HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 11:00 AM

Size: px
Start display at page:

Download "HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 11:00 AM"

Transcription

1 HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 11:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma, Schwenderman, Pfurr, Milz AGENCY REPS: John Kluthe (NRCS) Walter Wilson OPEN PUBLIC MEETING ACT: "This meeting is being held in accordance with the provisions of the Open Public Meeting Act. Adequate notice has been provided by prominently posting and maintaining so posted throughout the year in the Hunterdon County Soil Conservation District Administrative Office 687 Pittstown Road, Frenchtown, New Jersey, as well as on the Hunterdon County Soil Conservation District s website, and by ing to the Hunterdon County Democrat newspaper and by filing with the Hunterdon County Clerk a schedule of the times and dates of such meetings." CALL TO 11:10 AM by John Van Nuys, District Chairman MINUTES: MOTION: Manners, 2 nd Mathews; To accept the minutes of the November 1, 2016 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Bedard, Kurowicki & Co Continued work on audit FYE June 30, 2016 & Issued draft-- $2, MOTION: Manners, 2 nd Stothoff; To pay invoice for continued work & issued draft on audit FYE June 30, 2016 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Frank Minch, SSCC Chapter 251 Surcharge, 1 st Quarter FY17 - $ MOTION: Mathews, 2 nd Manners; To pay invoice for Chapter 251 Surcharge, 1 st Quarter FY17 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Frnak Minch, SSCC RFA Reimbursement, 1 st Quarter FY17 - $ MOTION: Stothoff, 2 nd Mathews; To pay invoice for RFA Reimbursement, 1 st Quarter FY17 as billed. MOTION APPROVED BY UNANIMOUS VOTE. 251 WORK: Hill not present for 251 portion of meeting CERTIFICATION REPORT: MOTION: Mathews, 2 nd Stothoff; To accept the Certification Report for the month of November MOTION APPROVED BY UNANIMOUS VOTE.

2 2 CERTIFICATIONS: 1. Antonuccio Dwelling, Block 38, Lot 25.02, Readington Twp. Plan Date: February 22, 2016 Certified: November 1, Evers Property, Block 48, Lot 26.04, Readington Twp. Plan Date: September 22, 2016 Latest Revisions: October 20, 2016 Certified: November 1, Meusel Property, Block 29, Lot 6, Lebanon Twp. Plan Date: September 28, 2016 Latest Revisions: October 18, Timko Property, Block 14, Lot 20.02, Tewksbury Twp. Plan Date: September 15, 2016 Latest Revisions: October 18, ONS Investments, LLC Property, Block 6.07, Lot 47, Raritan Twp. Plan Date: October 11, 2016 Latest Revisions: October 19, Bianchi Property, Block 31, Lot 12.03, Delaware Twp. Plan Date: September 16, 2016 Latest Revisions: October 19, Dyckman Property, Block 72, Lot 12, Readington Twp. Plan Date: August 26, 2016 Latest Revisions: October 20, Pae Property, Block 51, Lot , Tewksbury Twp. Plan Date: October 13, 2016 Latest Revisions: October 24, 2016

3 3 9. Sinkus Property, Block 91, Lot 3.05, Clinton Twp. Plan Date: October 17, 2016 Latest Revisions: October 24, Leary/Graff Property, Block 36, Lot 21, Kingwood Twp. Plan Date: October 3, 2016 Latest Revisions: October 24, Fazekas Property, Block 1, Lot 32, Holland Twp. Plan Date: September 14, 2016 Latest Revisions: October 27, Santos Property, Block 74, Lot 33, Readington Twp. Plan Date: July 21, 2015 Latest Revisions: October 27, Doppelt Realty Management Property, Block 70, Lot 38.20, Readington Twp. Plan Date: October 24, 2016 Latest Revisions: October 28, Oertel Residence, Block 25, Lot 21, Union Twp. Plan Date: September 12, 2016 Latest Revisions: October 14, 2016 Certified: November 3, 2016 Condition: Diversion berms and regrading of the Woods Road will need to be completed early during construction process. If erosion continues to the Woods Road, further engineering will be needed to resolve the erosion issue and could require a separate Site Plan by the District. 15. Subaru Dealership & Service Expansion, Block 63.14, Lot 31.02, Raritan Twp. Plan Date: September 27, 2016 Certified: November 3, Bentson Property, Block 14.01, Lot 18, Raritan Twp. Plan Date: October 20, 2016 Latest Revisions: October 31, 2016 Certified: November 14, 2016

