North Cannon River Watershed Management Organization 2009 Annual Report

Size: px
Start display at page:

Download "North Cannon River Watershed Management Organization 2009 Annual Report"

Transcription

1 North Cannon River Watershed Management Organization North Cannon River Watershed Management Organization 2009 Annual Report 2009 Activity Report 2 Board of Managers 2 Wetland & Stream Buffer Ordinance Sub-Committee 3 Consultants 3 Water Quality Monitoring 4 Capital Improvement Projects 5 Regulation Financial Report Budget 8 Statement of Revenues Expenditures, & Changes in Fund Balance - 12/31/ Member Dues Summary Year End Combined Balance Sheet Budget 11 Appendix A Board of Managers Meeting Minutes 12 Appendix B 22 Capital Improvement Project Fact Sheets 22

2 2009 Activity Report Board of Managers (as of January 1, 2010): Castle Rock Township: Primary: Pete Schaffer (Chair) nd Street East, Hampton, MN Alternate: Vacant Douglas Township: Primary: John Schumacher (Treas.) Orlando Ave., Cannon Falls, MN Alternate: Peggy Varien th Street East, Hastings, MN Eureka Township: Primary: Carrie Jennings th Street West, Northfield, MN Alternate: Nancy Sauber th Street West, Lakeville, MN Greenvale Township: Primary: Robert Winter th St., Northfield, MN Alternate: Edith Nelson Isle Ave., Northfield, MN Hampton Township: Primary: Donna Otto Hogan Ave., Hampton, MN Alternate: Doug Willie Northfield Blvd., Randolph, MN City of Miesville: Primary: Gene Stoffel (Vice-Chair) Nicolai Ave., Hastings, MN Alternate: Vacant City of New Trier: Primary: Vacant Alternate: Vacant City of Randolph: Primary: Marie Jacob (Secretary) Dawson Ave., Randolph, MN Alternate: Robert Lind Danel Ave., Randolph, MN Randolph Township: Primary: Don Marthaler Cooper Ave., Randolph, MN Alternate: Guenther Moesler Endress Way, Cannon Falls, MN Sciota Township: Primary: Duane Ness Northfield Blvd., Northfield, MN Alternate: Vacant Waterford Township: Primary: John Dudley th Street W, Northfield, MN Alternate: Vacant Meeting Dates: January 28 April 1 July 16 November 18 Randolph City Hall Miesville Town Hall Castle Rock Township Hall Greenvale Township Hall 2

3 Wetland & Stream Buffer Ordinance Sub-Committee (Formed April 1, 2009): Committee Members: Duane Ness NCRWMO Board - Sciota Township Carrie Jennings NCRWMO Board - Eureka Township Peggy Varien NCRMWO Board - Douglas Township Guenther Moesler NCRWMO Board - Randolph Township Carol Cooper Citizen Member Galaxie Avenue, Farmington, MN Chuck Ekstrom Citizen Member Cannon Rv. Blvd., Randolph, MN Randy Volkert Citizen Member Northfield Blvd., Randolph, MN Jill Trescott Citizen Member Cannon Rv. Blvd., Randolph, MN Meeting Dates: June 3 June 10 July 1 Citizen Listening Sessions: March 18 Sciota Township Hall Sciota Township Hall Sciota Township Hall Sciota Township Hall Consultants: The Dakota County Soil and Water Conservation District (SWCD) provides administrative and technical support to the North Cannon River Watershed Management Organization through an annual Joint Powers Agreement. The Dakota County SWCD can be contacted at: Dakota County Soil and Water Conservation District th St. West Suite 102 Farmington, MN (651) brad.becker@co.dakota.mn.us 3

4 Water Quality Monitoring: Activities: Locations: SWCD staff installed automated stage (depth) monitoring equipment at the Chub Creek Permanent Monitoring Station. Staff measured flow six times at the Chub Creek Permanent Monitoring Station. Annual goal is typically four to seven measurements over a wide range of flow conditions. Staff continues to recruit citizen volunteers for the Minnesota Pollution Control Agency s Citizen Stream Monitoring Program. Staff maintained staff gauges to assist citizen volunteers on Pine Creek and Trout Brook 4

5 Results: Continuous flow data was collected, without interruption, at the Chub Creek Permanent Monitoring station (Figure 1). Flow was measured six times throughout the year (quality assurance duplicate on 8/12/09). Average flow in 2009 was dramatically lower than observed in the NCRWMO historical record (Table 1). The total 2009 precipitation (23.6 inches) was approximately 20% lower than historical, 50-year averages (28.9 inches) and very low during the summer months, which likely accounts for reduced flow. Flow monitoring is essential for completing load calculations. Load calculations are sometimes required for grant applications and always used in Total Maximum Daily Load (TMDL) studies. Table 1. Historical Flow Monitoring Results for the Chub Creek Permanent Monitoring Year Average Flow (cfs) Figure Flow Monitoring Results Capital Improvement Projects: All NCRWMO cost-share funding is supplied to the Dakota County SWCD through an annual Joint Powers Agreement. This approach allows the NCRWMO to leverage the SWCD s access to local, state and federal cost-share funding. In 2009 a total of 6 conservation projects were installed using NCRWMO Cost-Share Program and Trout Brook Minnesota Environmental Partnership Grant funding. Fact sheets for each project are included at the end of this report. Gene Kimmes Grassed Waterway Tom Otte Water & Sediment Control Basins Dallen Bauer Filter Strips David Radman Water & Sediment Control Basin Nick Stein, Jr. Water & Sediment Control Basin Michael Peterson Nutrient Management Plan Douglas Township Castle Rock Township Douglas Township Hampton Township Hampton Township Waterford Township 5

