Please click on the linked dates below to access the resolutions.
2019 Resolutions
Resolution 19-01: Order of Voting
Resolution 19-02: Election of Land Use Board Chair
Resolution 19-03: Election of Land Use Board Vice Chair
Resolution 19-04: Election of Land Use Board Secretary
Resolution 19-05: Appointment of Land Use Board Legal Counsel
Resolution 19-06: Appointment of Land Use Board Engineer
Resolution 19-07: Appointment of Land Use Board Planner
Resolution 19-08: Time & Place of Land Use Board Meetings 2019
Resolution 19-09: Adoption of By Laws
Resolution 19-10: Bilmar Properties executed
Resolution 19-11: Hitachi Chemical executed
Resolution: 19-12: 69 Canaan Place
Resolution: 19-13: 18 Albert Place
Resolution 19-14: 17 Crescent Place
Resolution 19-15: 38 Oakwood Road
Resolution 19-16: 19 Valley Road
Resolution 19-17: 705 Franklin Turnpike
Resolution 19-18: 25 Vreeland Place
Resolution 19-19: 22 Oak Street
Resolution 19-20: WAB US CORP.
Resolution 19-21: 17 Iroquois Ave
2018 Resolutions
January 30, 2018 – Regular Meeting Resolutions
Resolution 18-11: Variance Approval Riker 21 Woodland B 301 Lot 3
Resolution 18-13: Adoption of Third Round Housing Element and Fair Share Plan
Resolution 18-14: Designating Area in Need of Redevelopment Non-Condemnation 220 230 West Crescent
June 20, 2018 – Regular Meeting Resolutions
Resolution 18-19: Allendale Corporate Center Site Approval
Resolution 18-20: Bank of America Denial
Resolution 18-21: Dee Resolution of Approval
Resolution 18-22: Gill Resolution of Approval