4 4 17. Advokat Property, Block 6.01, Lot 3, Raritan Twp. Plan Date: October 16, 2016 Latest Revisions: October 31, 2016 Certified: November 14, Marchetti Demolition, Block 70.01, Lot 13, Readington Twp. Plan Date: October 21, 2016 Certified: November 14, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 19. Dunlap Property, Block 32, Lot 11, Lebanon Twp. Plan Date: October 22, 2016 Latest Revisions: October 31, 2016 Certified: November 14, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 20. Paul Property, Block 38, Lot 70, Lebanon Twp. Plan Date: October 17, 2016 Latest Revisions: November 1, Schneier/Russoniello Property, Block 15, Lot 2, Union Twp. Plan Date: October 10, 2016 Latest Revisions: November 3, McConnell Property, Block 52, Lot 12, West Amwell Twp. Plan Date: July 7, 2016 Latest Revisions: October 28, Ollio Property, Block 35, Lot 2, West Amwell Twp. Plan Date: September 27, 2016 Latest Revisions: October 28, 2016

5 5 24. Shepperd Property, Block 38, Lot 2, West Amwell Twp. Plan Date: September 26, 2016 Latest Revisions: October 28, Ball Property, Block 13, Lot 80, Holland Twp. Plan Date: November 10, 2015 Latest Revisions: October 28, Fairfield by Marriott, Block 36, Lot 52, Raritan Twp. Plan Date: January 5, 2011 Latest Revisions: September 22, Merck Parking Lot Reconstruction, Block 4, Lot 1.05, Lebanon Boro. Plan Date: October 6, Swan Creek Solar, Block 11, Lots 15, 16, & 18, West Amwell Twp. Plan Date: October 3, 2016 Latest Revisions: October 21, 2016 Certified: November 17, Van Jura Property, Block 15, Lot 14, Glen Gardner Boro. Plan Date: September 6, 2016 Latest Revisions: November 9, 2016 Certified: November 21, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization. 2. A stone tracking pad are to be maintained during construction. 30. Bidwell Property, Block 9, Lot 31, Holland Twp. Plan Date: September 8, 2016 Latest Revisions: November 18, Miller Property, Block 52, Lot 12, Readington Twp. Plan Date: October 26, 2016 Latest Revisions: November 18, 2016

6 6 32. Kreyling Property, Block 64, Lot 31, Readington Twp. Plan Date: October 14, 2016 Latest Revisions: November 18, Finklestein Property, Block 17, Lot 14, Holland Twp. Plan Date: October 11, 2016 Latest Revisions: November 18, Alexander Property, Block 4, Lot 9, Franklin Twp. Plan Date: November 22, 2016 Latest Revisions: November 22, Ciavaro Property, Block 24, Lot 32.05, Franklin Twp. Plan Date: November 10, 2016 Latest Revisions: November 17, Rochelle Property, Block 37, Lot 32, Lebanon Twp. Plan Date: November 7, 2016 Latest Revisions: November 17, Huebscher Property, Block 38, Lot 36, Franklin Twp. Plan Date: November 4, 2016 Latest Revisions: November 17, Rolo Property, Block 30, Lot 35, Franklin Twp. Plan Date: October 17, 2016 Latest Revisions: November 16, Keane Property, Block 35, Lot 1.01, Tewksbury Twp. Plan Date: November 3, 2016 Latest Revisions: November 15, 2016

7 7 40. White Property, Block 36, Lot 29, Franklin Twp. Plan Date: November 1, 2016 Latest Revisions: November 15, Schreiber Property, Block 35, Lot 75.04, Lebanon Twp. Plan Date: October 18, 2016 Latest Revisions: November 15, Neate Property, Block 37, Lot 7.02, Tewksbury Twp. Plan Date: October 7, 2016 Latest Revisions: November 15, Peterson Property, Block 69, Lot 2.01, Lebanon Twp. Plan Date: October 28, 2016 Latest Revisions: November 9, Fitzsimmons Property, Block 38, Lot 66, Lebanon Twp. Plan Date: September 15, 2016 Latest Revisions: November 10, Holland Property, Block 15, Lot 22, Hampton Boro. Plan Date: November 1, 2016 Latest Revisions: November 16, Vans Self Storage Fill Removal, Block 17.01, Lot 7, Alexandria Twp. Plan Date: October 20, Kuhl Farm Fill Area, Block 71, Lot 12, Raritan Twp. Plan Date: March 31, 2016 Latest Revisions: August 10, 2016