6 Regulation: The NCRWMO s Watershed Management Plan requires the adoption of a Wetland Ordinance for the watershed. Each NCRWMO member community must adopt and enforce the wetland ordinance approved by the NCRWMO Board. The NCRWMO considered adopting additional wetland and stream buffer requirements through the ordinance process. On March 18, 2009 a Citizens Listening Session was held to gain input on potential ordinance language from landowners within the watershed. On April 1, 2009 a Wetland and Stream Buffer Ordinance Subcommittee was approved to draft a buffer ordinance for the watershed (see page 3). A number of ordinance options were considered by the Board. On November 18 th, 2009 the NCRWMO Board of Managers adopted the existing NCRWMO Erosion Control and Storm Water Management Ordinance as the formal Wetland Ordinance for the watershed. Each NCRWMO member community had already adopted this Ordinance for their LGU. The section of the Ordinance that relates to buffers is included for reference below: Section 6: Vegetated Buffer Protection Standards for Rivers, Streams and Wetlands All projects discharging to Special Waters as defined in Minn. R shall comply with the additional requirements of the most current Appendix A of the NPDES Construction Permit. Where provisions of Appendix A conflict with the requirements elsewhere in this Ordinance, the provisions in Appendix A shall take precedence. 6.1 Any drainage, filling, excavation or other alteration of a wetland shall be conducted in compliance with Minnesota Statutes, Section 103G.245, the Wetland Conservation Act, and regulations adopted hereunder including the Department of Natural Resources (DNR) and the Corp of Engineers (COE). The applicant is responsible to research and obtain all applicable permits. 6.2 All construction stormwater discharges into waters of the state shall be in conformance with the most current NPDES Construction Permit and all other applicable local, state and federal regulations. The applicant is responsible to research, obtain permits and perform all work in compliance with all applicable requirements for discharges, including but not limited to: A) Into or within 2000-feet of Special Waters (trout waters, fens, scientific natural areas, etc) B) Into 303(d) impaired waters C) Into outstanding resource value waters (ORVWs) D) Into public waters and wetlands E) Requiring further environmental review (EAW, EIS, AUAR etc) F) Affecting endangered or threatened species G) Affecting historic places or archeological sites H) Dakota County Shoreland and Floodplain Districts 6.3 Wetland may be used for stormwater storage and treatment only if the use will not adversely affect the function and public value of the wetland as determined by the appropriate regulating governmental agency. 6

7 6.4 If any land disturbance is within two hundred (200) feet of a wetland, a wetland delineation report and functional assessment for vegetative diversity shall be submitted to the Township and appropriate regulating governmental agency for review and approval prior to Township issuance of a permit. 6.5 All structures shall have a minimum setback of 35-feet from the delineated edge of wetlands. 6.6 A permanent vegetative buffer strip, at least 25-feet in width, is required parallel to and adjoining all delineated wetland boundaries, water bodies, watercourses and streams to filter stormwater runoff. The Township may require wider buffers widths for the protection of higher value resources. Buffer strips are not required around storm water ponds or roadside ditches. 6.7 The first 25-feet of the buffer strip as measured from the water body, stream or wetland edge cannot be cleared, graded or otherwise disturbed during construction without prior written Township approval. Grading within the buffer for the purpose of accommodating house pad or yard elevations is prohibited. The buffer perimeter must be surrounded by silt fencing prior to construction. Adjacent construction grading or stormwater outlets must not channelize surface flows into or otherwise decrease the effectiveness of the buffer. 6.8 Preserving the existing acceptable vegetation within the buffer strip in an undisturbed state is required. Mowing is prohibited unless completed as part of an approved management plan. Acceptable vegetation consists of a continuous, dense layer of perennial grasses and/or an overstory of trees and shrubs that allows sheet-flow surface drainage to slowly pass to filter sediments and retain nutrients. 6.9 If unacceptable vegetation is to be removed within a buffer strip, it must be replaced with acceptable vegetation using an MnDOT, NRCS, or BWSR seed mixture and/or native trees and shrubs. This new vegetation must be established within a timeframe that minimizes bare soil exposure or other erosion-prone conditions. Unacceptable vegetation includes noxious weeds and plants, low density with bare soil areas, channelized flow or other condition making it unlikely to filter sediments and retain nutrients. 7

8 2009 Financial Report 2009 Budget (Approved November 20, 2008): EXPENSES AMOUNT NOTES Water Quality Monitoring $3,320 $3,000 SWCD staff time $320 Miscellaneous expenses 2008 Financial Review $1,400 Estimate based on 2007 $1,300 Cost Share Program $3,900 Carryover from 2007 = $2,832 Dakota County ISTS Upgrade Program $5,000 No funds spent in 2008 ($5,000 budgeted) Trout Brook MEP Grant $16, $9,662 Cost-share, reimbursable by Met Cncl. $7,000 NCRWMO match $184 to SWCD for administrative expenses Technical Services $180 SWCD: 3 $60/hour Information & Education $550 No funds spent in 2008 ($1,025 budgeted) Administrative Services $5,800 SWCD: 95 $60/hour, Postage=$100 TOTAL EXPENSES $36, REVENUES Member Allocations $15,000 Trout Brook MEP Grant $9, Projected Interest $2,100 TOTAL REVENUES $26, TOTAL FUND BALANCE -$9,950 8

9 Statement of Revenues Expenditures, & Changes in Fund Balance - 12/31/09: REVENUES Interest income $1, Met Council MEP Grant $17, Member Dues $14, TOTAL REVENUES $33, EXPENSES Monitoring & Analytical Testing $3, Other Expenses (Monitoring Supplies & Utilities) $ Administrative and Technical Services $5, Cost Sharing Programs/Best Management Practices $ Match for ISTS Upgrade Program $3, Trout Brook Sediment Control Project $9, Information and Education $ Independent Auditor s Report for 2008 $1, Accrued Expenses $12, Total Expenses $36, Excess Expenses / Net Loss $-2, FUND BALANCE January 1, 2009 $53, CHANGE IN FUND BALANCE $-2, FUND BALANCE December 31, 2009 $50,

10 2009 Member Dues Summary: % Tax Capacity % Tax 50/50 Member COMMUNITY Watershed in Watershed Capacity Share Dues Townships Castle Rock Township $1, Douglas Township $2, Eurkea Township $1, Greenvale Township $2, Hampton Township $2, Randolph Township $1, Sciota Township $1, Waterford Township $1, Cities Miesville $ New Trier $73.65 Randolph $ TOTALS $15, Year End Combined Balance Sheet: ASSETS: Cash in 12/31/2009 $ Cash in 12/31/2009 $5, Certificate of Deposit 9369 (3.25% Matures 10/30/10) $10, Certificate of Deposit (3.2% Matures 11/26/14) $9, Certificate of Deposit (2.10% Matures 05/26/10) $10, Met Council Grant receivable $17, TOTAL ASSETS: $54, LIABILITIES AND EQUITY: Liabilities: Accounts Payable - Dakota County SWCD $3, Total Liabilities $3, Equity: General Fund Balance January 1, 2009 $53, Dedicated Project Funds: Net Income / Loss -$2, Total Equity $50, TOTAL LIABILITIES AND EQUITY: $54,

