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

Size: px
Start display at page:

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

Transcription

1 HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING June 7, 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, Schwenderman, Pfurr AGENCY REPS: John Kluthe (NRCS), Craig Chianese (NRCS) 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, and by mailing 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 7:00 AM by John Van Nuys, District Chairman MINUTES: MOTION: Mathews, 2 nd Manners; To accept the minutes of the May 3, 2016 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Frank Minch, SSCC 3 rd Quarter 251 Reimbursement -- $ MOTION: Stothoff, 2 nd Mathews; To pay 3 rd Quarter 251 Reimbursement as billed. MOTION APPROVED BY UNANIMOUS VOTE. 251 WORK: CERTIFICATION REPORT: MOTION: Mathews, 2 nd Manners; To accept the Certification Report for the month of May MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATIONS: 1. Arnold Property, Block 6.06, Lot 51, Raritan Twp. Plan Date: April 1, 2016 Latest Revisions: April 8, 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.

2 2 2. Conklin Property, Block 35, Lot 75.02, Lebanon Twp. Plan Date: April 13, 2016 Latest Revisions: April 26, Plum Property, Block 51.02, Lot 1.03, Readington Twp. Plan Date: March 11, 2016 Latest Revisions: April 25, Rivera Property, Block 17, Lot 33.02, East Amwell Twp. Plan Date: March 7, 2016 Latest Revisions: April 22, Intra Capital Holdings Property, Block 43, Lot 30, Franklin Twp. Plan Date: December 23, 2015 Latest Revisions: April 22, Wichelhaus Property, Block 16, Lot 55.02, Clinton Twp. Plan Date: March 21, 2016 Latest Revisions: April 28, Tullo Property, Block 43, Lot 5, Clinton Twp. Plan Date: January 20, 2016 Latest Revisions: April 28, Iyer Property, Block 44, Lot 24, Readington Twp. Plan Date: March 24, 2016 Latest Revisions: April 25, Acocella Property, Block 45, Lot 17, Tewksbury Twp. Plan Date: February 25, 2016 Latest Revisions: April 21, 2016

3 3 10. Wintermute Property, Block 17, Lot 19, Union Twp. Plan Date: April 15, 2016 Latest Revisions: April 27, Louis Robotti, Block 63, Lot 9.04, Clinton Twp. Plan Date: April 11, 2016 Latest Revisions: April 28, Wright Site Plan, Block 13, Lot 23, West Amwell Twp. Plan Date: April 22, 2016 Latest Revisions: None 13. Zion Road Improvements, East Amwell Twp. Plan Date: February 3, 2016 Latest Revisions: March 28, 2016 Certified: May 5, Hill Property, Block 12, Lot 40, Kingwood Twp. Plan Date: May 2, 2016 Latest Revisions: May 6, 2016 Certified: May 9, Sheppard Property, Block 2, Lot 11.05, Kingwood Twp. Plan Date: April 28, 2016 Latest Revisions: May 6, 2016 Certified: May 10, Kirilenko Property, Block 22, Lot 13.02, Kingwood Twp. Plan Date: April 26, 2016 Latest Revisions: May 6, 2016 Certified: May 10, Rodenberger Property, Block 20, Lot 12, Califon Boro. Plan Date: April 1, 2016 Latest Revisions: May 9, 2016 Certified: May 10, 2016

4 4 18. Singer Property, Block 30, Lot 24, Delaware Twp. Plan Date: April 4, 2016 Latest Revisions: May 6, 2016 Certified: May 10, Lease Property, Block 76, Lot 2, Readington Twp. Plan Date: December 2015 Latest Revisions: April 22, Correll Property, Block 17, Lot 1, Glen Gardner Boro. Plan Date: April 18, 2016 Latest Revisions: April 29, Stout Property, Block 56, Lot 13, Delaware Twp. Plan Date: February 27, 2016 Latest Revisions: April 29, Becker Property, Block 39, Lot 15.05, Delaware Twp. Plan Date: April 20, 2016 Latest Revisions: May 3, Struening Property, Block 8, Lot 3, Raritan Twp. Plan Date: April 14, 2016 Latest Revisions: May 3, Woo Property, Block 3, Lot 2, Raritan Twp. Plan Date: April 11, 2016 Latest Revisions: May 4, Beers Property, Block 10, Lot 6, Califon Boro. Plan Date: April 18, 2016 Latest Revisions: May 5, 2016