8 8 48. High Bridge Gateway, Block 29.01, Lot 3, High Bridge Boro. Plan Date: February 12, 2016 Latest Revisions: November 8, 2016 Certified: November 23, Villages at Raritan, Block 9, Lots 16, & 17.01, Raritan Twp. Plan Date: September 21, 2016 Certified: November 23, Antrosiglio Pole Barn, Block 13, Lot 19, Holland Twp. Plan Date: November 10, 2016 Certified: November 23, 2016 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Stothoff, with Manners abstaining; To accept the Compliance Reports for the month of November MOTION APPROVED BY UNANIMOUS VOTE 1. Lauezzari Dwelling ONLY, Block 31, Lot 25, Tewksbury Twp. Certified: November 3, 2011 Complied: October 31, Evers Property, Block 48, Lot 26.04, Readington Twp. Certified: November 1, 2016 Complied: November 2, Avila Property, Block 26, Lot 28, Kingwood Twp. Certified: October 17, 2016 Complied: November 2, Begosh Property, Block 26, Lot 25, Lebanon Twp. Certified: September 6, 2016 Complied: November 4, Mountain Hunterdon, Block 44, Lot 24.37, Raritan Twp. Certified: July 10, 2012 Complied: November 7, 2016

9 9 6. Urciuoli Property, Block 3, Lot 37, Clinton Twp. Certified: September 16, 2016 Complied: November 9, Grasso Brothers Dwelling, Block 74, Lot 24, Readington Twp. Certified: February 4, 2016 Complied: November 9, Wojcik Property, Block 36, Lot 1, Franklin Twp. Certified: September 9, 2015 Complied: November 10, Advokat Property, Block 6.01, Lot 3, Raritan Twp. Certified: November 14, 2016 Complied: November 14, Bentson Property, Block 14.01, Lot 18, Raritan Twp. Certified: November 14, 2016 Complied: November 14, Caffrey Property, Block 9, Lot 2, Alexandria Twp. Certified: March 18, 2016 Complied: November 10, Ding Property, Block 44, Lot 59, Raritan Twp. Certified: September 20, 2016 Complied: November 15, Dyckman Property, Block 72, Lot 12, Readington Twp. Complied: November 16, Pae Property, Block 51, Lot , Tewksbury Twp. Complied: November 15, Leary/Graff Property, Block 36, Lot 21, Kingwood Twp. Complied: November 17, 2016

10 Kingwood Manor, Block 22, Lot 17.04, Kingwood Twp. Certified: May 8, 2006 Complied: November 18, Kingwood Manor, Block 22, Lot 17, Kingwood Twp. Certified: May 8, 2006 Complied: November 21, Brookman Property, Block 51, Lot 95, Tewksbury Twp. Certified: October 18, 2016 Complied: November 18, United Water Lambertville Property, Block 16, Lot 3, West Amwell Twp. Certified: October 18, 2016 Complied: November 21, Hartpence Property, Block 20, Lot 11.01, West Amwell Twp. Certified: October 13, 2016 Complied: November 18, McConnell Property, Block 52, Lot 12, West Amwell Twp. Complied: November 18, Jankoski Property, Block 54, Lot 5, Delaware Twp. Certified: September 20, 2016 Complied: November 21, Holland Property, Block 15, Lot 22, Hampton Boro. Complied: November 22, Fazekas Property, Block 1, Lot 32, Holland Twp. Complied: November 22, Mountain Woods Subdivision, Block 4, Lot 57.03, Readington Twp. Certified: October 9, 2013 Complied: November 23, 2016

