 5 Beacon Avenue G 6 CITY OF JERSEY CITY E Amended SEPTEMBER 8, 2004 6 Betz Brewery N Amended OCTOBER 6, 20047 7 Block 239 Lot 47 Amended OCTOBER 27, 20048 8 Boland Street Amended FEBRUARY 9, 20059 9 Boyd McGuiness Park Amended MARCH 23, 200510 10 Bright Street Amended MAY 18, 200511 11 Bright and Varick re 12 n C ek Amended JUNE 22, 2005 12 Cambridge and North or h 13 n Amended SEPTEMBER 28, 2005 13 Canal Crossing Pe Amended NOVERMBER 18, 200514 14 Caven Point ZONING MAP 15 Amended FEBRUARY 22, 2006 15 Claremont 16 S Amended MARCH 22, 2006 16 Colgate U 17 UC CA Amended APRIL 12, 2006 17 Columbus Corner SE 18 F O Amended APRIL 26, 2006 18 Communipaw West Community Center N W 19 TO Amended MAY 24, 2006 19 Danforth Transit Village Amended JUNE 13, 200620 20 Dixon Crucible Amended SEPTEMBER 13, 200621 21 Droyers Point 22 ZONING DISTRICTS Amended OCTOBER 11, 2006 22 Exchange Place Amended JANUARY 24, 200723 23 Exchange Place North Amended FEBRUARY 14, 2007 24,25,26 24 Grand Jersey R-1 ONE AND TWO FAMILY HOUSING Amended FEBRUARY 15, 200727 25 Grand Street e U u Le N 28 n o IO e n N v ar Amended AUGUST 22, 2007 26 Green Villa d CI A St TY 29 R-1A ONE AND TWO FAMILY HOUSING e re l e e t Amended SEPTEMBER 11, 2007 27 Greenville Industrial n H n ag 30 o ue T St Amended MARCH 12, 2008 28 Gregory Park
    [Show full text]
  • A Finishes Study of the Dutch-American Stone Houses of Bergen County, New Jersey
    THE COLORS OF CULTURE: A FINISHES STUDY OF THE DUTCH-AMERICAN STONE HOUSES OF BERGEN COUNTY, NEW JERSEY Kimberly Michele De Muro Submitted in partial fulfillment of the requirements for the degree Master of Science in Historic Preservation Graduate School of Architecture, Planning and Preservation Columbia University May 2017 TABLE OF CONTENTS Acknowledgements ........................................................................................................................ iii Introduction .................................................................................................................................... iv Methodology .................................................................................................................................. ix Chapter 1: The Early History of Colonial Bergen County and the Bergen County Dutch ............. 1 Chapter 2: The Perseverance of Dutch Culture in Northern New Jersey ....................................... 7 Chapter 3: The Evolution of Dutch-American Architecture ......................................................... 11 Chapter 4: The Availability of Pigments to the Residents of Bergen County and the Consumer Revolution of the Eighteenth Century .......................................................................................... 19 Transportation and Trade in Colonial New Jersey .................................................................... 19 Painters’ Colors and Pigments in New York City and the American Colonies ........................ 22 Chapter
    [Show full text]
  • Bergen County Panorama
    Bergen County Panorama BERGEN COUNTY Panorama AMERICAN GUIDE SERIES W rJtten by ·workers of the Writers' Program of the Work Projects Administration in the State of New Jersey Sponsored by THE BERGEN COUNTY BOARD OF CHOSEN FREEHOLDERS, HACKENSACK, N. J., 1941 NEW JERSEY STATE LIBRARY State-wide sponsor of the New Jersey Writers' Project FEDERAL WORKS AGENCY John M, Carmody Administrator WORK PROJECTS ADMINISTRATION Howard O. Hunter CommlssJoner Florence Kerr Assistant Commissioner Robert W. Allan State Administrator Copyright 1941 by the Bergen County Board of Chosen Freeholders. Prlnlttl In U.S.A. l,y Colby t1nd McGow,m Foreword This comprehensive and colorful history of Bergen County has been sponsored by the Bergen County Board of Chosen Freeholders in order to provide present and future generations with the story of Bergen from the days of its first settlers to its present position of prominence. There have been several histories of Bergen County, some. of them outmoded today, but no other has touched so deeply at its roots and revivified so successfully its rich traditions and cherished memories. In the pages that follow are recorded in detail not merely the birth and growth of our county, but a true reflection of its people; their trials and tribulations in the quest to make Bergen County a better place in which to re­ side; their faith in the future and their sound foresight which has made possible the heritage which belongs to all of us today. These deeds and these memories must be preserved in order that Bergen County may be inspired to continue its progress.