11 2010 Budget (Approved November 18, 2009): EXPENSES AMOUNT NOTES Water Quality Monitoring $16,620 $8,400 Staff Time $320 Misc. supplies $4,875 Lab analysis $3,025 Equip. Replacement 2009 Financial Review $1,400 Proposed Cost Share Program $9,280 Administrative Services $9, = $9,000 Postage = $100 TOTAL EXPENSES $36,400 REVENUES Member Allocations $15,000 Dakota Cty. Water Resources Dept. Allocation $20,400 Projected Interest $1,000 TOTAL REVENUES $36,400 TOTAL FUND BALANCE $0 11

12 Appendix A 2009 Board of Managers Meeting Minutes January 28 Randolph City Hall April 1 Miesville Town Hall July 16 Castle Rock Township Hall November 18 Greenvale Township Hall 12

13 North Cannon River Watershed Management Organization MINUTES BOARD OF MANAGERS REGULAR MEETING Wednesday, January 28, :00 p.m. Randolph City Hall nd Street East Randolph, MN NCRWMO Managers Present: SWCD Staff /Suprvsr. Present: Pete Schaffer, Castle Rock Twp. Marie Jacob, City of Randolph Brad Becker John Schumacher, Douglas Twp. Gene Stoffel, City of Miesville Travis Bistodeau Carrie Jennings, Eureka Twp. Chris Nielsen Donna Otto, Hampton Twp. Greenvale Twp. not represented Duane Ness, Sciota Twp. Randolph Twp not represented Other Waterford Twp. not represented Bob Lind, City of Randolph City of New Trier not represented Peggy Varien, Douglas Twp. Bernie White, Douglas Twp. 1. CALL TO ORDER Chairman Ness called the meeting to order at 7:00 p.m. A quorum was present. New board member Donna Otto from Hampton Township was introduced. 2. APPROVAL OF AGENDA Motion by Schaffer, second by Stoffel to approve the agenda as written. All members voting yes. Motion carried. 3. AUDIENCE COMMENTS ON ITEMS NOT ON THE AGENDA No comments. 4. APPROVAL OF MINUTES NOVEMBER 20, 2008 Motion by Schumacher, second by Schaffer to approve the November 20, 2008 meeting minutes. All members voting yes. Motion carried. 5. TREASURER S REPORT Motion by Jacob, second by Stoffel to approve the Treasurer s report. All members voting yes. Motion carried. Motion by Jennings, second by Otto to pay the ISTS bill for $3, All members voting yes. Motion carried.

14 1/28/2009 Meeting Minutes Page 2 6. NEW BUSINESS A Water Quality Monitoring Report Travis Bistodeau from Dakota County SWCD gave a presentation on Water Quality Monitoring Report Activities in the North Branch Chub Creek, Chub Creek, and Mud Creek sites. B Special District Financial Reporting Form The 2007 Special District Financial Reporting Form for the NCR WMO has been completed by the SWCD and submitted to the Office of the State Auditor. The form summarizes the NCR WMO budget and is used to provide uniform financial data to the Legislature, Minnesota Department of Revenue, and other interested parties. C Member Dues Invoice An invoice for the NCR WMO member dues was sent to all township or city clerks. D. Wetland and Stream Buffer Ordinance Schaffer mentioned concerns in his township about the change in tax costs if the land is put into buffers and is no longer used as agricultural land. Schumacher presented that Douglas Township has many concerns with limiting the land use of the Buffer areas. Motion by Jacob, second by Schaffer to table the Wetland and Stream Buffer Ordinance until the next NCR WMO meeting. All members voting yes. Motion carried. 7. BOARD MEMBER REPORTS Nothing to report. 8. NEXT MEETING DATE AND LOCATION Wednesday, April 1, 2009 Miesville City Hall 7:00 p.m. 9. ADJOURN Motion by Jacob, second by Stoffel to adjourn. All members voting yes. Motion carried. Submitted, Marie Jacob, Secretary

15 North Cannon River Watershed Management Organization MINUTES BOARD OF MANAGERS REGULAR MEETING Wednesday April 1, :00 p.m. Miesville City Hall th Street Miesville, MN NCRWMO Managers Present: SWCD Staff /Suprvsr. Present: Pete Schaffer, Castle Rock Twp. Marie Jacob, City of Randolph Brad Becker John Schumacher, Douglas Twp. Gene Stoffel, City of Miesville Chris Nielsen Carrie Jennings, Eureka Twp. Duane Ness, Sciota Twp. Edith Nelson, Greenvale Twp. Waterford Twp. not represented Other Donna Otto, Hampton Twp. City of New Trier not represented Peggy Varien, Douglas Twp Don Marthaler, Randolph Twp 1. CALL TO ORDER Chairman Ness called the meeting to order at 7:00 p.m. A quorum was present. 2. APPROVAL OF AGENDA Motion by Schumacher, second by Nelson to approve the agenda as written. All members voting yes. Motion carried. 3. ELECTION OF OFFICERS A. Chair Motion by Jacob that Pete Schaffer be elected Chair, second by Stoffel. All members voting yes. Motion carried. B. Vice Chair C. Treasurer D. Secretary Motion by Nelson that Stoffel remain Vice Chair, Schumacher remain Treasurer and Jacob remain Secretary. Second by Otto. All members voting yes. Motion carried. New Chair Schaffer chairs the rest of the meeting. 4. AUDIENCE COMMENTS ON ITEMS NOT ON THE AGENDA Change the official address of the NCR WMO to the SWCD office in Farmington. 5. APPROVAL OF MINUTES JANUARY 28, 2009 Motion by Nelson, second by Otto to approve the January 28, 2009 meeting minutes. All members voting yes. Motion carried.