5 5 26. Boni Property, Block 25, Lot 10.04, East Amwell Twp. Plan Date: April 19, 2016 Latest Revisions: May 5, Johanna Foods Site Improvements, Block 63.14, Lot 32, Raritan Twp. Plan Date: November 25, 2015 Latest Revisions: May 11, Bond Barn & Demolition, Block 44, Lot 1, Delaware Twp. Plan Date: May 10, 2016 Latest Revisions: None Certified: May 13, Marion F. Clawson Memorial Park Stormwater Retrofit, Block 14, Lot 15, East Amwell Twp. Plan Date: May 3, 2016 Latest Revisions: None Certified: May 16, Profeta Farm Farmstore Stockpile, Block 75, Lot 19, Readington Twp. Plan Date: May 10, 2016 Latest Revisions: None Certified: May 17, Steer Feeding Area, Block 22, Lot 53, Raritan Twp. Plan Date: April 21, 2016 Latest Revisions: None Certified: May 17, 2016 Condition: Other State and/or Local permits may be required for this project. 32. Ripley Property, Block 16, Lot 26, Alexandria Twp. Plan Date: April 30, 2016 Latest Revisions: May 11, Kerekes Property, Block 73, Lot 89, Raritan Twp. Plan Date: August 14, 2015 Latest Revisions: May 11, 2016

6 6 34. Savastano Property, Block 43, Lot 42, Readington Twp. Plan Date: March 16, 2016 Latest Revisions: May 13, Eckhardt Property, Block 9, Lot 6.07, Bethlehem Twp. Plan Date: April 26, 2016 Latest Revisions: May 13, Danese Property, Block 3, Lot 57, Holland Twp. Plan Date: April 21, 2016 Latest Revisions: May 16, 2016 Certified: May 19, Jenkins Property, Block 9, Lot 7, Tewksbury Twp. Plan Date: April 29, 2016 Latest Revisions: May 17, Gardner Property, Block 51, Lot 92, Tewksbury Twp. Plan Date: April 11, 2016 Latest Revisions: May 17, Kohmuench Property, Block 43, Lot 3, Delaware Twp. Plan Date: March 26, 2016 Latest Revisions: May 9, Peccarelli Property, Block 17, Lot 43, Delaware Twp. Plan Date: May 11, 2016 Latest Revisions: May 17, Miller Property, Block 82, Lot 39.06, Clinton Twp. Plan Date: March 11, 2016 Latest Revisions: May 17, 2016 Certified: May 18, 2016

7 7 42. Amorim Barn, Block 14, Lot 18.07, Alexandria Twp. Plan Date: February 8, 2000 Latest Revisions: May 18, 2016 Certified: May 23, Ellis Property, Block 28, Lot 8, Kingwood Twp. Plan Date: May 19, 2016 Latest Revisions: May 25, Bergenfeld Property Block 21, Lot 32.03, West Amwell Twp. Plan Date: April 22, 2016 Latest Revisions: May 24, Niva Property, Block 33, Lot 11.01, East Amwell Twp. Plan Date: April 7, 2016 Latest Revisions: May 23, 2016 Certified: May 23, Gondyke Property, Block 11, Lot 31, Holland Twp. Plan Date: May 16, 2016 Latest Revisions: May 23, Petraglia Property, Block 41, Lot 16, Raritan Twp. Plan Date: May 4, 2016 Latest Revisions: May 20, Riley Property, Block 69, Lot 1.05, Readington Twp. Plan Date: April 18, 2016 Latest Revisions: May 19, Politz Property, Block 98, Lot 2.32, Readington Twp. Plan Date: March 11, 2016 Latest Revisions: May 19, 2016