11 Traister Dwelling, Block 28, Lots 28 & 27.01, Union Twp. Certified: May 30, 2014 Complied: November 23, Koch Property, Block 2, Lot 6, Bethlehem Twp. Certified: September 15, 2016 Complied: November 23, Timsoland Property, Block 14, Lot 25, Delaware Twp. Certified: September 20, 2016 Complied: November 28, Eppley Property, Block 64, Lot 49, Readington Twp. Certified: August 9, 2016 Complied: November 28, Colby Property, Block 45, Lot 54, Readington Twp. Certified: September 29, 2016 Complied: November 29, Hodgskin Property, Block 37, Lot 23.16, Lebanon Twp. Certified: July 22, 2016 Complied: November 29, DelDuca Dwelling, Block 25, Lot 29.05, Holland Twp. Certified: December 14, 2011 Complied: November 29, 2016 REASSESSMENTS: MOTION: Manners, 2 nd Stothoff; To accept the Reassessment Report for the Month of November 2016 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE Heritage Point Mountain, Lebanon Twp. Project was due to be recertified in January because of the Permit Extension Act. The Project owner was sent a notice stating that their project was due to expire and there was outstanding fees. The District did not receive any response and therefore was expired and put under a Stop Construction Order. A prospective new owner came in office and spoke to DePalma. He paid the application fee for a single-family dwelling and expressed that he felt the original owner should be responsible for any other outstanding fees. DePalma spoke to original owner and he thought fees were too high and requested they be reduced. DePalma presented to the board the owners request to have the fees reduced.

12 12 MOTION: Hill, 2 nd Mathews; Original owner should have contacted the District in regards to idle status in the beginning and the District should contact the attorney to hold fees from escrow at closing; if need be. MOTION APPROVED BY UNANIMOUS VOTE Fiddler s Elbow Submitted plan to the District, but started work before plan was reviewed and certified by the District. OLD BUSINESS: MOTION: Mathews, 2 nd Manners; To place project under a Stop Construction Order until project has been reviewed and certified by the District. MOTION APPROVED BY UNANIMOUS VOTE No old business to report NEW BUSINESS: 2017 Meeting Dates The 2017 Board of Supervisors meeting dates were presented. MOTION: Mathews, 2 nd Hill; To accept the 2017 Meeting Dates and forward to the Hunterdon Democrat for publication. MOTION APPROVED BY UNANIMOUS VOTE Walter Wilson Solar Energy Possibilities for the District Wilson presented to the Board the possibility to install solar energy at the District and on the District s Johanna Farms Road Property. He was given the okay to move forward and get more information about the options of owning and leasing the panels. The District also needs to contact DEP about the Johanna Property to see if it would be allowable to put solar on that property due to wetlands. MOTION: Mathews, 2 nd Hill; To investigate alternatives of possibilities for the District to have solar arrays. MOTION APPROVED BY UNANIMOUS VOTE Education Foundation The officers have been changed and will meet once every quarter. Jim Hill NJACD Treasurer Supervisor Hill had been approached about being Treasurer for the New Jersey Association of Conservation Districts. Hill accepted the position. REQUEST FOR ASSISTANCE John Kluthe, NRCS District Conservationist presented one Request for Assistance: Susan Masinda Readington Twp. Block 11, Lot 9 8 acres Invasive Plants, Surface Water Control Wildlife Management, Pasture Management, Pond Wetland Conversions After a brief discussion, a motion was made: MOTION: Hill, 2 nd Manners; To approve the Request for Assistance for Masinda and have District Chairman sign the request. NRCS staff will fulfill the request as per the agency s agreement with the District. MOTION APPROVED BY UNANIMOUS VOTE

13 13 FINANCIAL: FY2017 County Appropriations Engisch will be meeting with Janet Previte, County Finance before end of year to present the District s request for County Appropriations. It was suggested to request additional funds for the additional farms to be inspected to what was requested for FY2016. Draft Audit FYE June 30, 2016 Engisch presented the Draft Audit for FYE ending June 30, After a brief discussion, a motion was made. MOTION: Stothoff, 2 nd Hill; To approve Draft Audit for FYE ending June 30, 2016 as presented. MOTION APPROVED BY UNANIMOUS VOTE Treasurer s Report November The Treasurer s Report for November 2016 was discussed. The following motion was made: MOTION: Mathews, 2 nd Hill; To accept statement of revenue and expenses and to approve the November 2016 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. With no further business to discuss, a motion to adjourn was made: MOTION: Hill, 2 nd Manners; To adjourn the District meeting at 1:08 PM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING January 6, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING January 6, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING January 6, 2015 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill (Absent) STAFF: Engisch (CMS),

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES May 2, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES May 2, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES May 2, 2017 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma,

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING August 13, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING August 13, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Stothoff, Manners, Mathews, Hill STAFF: Engisch (CMS), DePalma AGENCY REPS: Cherefko

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES December 13, 11:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES December 13, 11:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES December 13, 2017 @ 11:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill (arrived @ 11:28)

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES June 6, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES June 6, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES June 6, 2017 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma,