16 04/01/2009 Meeting Minutes Page 2 6. TREASURER S REPORT Motion by Ness, second by Stoffel to approve the Treasurer s report. All members voting yes. Motion carried. Motion by Jacob, second by Ness to put $10,000 into a CD for up to two year and putting $13, into savings. All members voting yes. Motion carried. 7. NEW BUSINESS A. Cost Share Projects Brad Becker presented the Board with info on some cost share projects from the last year. B Independent Accountant s Report Motion by Jacob, second by Ness to approve the Review by Lewis, Kirsch & Assoc. All members voting yes. Motion carried. Motion by Ness, second by Schumacher to pay Lewis, Kirsch & Associates Ltd. $1, for preparing the Accountants Report. All members voting yes. Motion carried. C. Minnesota Campaign Finance and Public Disclosure Board All NCR WMO Board members and alternates are required to submit a Statement of Economic Interest form to the Minnesota Campaign Finance and Public Disclosure Board. D Annual Report Motion by Jennings, second by Marthaler to submit the NCR WMO Annual Report as read with the addition and Corrections of Jeff Otto, alternate for Eureka Twp., Donna Otto Primary for Hampton Twp. and address correction for Marie Jacob, Davisson Ave to Dawson Ave. All members voting yes. Motion carried. E. Wetland and Stream Buffer Ordinance Duane Ness suggested to the Board that a sub-committee be formed to try and proceed forward with ideas for the Wetland and Stream Buffer Ordinance. The Sub-Committee would meet prior to the next regular NCR WMO meeting and will present their ideas for the ordinance to the Board at the next regular meeting. Volunteers for the Sub-Committee are Duane Ness, Carrie Jennings, and Peg Varien. Motion by Marthaler, second by Schumacher to appoint the Sub-Committee of Ness, Jennings, and Varien. All members voting yes. Motion carried. 8. BOARD MEMBER REPORTS 9. NEXT MEETING DATE AND LOCATION Castle Rock Twp. Thursday, July 16, :00 p.m. Project tour for anyone interested 7:00 p.m. Meeting 10. AJOURN Motion was made by Marathler, second by Jennings to adjourn. All members voting yes. Motion carried. Submitted, Marie Jacob, Secretary

17 North Cannon River Watershed Management Organization MINUTES BOARD OF MANAGERS REGULAR MEETING Thursday, July 16, 2009 Castle Rock Township Hall th Street West Farmington, MN NCRWMO Managers Present: SWCD Staff /Suprvsr. Present: Pete Schaffer, Castle Rock Twp. Marie Jacob, City of Randolph Brad Becker John Schumacher, Douglas Twp. Travis Bistodeau Carrie Jennings, Eureka Twp Brian Watson Edith Nelson, Greenvale Twp. Chris Nielsen Donna Otto, Hampton Twp. Waterford Twp. not represented Don Marthaler, Randolph Twp City of Miesville, not represented Other Duane Ness, Sciota Twp. City of New Trier not represented Norb Kuhn, Castle Rock Twp. Todd Sjostram, Castle Rock Twp. Bill Callister, Randolph Twp.. Guenther Moesler, Randolph Twp.. Several NCR WMO members and guests took a tour of projects similar to the ones funded by the board. The tour began at the Castle Rock Township Hall at 6:00 p.m. and returned to the Hall at 7:00 p.m. for the regular Board meeting. 1. CALL TO ORDER Chairman Schaffer called the meeting to order at 7:05 p.m. Guenther Moesler was introduced as the new alternate board member for Randolph Twp. 2. APPROVAL OF AGENDA Motion by Jennings, second by Ness to approve the agenda as written. All members voting yes. Motion carried. 3. AUDIENCE COMMENTS ON ITEMS NOT ON THE AGENDA None 4. APPROVAL OF MINUTES April 1, 2009 Motion by Ness, second by Marthaler to approve the April 1, 2009 meeting minutes with the correction of New Chair Schaffer in place of Stoffel in section 3.D. Schaffer was elected chair and it was a typographical error. All members voting yes. Motion carried. 5. TREASURER S REPORT Motion by Jennings, second by Jacob to approve the Treasurer s report. All members voting yes. Motion carried.

18 07/16/2009 Meeting Minutes Page 2 6. NEW BUSINESS A WATER QUALITY MONITORING REPORT Travis Bistodeau from the DCSWCD provided an update on the water quality monitoring completed within the North Cannon River Watershed in B COST SHARE PROJECTS Brad Becker gave a presentation on projects within the watershed that have been completed or approved for financial assistance by the SWCD Board. C MINNESOTA POLLUTION CONTROL AGENCY 319 GRANT Motion by Jennings, second by Jacob to support the MPCA 319 Grant application submitted by the SWCD with the NCR WMO matching funding not to exceed $12,000 over the life of the grant agreement. All members voting yes. Motion carried. D REGULATORY CORRESPONDENCE The Minnesota DNR is required to notify the local watershed authority when a permit application has been received for activities that effect groundwater or DNR protected water. The SWCD currently receives the permit application notification on behalf of the NCRWMO Board. Because the NCRWMO only meets quarterly and permits only have a 30 day comment period the SWCD acts on behalf of the NCRWMO. The correspondence the SWCD receives will be available for review at the next NCRWMO Board meeting. E WETLAND AND STREAM BUFFER ORDINANCE Duane Ness presented on behalf of the sub-committee that spent several hours drafting a new Wetland and Stream Buffer Ordinance. There were several comments and concerns about the ordinance mirroring the Minnesota Wetland Ordinances and that because the Minnesota ordinances are already in place why pass another ordinance. Suggestions were made that we as Board consider not doing anything with the Wetland and Stream Buffer Ordinance at this time because we will have to rewrite our Plan in a couple of years anyway. Another suggestion is that we adopt the Storm Water Ordinance passed by the City of Randolph in Motion by Jennings, second by Otto to table this discussion yet again so that the Board members can discuss these options with their local governments and report back at the next NCRWMO Board meeting. 7. NEXT MEETING DATE AND TIME Wednesday, November 18, 2009, Greenvale Twp Hall, 7:00 p.m. 8. ADJOURN Motion by Marthaler, second by Ness to adjourn. All members voting yes. Motion carried. Submitted, Marie Jacob, Secretary

19 North Cannon River Watershed Management Organization MINUTES BOARD OF MANAGERS REGULAR MEETING Wednesday, November 18, 2009 Greenvale Township Hall Guam Avenue Northfield, MN NCRWMO Managers Present: SWCD Staff /Suprvsr. Present: Peter Schaffer, Castle Rock Twp. Gene Stoffel, City of Miesville Brad Becker John Schumacher, Douglas Twp. Marie Jacob, City of Randolph Carrie Jennings, Eureka Twp. Other Richard Moore, Greenvale Twp. Al Singer, Dakota County Guenther Moesler, Randolph Twp. Hampton Twp. not represented Carol Cooper Duane Ness, Sciota Twp. City of New Trier not represented Peg Varien, Douglas Twp. John Dudley, Waterford Twp. Jack Frost, Met Council 1. CALL TO ORDER Chairman Schaffer called the meeting to order at 7:05 p.m. 2. APPROVAL OF AGENDA Motion by Jennings, to approve the agenda with the addition of Al Singer from Dakota County. Second by Stoffel. All members voting yes. Motion carried. 3. AUDIENCE COMMENTS ON ITEMS NOT ON THE AGENDA None 4. APPROVAL OF MINUTES JULY 16, 2009 Motion by Schumacher, second by Ness to approve the July 16, 2009 meeting minutes. All members voting yes. Motion carried. 5. TREASURER S REPORT Motion by Jennings, second by Stoffel to approve the Treasurer s report. All members voting yes. Motion carried. Motion by Jennings, second by Stoffel that Treasurer John Schumacher or Chairman Pete Schaffer can sign checks and/or transfer monies/change accounts; that only one signature is required and that it may be either the Treasurer or the Chairman. All members voting yes. Motion carried. Motion by Jacob, second by Jennings to pay $15, owed to Dakota County SWCD. All members voting yes. Motion carried. 6. NEW BUSINESS A AL SINGER, DAKOTA COUNTY Mr. Singer asked that the Board pass a resolution of support for a grant application to the Lessard- Sams Outdoor Heritage Council for funding the Riparian and Lakeshore Protection, Restoration,

