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

Size: px
Start display at page:

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

Transcription

1 HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES December 13, 11:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill 11:28) STAFF: Engisch, DePalma, Schwenderman AGENCY REPS: Craig Chianese (NRCS) OTHER: 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 11:18 AM by John Van Nuys, District Chairman MINUTES: MOTION: Manners, 2 nd Mathews; To accept the minutes of the November 1, 2017 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Bedard, Kurowicki & Co, Re: Completion of Work on the Audit for Year Ending June 30, 2017-$4, MOTION: Stothoff, 2 nd Manners; To pay Bedard, Kurowicki & Co. invoice as billed. MOTION APPROVED BY UNANIMOUS VOTE Bank of America Visa, Re: Statement covering Oct. 18-Nov. 17, 2017 purchases - $2, MOTION: Stothoff, 2 nd Mathews; To pay Bank of America Visa as billed. MOTION APPROVED BY UNANIMOUS VOTE Frank Minch, SSCC, Re: 1 st Quarter FY2018 RFA Reimbursement - $ MOTION: Manners, 2 nd Mathews; To pay 1 st Quarter FT2018 RFA Reimbursement as billed. MOTION APPROVED BY UNANIMOUS VOTE Frank Minch, SSCC, Re: 1 st Quarter FY Surcharge Fee - $ MOTION: Manners, 2 nd Mathews; To pay 1 st Quarter 251 Surcharge as billed. MOTION APPROVED BY UNANIMOUS VOTE 251 WORK: CERTIFICATION REPORT:

2 MOTION: Mathews, 2 nd Manners; To accept the Certification Report for the month of November MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATIONS: 1. Bernard Indoor Riding Ring & Barn, Block 49, Lot 1, Lebanon Twp. Plan Date: February 1, 2016 Latest Revisions: October 24, 2017 Original Certification: November 17, 2015 Recertification: November 2, Stavola Flemington Land Driveway, Block 27, Lot 35, Raritan Twp. Plan Date: October 11, 2017 Certified: November 6, East Main Street Water, Sewer & Road Improvements, Flemington Boro. Plan Date: December 2016 Latest Revisions: February 27, 2017 Certified: November 6, Rutland Plaza Shopping Center Interconnection, Block 70, Lots 2 & 3, Clinton Twp. Plan Date: October 10, 2016 Latest Revisions: October 24, 2017 Certified: November 6, Enclave at Raritan, Block 9, Lots 16 & 17.01, Raritan Twp. Plan Date: September 21, 2016 Latest Revisions: June 26, 2017 Certified: November 8, Villages at Raritan, Block 9, Lots 16, & 16.02, Raritan Twp. Plan Date: September 21, 2016 Latest Revisions: September 22, 2017 Certified: November 8, Grish Property, Block 66, Lot 7, Clinton Twp. Plan Date: August 14, 2017 Latest Revisions: October 27, 2017 Original Certification: September 14, 2017 Recertification: November 9,

3 8. Ruehle Property, Block 40, Lot 32.01, East Amwell Twp. Plan Date: October 12, 2017 Latest Revisions: October 26, Stashluk Property, Block 45, Lot 1, Franklin Twp. Plan Date: October 18, 2017 Latest Revisions: October 30, Shepherd Property, Block 12, Lot 7, Glen Gardner Boro. Plan Date: May 25, 2017 Latest Revisions: November 1, Caccavelli Property, Block 25, Lot 58.04, Holland Twp. Plan Date: September 19, 2017 Latest Revisions: November 1, Fredericks Property, Block 29, Lot 55, Franklin Twp. Plan Date: October 17, 2017 Latest Revisions: November 1, Laube Property, Block 43, Lot 29, Bethlehem Twp. Plan Date: September 11, 2017 Latest Revisions: November 1, Osekavage Property, Block 45.02, Lot 79, Readington Twp. Plan Date: August 18, 2017 Latest Revisions: October 30, Walsh Property, Block 43, Lot 50.4, Bethlehem Twp. Plan Date: October 12, 2017 Latest Revisions: November 1,

