Create an Account - Increase your productivity, customize your experience, and engage in information you care about.
Application Number 2017-63-MSUB - November 21, 2017 (PDF) Applicant: Bel Air Associates, Inc.Address: Grasmere Court and Westmount DriveDate Decided: November 21, 2017 Application Number 2017-45-PFSPV - November 9, 2017 (PDF) Applicant: Spectrum 360Address: Regent StreetDate Decided: October 3, 2017 Application Number 2014-76-PFSPV and Number 2014-75-MSUBV - November 9, 2017 (PDF) Applicant: Pulte Homes of NJ, Limited PartnershipAddress: 110 South Orange AvenueDate Decided: November 9, 2017 Application Number 2013-22-PFSPV - November 9, 2017 (PDF) Applicant: Om Divya Realty, LLCAddress: 222 North Livingston AvenueDate Decided: November 9, 2017 Application Number 2003-93-PSPV - November 9, 2017 (PDF) Applicant: Nick KantanasAddress: Scott Terrace and McClellan AvenueDate Decided: October 17, 2017 Application Number 2017-46-MS - October 24, 2017 (PDF) Applicant: 301 South Livingston AvenueDate Decided: October 17, 2017 Application Number 2017-38-MSUBV - October 3, 2017 (PDF) Applicant: 20 Force Hill LLCDate Decided: September 12, 2017 Application Number 2017-33-MS - September 28, 2017 (PDF) Applicant: 449 Route 10 Investors LLCAddress: 449 W Mount Pleasant AvenueDate Decided: September 7, 2017 Application Number 2017-39-PFSPV - September 12, 2017 (PDF) Applicant: Columbia BankDate Decided: August 8, 2017 Application Number 2017-17-PFSPV - July 11, 2017 (PDF) Applicant: Universal MicrolabDate Decided: July 11, 2017 Application Number 2017-34-MS - June 20, 2017 (PDF) Applicant: Saber Livingston LLCDate Decided: June 20, 2017 Application Number 2017-30-PFSPV - June 20, 2017 (PDF) Applicant: Saber Livingston LLCDate Decided: May 16, 2017 Application Number 2003-93-PSPV - June 20, 2017 (PDF) Applicant: Scott TerraceAddress: McClellan AvenueDate Decided: June 20, 2017 Application Number 2017-12-MS - June 6, 2017 (PDF) Applicant: St. Barnabas MSP CorrectionDate Decided: June 6, 2017 Application Number 2017-10-MS - May 16, 2017 (PDF) Applicant: Bobby ManagementAddress: 465 to 471 W Mount Pleasant AvenueDate Decided: May 16, 2017 Application Number 2017-9-MS - May 16, 2017 (PDF) Applicant: Christian Evangelical ChurchAddress: 71 Old RoadDate Decided: May 16, 2017 Application Number 2017-12-MS - April 18, 2017 (PDF) Applicant: Saint Barnabas Medical CenterDate Decided: June 20, 2017 Application Number 2017-1-MS and Amendment to 2011-58-PFSP - April 4, 2017 (PDF) Applicant: TMB Partners, LLCAddress: 650 South Orange AvenueDate Decided: April 4, 2017 Application Number 2017-8-MS - March 21, 2017 (PDF) Applicant: Newark AcademyAddress: 91 South Orange AvenueDate Decided: March 21, 2017 Application Number 2016-9-MSV and 2016-10-PFSPV - March 7, 2017 (PDF) Applicant: Joseph Kushner Hebrew Academy, Inc.Address: 110 South Orange AvenueDate Decided: February 7, 2017 Application Number 2016-49-MSV - February 7, 2017 (PDF) Applicant: Michael and Michelle SmithAddress: 35 Brookside AvenueDate Decided: January 10, 2017 Application Number 