20 11/18/2009 Meeting Minutes Page 2 and Access in Dakota County. It will fund work with landowners to establish permanent conservation easements along many waterways in Dakota County. Motion by Ness, second by Dudley to not support the Resolution of Support for the Riparian and Lakeshore Protection, Restoration, and Access in Dakota County. Two members voting yes, seven voting no. Motion did not carry. Motion by Jennings, second by Schumacher to support the Resolution of Support for the Riparian and Lakeshore Protection, Restoration, and Access in Dakota County. Seven members voting yes. Two members voting no. Motion carried. B MINNESOTA POLLUTION CONTROL AGENCY 319 GRANT In July the SWCD submitted a 319 Grant application to the MPCA for the North Cannon River Bacteria Reduction project. The MPCA has approved the SWCD grant application for the full $66,000 requested. C TROUT BROOK MEP GRANT REPORT Motion by Jennings, second by Ness to approve the Final Report for the Trout Brook MEP Grant and submit the final invoices to the Met Council for this grant. All members voting yes. Motion carried. D CLEAN WATER FUND RUNOFF REDUCTION GRANT Motion by Jacob, second by Jennings to support the Runoff Reduction Project Grant application. The NCRWMO will provide $20,000 in administrative assistance over three years as local matching funds. All members voting yes. Motion carried. Motion by Ness, second by Jennings to change the agenda to add time to discuss a letter received from Dakota County Water Resources Department. All members voting yes. Motion carried. E DAKOTA COUNTY WATER RESOURCES DEPARTMENT A letter was received that states the DSWRD has allocated $20,400 to NCRWMO to be used for on the ground implementation of capital improvement projects to be a priority. Motion by Jennings, second by Ness to accept the $20,400 allocation upon a favorable review of the Joint Powers Agreement with DCWRD by Chair Schaffer, Vice Chair Stoffel and a SWCD representative. The allocation will be used for Best Management Practices and/or Water Quality Monitoring. All members voting yes. Motion carried. F. WETLAND AND STREAM BUFFER ORDINANCE Motion by Ness, second by Stoffel to adopt the Erosion Control and Storm Water Management Ordinance as the Wetland Ordinance. The Erosion Control ordinance was adopted by all member cities and townships in 2006 and has wetland protection language included. All members voting yes. Motion carried. G NCRWMO BUDGET Motion by Stoffel, second by Jennings to approve the 2010 budget as follows: Revenues Expenses Member allocation 15,000 Water quality monitoring 16,620 Projected interest 1, financial review 1,400 DCWRD allocation 20,400 Cost share program 9,280 Administrative services 9,100 Total Revenues $36,400 Total Expenses $36,400 All members voting yes. Motion carried.

21 11/18/2009 Meeting Minutes Page 3 H SWCD PROPOSED WORKPLAN AND BUDGET Motion by Jennings, second by Schumacher to approve the 2010 Workplan and Budget with the SWCD total administrative assistance and technical assistance not to exceed $35,000. All members voting yes. Motion carried. 7. BOARD MEMBERS REPORTS None 8. NEXT MEETING DATE AND TIME Wednesday, January 27, 2010 Eureka Township Hall, 7:00 p.m. 9. ADJOURN Motion by Stoffel, second by Jacob to adjourn. All members voting yes. Motion carried. Submitted, Marie Jacob, Secretary

22 Appendix B Capital Improvement Project Fact Sheets Gene Kimmes Grassed Waterway Tom Otte Water & Sediment Control Basins Dallen Bauer Filter Strips David Radman Water & Sediment Control Basin Nick Stein, Jr. Water & Sediment Control Basin Michael Peterson Nutrient Management Plan Douglas Township Castle Rock Township Douglas Township Hampton Township Hampton Township Waterford Township 22

23 Project Factsheet Gene Kimmes Grassed Waterway Start of waterway Location: Section 19 Douglas Twp. Funding: Total project cost: $2, State Cost- share: $1, IPP Program: $ Landowner: $ Practice: Grassed Waterway Benefits: Eliminate 2.5 tons of soil erosion per year. Partners: North Cannon River WMO Watershed: Cannon River Sub-Watershed: Trout Brook Finished and seeded grassed waterway Project: Construct a grassed waterway to eliminate the gully erosion. The grassed waterway design is 1,400 long by 35 wide. The project will help reduce 2.5 tons per year of soil erosion. Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN Revised 5/28/09

24 Project Factsheet Gene Kimmes Grassed Waterway Gully erosion on north side of grassed waterway. Waterway was filled in and water was not entering into grass area. Watershed: Cannon River Sub-Watershed: Trout Brook Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN Revised 5/28/09

25 Project Factsheet Tom Otte Sediment Control Basins Practice: Sediment Control Basin 2 Installed. Basin(s) Benefits: Eliminate 9.65 tons of soil loss per year. Tile Partners: Minnesota Board of Water and Soil Resources Metro Conservation Districts Project: Construct two sediment control terraces to reduce the sheet and gully erosion. The terraces are designed in line with farming practice and are designed to slow and meter the flow of surface water. Watershed: Cannon River Sub-Watershed: Lake Byllesby Funding: Total project cost: $18,646 Location: Castle Rock 36 Hampton 31 State Funding = $15,849 Landowner = $ 2,797 Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN or Revised 7/9/09

26 Project Factsheet Tom Otte Sediment Control Basins Head cutting through fence line with continued gulling in adjacent field Gully erosion through field Sedimentation above fence line Installing tile outlet Finished sediment control basin