    [Show full text]
  • National Register of Historic Places Continuation Sheet
    QMS Approval No. 1024-0018 NFS Form 10-900-a (8-86) United States Department of the Interior National Park Service National Register of Historic Places Continuation Sheet Section number Page SUPPLEMENTARY LISTING RECORD NRIS Reference Number: 05000884 Date Listed: 8/16/06 Van Wagenen House Hudson NJ Property Name County State N/A Multiple Name This property is listed in the National Register of Historic Places in accordance with the attached nomination documentation subject to the following exceptions, exclusions, or amendments, notwithstanding the National Park Service certification included in the nomination entation. 'Signature of the Keeper Date of Action Amended Items in Nomination: The nomination is amended to change the Area of Significance for Archeology from "Historic-non- aboriginal" to "Archeology-Historic-Non-Aboriginal" DISTRIBUTION: National Register property file Nominating Authority (without nomination attachment) NFS Form 10-900 OMB No. 1024-0018 (Oct 1990) United States Department of the Int rrtor National Park Service RECEIVED 2280 National Register of Histc ric Places Registration Form This form is for use in nominating or requesting deter districts. See instructions' ' to Complete the National Register of Historic Places Registration Form (National Register, "x" in the appropriate box or by entering the information requested. If an item does not apply to the property being documei ons, architectural classification, materials and areas of significance, enter only categories and subcategories listed in the instructions. Place additional entries and narrative items on continuation sheets (NFS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property___________ historic name Van Wagenen House_____ other names/site number Apple Tree House 2.
    [Show full text]
  • Agenda Regular Meeting of the Iviunicipal Council Wednesday, June 12, 2019 at 6:00 P.M
    280 Grove Street Jersey City, New Jersey 07302 Robert Byrne, R.M.C., City Clerk Scan J. Gallagher, R.M.C., Deputy City Clerk Irene G. McNulty, R.M.C., Deputy City Clerk \OMgiiHA7 Rolando R, Lavarro, Jr., Councilperson-at-Largc Daniel Rivera, Councilperson-at-Large Joyce E. Wattcrman, Councilpcrson-at-Large Ucnise Ridley, Councilperson, Ward A Mira Prinz-Arey, Councilperson, Ward B Richard Boggiano, Conncilperson, Ward C Michael Yun, Councilperson, Ward D James Solomon, Councilperson, Ward E Jermaine D, Robinson, Conncilperson, Ward F Agenda Regular Meeting of the IVIunicipal Council Wednesday, June 12, 2019 at 6:00 p.m. Please Note: The next caucus meeting of Council is scheduled for Monday, June 24, 2019 at 5:30 p.m. in the Efrain Rosario Memorial Caucus Room, City I-Iall. The next regular meeting of Council is scheduled for Wednesday, June 26,2019 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. 1. (a) INVOCATION: (b) ROLL CALL: (c) SALUTE TO THE FLAG: (d) STATEMENT IN COMPLIANCE WITH SUNSHINE LAW: City Clerk Robert Byrne 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 The Jersey Journal and The Reporter. Additionally, the annual notice was posted on the bulletin board, first floor of City Hall and filed in the Office of the City Clerk on Thursday, December 20, 2018, indicating the schedule of Meetings and Caucuses of the Jersey City Municipal Council for the calendar year 2019.
