Agendas for each regular meeting are posted on this website as well as on the bulletin board at the municipal building. Agenda items may be added, deleted or changed right up until the start of each meeting therefore, this agenda may not reflect the most recent revisions. Official copies of agendas may be obtained from the Planning/Zoning Department.
Agenda: January 11, 2016
Reorganization Meeting
- Open Meeting & Roll Call
- Nominations for Planning Board Chairperson
- Nominations for Planning Board Vice-Chairperson
- Nominations for Planning Board Secretary
- Committee Appointments
- Subdivision Committee
- COAH
- Master Plan
- Resolution Adopting Annual Notice and Schedule of Meetings 2016-2017 and Designation of Official Newspaper
- Planning Board Procedures and Guidelines for 2016
- Resolution to Retain Special Planning Board Counsel
- Randolph Mountain
- Resolution to Retain Planning Board Attorney
- Resolution to Retain Engineering Consultant
- Resolution to Retain Special Engineering Consultant
- Resolution to Retain Planning Consultant
- Adjournment
Regular Meeting
- Open Regular Meeting & Roll Call
- Pledge of Allegiance
- Comments of the Public
- Action on Minutes: November 16, 2015
- Resolution
- SPE 15-07: The Heller Group, LLC, Block 119, Lot 130, 1 West Hanover Avenue, Site Plan Extension
- MSP 15-09: New York SMSA d/b/a Verizon Wireless, Block 118, Lot 1.05, 3 Aspen Drive, Minor Site Plan, C Variance
- New Business
- SP 15-09: 768 Route 10 West, Block 42, Lot 106, 768 Route 10 West, Pre/Final Site Plan, C Variance
- Comments of the Public
- Comments of the Board
- Adjournment