27 Project Factsheet Dallen Bauer Filter Strip Practice: Filter Strip Benefits: Reduced erosion & sediment Improved water quality October 2009 Improved wildlife habitat Project:. A native grass filter strip was installed on each side of a grassed waterway. Partners: Met Council North Cannon River WMO Watershed: May 2009 Cannon River Sub-Watershed: Trout Brook Funding: 2.6 acres, 10-yr. 5-months IPP Program: $83.39 acre/year Total IPP Program Payment: $2, Location: Section 14 City of Miesville Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN Revised 10/11/09

28 Project Factsheet David Radman Water and Sediment Control Basin Practice: Water and Sediment Control Basin Benefits: Reduced erosion and sedimentation Overhead view of basin location Project: Construct a 350 foot-long grassed terrace to stabilize eroding gully behind the Nick Stein Jr. farmstead. Partners: Minnesota Board of Water and Soil Resources Metropolitan Council North Cannon River Watershed Management Organization Funding: Total Project Cost = $4,508 State Funds = $3,375 Local Funds = $450 Landowner = $683 Location: Hampton 21 Watershed: Cannon River Sub-Watershed: Pine Creek 2009 Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN or Revised 7/9/09

29 Project Factsheet David Radman Water and Sediment Control Basin Gully at the base of hill before project Constructed control basin at top of hill Tile outlet with plunge pool at base of hill

30 Project Factsheet Nick Stein Jr. Water and Sediment Control Basin Practice: Water and Sediment Control Basin Benefits: Reduced erosion and sedimentation Partners: Minnesota Board of Water and Soil Resources Metropolitan Council Overhead view of basin location Project: Construct water and sediment control basin to eliminate gully. Metropolitan Conservation Districts North Cannon River Watershed Management Organization Funding: Total Project Cost = $8,245 State Funds = $1,150 Local Funds = $5,693 Landowner = $1,402 Location: Section 21 Hampton Township Watershed: Cannon River Sub-Watershed: Pine Creek 2009 Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN or Revised 7/7/09

31 Project Factsheet Nick Stein Jr. Water and Sediment Control Basin Tile placement to control and direct water flow Construction of sedimentation basin Completed water and sediment control basin

32 Project Factsheet Michael L. Peterson Nutrient Management Plan Practice: Nutrient Management Plan Benefits: Improve surface and groundwater quality Improve soil tilth Reduce fertilizer inputs Partners: Natural Resources Conservation Service Project: Nutrient management planning involves managing the amount, source, placement, and timing of applications of manure, commercial fertilizer, and soil amendments to improve and protect soil and water resources, while maintaining crop production. A nutrient management plan for has been developed for a total of acres. Minnesota Board of Water and Soil Resources Watershed: Cannon River Funding: The SWCD s Incentive Payment Practices Program provided $4.00 per acre per year, for acres, for 3 years. Location: SW1/4, SE ¼ Sec. 19 SE ¼, NE ¼ Sec. 29 Waterford Township Dakota County Soil and Water Conservation District th St. W., Suite 102, Farmington, MN or Revised 12/14/09

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

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

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

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

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

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

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

More information

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 2, 2015 8:30 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE. Adopted: June 1, 2000 by Ordinance #

CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE. Adopted: June 1, 2000 by Ordinance # CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE Adopted: June 1, 2000 by Ordinance # 1999-215 This new language is located in Article V - Site Development Standards, and replaces the Bear Creek (B-C) Overlay

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

AGENDA. Dakota County Soil and Water Conservation District Board of Supervisors Meeting

AGENDA. Dakota County Soil and Water Conservation District Board of Supervisors Meeting 1. Call to Order AGENDA Dakota County Soil and Water Conservation District Board of Supervisors Meeting 2. Pledge of Allegiance 3. Audience October 5, 2017-8:30 a.m. Conference Room A Dakota County Extension

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

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

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT This Agreement is made and entered into by and between: The Counties of Rice, Steele, Goodhue, Dakota, Le Sueur, and Waseca by and

More information

ORDINANCE NO CHAPTER 71 EROSION AND SEDIMENT CONTROL FOR CONSTRUCTION SITES

ORDINANCE NO CHAPTER 71 EROSION AND SEDIMENT CONTROL FOR CONSTRUCTION SITES ENG ORDINANCE NO. 024-06 CHAPTER 71 EROSION AND SEDIMENT CONTROL FOR CONSTRUCTION SITES 71.01 GENERAL (a). Soil erosion contributes to the impairment of drainageways, increases road and storm sewer maintenance

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

SECTION 9. FEEDLOT REGULATIONS

SECTION 9. FEEDLOT REGULATIONS SECTION 9. FEEDLOT REGULATIONS Subsection 9.1: Statutory Authorization, Policy & General Provisions A. Statutory Authorization. The Swift County Feedlot Regulations are adopted pursuant to the authorization

More information

SUBCHAPTER 4B - EROSION AND SEDIMENT CONTROL

SUBCHAPTER 4B - EROSION AND SEDIMENT CONTROL _ SUBCHAPTER 4B - EROSION AND SEDIMENT CONTROL 15A NCAC 04B.0101 AUTHORITY 113A-64; Repealed Eff. November 1, 1984. 15A NCAC 04B.0102 15A NCAC 04B.0103 PURPOSE SCOPE Authority G.S. 113A-54(a)(b); Amended

More information

City of Warwick, Rhode Island Municipal Code

City of Warwick, Rhode Island Municipal Code City of Warwick, Rhode Island Municipal Code Chapter 68 - SOIL EROSION AND SEDIMENT CONTROL FOOTNOTE(S): --- (1) --- Cross reference Buildings and building regulations, ch. 8; excavations in streets and

More information

MODEL STREAM BUFFER PROTECTION ORDINANCE

MODEL STREAM BUFFER PROTECTION ORDINANCE MODEL STREAM BUFFER PROTECTION ORDINANCE Description: This model ordinance provides a framework for local governments to develop buffer zones for streams, as well as the requirements that minimize land

More information

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION*

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* *Editor's note: Ord. No. 02-486, 1, adopted April 8, 2002, amended art. VI in its entirety and enacted similar provisions as set out herein. The former

More information

75726 Ohnstad Twichell General-$825.00; Dr#7 project-$968.66; Gwinner Dam-$ =TOTAL 2,148.16

75726 Ohnstad Twichell General-$825.00; Dr#7 project-$968.66; Gwinner Dam-$ =TOTAL 2,148.16 MINUTES OF THE MEETING OF THE SARGENT COUNTY WATER RESOURCE BOARD HELD ON THURSDAY, AUGUST 17, 2017, AT 8:00 A.M., IN THE COMMISSIONERS ROOM, SARGENT COUNTY COURTHOUSE, FORMAN, NORTH DAKOTA Managers present:

More information

Frequently Asked Questions for Act 162 of 2014 Implementation

Frequently Asked Questions for Act 162 of 2014 Implementation 1. Does this Act apply to all Chapter 102 permits? No. The Act is specific in applying only to NPDES permits required under 25 Pa. Code Chapter 102. The NPDES permit required under Chapter 102.5 (related

More information

Heron Lake Watershed District (HLWD) Advisory Committee Meeting Monday, March 20, :00 a.m. Heron Lake Watershed District office Heron Lake, MN

Heron Lake Watershed District (HLWD) Advisory Committee Meeting Monday, March 20, :00 a.m. Heron Lake Watershed District office Heron Lake, MN Heron Lake Watershed District (HLWD) Advisory Committee Meeting Monday, March 20, 2017 8:00 a.m. Heron Lake Watershed District office Heron Lake, MN ATTENDANCE Paul Pietz, Doug Goodrich, Jerry Christopherson,

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

More information

CHAPTER 29 DRAINAGE AND DITCHES

CHAPTER 29 DRAINAGE AND DITCHES CHAPTER 29 DRAINAGE AND DITCHES Latest Revision 1994 29.01 GENERAL INFORMATION Ohio's drainage laws are very broad in nature and detailed in the procedure necessary to bring a project to completion. Ohio

More information

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

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

More information

MEMORANDUM. FIRST READ: Amendments to Chapter 16 related to Streams and Stream Buffers (Rich Edinger)

MEMORANDUM. FIRST READ: Amendments to Chapter 16 related to Streams and Stream Buffers (Rich Edinger) MEMORANDUM To: From: Mayor and City Council Rich Edinger Date: 4/9/2012 Subject: FIRST READ: Amendments to Chapter 16 related to Streams and Stream Buffers (Rich Edinger) ITEM DESCRIPTION Council Member

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

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 AN ORDINANCE OF THE CHARTER TOWNSHIP OF LANSING, INGHAM COUNTY, MICHIGAN, PROVIDING THAT THE CODE OF ORDINANCES, CHARTER TOWNSHIP

More information

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION ROUTE PERMIT FOR CONSTRUCTION OF A LARGE [PIPELINE TYPE] PIPELINE AND ASSOCIATED FACILITIES IN [COUNTY]

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION ROUTE PERMIT FOR CONSTRUCTION OF A LARGE [PIPELINE TYPE] PIPELINE AND ASSOCIATED FACILITIES IN [COUNTY] STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION ROUTE PERMIT FOR CONSTRUCTION OF A LARGE [PIPELINE TYPE] PIPELINE AND ASSOCIATED FACILITIES IN [COUNTY] ISSUED TO [PERMITTEE] PUC DOCKET NO. [Docket Number]

More information

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA: ORD-3258 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 AN ORDINANCE TO AMEND SECTIONS 30-57, 30-58, 30-60, 30-60.1, 30-71, 30-73, 30-74 AND 30-77 AND ADD SECTIONS 30-62

More information

Erosion & Sedimentation Control Resource Type: Sedimentation Control Ordinance Document Last Updated in Database: February 24, 2016

Erosion & Sedimentation Control Resource Type: Sedimentation Control Ordinance Document Last Updated in Database: February 24, 2016 Topic: Erosion & Sedimentation Control Resource Type: Regulations State: North Carolina Jurisdiction Type: Municipal Municipality: City of Greensboro Year (adopted, written, etc.): Unknown Community Type

More information

WALKER COUNTY, GEORGIA Section Soil Erosion, Sedimentation and Pollution Control Ordinance

WALKER COUNTY, GEORGIA Section Soil Erosion, Sedimentation and Pollution Control Ordinance WALKER COUNTY, GEORGIA Section 8.05 - Soil Erosion, Sedimentation and Pollution Control Ordinance NOW, THEREFORE, BE IT ORDAINED, BY THE COMMISSIONER OF WALKER COUNTY, GEORGIA SECTION I TITLE This ordinance

More information

Commercial Soil Erosion Permit Application

Commercial Soil Erosion Permit Application CLINTON COUNTY COMMUNITY DEVELOPMENT Commercial 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

NOTICE OF A SPECIAL MEETING BONDURANT CITY COUNCIL OCTOBER 29, 2018

NOTICE OF A SPECIAL MEETING BONDURANT CITY COUNCIL OCTOBER 29, 2018 Posting Date: October 26, 2018 NOTICE OF A SPECIAL MEETING BONDURANT CITY COUNCIL OCTOBER 29, 2018 NOTICE IS HEREBY GIVEN that a Special Meeting of the City Council will be held at 6:00 p.m. on Monday,

More information

Section 48: Land Excavation/Grading

Section 48: Land Excavation/Grading SECTION 48: 48.01 Purpose 48.02 General Regulations 48.03 Permit Required 48.04 Application for Permit 48.05 Review and Approval 48.06 Conditions of Permit 48.07 Financial Guarantee 48.08 Failure to Comply

More information

ARTICLE II. SOIL EROSION, SEDIMENTATION AND POLLUTION CONTROL ORDINANCE

ARTICLE II. SOIL EROSION, SEDIMENTATION AND POLLUTION CONTROL ORDINANCE ARTICLE II. SOIL EROSION, SEDIMENTATION AND POLLUTION CONTROL ORDINANCE Sec. 6.5-26. Title. This article will be known as "The Bulloch County Soil Erosion, Sedimentation and Pollution Control Ordinance."

More information

Lower Mississippi River Watershed Management Organization

Lower Mississippi River Watershed Management Organization Lower Mississippi River Watershed Management Organization APPROVED MEETING MINUTES Board of Managers Regular Meeting December 11, 2013 ~ 3:00 P.M. Inver Grove Heights City Hall Managers in attendance:

More information

(3) Applicability. This Section applies to the use of lands within the political boundaries of the Town of Leeds.