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING APRIL 14, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING APRIL 14, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING APRIL 14, 2015 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch (CMS), DePalma,

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING June 7, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING June 7, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING June 7, 2016 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, Schwenderman, Pfurr

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING October 4, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING October 4, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING October 4, 2016 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma, Schwenderman

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MAY 5, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MAY 5, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MAY 5, 2015 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews STAFF: Engisch (CMS), DePalma, Schwenderman

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING September 9, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING September 9, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch (CMS), DePalma, Schwenderman AGENCY

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 5, 12:00 PM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 5, 12:00 PM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 5, 2012 @ 12:00 PM PRESENT: SUPERVISORS: Van Nuys, Stothoff, Mathews, Manners, Menchek STAFF: Engisch (CMS), Symancek

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING March 11, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING March 11, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING March 11, 2014 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Stothoff, Manners, Mathews (Absent) STAFF: Engisch (CMS), Symancek,

More information

Shana Taylor, Esq. County Counsel Aaron Culton, Esq. County Counsel Melanie Mason, CADB Administrator

Shana Taylor, Esq. County Counsel Aaron Culton, Esq. County Counsel Melanie Mason, CADB Administrator Hunterdon County Agriculture Development Board Meeting Thursday, April 12th, 2018 @ 8:00 pm 314 Route 12 County Complex Building #1 Assembly Room Flemington, New Jersey Members in Attendance: David Bond

More information

CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES. June 15, Commerce Lane, Suite 1 West Berlin, NJ 08091

CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES. June 15, Commerce Lane, Suite 1 West Berlin, NJ 08091 CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES June 15, 2015 423 Commerce Lane, Suite 1 West Berlin, NJ 08091 Dennis Dougherty, Chairman, called the Board of Supervisors Meeting of the Camden

More information

CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES. June 16, Commerce Lane, Suite 1 West Berlin, NJ 08091

CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES. June 16, Commerce Lane, Suite 1 West Berlin, NJ 08091 CAMDEN COUNTY SOIL CONSERVATION DISTRICT MEETING MINUTES June 16, 2014 423 Commerce Lane, Suite 1 West Berlin, NJ 08091 Dennis Dougherty Chairman, called the Board of Supervisors Meeting of the Camden

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes October 26, 2016 MEETING CALLED TO ORDER Vice-Chairman, Joseph Lomax called the meeting to order at 8:35 A.M. at Rutgers Cooperative Extension office in Cape

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes July 22, 2015 MEETING CALLED TO ORDER Vice Chairman, Daniel Galletta called the meeting to order at 8:00 A.M. at the District Office in Mays Landing, NJ. ROLL

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes June 4, 2014 I. MEETING CALLED TO ORDER Richard Dovey called the meeting to order at 10:01 A.M. at the District Office in Mays Landing, NJ. II. ROLL CALL & DETERMINATION

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes March 22, 2017 MEETING CALLED TO ORDER Vice Chairman, Joseph Lomax called the meeting to order at 8:07 AM at the District office in Mays Landing, NJ. ROLL CALL

More information

HUNTERDON COUNTY EDUCATIONAL SERVICES COMMISSION BOARD OF DIRECTORS MEETING April 7, 2015 MINUTES

HUNTERDON COUNTY EDUCATIONAL SERVICES COMMISSION BOARD OF DIRECTORS MEETING April 7, 2015 MINUTES I. OPEN PUBLIC MEETING STATEMENT HUNTERDON COUNTY EDUCATIONAL SERVICES COMMISSION BOARD OF DIRECTORS MEETING April 7, 015 MINUTES A REGULAR meeting of the Hunterdon County Educational Services Commission

More information

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM CALL TO ORDER ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, 2012 7:00 PM The Regular Meeting of the Environmental Commission was called to order at 7:35P.M. Chairwoman Debbie Kratzer called the

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes May 24, 2017 MEETING CALLED TO ORDER Chairman, Daniel Galletta called the meeting to order at 8:30 AM at the Plant Materials Center in Cape May Court House,

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Hunterdon County Justice Center Jury Assembly Room November 26, 2002 The Hunterdon County Board of Chosen Freeholders convened in Open Session in accordance

More information

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER AT A MEETING OF THE MIDDLESEX COUNTY HELD ON THURSDAY, JANUARY 10, 2008 IN THE AUDITORIUM OF THE MIDDLESEX COUNTY HIGH SCHOOL, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District J. D. Davis,