2011-56-PFSPV - November 1, 2016 (PDF) Applicant: Sweet Basil Cafe & Grill, Inc.Address: 498 to 504 S Livingston AvenueDate Decided: November 1, 2016 Application Number 2016-3-PFSP - September 13, 2016 (PDF) Applicant: Sunrise Development, Inc.Address: 290 S Orange AvenueDate Decided: September 13, 2016 Application Number 2014-90-MS - August 16, 2016 (PDF) Applicant: Rambling Brook, LLCAddress: 237 E McClellan AvenueDate Decided: August 16, 2016 Application Number 2014-86-PFSPV - July 12, 2016 (PDF) Applicant: 395 W Northfield Avenue, LLC/dba Livingston Car WashAddress: 395 W Northfield RoadDate Decided: July 12, 2016 Application Number 2016-21-MS - June 21, 2016 (PDF) Applicant: Cocco Bello Cafe/Antonio PotoAddress: 155 S Livingston AvenueDate Decided: June 21, 2016 Application Number 2003-93-PSPV - May 17, 2016 (PDF) Applicant: Nick KantanasAddress: Scott TerraceDate Decided: May 17, 2016 Application Number 2016-6-MS - March 15, 2016 (PDF) Applicant: Michael BehrouzianAddress: 471 West Mount Pleasant AvenueDate Decided: March 15, 2016 Application Number 2015-63PFSP - March 1, 2016 (PDF) Applicant: A&M AssociatesAddress: Eisenhower ParkwayDate Decided: February 16, 2016 Application Number 2015-44-PFSPV - March 1, 2016 (PDF) Applicant: 600 L Partners, LLCAddress: 600 S Livingston AvenueDate Decided: February 2, 2016 Application Number 2015-18-MSV - January 19, 2016 (PDF) Applicant: Saber Livingston, LLCAddress: 372 W Mount Pleasant Avenue and 276 to 290 Eisenhower ParkwayDue Date: January 19, 2016 Amended Housing Element and Fair Share Plan - January 19, 2016 (PDF) Date Decided: January 19, 2016 Application Number 2003-26-PSP - December 15, 2015 (PDF) Applicant: A&M PartnershipAddress: Beaufort AvenueDate Decided: December 1, 2015 Application Number 2014-76-PFSPV and Number 2014-75-MSUBV - December 1, 2015 (PDF) Applicant: Pulte Homes of NJ, L.P.Address: 110 South Orange AvenueDate Decided: December 1, 2015 Application Number 2015-18-MSV - November 3, 2015 (PDF) Applicant: Saber Livingston, LLCAddress: 372 W Mount Pleasant Avenue and 276 to 290 Eisenhower ParkwayDate Decided: November 3, 2015 Application Number 2015-53-MS - November 3, 2015 (PDF) Applicant: Saint Barnabas Realty Development CorporationAddress: 190 to 200 S Orange AvenueDate Decided: November 3, 2015 Application Number 2015-15-PFSPV - October 6, 2015 (PDF) Applicant: MARSAG, LPAddress: 277 Eisenhower ParkwayDate Decided: October 6, 2015 Application Number 2015-32-MS - October 6, 2015 (PDF) Applicant: NY SMSA LP d/b/a Verizon WirelessAddress: 2 W Northfield RoadDate Decided: October 6, 2015 Application Number 2009-49-PFSPV - August 11, 2015 (PDF) Applicant: Newark AcademyAddress: 91 South Orange AvenueDate Decided: July 7, 2015 Application Number 2015-28-PFSPV - July 21, 2015 (PDF) Applicant: Ulta Salon Cosmetics & Fragrance, Inc.Address: 530 W Mount Pleasant AvenueDate Decided: June 16, 2015 Application Number 2014-61-PFSPV - July 21, 2015 (PDF) Applicant: Nordstrom, Inc.Address: 530 W Mount Pleasant AvenueDate Decided: July 21, 2015 Application Number 2014-62-PFSPV - July 