8 8 50. Simpson Property, Block 10, Lot 14.02, Alexandria Twp. Plan Date: May 2, 2016 Latest Revisions: May 19, MacQueen Property, Block 29, Lot 6, Tewksbury Twp. Plan Date: March 21, 2016 Latest Revisions: May 19, Comella Property, Block 39, Lot 49.08, Readington Twp. Plan Date: March 8, 2016 Latest Revisions: May 20, Waters Property, Block 38, Lot 38.14, Readington Twp. Plan Date: March 2, 2016 Latest Revisions: May 20, Murphy Property, Block 43, Lot 7, Readington Twp. Plan Date: April 28, 2016 Latest Revisions: May 20, 2016 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Manners; To accept the Compliance Reports for the month of May MOTION APPROVED BY UNANIMOUS VOTE 1. Szewczuk Property, Block 46, Lots 7 & 8, Clinton Twp. Certified: September 22, 2015 Complied: May 4, Brelsford Property, Block 20, Lot 6, Delaware Twp. Certified: September 22, 2015 Complied: May 5, 2016

9 9 3. Keller Property, Block 8, Lot 28.02, West Amwell Twp. Certified: April 12, 2016 Complied: May 13, Rivera Property, Block 17, Lot 33.02, East Amwell Twp. Complied: May 13, Booream Property, Block 16, Lot 1, Delaware Twp. Certified: October 23, 2014 Complied: May 13, Becker Property, Block 39, Lot 15.05, Delaware Twp. Complied: May 13, Readington, Block 36, Lot 173, Readington Twp. Complied: May 13, Union Gap Village Upper Lake Dredging, Block 1, Lot 60, Town of Clinton Certified: November 4, 2015 Complied: May 11, Debele Property, Block 44, Lot 16, Delaware Twp. Certified: January 11, 2016 Complied: May 16, Prazeres Property, Block 36, Lot 23, Franklin Twp. Certified: September 9, 2015 Complied: May 16, Intra Capital Holdings Property, Block 43, Lot 30, Franklin Twp. Complied: May 16, Hughes Dwelling, Block 38, Lot 8, Lebanon Twp. Certified: December 23, 2014 Complied: May 17, 2016

10 Bucsku Property, Block 7, Lot 4, Califon Boro. Certified: January 27, 2016 Complied: May 17, Legacy Property, Block 38, Lot 12, Franklin Twp. Certified: February 10, 2016 Complied: May 17, Miller Property, Block 21, Lot 29.14, Union Twp. Certified: March 17, 2016 Complied: May 17, Custom Projects Property, Block 30, Lot 26, Franklin Twp. Certified: March 17, 2016 Complied: May 17, Miller Property, Block 82, Lot 39.06, Clinton Twp. Certified: March 11, 2016 Complied: May 17, Readington, Block 36, Lot 183, Readington Twp. Complied: May 18, Readington, Block 36.01, Lot 15, Readington Twp. Complied: May 17, Reed Property, Block 28, Lot 27, Franklin Twp. Certified: July 14, 2015 Complied: May 18, Old Mine Road Dwelling, Block 32, Lot 37.17, Tewksbury Twp. Certified: October 20, 2014 Complied: May 18, High Bridge Views, Block 29.02, Lot 12, High Bridge Boro. Certified: October 9, 2015 Complied: May 18, 2016

11 Sheppard Property, Block 2, Lot 11.05, Kingwood Twp. Certified: May 10, 2016 Complied: May 19, Mountain Hunterdon, Block 44.02, Lot 29, Raritan Twp. Certified: July 10, 2012 Complied: May 19, Conklin Property, Block 35, Lot 75.02, Lebanon Twp. Complied: May 19, Stout Property, Block 56, Lot 13, Delaware Twp. Complied: May 23, Frink Property, Block 79.04, Lot 7, Raritan Twp. Certified: January 11, 2016 Complied: May 23, Dovidauskas Property, Block 50, Lot 15.01, Lebanon Twp. Certified: January 27, 2016 Complied: May 24, Plum Property, Block 51.02, Lot 1.03, Readington Twp. Complied: May 26, Danese Property, Block 3, Lot 57, Holland Twp. Complied: May 26, Featherbed Dwelling, Block 22, Lot 50, Raritan Twp. Certified: June 9, 2015 Complied: May 26, Just Property, Block 25, Lot 3.05, Franklin Twp. Certified: October 22, 2015 Complied: May 27, 2016