4 16. Hilton Barn, Block 32, Lot 13, Delaware Twp. Plan Date: October 31, 2017 Certified: November 14, Hanneken Property, Block 12, Lot 8.01, Clinton Twp. Plan Date: October 9, 2017 Latest Revisions: November 3, 2017 Certified: November 15, Jezorek Property, Block 16, Lot 64, Clinton Twp. Plan Date: October 23, 2017 Latest Revisions: November 2, Corrales Property, Block 72, Lot 3, Lebanon Twp. Plan Date: October 24, 2017 Latest Revisions: November 2, Novacat Enterprises, LLC Property, Block 89, Lot 8, Clinton Twp. Plan Date: August 23, 2017 Latest Revisions: November 3, Dey Property, Block 1086, Lot 6, Lambertville City Plan Date: September 15, 2017 Latest Revisions: November 3, Dempsey Property, Block 35, Lot 11, East Amwell Twp. Plan Date: July 27, 2017 Latest Revisions: November 8, Kadi Property, Block 43, Lot 3, Franklin Twp. Plan Date: October 10, 2017 Latest Revisions: November 9,

5 24. Dalrymple Property, Block 6, Lot 25, Kingwood Twp. Plan Date: April 3, 2017 Latest Revisions: November 13, Kurtz Property, Block 22, Lot 6, Delaware Twp. Plan Date: October 31, 2017 Latest Revisions: November 13, JBA, LLC Property, Block 2, Lot 1, Califon Boro. Plan Date: September 22, 2017 Latest Revisions: November 13, Meadowbrook Estates, Block 79, Lot 18, Raritan Twp. Plan Date: January 25, 2017 Latest Revisions: October 23, 2017 Certified: November 21, Matarazzo Site Plan, Block 21, Lots 10 & 11, Hampton Boro. Plan Date: August 15, 2017 Certified: November 21, Castellano Pool, Block 37, Lot 7.13, Tewksbury Twp. Plan Date: September 15, 2017 Latest Revisions: October 25, 2017 Certified: November 21, Kiriluk Farm Channel Restoration, Block 5.01, Lot 5, West Amwell Twp. Plan Date: October 25, 2017 Certified: November 21, Mahan Correct. Facility-Randall Cottage Fence Alt, Block 22, Lot 18, Union Twp. Plan Date: July 26, 2017 Latest Revisions: October 30, 2017 Certified: November 21,

6 32. Dixon H.U.A.P, Block 5, Lot 2, Kingwood Twp. Plan Date: September 2017 Latest Revisions: October 2017 Certified: November 21, Fordyce & Dahl Minor Subdivision, Block 1051, Lot 16.01, Lambertville City Plan Date: September 12, 2017 Certified: November 30, Pilot Bloomsbury Water Main Extension, Block 30, Lot 1, Bloomsbury Boro. Plan Date: November 1, 2017 Certified: November 30, Thorsen Dwelling, Block 69, Lot 3.03, Lebanon Twp. Plan Date: November 6, 2017 Certified: November 30, 2017 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Manners; To accept the Compliance Reports for the month of November MOTION APPROVED BY UNANIMOUS VOTE 1. Miller Property, Block 52, Lot 12, Readington Twp. Certified: November 22, 2016 Complied: November 1, Vilaragut Property, Block 60, Lot 52, Raritan Twp. Certified: September 28, 2017 Complied: November 1, Khleborod Property, Block 29, Lot 7.04, Union Twp. Certified: October 27, 2017 Complied: November 2,

7 4. Szewczuk Property, Block 6, Lot 25, Bethlehem Twp. Certified: July 24, 2017 Complied: November 2, Bonnell Property, Block 16.10, Lot 42, Holland Twp. Certified: May 25, 2017 Complied: November 2, Hunterdon Central H.S. Fitness Center Addition, Block 27, Lot 3, Raritan Twp. Certified: September 22, 2015 Complied: November 3, Steele Property, Block 17, Lot 10, Delaware Twp. Certified: September 28, 2017 Complied: November 3, Dougherty Property, Block 51, Lot 3, Lebanon Twp. Certified: October 23, 2017 Complied: November 6, Moore Property, Block 33, Lot 16, Tewksbury Twp. Certified: October 27, 2017 Complied: November 6, Burd Property, Block 38, Lot 94, Lebanon Twp. Certified: October 23, 2017 Complied: November 8, Schutts Property, Block 29, Lot 16, Franklin Twp. Certified: August 16, 2013 Complied: November 8, Purcell Property, Block 61, Lot 12, Raritan Twp. Certified: October 2, 2015 Complied: November 13, Bruno Property, Block 24, Lot 11.01, East Amwell Twp. Certified: October 27, 2017 Complied: November 13,