21, 2015 (PDF) Applicant: TJX Companies, Inc.Address: 530 W Mount Pleasant AvenueDate Decided: July 21, 2015 Application Number 2014-48-PFSPV - July 21, 2015 (PDF) Applicant: DSW, Inc.Address: 530 W Mount Pleasant AvenueDate Decided: July 21, 2015 Application Number 2015-17-MS - June 2, 2015 (PDF) Applicant: NY SMSA LP d/b/a Verizon WirelessAddress: 179 S Livingston AvenueDate Decided: June 2, 2015 Application Number 2014-73-MS - June 2, 2015 (PDF) Applicant: Keller Williams Suburban RealtyAddress: 4245 Town Center Way, Suite 2BDate Decided: June 2, 2015 Application Number 2003-15-PFSPV - June 2, 2015 (PDF) Applicant: Livingston Hills Building Associates, L.L.C. (Formerly Westminster Realty, L.L.C.Address: Old Short Hills Road/East Cedar Street (Cedar Gate)Date Decided: May 15, 2015 Application Number 2014-62-PFSPV - April 7, 2015 (PDF) Applicant: TJX Companies, Inc.Address: 530 W Mount Pleasant AvenueDate Decided: March 17, 2015 Application Number 2014-64-PFSPV - February 3, 2015 (PDF) Applicant: Saint Barnabas Medical CenterAddress: 94 Old Short Hills RoadDate Decided:February 3, 2015 Application Number 2014-74-PFSPV - January 6, 2015 (PDF) Applicant: Dorsa Avenue Associates, LLCAddress: 87 Dorsa AvenueDate Decided: December 2, 2014 Applicant Number 2014-87-MS - December 16, 2014 (PDF) Applicant: Circle Plaza AssociatesAddress: 464 to 480 W Mount Pleasant AvenueDate Decided: December 16, 2014 Applicant Number 2014-70-MS - December 16, 2014 (PDF) Applicant: Livingston Mall Venture by NRG-eVgoAddress: 112 Eisenhower ParkwayDate Decided: December 16, 2014 Applicant Number 2014-71-MS - December 2, 2014 (PDF) Applicant: Formosa Plastics Corporation USAAddress: 9 Peach Tree Hill RoadDate Decided: December 2, 2014 Applicant Number 2014-58-MS - December 2, 2014 (PDF) Applicant: Cedar Street Livingston LLCAddress: 156 East Cedar StreetDate Decided: December 2, 2014 Applicant Number 2014-46-PFSPV-5 - November 4, 2014 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: November 4, 2014 Applicant Number 2014-46-PFSPV-4 - November 4, 2014 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: November 4, 2014 Applicant Number 2014-46-PFSPV-3 - November 4, 2014 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: November 4, 2014 Applicant Number 2014-46-PFSPV-2 - November 4, 2014 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: November 4, 2014 Applicant Number 2014-46-PFSPV-1 - November 4, 2014 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: November 4, 2014 Applicant Number 2014-61-PFSPV - October 21, 2014 (PDF) Applicant: Nordstrom, Inc.Address: 530 West Mount Pleasant AvenueDate Decided: September 16, 2014 Applicant Number 2014-62-PFSPV - October 7, 2014 (PDF) Applicant: TJX Companies, Inc.Address: 530 West Mount Pleasant AvenueDate Decided: September 16, 2014 Applicant Number 2014-52-PFSPV - October 7, 2014 (PDF) Applicant: St. Barnabas Medical CenterAddress: 94 Old Short Hills RoadDate Decided: September 9, 2014 Applicant Number 2014-48-PFSPV - September 9, 2014 (PDF) Applicant: DSW, Inc.Address: 530 West Mount Pleasant