12 Bonis Property, Block 3, Lot 14.13, Clinton Twp. Certified: February 26, 2016 Complied: May 26, Iyer Property, Block 44, Lot 24, Readington Twp. Complied: May 27, Savastano Property, Block 43, Lot 42, Readington Twp. Complied: May 27, 2016 TEMPORARY COMPLIANCES: 1. Crisafulli Property, Block 26, Lot 10.01, Kingwood Twp. Certified: January 11, 2016 Complied: May 9, Mountain Hunterdon, Block 44.02, Lot 26, Raritan Twp. Certified: July 10, 2012 Complied: May 13, Robotti Property, Block 63, Lot 9.04, Clinton Twp. Complied: May 11, 2016 FINAL COMPLIANCES: 1. Shultz Property, Block 20, Lot 8, West Amwell Twp. Certified: January 11, 2016 Complied: May 5, Uzzo Residence, Block 6.04, Lot 8, Tewksbury Twp. Certified: December 3, 2014 Complied: May 3, Oh Property, Block 89, Lot 6, Clinton Twp. Certified: February 10, 2016 Complied: May 5, 2016

13 13 4. Readington, Block 36, Lot 160, Readington Twp. Complied: May 20, Readington, Block 36.01, Lot 1, Readington Twp. Complied: May 20, Readington, Block 36.01, Lot 16, Readington Twp. Complied: May 20, Readington, Block 36.01, Lot 23, Readington Twp. Complied: May 20, Readington, Block 36.01, Lot 24, Readington Twp. Complied: May 20, Readington, Block 36, Lot 185, Readington Twp. Complied: May 20, Mountain Hunterdon, Block 44.02, Lot 30, Raritan Twp. Certified: July 10, 2012 Complied: May 20, Robotti Property, Block 63, Lot 9.04, Clinton Twp. Complied: May 27, Crisafulli Property, Block 26, Lot 10.01, Kingwood Twp. Certified: January 11, 2016 Complied: May 31, 2016

14 14 REASSESSMENTS: RECERTIFICATIONS: MOTION: Mathews, 2 nd Mannes; To accept the Reassessment Report for the Month of May 2016 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE MOTION: Hill, 2 nd Mathews; To accept the Recertification Report. All projects with a check mark have brought their fees up to date and have been recertified. The remaining projects have been billed and are pending recertification. MOTION APPROVED BY UNANIMOUS VOTE Note: Supervisor Jim Hill arrived at this point in meeting at 7:20 a.m. OLD BUSINESS: No old business to discuss. NEW BUSINESS: FY Budget Was tabled for the board to discuss in closed session Drummey Violation Inspector Pfurr updated the board about a violation in Delaware Twp. where there had been soil disturbance in excess of 5,000 square feet. Disturbance entailed a staging area for logging and a proposed outdoor riding arena and possibility of other disturbance/construction. The project is under a Stop Work Order and the District is awaiting an application and Soil Erosion and Sediment Control Plan. REQUEST FOR ASSISTANCE John Kluthe, NRCS District Conservationist presented four Requests for Assistance: Barbara Wingel -- Block 18, Lot Alexandria Twp Acres Farmland Preservation, Forest Management, Wildlife Management Rutgers Nursery (Brophy) -- Block 44, Lot Delaware Twp. 62 Acres Erosion Control, Grassland Management, Conservation Plan, Surface Water Control, Soil Compaction, Nutrient Management Plan, Sedimentation Reduction, Ag. Waste Management, Soil Health Michisk -- Block 12, Lot 12 Raritan Twp. 110 Acres Drainage Tile After a brief discussion, a motion was made: MOTION: Hill, 2 nd Manners; To approve the Requests for Assistance and have District Chairman sign the requests. NRCS staff will fulfill the requests as per the agency s agreement with the District. MOTION APPROVED BY UNANIMOUS VOTE