8 14. Witt Driveway Project, Block 16, Lot 17.03, Lebanon Twp. Certified: November 10, 2016 Complied: November 13, Freiber Barn, Block 28, Lot 1, Tewksbury Twp. Certified: February 10, 2014 Complied: November 14, Rolling Hills Estates, Block 22, Lot 27.13, Union Twp. Certified: February 15, 2012 Complied: November 13, Senator Stout Road Improvements, Alexandria Twp. Certified: June 29, 2017 Complied: November 15, Nailos Property, Block 2, Lot 27, Holland Twp. Certified: August 18, 2017 Complied: November 16, Fritsche Property, Block 10, Lot 1.08, Alexandria Twp. Certified: May 18, 2017 Complied: November 16, Hanneken Property, Block 12, Lot 8.01, Clinton Twp. Certified: November 15, 2017 Complied: November 16, Sked Property, Block 40.03, Lot 6, East Amwell Twp. Certified: September 6, 2017 Complied: November 20, Persa Property, Block 10, Lot 18, Lebanon Twp. Certified: October 12, 2017 Complied: November 20, Fredericks Property, Block 29, Lot 55, Franklin Twp. Complied: November 20,

9 24. O Neill Property, Block 51, Lot 33, Tewksbury Twp. Certified: October 27, 2017 Complied: November 21, McGreevy Property, Block 77.09, Lot 45, Raritan Twp. Certified: October 27, 2017 Complied: November 22, Chase Bank, Block 76, Lot 2, Clinton Twp. Certified: December 30, 2016 Complied: November 22, Peski Property, Block 19, Lot 1.09, West Amwell Twp. Certified: April 6, 2016 Complied: November 22, Morse Property, Block 10.01, Lot 5.02, Alexandria Twp. Certified: October 23, 2017 Complied: November 27, Lucchetto Property, Block 14, Lot 27, Delaware Twp. Certified: April 29, 2016 Complied: November 27, Kropp Property, Block 50, Lot 14, Lebanon Twp. Certified: October 23, 2017 Complied: November 28, Dalrymple Property, Block 6, Lot 25, Kingwood Twp. Complied: November 28, Mountain Woods Subdivision, Block 4, Lot 57.04, Readington Twp. Certified: October 9, 2013 Complied: November 29, Nadeau Property, Block 24, Lot 1.02, Kingwood Twp. Certified: October 12, 2017 Complied: November 29,

10 34. Bartlett Property, Block 77.02, Lot 26, Raritan Twp. Certified: October 4, 2017 Complied: November 29, McGinlay Property, Block 87.03, Lot 15, Clinton Twp. Certified: August 18, 2017 Complied: November 30, Dey Property, Block 1086, Lot 6, Lambertville City Complied: November 28, 2017 FINAL COMPLIANCES: 1. Raritan Junction (Costco Wholesale), Block 16.02, Lot 41, Raritan Twp. Certified: October 9, 2017 Complied: November 1, Theater and Warehouse, Block 3, Lot 21, West Amwell Twp. Certified: July 25, 2016 Complied: November 6, 2017 REASSESSMENTS: MOTION: Manners, 2 nd Hill; To accept the Reassessment Report for the Month of November 2017 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE REQUEST FOR ASSISTANCE Craig Chianese, NRCS Soil Conservationist had two Request for Assistance to present. Fleming/Dickson Kingwood Twp. 102 acres Invasive Plants, Conservation Plan, Cropland Protection/Production, Forest Management and Wildlife Management Tewksbury Twp. 7.8 acres Farmland Protection, Invasive Plants, Conservation Plan, Cropland Protection/Production, Grazing System Planning, Wildlife Management, Soil Health and Organic Farming. After a brief discussion, a motion was made: MOTION: Manners, 2 nd Hill; To approve the Request for Assistance 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 10