    [Show full text]
  • Dutch Colonial Fortifications in North America 1614-1676 Jaap Jacobs
    Dutch Colonial Fortifications in North America 1614-1676 Jaap Jacobs New Holland Foundation, Amsterdam 2015 Dutch Colonial Fortifications in North America 1614-1676 Historical Research in the Netherlands and the United States of America Contributions to the Atlas of Dutch North America 1 Jaap Jacobs © 2015 The New Holland Foundation & Bommelstein Historical Consultancy Ltd. ISBN/EAN 978-94-90246-13-6 Jaap Jacobs asserts the moral right to be identified as author of this work. 2 Dutch Colonial Fortifications in North America 1614-1676 Table of contents Introduction 4 III. Middle and Upper Hudson River Valley 45 I. New Amsterdam and Vicinity 5 1. Fort Nassau (Albany) — 1614 46 2. Fort Orange (Albany) — 1624 49 1. Nooten Eylandt/Governors Island — 1623/1624 6 3. Rensselaersstein (Beeren Island) — 1643 54 2. Fort Amsterdam — 1625/1626 7 4. Redoubt at the Fifth Kill — 1653 56 3. Staten Island — 1641 14 5. Beverwijck (Albany) — 1654 57 4. New Amsterdam Perimeter Defences — 1653 16 6. ‘A stone fort’ (Kinderhook) — ca. 1654 58 5. New Amsterdam City Hall — 1654 20 7. Wiltwijck (Kingston) — 1658 59 6. Oyster Bay — 1655 20 8. Rondout (Kingston) — 1660 62 7. Fort Massapeag (Oyster Bay) — 1656 22 9. Fort (Greenbush) — 1663 63 8. ‘s-Gravesande (Gravesend, Brooklyn) — 1656 23 10. Nieuw Dorp (Hurley) — 1664 63 9. Midwout/Amersfoort (Flatbush/Flatlands, Brooklyn) — 1656 23 1 1. Schenectady — 1671 63 10. Bergen (Jersey City, New Jersey) — 1660 23 11. Breuckelen and New Utrecht (Brooklyn) — 1660 24 IV. Other Regions 65 12. Gemoenepa (Communipaw, Jersey City, New Jersey) — 1661 25 13. Navesink (Middletown, New Jersey) — 1664 25 1.
    [Show full text]
  • THE COMMERCIAL Who Is Accountable for Grant Foul Up? D 0 2
    Contest J I Bowl the night away far charily See page 6 1 See page 10 THE COMMERCIAL Wisdom begins in wonder: 254 ~Socrates leabet THURSDAY, JUNE 10,1999 OF LYNDHURST Who is accountable for grant foul up? D02 dav afternoon BY BOB JOHNSON C5 «7 It may not be as highly publicized township in 1991 had been cheated budget including the state aid with as the Starr investigation, but it is out of density aid, which was a K-9 trainer honored by mayor and LPD the okay of the -county By LAI RIN BAKOOIH just as politically motivated and took categorical assistance program Superintendent of Schools, who is a longer to produce. After five years created by Gov. Jim Florio's state appointee. A few days later then of delay a state Grand Jury administration to assist heavily school Superintendent Joseph Abate investigating the infamous $1.5 populated and mostly Democratic received a call from, the county million state grant to Lyndhurst in communities. ~ superintendent saying the budget early 1991 has concluded its findings Although Lyndhurst is 'heavily had to be resubmitted without the Blood screening - and according to one of the targets populated and did receive density aid $15 million in state aid. of the inquiry — "it's not worth the in 1990, it did not receive the same Abate would ultimately he indicted The Lyndhurst Health Depart- paper it was printed on." aid in 1991. says Stellato. who for submitting a false budget, even ment is holding a blood screening Former Democratic State Sen. testified before the Grand Jury.
    [Show full text]
  • 2019 Five Year Consolidated Plan and 2015 Annual Action Plan
    City of Jersey City FY 2015 – 2019 Five Year Consolidated Plan and 2015 Annual Action Plan Prepared for: Division of Community Development Department of Housing, Economic Development, and Commerce July 17, 2015 Consolidated Plan JERSEY CITY 1 OMB Control No: 2506-0117 (exp. 07/31/2015) Table of Contents .......................................................................................................................................... 2 1. Executive Summary ................................................................................................................................... 5 ES-05 Executive Summary - 24 CFR 91.200(c), 91.220(b) ......................................................................... 5 2. The Process ............................................................................................................................................. 11 PR-05 Lead & Responsible Agencies 24 CFR 91.200(b) ........................................................................... 11 PR-10 Consultation - 91.100, 91.200(b), 91.215(l) ................................................................................. 12 PR-15 Citizen Participation ...................................................................................................................... 21 3. Needs Assessment .................................................................................................................................. 24 NA-05 Overview .....................................................................................................................................
    [Show full text]