15 15 Drummy -- Block 17, Lot 15 Delaware Twp. 57 Acres Conservation Plan DENIED After a brief discussion, a motion was made: MOTION: Hill, 2 nd Manners; To deny the Request for Assistance until all existing violations are resolved and formal Soil Erosion & Sediment Control application is made with the District MOTION APPROVED BY UNANIMOUS VOTE Chairman Van Nuys noted that this follows official approved policy. USDA-NRCS John Kluthe, NRCS District Conservationist presented twelve plans for Board approval. FINANCIAL: Tract Glen Gardner Forest Management Tract 9576 Lebanon Twp Acres -- Critical Area Planting, Heavy Use Area Protection, Mulching, Nutrient Management, Roof Run-off, Waste Storage Tracts 1107, 1367 Union Twp. Brush Management, Critical Area Planting Tracts 1329 & 7005 Kingwood Twp. Sheet & Rill Erosion, Classic Gully Erosion, Water Quality Degradation, Excessive Sediment in Surface Water Tracts 734, 7693, Acres -- Kingwood Twp. Fish & Wildlife Habitat Tract 572 Franklin Twp. 10 Acres -- Soil Quality Tract 8092 Alexandria Twp Acres -- Fish & Wildlife Habitat Tracts 794 & 7528 Kingwood Twp Acres Fish & Wildlife Habitat Tract 788 Kingwood Twp Acres Wildlife Habitat Tract 8035 Holland Twp. 1 Acre High Tunnel Tract 9783 Kingwood Twp. 29 Acres Forest Management Tracts 105, 724, 725, 764, 6993, 7692, 7886, 7888, 8508, 8639, 9443, 9963, 9978, 10034, & Kingwood Twp. 518 Acres Wild Life Habitat Closed Session Treasurer s Report and FY2017 7:55 AM - a motion was made to go into closed session to discuss May 2016 Treasurer s Report and FY2017 Budget. MOTION: Hill, 2 nd Mathews; To go into closes session. MOTION APPROVED BY UNANIMOUS VOTE. Treasurer s Report May The Treasurer s Report for May 2016 was discussed. FY 2017 Budget - The FY2017 Budget was presented by Engisch and discussed in detail with the Board. Return to Regular 8:15 AM -- After a discussion on the May 2016 Treasurer s Report and FY Budget, the Board came back to regular session.

16 16 MOTION: Mathews, 2 nd Hill; To return to public session. MOTION APPROVED BY UNANIMOUS VOTE. The following motions were made: MOTION: Stothoff, 2 nd Manners; To accept statement of revenue and expenses and to approve the May 2016 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. MOTION: Stothoff, 2 nd Manners; To accept the FY2017 Budget as prepared and presented. MOTION APPROVED BY UNANIMOUS VOTE. With no further business to discuss, a motion to adjourn was made: MOTION: Mathews, 2 nd Manners; To adjourn the District meeting at 8:40 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer

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 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 December 13, 11:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 11:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 2016 @ 11:00 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 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 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 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 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 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 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 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

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

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 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

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

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

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

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

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

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

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

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

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters DOCKET NO. D-2018-008-1 DELAWARE RIVER BASIN COMMISSION Discharge to the Drainage Area of Special Protection Waters Village Utility, LLC Wastewater Treatment Plant and Groundwater Discharge Sparta Township,

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

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

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

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

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

CHAPTER 3. Building Code

CHAPTER 3. Building Code CHAPTER 3 Building Code ADOPTION OF BUILDING CODE 3.005 Definitions 3.010 Adoption of the State Building Code as the Lincoln County Building Code 3.012 Additional Specific Adoption of the State Electrical

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

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

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

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

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Thursday, 7:00 P.M. LOCATION:

More information

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014 Town of Holland Town Sheboygan County, Wisconsin The monthly meeting of the Town of Holland Board was called to order by Chairman Don Becker, at 7:30 P.M. on. The Pledge of Allegiance was led by 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

(3) "Conservation district" means a conservation district authorized under part 93.

(3) Conservation district means a conservation district authorized under part 93. PART 91, SOIL EROSION AND SEDIMENTATION CONTROL OF THE NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT 1994 PA 451, AS AMENDED (Includes all amendments through 8-1-05) 324.9101 Definitions; A to W.