11 REPORTS: Craig Chianese, Soil Conservationist, reported that Evan Madlinger has been Acting District Conservationist. His tour of duty will end on December 31, Jill Ott will become Acting District Conservationist starting January 1, USDA-NRCS Craig Chianese, NRCS Soil Conservationist presented 2 plans for Board approval. West Amwell Twp. Habitat Development Management West Amwell Twp. Brush Management and Habitat Development Management OLD BUSINESS: Solar Agreement for District Update Solar project on hold. The price for the solar installation went down $16,000. District received the PPA. Walt Wilson is waiting for a few clarifications. NEW BUSINESS: G.S. Newborn Insurance Recommendations Engisch met with Gary Newborn from G.S. Newborn & Associates, Inc. Insurance Services to discuss the current coverage the District has and recommendations for upgrades to some policies. Mr. Newborn presented the District with an Insurance Proposal for Management Practices Liability Insurance. This insurance includes Employment Practices Liability Insurance, which currant coverage is for $25,000. The proposal recommends to increase this coverage to $1,000,000. Directors & Officers Liability Insurance is the other recommendation in this proposal. This coverage would be for $1,000,000 as well. after a brief discussion, a motion was made: MOTION: Hill, 2 nd Mathews; To accept Insurance Proposal for Option I, Employment Practices Liability Insurance and increase coverage to $1,000,000. MOTION APPROVED BY UNANIMOUS VOTE FINANCIAL: Final Audit FYE June 30, 2017 Engisch presented the Final Audit for FYE ending June 30, After a brief discussion, a motion was made. MOTION: Stothoff, 2 nd Mathews; To accept the Final Audit for FYE ending June 30, 2017 as presented. MOTION APPROVED BY UNANIMOUS VOTE County Appropriations FY Engisch will be presenting Janet Previte, Chief Financing Officer for the County the Districts County Appropriation request for FY2018 before the end of the year. It was 11

12 suggested to request $75,000 for the additional farms to be inspected. Treasurer s Report November The Treasurer s Report for November 2017 was discussed. The following motion was made: MOTION: Mathews, 2 nd Hill; To accept statement of revenue and expenses and to approve the November 2017 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. ADMINISTRATIVE ISSUES AND UPDATES: Conservation Management Services Engisch made the Board aware that the Independent Contractor Agreement with Conservation Management Services will expire at year s end. He reminded the Board that they could either cancel or extend this Independent Contractor Agreement. After a brief discussion, it was agreed to extend Conservation Management Services for another year. MOTION: Mathews, 2 nd Hill: To sign and extend the Independent Contractor Agreement Amendment Eighth with Conservation Management Services through December 31, 2018, as amended and discussed with the same terms and conditions of the existing agreement. MOTION APPROVED BY UNANIMOUS VOTE With no further business to discuss, a motion to adjourn was made: MOTION: Hill, 2 nd Mathews; To adjourn the District meeting at 12:36 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer 12

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 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 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 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 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 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 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 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 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 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 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

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

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

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

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

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 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

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

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

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

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

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

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

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

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

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

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD November 20, 2014 A regular meeting of the Board of Directors of the Cherry Creek Vista

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

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

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

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

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

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

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ Agenda Date: 8/22/07 Agenda Item: 3 B STATE OF NEW JERSEY www.blju.state.ni.us CABLE TELEVISION IN THE MATTER OF THE ALLEGED FAILURE OF PATRIOT MEDIA AND COMMUNICATIONS CNJ, LLC TO COMPLY WITH PROVISIONS

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

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

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

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

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

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING April 28, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

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

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, 2014-7:00 P.M. MEETING SUMMARY Vice-Chairman Coble opened the meeting at 7:00 p.m. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

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

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

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

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

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES APRIL 23, 2014 TOMS RIVER MUA 10:30 AM

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES APRIL 23, 2014 TOMS RIVER MUA 10:30 AM NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES APRIL 23, 2014 TOMS RIVER MUA 10:30 AM Meeting of Executive Committee called to order by Brian Bigler, Chairman. Open Public Meetings notice

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

MINUTES OF MEETING February 6, 2019

MINUTES OF MEETING February 6, 2019 MINUTES OF MEETING February 6, 2019 The monthly meeting of the Potomac Valley Conservation District was held on Wednesday, February 6, 2019, at the USDA Service Center in Moorefield. The meeting was called

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

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

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically

More information

COMMUNITY DEVELOPMENT BOARD

COMMUNITY DEVELOPMENT BOARD 1) Call to Order of Regular Meeting. CITY OF METHUEN COMMUNITY DEVELOPMENT BOARD Wednesday, April 8, 2015, 6:30 P.M. GREAT HALL SEARLES BUILDING 41 PLEASANT STREET METHUEN, MA 01844 MINUTES Chairman Joseph

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

VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, Spring Street, Kent City MI

VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, Spring Street, Kent City MI VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, 2009 83 Spring Street, Kent City MI 2009-83 CALLED TO ORDER AND ROLL CALL The meeting was called to order at 7:00 p.m. by President Petruska. Council

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

MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014

MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014 MINUTES OF BOARD OF DIRECTORS MEETING APRIL 15, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS,. COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

II. Minutes of the Previous Meeting: MOTION by Vanstrom seconded by Peterson to approve the minutes of the October meeting.