AvenueDate Decided: August 5, 2014 Applicant Number 2010-25-PFSPV-Amendment - September 9, 2014 (PDF) Applicant: Daven Avenue, LLCAddress: 530 West Mount Pleasant AvenueDate Decided: August 5, 2014 Applicant Number 2014-49-MS - July 15, 2014 (PDF) Applicant: Rowna Realty LLCAddress: 161 S Livingston AvenueDate Decided: July 15, 2014 Applicant Number 2014-40-PFSP - July 15, 2014 (PDF) Applicant: Cerebral Palsy of North JerseyAddress: 71 to 77 Okner ParkwayDate Decided: June 3, 2014 Applicant Number 2014-38-MS - July 15, 2014 (PDF) Applicant: Lithos RestaurantAddress: 405 Eisenhower ParkwayDate Decided: July 15, 2014 Applicant Number 2014-33-MS - July 15, 2014 (PDF) Applicant: Antonio PotoAddress: 163 S Livingston AvenueDate Decided: July 15, 2014 Applicant Number 2014-19-PFSP - June 3, 2014 (PDF) Applicant: Brandywine Senior Living at Livingston, LLCAddress: 369 East Mount Pleasant AvenueDate Decided: May 6, 2014 Applicant Number 2014-7-MSV - June 3, 2014 (PDF) Applicant: Health Resources of New Jersey, LLCAddress: East Cedar Street ExtensionDate Decided: June 3, 2014 Applicant Number 2013-62-PFSPV - May 20, 2014 (PDF) Applicant: Saint Barnabas Realty Development CorporationAddress: 200 S Orange AvenueDate Decided: April 1, 2014 Applicant Number 2013-22-PFSPV - May 6, 2014 (PDF) Applicant: Om Divya Realty, LLCAddress: 22 N Livingston AveDate Decided: April 1, 2014 Applicant Number 2014-7-MSV - March 18, 2014 (PDF) Applicant: Health Resources of New Jersey, LLCAddress: East Cedar Street ExtensionDate Decided: February 18, 2014 Applicant Number 2014-5-MSV - March 18, 2014 (PDF) Applicant: 39 Brookside LLCAddress: 39 Brookside AvenueDate Decided: February 18, 2014 Applicant Number 2013-46-MS - February 18, 2014 (PDF) Applicant: Easy Wind, LLCAddress: 100 Naylon AvenueDate Decided: February 18, 2014 Applicant Number 2013-44-PFSPV - February 18, 2014 (PDF) Applicant: Bank of AmericaAddress: 92 S Livingston AvenueDate Decided: January 7, 2014 Applicant Number 2013-48-PFSPV - January 7, 2014 (PDF) Applicant: The Children’s InstituteAddress: 6 Regent StreetDate Decided: December 3, 2013 Applicant Number 2011-6-PFSPV-Amendment - January 7, 2014 (PDF) Applicant: 343 Livingston Circle, LLCAddress: 343 West Mount Pleasant AvenueDate Decided: November 7, 2013 Applicant Number 2010-25-PFSPV-Amended - January 7, 2014 (PDF) Applicant: Daven Avenue, LLCAddress: 530 West Mount Pleasant AvenueDate Decided: December 3, 2013 Applicant Number 2013-49-MS - December 3, 2013 (PDF) Applicant: Murray HalpernAddress: 6 Thames Drive and 32 Chelsea DriveDate Decided: December 3, 2013 Applicant Number 2013-21-PFSPV - November 7, 2013 (PDF) Applicant: 75 to 89 E Northfield Road LLCAddress: 75 to 89 E Northfield RoadDate Decided: November 7, 2013 Applicant Number 2010-45-MAJV - November 7, 2013 (PDF) Applicant: Maramark Builders, LLCAddress: 200 to 212 W Hobart Gap Road and 32 East DriveDate Decided: November 7, 2013 Applicant Number 2010-25-PFSPV-Amendment - November 7, 2013 (PDF) Applicant: Daven Avenue, LLCAddress: 530 West Mount Pleasant AvenueDate Decided: October 29, 