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

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

More information

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017 The 790th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, December 6,

More information

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014 Resolution #R011314-01 At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning

More information

TOWN OF ROXBURY CONNECTICUT

TOWN OF ROXBURY CONNECTICUT 2012 MEETING SCHEDULE The Regular Meeting Schedule of the is as follows: February 25, 2012 9:00 am to review applications to appeal real estate, and/or personal property on the 2011 Grand List and motor

More information

NEW JERSEY HIGHLANDS WATER PROTECTION AND PLANNING COUNCIL MEETING MINUTES OF MARCH 15, 2018

NEW JERSEY HIGHLANDS WATER PROTECTION AND PLANNING COUNCIL MEETING MINUTES OF MARCH 15, 2018 PRESENT JIM RILEE ) CHAIRMAN KURT ALSTEDE ) VICE CHAIR TIMOTHY P. DOUGHERTY ) COUNCIL MEMBERS MICHAEL R. DRESSLER ) MICHAEL FRANCIS ) ROBERT HOLTAWAY ) BRUCE JAMES ) CARL RICHKO ) MICHAEL SEBETICH ) JAMES

More information

OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes October 1, :00PM

OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes October 1, :00PM Call to Order OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes October 1, 2013 7:00PM The Regular Meeting of the Open Space Advisory Committee and the Agriculture Advisory Committee

More information

NYS Soil & Water Conservation District Law. Training Module 10

NYS Soil & Water Conservation District Law. Training Module 10 NYS Soil & Water Conservation District Law Training Module 10 Abbreviated Overview Soil & Water Conservation District Law This abbreviated overview of the law is provided as a service of the NY State Soil

More information

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

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF JANUARY 9, 2003 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of January 9, 2003 to order at 8:00 p.m. announcing that this meeting had been

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994)

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994) EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994) Section 1-1. TITLE, PURPOSE, AND AUTHORITY This ordinance shall be known as the "Erosion and Sediment Control Ordinance of

More information

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL 159.01 PURPOSE 159.07 INSPECTION & ENFORCEMENT 159.02 DEFINITIONS 159.08 MONITORING PROCEDURES 159.03 LANDS TO WHICH CHAPTER APPLIES 159.04 REQUIREMENTS

More information

Item II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES May 2, 2018

Item II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES May 2, 2018 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES May 2, 2018 The 794th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, May 2, 2018, at

More information

ADOPTED 8/1/91 TOWN OF BARNSTEAD, NEW HAMPSHIRE APPLICATION GUIDELINES FOR NEW GRAVEL PITS IN ACCORDANCE WITH RSA 155-E

ADOPTED 8/1/91 TOWN OF BARNSTEAD, NEW HAMPSHIRE APPLICATION GUIDELINES FOR NEW GRAVEL PITS IN ACCORDANCE WITH RSA 155-E ADOPTED 8/1/91 TOWN OF BARNSTEAD, NEW HAMPSHIRE APPLICATION GUIDELINES FOR NEW GRAVEL PITS IN ACCORDANCE WITH RSA 155-E I. GENERAL PURPOSE AND AUTHORITY RSA 155-E requires, with several exceptions, all

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

A special meeting was held at 6:00 PM to open the following bids:

A special meeting was held at 6:00 PM to open the following bids: A special meeting was held at 6:00 PM to open the following bids: Stone: FOB Pick Up FOB Delivery New Enterprise Stone & Lime $391,220.00 $ 472,620.00 Grannas Brothers $294,825.00 $ 371,625.00 Woodland

More information

SALVAGE YARD ORDINANCE HARDY COUNTY, WEST VIRGINIA. Adopted Effective

SALVAGE YARD ORDINANCE HARDY COUNTY, WEST VIRGINIA. Adopted Effective SALVAGE YARD ORDINANCE HARDY COUNTY, WEST VIRGINIA Adopted Effective TABLE OF CONTENTS ARTICLE 1. AUTHORITY, PURPOSE, TITLE, EFFECTIVE DATE Section 1.0 General Authority... 1 Section 1.1 Purpose... 1 Section

More information

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m. Page 1 East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ 08551 FEBRUARY 14, 2013-7:30 p.m. 1) CALL TO ORDER Statement of Compliance with the Open Public Meetings Act 2) PLEDGE OF ALLEGIANCE

More information

Nonmetallic Mining Reclamation Permit Application Required.