More information

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM Call to Order OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, 2012 7:00PM A regular meeting of the Open Space Advisory Committee and the Agriculture Advisory

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of October 9, 2003 to order at 7:30 p.m. announcing that this meeting had been

More information

Lambertville Municipal Utilities Authority

Lambertville Municipal Utilities Authority , Lambert Lane Extended The meeting was called to order at 6:01 p.m. by Mrs. MacGregor with a statement of compliance with the Open Public Meetings Act, providing the required legal notice published on

More information

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded. Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert

More information

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018 ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018 CALL TO ORDER The Regular Meeting of the Environmental Commission was called to order at 7:40 p.m. P.M. Chairperson, Debbie Kratzer called

More information

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES MINUTES PRESENT: J. Burke ABSENT: J. Abel R. DeCroce D. Haywood J. Lutz J. Mathieu S. Rawlyk T. Siano J. Strasser J. Harabedian L. Herrighty (8:07 pm) CALL TO ORDER The meeting was called to order by J.

More information

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 JULY 12, 2012-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE TO

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr.- Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING WEDNESDAY, FEBRUARY 25, 2015 7:00PM The Orrock Township Board met in regular session, on Wednesday February 25, 2015 at 7:00PM, at the Orrock Town

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, FEBRUARY 24, 2011 7:30 P.M. The Franklin Township Committee held their work session at 7:30 P.M., at the Municipal Building. This meeting has

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

Revised Minutes. January 21, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission

Revised Minutes. January 21, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission Revised Minutes January 21, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission TIME: 10:05 a.m. DATE: January 21, 2015 PLACE: D&R Canal Commission Office Stockton, New Jersey ATTENDING COMMISSIONERS:

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, January 4, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS INLAND WETLANDS & WATERCOURSES Public Hearing January 14, 2015 MINUTES (Subject to Revision) 1.

More information

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, January 9, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 2, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 2, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Jack Auspitz ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, April 5, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

The Treasurer s Report was read. Mark made the motion to accept the report. Dan seconded the motion. The motion passed with 3 yes votes.

The Treasurer s Report was read. Mark made the motion to accept the report. Dan seconded the motion. The motion passed with 3 yes votes. 10/4/11 The Franklin Township Regular Monthly Meeting was held in the Township Municipal Building on Tuesday, October 4 th at 7:05 P.M. The meeting was called to order by Chairperson Mark Creamer. Present

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, 2008 7:00pm Present: Chairman Marty Shane, Vice-Chairman Carmen Battavio, Don McConathy, Joe McDonough and Thom Clapper. Also

More information

Special Planning Commission Meeting June 13, 2017 (Approved)

Special Planning Commission Meeting June 13, 2017 (Approved) Crockery Township Special Planning Commission Meeting June 13, 2017 (Approved) Chairman Bill Sanders called the meeting to order at 7:30 P.M. Roll call was taken with Dave Meekhof, Jon Overway, Bill Sanders,

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey 08822 December 28, 2000 The Hunterdon County Board of Chosen Freeholders convened in accordance

More information

2. AN ORDINANCE AMENDING PORTIONS OF THE BOROUGH OF HIGH BRIDGE CODE BOOK

2. AN ORDINANCE AMENDING PORTIONS OF THE BOROUGH OF HIGH BRIDGE CODE BOOK ORDINANCES FOR 2006 7. AN ORDINANCE OF THE BOROUGH OF HIGH BRIDGE, COUNTY OF HUNTERDON, STATE OF NEW JERSEY TO VACATE, RELEASE AND EXTINGUISH ANY EXISTING PUBLIC RIGHT ARISING FROM THE DEDICATION OF HILL

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

REGULAR MEETING Wednesday, November 5, 2008

REGULAR MEETING Wednesday, November 5, 2008 1 Inland Wetlands and Watercourses Commission Town of Wallingford REGULAR MEETING Wednesday, The Regular Meeting of the Wallingford Inland Wetlands and Watercourses Commission was held on Wednesday,, in

More information

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 First land deed from the Indians April 12th

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

Chapter 12 Erosion Control Regulations

Chapter 12 Erosion Control Regulations Chapter 12 Erosion Control Regulations Rev. 02/01/05 Section 12-100 Purpose The purpose of this Chapter is to establish minimum standards to deter erosion and sedimentation problems within the City of

More information

MEETING MINUTES JUNE 16, ROLL CALL: Members Present: Fette, Luthman, Randazzo, Corcoran, Leuthe, Didyk, Straub, Taylor, Van.