2013 Applicant Number 2013-42-MS - November 7, 2013 (PDF) Applicant: Health Resources of NJ, LLCAddress: East Cedar StreetDate Decided: October 15, 2013 Applicant Number 2013-41-MS - October 15, 2013 (PDF) Applicant: MARSAG, LPAddress: 277 Eisenhower ParkwayDate Decided: October 15, 2013 Applicant Number 2013-37-MS - October 15, 2013 (PDF) Applicant: George M. Volpe and Grace M. VolpeAddress: 50 Okner ParkwayDate Decided: October 15, 2013 Applicant Number 2013-5-PFSPV - October 15, 2013 (PDF) Applicant: RX Team, Inc. t/a Livingston PharmacyAddress: 91 E Mount Pleasant AvenueDate Decided: September 10, 2013 Applicant Number 2013-25-MS - October 1, 2013 (PDF) Applicant: West Essex YMCAAddress: 321 S Livingston AvenueDate Decided: October 1, 2013 Applicant Number 2013-20-MSUBV - September 10, 2013 (PDF) Applicant: Denali Construction LLCAddress: Force Hill RoadDate Decided: September 10, 2013 Applicant Number 2012-48-PFSPV - May 7, 2013 (PDF) Applicant: LifeTown, Inc.Address: 8 to 10 Microlab RoadDate Decided: April 2, 2013 Applicant Number 2013-7-PFSPV - April 2, 2013 (PDF) Applicant: Northfield-Burnet, LLC (Inv. Bank)Address: 24 to 28 E Northfield RoadDate Decided: March 19, 2013 Applicant Number 2012-23-PFSPV April 2, 2013 (PDF) Applicant: Squiretown Properties, LLCAddress: Eisenhower Parkway and Old RoadDate Decided: April 2, 2013 Applicant Number 2012-39-MSUB - March 5, 2013 (PDF) Applicant: Anthony and Lisa YuAddress: 60 Chestnut StreetDate Decided: February 12, 2013 Applicant Number 2013-2-MSUB - February 12, 2013 (PDF) Applicant: Township of LivingstonAddress: 236 to 244 Hillside AvenueDate Decided: February 12, 2013 Applicant Number 2012-51-PFSPV - February 12, 2013 (PDF) Applicant: IMMC.348Address: 348 East Northfield RoadDate Decided: January 22, 2013 Applicant Number 2012-22-PFSP - February 12, 2013 (PDF) Applicant: LTC Retail Owner, LLCAddress: Town Center WayDate Decided: January 22, 2013 Applicant Number 2012-33-PFSP - December 18, 2012 (PDF) Applicant: Investors BankAddress: 371 E Northfield RoadDate Decided: December 18, 2012 Applicant Number 2008-56-PFSP-Amendment - August 21, 2012 (PDF) Applicant: Livingston Circle Associates, LPAddress: 290 West Mount Pleasant AvenueDate Decided: July 31, 2012 Applicant Number 2011-6-PFSPV - July 31, 2012 (PDF) Applicant: 343 Livingston Circle, LLCAddress: 343 West Mount Pleasant AvenueDate Decided: July 31, 2012 Applicant Number 2012-4-PFSPV - June 19, 2012 (PDF) Applicant: Solnyshko CorporationAddress: 18 Microlab RoadDate Decided: May 10, 2012 Applicant Number 2011-58-PFSP - June 19, 2012 (PDF) Applicant: TMB Partners, LLCAddress: 650 South Orange AvenueDate Decided: June 19, 2012 Applicant Number 2012-22-PFSP - May 15, 2012 (PDF) Applicant: LTC Retail Owner, LLCAddress: Town Center WayDate Decided: May 10, 2012 Applicant Number 2011-3-PFSP - May 10, 2012 (PDF) Applicant: Circle 10 Restaurant, LLC d/b/a MargaritasAddress: 372 W Mount Pleasant AvenueDate Decided: May 1, 2012 Applicant Number 2011-54-PFSPV - April 17, 2012 (PDF) Applicant: Pups at PlayAddress: 42 Okner ParkwayDate