Nonmetallic Mining Reclamation Permit Application Required. Article C: Sec. 16-1-12 Permitting Nonmetallic Mining Reclamation Permit Application Required. No person may engage in nonmetallic mining or in nonmetallic mining reclamation without possessing a nonmetallic

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

AGENDA. HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Flemington, New Jersey May 02, 2017

AGENDA. HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Flemington, New Jersey May 02, 2017 AGENDA HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Flemington, New Jersey 08822 May 02, 2017 The Hunterdon County Board of Chosen Freeholders convened at 5:00 p.m. in accordance with the

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

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building 1 BOROUGH OF CALIFON PLANNING/ZONING BOARD Regular Meeting Minutes 28 August 2013 8:00 p.m. Municipal Building CALL TO ORDER OPEN PUBLIC MEETINGS ACT It is hereby announced and placed in the minutes that

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

ARTICLE II. EROSION AND SEDIMENT CONTROL DIVISION 1. GENERALLY. Sec Definitions.

ARTICLE II. EROSION AND SEDIMENT CONTROL DIVISION 1. GENERALLY. Sec Definitions. ARTICLE II. EROSION AND SEDIMENT CONTROL DIVISION 1. GENERALLY Sec. 38-31. Definitions. The following words, terms and phrases, when used in this article, shall have the meanings ascribed to them in this

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices Town of Thetford PO Box 126 Thetford Center, VT 05075 (802) 785-2922 APPROVED: April 6, 2015 Agenda THETFORD SELECTBOARD REGULAR MEETING Monday, March 30, 2015 at 7:00pm. Thetford Town Offices 7:00-7:15pm.

More information

Thunder Basin Grasslands Prairie Ecosystem Association

Thunder Basin Grasslands Prairie Ecosystem Association Thunder Basin Grasslands Prairie Ecosystem Association Conservation in NE Wyoming May 18, 1999 - March 18, 2017 The Beginnings May 18, 1999 A group of 16 interested ranchers met at Earl & Jewell Reed s

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

MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK

MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK Oklahoma County CD Minutes May 13, 2015 Page 1 MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK Date and Time: Members Present:

More information

SALEM TOWNSHIP TOWN BOARD MEETING November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly

SALEM TOWNSHIP TOWN BOARD MEETING   November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly SALEM TOWNSHIP TOWN BOARD MEETING www.salemmn.org November 7, 2018 Members Present: Rick Lutzi Gail Fritts Sharon Petersen Drew Moessner Brian Connelly The meeting was called to order at 7:30 p.m. by Brian

More information

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM KINGWOOD TOWNSHIP COMMITTEE Regular Meeting Agenda November 2, 2017 7:00PM Call to Order Pledge of Allegiance Adequate notice of this meeting was provided in accordance with the Open Public Meetings Act

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

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018 Board of Directors Meeting May 10, 2018 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Great Western Bank Meeting Room, Second Floor, 111 South Dewey Street,

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting November 8, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting November 8, 2018 Board of Directors Meeting November 8, 2018 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Great Western Bank Meeting Room, Second Floor, 111 South Dewey

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

STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE DRAFT MINUTES LIBERTY STATE PARK JERSEY CITY, NEW JERSEY JULY 12, 2010

STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE DRAFT MINUTES LIBERTY STATE PARK JERSEY CITY, NEW JERSEY JULY 12, 2010 STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE DRAFT MINUTES LIBERTY STATE PARK JERSEY CITY, NEW JERSEY JULY 12, 2010 The July meeting of the State Soil Conservation Committee was

More information

Florida Department of Agriculture and Consumer Services Florida Forest Service GRAZING AGREEMENT

Florida Department of Agriculture and Consumer Services Florida Forest Service GRAZING AGREEMENT Florida Department of Agriculture and Consumer Services Florida Forest Service GRAZING AGREEMENT LAKE WALES RIDGE STATE FOREST; PRAIRIE TRACT, WEST UNIT 3125 CONNER BOULEVARD, TALLAHASSEE, FLORIDA 32399-1650

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright in

More information

Part I - General TITLE. The title of this Chapter shall be "Nonmetallic Mining Reclamation Regulations" for the County of Sheboygan.