MEETING MINUTES JUNE 16, ROLL CALL: Members Present: Fette, Luthman, Randazzo, Corcoran, Leuthe, Didyk, Straub, Taylor, Van. CALL TO ORDER: Mr. O Leary called the meeting to order at 7:35 p.m. and stated the meeting was open to the public in compliance with Public Law 1975, Chapter 231, sections 4 & 13. FLAG SALUTE ROLL CALL:

More information

EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS WORK SESSION November 1, 2018

EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS WORK SESSION November 1, 2018 EAST BRANDYWINE TOWNSHIP BOARD OF SUPERVISORS WORK SESSION Those in Attendance: Kyle P. Scribner, Chairman Jay G. Fischer, Esquire, Vice-Chairman Jason R. Winters, Member (8:34A.M. Arrival) Scott T. Piersol,

More information

PUBLIC COMMENT PERIOD:

PUBLIC COMMENT PERIOD: OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of August 19, 2009 Chairman, Bob Yeatman, called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Larry Bonam, Frank

More information

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

December 1, 2009 Regular Township Committee Meeting Minutes

December 1, 2009 Regular Township Committee Meeting Minutes 2009 314 December 1, 2009 Regular Township Committee Meeting Minutes A Regular Meeting of the Kingwood Township Committee was called to order at 7:00P.M. with Mayor Niemann presiding. Also present at the

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, February 5, 2015 8:30 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman absent and Trustee Sutherland named President Pro

More information

CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES August 31, 2015, 6:30 PM

CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES August 31, 2015, 6:30 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES,

More information

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania Contact Information Stillwater Borough 63 McHenry St. Stillwater,

More information

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL I. REGULAR MEETING (7:30 P.M.) 1. Call to Order

More information

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm. FREEHOLD SOIL CONSERVATION DISTRICT Regular Meeting April 10, 2013 4000 Kozloski Road Freehold, NJ I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm. II. Pledge of Allegiance

More information

Lower Bucks County Joint Municipal Authority

Lower Bucks County Joint Municipal Authority The Board Directors of held their monthly meeting on Wednesday, November 19, 2014 at the Authority s Administration office located at 7811 New Falls Road, Levittown, Pennsylvania 19055. Executive Session

More information

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk SHERMAN INLAND WETLANDS & WATERCOURSES COMMISSION REGULAR MONTHLY MEETING SEPTEMBER 19, 2017 PRESENT: ABSENT: Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert

More information

YANKTON COUNTY COMMISSION MEETING December 28, 2018

YANKTON COUNTY COMMISSION MEETING December 28, 2018 YANKTON COUNTY COMMISSION MEETING December 28, 2018 A special meeting of the Yankton County Commission was called to order by Chairman Todd Woods at 12 noon on Friday, December 28, 2018. Roll call was

More information

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm.

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm. FREEHOLD SOIL CONSERVATION DISTRICT Regular Meeting July 11, 2018 4000 Kozloski Road Freehold, NJ I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm. II. Pledge of Allegiance

More information

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE TWELFTH DAY OF FEBRUARY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

Residential Soil Erosion Permit Application

Residential Soil Erosion Permit Application CLINTON COUNTY COMMUNITY DEVELOPMENT Residential Soil Erosion Permit Application Soil Erosion, Sedimentation Control and Drainage Enforcement Division Under the Provisions of Part 91 of Act 451, 1994 as

More information

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox. CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 18, 2016 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:25 p.m. Other Commissioners in attendance

More information

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017 MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017 The January 25, 2017 meeting of the Morris County Soil Conservation District was called to order by Chair Louise Davis at 2

More information

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia. AN ORDINANCE REPEALING AND REENACTING THE EROSION AND SEDIMENTATION CONTROL ORDINANCE OF PULASKI COUNTY, VIRGINIA. BE IT ORDAINED BY THE BOARD OF SUPERVISORS OF PULASKI COUNTY, VIRGINIA, THAT THE EXISTING

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

PLANNING BOARD SEPTEMBER 13, 2005 MINUTES

PLANNING BOARD SEPTEMBER 13, 2005 MINUTES MINUTES PRESENT: J. Abel ABSENT: J. Harabedian, Alt #1 J. Burke R. DeCroce D. Haywood J. Lutz J. Mathieu S. Rawlyk T. Siano (8:01pm) J. Strasser (8:02pm) L. Herrighty, Alt #2 D. Pierce, Attorney R. Lorentz,

More information

At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m.