II. Minutes of the Previous Meeting: MOTION by Vanstrom seconded by Peterson to approve the minutes of the October meeting. CHAUTAUQUA COUNTY SOIL & WATER CONSERVATION DISTRICT 220 Fluvanna Ave, Suite 600, Jamestown, NY 14701 District Board of Directors' Regular Meeting November 18, 2014 I. Meeting Called to Order: 8:00 A.M.

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

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS October 11, 2016 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, October 11, 2016 at 7:30 p.m. at the Plumstead Township Municipal

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS One East Main Street, Victorian Plaza Flemington, New Jersey April 11, 2000

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS One East Main Street, Victorian Plaza Flemington, New Jersey April 11, 2000 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS One East Main Street, Victorian Plaza Flemington, New Jersey 08822 April 11, 2000 The Hunterdon County Board of Chosen Freeholders convened in accordance with

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

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

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

FRANKLIN TOWNSHIP SCHOOL NEW JERSEY Board of Education Minutes of the SPECIAL MEETING April 30, :30 p.m.

FRANKLIN TOWNSHIP SCHOOL NEW JERSEY Board of Education Minutes of the SPECIAL MEETING April 30, :30 p.m. A G E N D A FRANKLIN TOWNSHIP SCHOOL NEW JERSEY 08868 Board of Education Minutes of the SPECIAL MEETING April 30, 2013-6:30 p.m. I. President Robert Masino called the meeting to order at 6:31 p.m., and

More information

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M. Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 A regular meeting of the Board of Directors of Olivenhain Municipal Water District was

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

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 of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

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 Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014

Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014 Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014 MEETINGS/MEMBERS Organizational Meeting The Planning Commission held its Organizational Meeting on February 4, 2014. Jerry Craig was

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

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

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2nd Floor Flemington, New Jersey November 03, 2010

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2nd Floor Flemington, New Jersey November 03, 2010 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2nd Floor Flemington, New Jersey 08822 November 03, 2010 The regular meeting of the Hunterdon County Board of Chosen

More information

Minutes of the Village of Galena

Minutes of the Village of Galena On Monday,, the Council meeting of the Village of Galena was called to order at 7:08 p.m. in the Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom Hopper. Present Ed Collinsworth,

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

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

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 CALL TO ORDER The regular meeting of the Placer County Resource Conservation District

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

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

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

Stark County Commissioners Board of Commissioners Minutes

Stark County Commissioners Board of Commissioners Minutes Stark County Commissioners Board of Commissioners Minutes June 15, 2016 Present: Janet Weir Creighton, President Richard Regula, Vice President David Bridenstine, Member Brant Luther, County Administrator

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting The Mission of the Humboldt County Resource Conservation District is to enhance and improve the sustainability of natural resources by educating, providing training, and assisting

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA A Joint Meeting of the WVRIFA Board of Directors and the WVRIFA Participation Committee will be held on Friday, June 15, 2018 at 10:30 A.M. at the Roanoke Valley-Alleghany Regional Commission office (Top

More information

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION Approved July 22, 2013 Board Meeting of June 24, 2013 The meeting was called to order at 7:05pm by Leesa Willis. Present were board members Pam Sonneville,

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

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

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 The meeting was called to order at 7:03 p.m. SALUTE TO THE FLAG BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 CERTIFICATION: Adequate notice of this meeting has

More information

VILLAGE OF BROKAW VILLAGE OF MAINE TOWN OF TEXAS COOPERATIVE BOUNDARY OVERSIGHT COMMISSION MEETING

VILLAGE OF BROKAW VILLAGE OF MAINE TOWN OF TEXAS COOPERATIVE BOUNDARY OVERSIGHT COMMISSION MEETING VILLAGE OF BROKAW VILLAGE OF MAINE TOWN OF TEXAS COOPERATIVE BOUNDARY OVERSIGHT COMMISSION MEETING The Cooperative Boundary Oversight Commission held a meeting at 6:30 p.m. on Thursday, February 9, 2017

More information

April 10 & 11, 2017, Emmett, Idaho

April 10 & 11, 2017, Emmett, Idaho April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:

More information

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 A regular monthly meeting of the was held at 8:00 a.m., Wednesday,, Karen Binder Library, 6 th Floor, Ulster County Office Building,

More information