Part I - General TITLE. The title of this Chapter shall be Nonmetallic Mining Reclamation Regulations for the County of Sheboygan. CHAPTER 78 NONMETALLIC MINING RECLAMATION REGULATIONS Part I - General 78.01 TITLE 78.02 PURPOSE 78.03 STATUTORY AUTHORITY 78.04 RESTRICTIONS ADOPTED UNDER OTHER AUTHORITY 78.05 INTERPRETATION 78.06 SEVERABILITY

More information

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

The Township Committee of the Township of Raritan met on August 10, 2015 at the Municipal Building, One Municipal Drive, Flemington, New Jersey The Township Committee of the Township of Raritan met on at the Municipal Building, One Municipal Drive, Flemington, New Jersey MEETING CALLED ROLL CALL Mayor O Brien called the regular meeting to order

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

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

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Regular Meeting Minutes December 4, :00PM

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Regular Meeting Minutes December 4, :00PM Call to Order OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Regular Meeting Minutes December 4, 2012 7:00PM A regular meeting of the Open Space Advisory Committee and the Agriculture Advisory Committee was

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION DECEMBER 14, 2016 Chairman Jurewicz called the meeting to order at 7:11 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT 302 CMR 3.00: SCENIC AND RECREATIONAL RIVERS ORDERS Section 3.01: Authority 3.02: Definitions 3.03: Advisory Committees 3.04: Classification of Rivers and Streams 3.05: Preliminary Informational Meetings

More information

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431 AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431 Minutes of the Aitkin County Soil & Water Conservation District Board of Supervisors meeting held on Tuesday, January 16, 2018 at the Ag Service

More information

SALVAGE YARD ORDINANCE JEFFERSON COUNTY, WEST VIRGINIA

SALVAGE YARD ORDINANCE JEFFERSON COUNTY, WEST VIRGINIA SALVAGE YARD ORDINANCE JEFFERSON COUNTY, WEST VIRGINIA Adopted August 23, 1984 Effective August 23, 1984 As Amended Office Consolidation This document contains additions and amendments approved by the

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

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019 Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019 A regular meeting of the Huron-Clinton Metropolitan Authority s Board of Commissioners was held on Thursday,

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003 Board of Directors Meeting June 5, 2003 The Twin Platte Natural Resources District Board of Directors meeting was held at the United Nebraska Bank Center Meeting Room, Second Floor, West Wing, 111 South

More information

STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE MINUTES TRENTON, NEW JERSEY NOVEMBER 13, Tim Fekete, SSCC, NJDA

STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE MINUTES TRENTON, NEW JERSEY NOVEMBER 13, Tim Fekete, SSCC, NJDA STATE SOIL CONSERVATION COMMITTEE NEW JERSEY DEPARTMENT OF AGRICULTURE MINUTES TRENTON, NEW JERSEY NOVEMBER 13, 2012 The November meeting of the State Soil Conservation Committee was called to order by

More information

Clarke County Development Board Clarke Soil & Water Conservation District. Alternate, Murray City Council. City of Osceola Police Department

Clarke County Development Board Clarke Soil & Water Conservation District. Alternate, Murray City Council. City of Osceola Police Department CLARKE COUNTY RESERVOIR COMMISSION Information Station (Clarke County Development Office) 115 East Washington Street Thursday, 9:00 a.m. Sandy Kale, Chairperson Dan McIntosh, Treasurer Jack Cooley, Vice

More information

Town of Northumberland Town Board Meeting July 10, 2008

Town of Northumberland Town Board Meeting July 10, 2008 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018 COMMISSIONERS AGENDA MEETING AUGUST 15, 2018 The Greene County Commissioners agenda meeting was brought to order by Chairman Blair Zimmerman at 10:00 am in the first-floor meeting room of the County office

More information

OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes November 12, :00PM

OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes November 12, :00PM Call to Order OPEN SPACE & AGRICULTURE JOINT ADVISORY COMMITTEES Regular Meeting Minutes November 12, 2013 7:00PM The Regular Meeting of the Open Space Advisory Committee and the Agriculture Advisory Committee

More information

NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES

NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, 2013. COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING COMMISSION WAS HELD ON THE

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