At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m. At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m. Present: Garland H. Hamlett, Jr. Chairman Nancy R.

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, 2018 5:30 PM The Public Meeting of June 28, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

Bills: (See attached) Motion was made by Hansen, seconded by Wolfe, to approve paying the bills as written. Motion was carried by voice vote.

Bills: (See attached) Motion was made by Hansen, seconded by Wolfe, to approve paying the bills as written. Motion was carried by voice vote. STEELE SOIL AND WATER CONSERVATION DISTRICT 235 Cedardale Drive SE Owatonna, Minnesota 55060-4417 Telephone (507) 451-6730 Ext. 3 Fax (507) 444-2421 MINNESOTA SOIL and WATER CONSERVATION DISTRICTS The

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Tanella called the meeting to order at

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA 18229 MEETING MINUTES July 5, 2017 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors was held at

More information

Regular Meeting February 13, 2019

Regular Meeting February 13, 2019 Regular Meeting February 13, 2019 The Regular Meeting of the Washington Township Board of Supervisors was held on February 13, 2019 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Smith

More information

Lackawanna County Conservation District Erosion and Sediment Control Plan Review Fee Schedule and Application Form

Lackawanna County Conservation District Erosion and Sediment Control Plan Review Fee Schedule and Application Form Lackawanna County Conservation District Erosion and Sediment Control Plan Review Fee Schedule and Application Form (Amended by the Conservation District Board of Directors on April 19, 2012) 100 Title:

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

CODE OF ORDINANCES. of the TOWNSHIP OF SPRING

CODE OF ORDINANCES. of the TOWNSHIP OF SPRING CODE OF ORDINANCES of the TOWNSHIP OF SPRING Centre County, Pennsylvania Published by Authority of the Township of Spring PENNS VALLEY PUBLISHERS (A Division of Fry Communications, Inc.) Mechanicsburg,

More information

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting 9 West Columbus Street, PO Box 386 Galena, Ohio 43021 740-965-2484 740-965-5424 (fax) galena@copper.net wwwgalenaohio.org November 28, 2005 Minutes of the Village Council Meeting On Monday, November 28,

More information

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA 15329 October 9, 2018 MINUTES Walter Stout, Chairman, called the meeting to order at 7:00 PM followed by the Pledge of Allegiance.

More information

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ ROBIN BERG TABAKIN, Chair COMMISSIONER JOSEPH V. DORIA, JR. COMMISSIONER LUCILLE DAVY DAVID FLEISHER CATHERINE STARGHILL Esq., Executive Director State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH

More information

Notice of Board of Managers Monthly Meeting

Notice of Board of Managers Monthly Meeting Notice of Board of Managers Monthly Meeting Wednesday, August 17, 2016 7:00 p.m. Meeting Location: Nine Mile Creek Watershed District Office 12800 Gerard Drive Eden Prairie, MN 55346 Agenda Enclosed Agenda

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:00 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

Town of Murray Board Meeting July 11, 2017

Town of Murray Board Meeting July 11, 2017 Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor

More information

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES Purpose The purpose of this ordinance is to facilitate the siting, construction, installation

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County met at 10:00 A.M., December 15, 2015, pursuant to adjournment.

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS AGENDA HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2 nd Floor Flemington, New Jersey 08822 October 16, 2018 4:30 p.m. KIA Flag Ceremony 3 rd Floor Main Street

More information

The Treasurer s Report was read. Mark made a motion to accept the report. Arthur seconded the motion. The motion passed with 3 yes votes.

The Treasurer s Report was read. Mark made a motion to accept the report. Arthur seconded the motion. The motion passed with 3 yes votes. 9/6/11 The Franklin Township Regular Monthly Meeting was held in the Township Municipal Building on Tuesday, September 6 th at 7:07 P.M. The meeting was called to order by Chairperson Mark Creamer. Present

More information

CITY OF REVERE WETLANDS BY-LAW

CITY OF REVERE WETLANDS BY-LAW CITY OF REVERE WETLANDS BY-LAW SECTION l: APPLICATION The purpose of this by-law is to protect the wetlands of the City of Revere by controlling activities deemed to have a significant effect upon wetland

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information