- Home
- Government
- Boards & Commissions
- Zoning Board of Adjustment
- Zoning Board of Adjustment Resolutions
Zoning Board of Adjustment Resolutions
2023 Resolutions Adopted by the Zoning Board
Resolutions for Certificate of Compliance are not included on this list.
Date | Resolution Number | Applicant | Address |
---|---|---|---|
1/23/2023 | 2023-001 | Mitat Kokonozi | 89 8th Avenue |
1/23/2023 | 2023-002 | Rosanna Bianco | 18 Buena Vista Avenue |
2/27/2023 | 2023-003 | Carol Pitaccio | 50 Sixth Avenue |
4/17/2023 | 2023-004 | Brian & Dina Lind | 46 Kingston Avenue |
4/17/2023 | 2023-005 | Daniel & Debra Ryan | 185 Bamford Avenue |
4/17/2023 | 2023-006 | J.V.C. Land, LLC | 1060 Goffle Road |
2022 Resolutions Adopted by the Zoning Board
Resolutions for Certificate of Compliance are not included on this list.
Date | Resolution Number | Applicant | Address |
---|---|---|---|
1/24/2022 | 2022-001 | Kristal A. McDowell | 34 Brookside Avenue |
1/24/2022 | 2022-002 | 2021 Annual Report | |
4/18/2022 | 2022-003 | By-Laws | |
6/20/2022 | 2022-004 | 53 Braen Avenue, LLC | 10 Sotnick Street |
6/20/2022 | 2022-005 | P. Mariella & A. Mariella | 23 Sicomac Road |
2021 Resolutions Adopted by the Zoning Board
Resolutions for Certificate of Compliance are not included on this list.
Date | Resolution Number | Applicant | Address |
---|---|---|---|
January 25, 2021 | 2021-001 | Adoption of 2020 Annual Report | |
January 25, 2021 | 2021-002 | Adopting Emergency Remote Meeting Protocols | |
May 17, 2021 | 2021-003 | 293 Lafayette, LLC | 293 Lafayette Avenue |
December 20, 2021 | 2021-004 | Jonathan Martiniello | 30 Buena Vista Avenue |
2020 Resolutions Adopted by the Zoning Board
Resolutions for Certificate of Compliance are not included on this list.
Date | Resolution Number | Applicant | Address |
---|---|---|---|
June 15, 2020 | 2020-001(PDF) | Robert & Cristen Verrengia | 43 Sunrise Drive |
July 20, 2020 | 2020-002(PDF) | Michael & Roseanne Cannata | 101 Bamford Ave. |
August 17, 2020 | 2020-003(PDF) | Jim & Amanda Bushoven | 52 Brookside Ave. |
November 23, 2020 | 2020-004(PDF) | 53 Braen Avenue, LLC | 10 Sotnick Street |
2019 Resolutions Adopted by the Zoning Board
Resolutions for Certificate of Compliance are not included on this list.
Date | Resolution Number | Applicant | Address |
---|---|---|---|
February 25, 2019 | 2019-001 (PDF) | Marco and Dayna Totaro | 19 Hillcrest Avenue |
April 15, 2019 | 2019-002 (PDF) | Theresa Tontodonati and Miguel Perez, Jr. | 175/177 Cedar Avenue |
May 15, 2019 | 2019-003 (PDF) | Amedeo and Jahaida Moino | 10 Lee Avenue |
August 19, 2019 | 2019-004 (PDF) | Vish Dev Star, LLC | 415 Wagaraw Road, 20&24 Lincoln Avenue |
August 19, 2019 | 2019-005 (PDF) | James and Leslie Dewhurst | 87 Brookside Avenue |
September 16, 2019 | 2019-006 (PDF) | Alvaro and Ericka Castillo | 163 Forest Avenue |
December 16, 2019 | 2019-007 (PDF) | 119 4th Ave, LLC | 119 Fourth Avenue at Utter Avenue |
2018 Resolutions Adopted by the Zoning Board of Adjustment
Date | Resolution Number | Applicant | Address |
---|---|---|---|
January 22, 2018 | 2018-001 (PDF) | Christine Haggerty | 8 Oak Place |
April 16, 2018 | 2018-002 (PDF) | 648, LLC | 648 Lafayette Avenue |
July 16, 2018 | 2018-003 (PDF) | M&P Foreign Used Cars | 36-38 Lincoln Avenue |
July 16, 2018 | 2018-004 (PDF) | Christian Health Care Center | Block 293, Lots 1-1.05 |
September 17, 2018 | 2018-005 (PDF) | VanDenBerg Realty, LLC | 119 4th Ave. at Utter Ave. |
October 15, 2018 | 2018-006 (PDF) | Christian Health Care Center | Block 293, Lot 1 |
November 19, 2018 | 2018-007 (PDF) | John and Margo Lane | 598 Lafayette Avenue |
November 19, 2018 | 2018-008 (PDF) | John and Carolyn Steen Realty, LLC | 266 Lafayette Avenue |
November 19, 2018 | 2018-009 (PDF) | Ryan and Kristina Vogel | 71 Highview Terrace |