Decided: March 20, 2012 Applicant Number 2007-3-MAJ - April 17, 2012 (PDF) Applicant: Josephine Marie VentolaAddress: 46 McCall AvenueDate Decided: March 20, 2012 Applicant Number 2011-56-PFSPV - January 17, 2012 (PDF) Applicant: Sweet Basil Cafe & Grill, Inc.Address: 498 and 504 S Livingston AvenueDate Decided: January 3, 2012 Application Number 2011-26-PFSPV - December 20, 2011 (PDF) Applicant: Hillside-Northfield PartnersAddress: 251 W Northfield AvenueDate Decided: December 20, 2011 Application Number 2011-55-MS - December 6, 2011 (PDF) Applicant: Investors BankAddress: 371 East Northfield RoadDate Decided: December 6, 2011 Application Number 2011-33-PFSPV - November 29, 2011 (PDF) Applicant: West Mount Pleasant AssociatesAddress: 651 West Mount Pleasant AvenueDate Decided: October 18, 2011 Application Number 2009-49-PFSPV-2 - November 29, 2011 (PDF) Applicant: Newark Academy (PHASE II)Address: 91 South Orange AvenueDate Decided: October 18, 2011 Application Number 2009-49-PFSPV-1 - November 29, 2011 (PDF) Applicant: Newark Academy (PHASE I)Address: 91 South Orange AvenueDate Decided: October 18, 2011 Application Number 2011-1-PFSPV - October 18, 2011 (PDF) Applicant: Dieci Uomo, LLCAddress: 48 West Northfield RoadDate Decided: September 20, 2011 Application Number 2011-38-MS - October 14, 2011 (PDF) Applicant: Pleasant Associates, LLCAddress: 339 E Mount Pleasant AvenueDate Decided: October 14, 2011 Application Number 2011-7-PFSPV - September 6, 2011 (PDF) Applicant: Elite Kids AcademyAddress: 508 South Livingston AvenueDate Decided: August 8, 2011 Application Number 2011-13-PFSPV - August 16, 2011 (PDF) Applicant: JR Livingston Associates, LLC t/a Midtown SalonDate Decided: July 19, 2011 Application Number 2011-10-MS - August 9, 2011 (PDF) Applicant: Fran CifrodelliAddress: 146 Beaufort AvenueDate Decided: July 5, 2011 Application Number 2010-25-PFSPV - July 11, 2011 (PDF) Applicant: CIT Group, Inc.Address: One CIT DriveDate Decided: July 11, 2011 Application Number 2011-34-PFSPV - May 3, 2011 (PDF) Applicant: G&S Livingston Realty, Inc.Address: 530 West Mount Pleasant AvenueDate Decided: May 3, 2011 Application Number 2010-28-PFSPV-1 - April 26, 2011 (PDF) Applicant: MJK Enterprise of New Jersey, Inc. d/b/a 299 A-Cleaner CityAddress: 210 South Livingston AvenueDate Decided: April 5, 2011 Application Number 2011-11-MS77 - April 5, 2011 (PDF) Applicant: Minor Subdivision – Raj JetleyAddress: 77 Sycamore AvenueDate Decided: April 5, 2011 Application Number 2011-4-PFSPV - March 15, 2011 (PDF) Applicant: Posa, LLCAddress: 250, 250 and 260 South Livingston AvenueDate Decided: March 1, 2011 Application Number 2011-3-PFSP - March 1, 2011 (PDF) Applicant: Circle 10 Restaurant, LLC d/b/a MargaritasAddress: 372 West Mount Pleasant AvenueDate Decided: February 10, 2011 Application Number 2010-28-PFSPV-2 - January 4, 2011 (PDF) Applicant: MJK Enterprise of New Jersey, Inc. d/b/a 299 A-Cleaner CityAddress: 210 South Livingston AvenueDate Decided: January 4, 2011 Amendment of the Township of Livingston 2007 Master Plan - September 1, 2009 (PDF)