Title
Dept/ Agency: Finance
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Stipulation of Settlements for Tax Appeals
List of Property:
(Tax Payer/Address/Block/Lot/Ward/Assmnt./Year/Refund Amount)
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2014/$19,194,830/-$0.00
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2015/$19,195,000/-$0.00
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2016/$19,195,000/-$0.00
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2017/$17,000,000/-$78,142.00
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2018/$17,000,000/-$81,061.35
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2019/$17,000,000/-$82,553.95
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2020/$17,000,000/-$83,410.00
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2021/$17,000,000/-$81,961.30
W Green Hotel Group/5088/170/248-268 Haynes Avenue/South/2022/$17,000,000/-$82,005.20
W Green Hotel Group/5088/170/B01/248-268 Haynes Avenue/South/2015/$240,600/-$0.00
W Green Hotel Group/5088/170/B01/248-268 Haynes Avenue/South/2014/$240,430/-$0.00
Weequahic Park I Assoc./3637/2(4)/521-527 Elizabeth Avenue/South/2022/$2,500,000/-$36,328.86
Whittier Enterprises, LLC/3744/42/699-701 Frelinghuysen Avenue/South/2020/$268,800/-$6,593.00
Whittier Enterprises, LLC/3744/42/699-701 Frelinghuysen Avenue/South/2021/$268,800/-$0.00
Shin Il, Inc. (New owner 188 Market, LLC as of deed 11/23/16)
/164/13(MERGED LOTS 13&14 INTO 14 in 2022)/186 Market Street/East/2013/$700,000/-$12,207.70
Shin Il, Inc. (New owner 188 Market, LLC as of deed 11/23/16)
/164/13(MERGED LOTS 13&14 INTO 14 in 2022)/186 Market Street/East/2014/$700,000/-$12,819.53
Shin Il, Inc. (New owner 188 Market, LLC as of deed 11/23/16)
/164/13(MERGED LOTS 13&14 INTO 14 in 2022)/186 Market Street/East/2015/$650,000/-$15,333.91
Sierra, Carmelo/821/42/89-93 Montclair Avenue/North/2014/$972,800/-$0.00
Additional Information:
Total Refund: $572,416.80
body
WHEREAS, there are now pending before the Tax Court of New Jersey direct appeals challenging real property assessments and actions to review judgments of the Essex County Board of Taxation with regard to properties listed on the attached Schedule A, November 2024 Refunds; and
WHEREAS, after a review of the appraisals of both the City and the taxpayer and an analysis of prior County Board and Tax Court actions as they affect these properties, and after careful consideration of these facts, it is the opinion of the Tax Assessor and the Corporation Counsel, or his designee (“Outside Counsel”) that these settlements are in the best interests of the City of Newark.
NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK, NEW JERSEY, THAT:
1. The Corporation Counsel of the City of Newark be and is hereby authorized to execute a Stipulation of Settlement with regard to certain properties as set forth in Schedule A, November 2024 Refunds, after receipt of all documents deemed appropriate.
2. The City Clerk shall serve a copy of this resolution upon the Tax Assessor, Corporation Counsel and the Director of Finance.
STATEMENT
This resolution authorizes the Corporation Counsel, or his designee, to execute a Stipulation of Settlement with regard to Tax Appeals on certain properties set forth in Schedule A, November 2024 Refunds.