(3) Applicability. This Section applies to the use of lands within the political boundaries of the Town of Leeds. Section 11.01 Erosion Control 11.01(A) Title/Purpose The title of this Section is Erosion Control. The purpose of this Section is to prevent soil erosion and promote the health, safety and general welfare

More information

ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL

ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL 20.1. General Requirements 20.1-1. Plan Required. No person shall initiate any land-disturbing activity without an erosion control plan approved by the

More information

City of Johnston, Iowa

City of Johnston, Iowa DATE: September 16, 2005 City of Johnston, Iowa TO: Review Participants SUBJECT: Draft Ordinance 710 (revised date: 9-16-2005); Erosion and Sediment Control FROM: Deb Schiel-Larson Review of the Iowa DNR

More information

1. MEETING WAS CALLED TO ORDER BY CHAIRMAN LARRY WIGERN AT 8:30 AM.

1. MEETING WAS CALLED TO ORDER BY CHAIRMAN LARRY WIGERN AT 8:30 AM. FARIBAULT COUNTY SOIL AND WATER CONSERVATION DISTRICT FARIBAULT COUNTY AG. CENTER 415 SOUTH GROVE ST., SUITE 8 BLUE EARTH, MN 56013 BOARD MEETING MINUTES SEPTEMBER 8, 2008 1. MEETING WAS CALLED TO ORDER

More information

CHAPTER 23: DETENTION BASIN STANDARDS Introduction and Goals Administration Standards Standard Attachments 23.

CHAPTER 23: DETENTION BASIN STANDARDS Introduction and Goals Administration Standards Standard Attachments 23. CHAPTER 23: DETENTION BASIN STANDARDS 23.00 Introduction and Goals 23.01 Administration 23.02 Standards 23.03 Standard Attachments 23.1 23.00 INTRODUCTION AND GOALS A. The purpose of this chapter is to

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

Becker Soil & Water Conservation District Board of Supervisors Regular Meeting Wednesday, March 19, 2008

Becker Soil & Water Conservation District Board of Supervisors Regular Meeting Wednesday, March 19, 2008 The regular meeting of the Becker Soil and Water Conservation District Board of Supervisors was held on, at 8:00 a.m. in the Conference Room of the Ag Center Building, 809, 8 th St. S.E. in Detroit Lakes,

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY

STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY IN THE MATTER OF THE CONTESTED CASE HEARING REQUEST AND PROPOSED ISSUANCE OF SOLID WASTE PERMIT NO. SW-662 FOR THE FULL CIRCLE ORGANICS/GOOD THUNDER

More information

City of Safford Drainage Ordinance; Adopted September 24 th, 2001

City of Safford Drainage Ordinance; Adopted September 24 th, 2001 City of Safford Drainage Ordinance; Adopted September 24 th, 2001 1. General Provisions 1.1. Title and Authority This regulation may be referred to as the Drainage regulation for the City of Safford and

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

Peru Wetlands Bylaw. I. Purpose

Peru Wetlands Bylaw. I. Purpose Peru Wetlands Bylaw I. Purpose The purpose of this bylaw is to protect the wetlands, water resources, and adjoining land areas in the Town of Peru by controlling activities deemed by the Conservation Commission

More information

RICE S.W.C.D. REGULAR BOARD MEETING MINUTES October 14, :00 AM

RICE S.W.C.D. REGULAR BOARD MEETING MINUTES October 14, :00 AM Rice Soil and Water Conservation District 1810 30 th Street NW, Faribault, MN 55021 Phone: (507)332-5408 www.riceswcd.org RICE S.W.C.D. REGULAR BOARD MEETING MINUTES October 14, 2015-9:00 AM PRESENT: ABSENT:

More information

CONSERVATION DISTRICTS

CONSERVATION DISTRICTS kslegres@klrd.ks.gov 68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas 66612-1504 (785) 296-3181 FAX (785) 296-3824 http://www.kslegislature.org/klrd September 18, 2018 CONSERVATION DISTRICTS The following

More information

CHAPTER 10. SOIL EROSION & SEDIMINTATION CONTROL ARTICLE A. Secs RESERVED.

CHAPTER 10. SOIL EROSION & SEDIMINTATION CONTROL ARTICLE A. Secs RESERVED. CHAPTER 10. SOIL EROSION & SEDIMINTATION CONTROL ARTICLE A Secs. 10-10001--10-10003. RESERVED. Sec. 10-10004. TITLE. This chapter will be known as "The City of East Point's Soil Erosion and Sedimentation

More information

Columbia County Nonmetallic Mining Reclamation Ordinance. Title 16 Chapter 600

Columbia County Nonmetallic Mining Reclamation Ordinance. Title 16 Chapter 600 Title 16 Chapter 600 Columbia County Board of Supervisors Adopted: May 16, 2001 Amended: June 20, 2007 1 Table of Contents Subchapter 16-601 Introduction... 1 SECTIONS:... 1 16-601-010 PURPOSE... 1 16-601-020

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

Town of Westborough, Massachusetts Non-Zoning Wetlands Protection Bylaw I. Purpose II. Jurisdiction III. Exemptions and Exceptions

Town of Westborough, Massachusetts Non-Zoning Wetlands Protection Bylaw I. Purpose II. Jurisdiction III. Exemptions and Exceptions Town of Westborough, Massachusetts Non-Zoning Wetlands Protection Bylaw I. Purpose The purpose of this bylaw is to protect the wetlands, water resources, flood prone areas, and adjoining upland areas in

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

OUTAGAMIE COUNTY CONSTRUCTION SITE EROSION CONTROL ZONING ORDINANCE

OUTAGAMIE COUNTY CONSTRUCTION SITE EROSION CONTROL ZONING ORDINANCE OUTAGAMIE COUNTY CONSTRUCTION SITE EROSION CONTROL ZONING ORDINANCE TABLE OF CONTENTS Foreword S.1 Authority S.2 Findings of Fact S.3 Purpose S.4 Applicability and Jurisdiction (1) Applicability (2) Jurisdiction

More information

REDWOOD COUNTY, MINNESOTA APRIL 18, 2017

REDWOOD COUNTY, MINNESOTA APRIL 18, 2017 REDWOOD COUNTY, MINNESOTA APRIL 18, 2017 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

Cannon River One Watershed, One Plan

Cannon River One Watershed, One Plan Cannon River One Watershed, One Plan Aligning local water planning on major watershed boundaries with state strategies towards prioritized, targeted and measurable implementation plans AGENDA Cannon River

More information

417 Walnut Street Harrisburg, PA / FAX

417 Walnut Street Harrisburg, PA / FAX 417 Walnut Street Harrisburg, PA 17101 717 255-3252 / 800 225-7224 FAX 717 255-3298 www.pachamber.org Bureau of Waterways Engineering and Wetlands Division of NPDES Construction and Erosion Control Rachel

More information

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

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

More information

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

EROSION AND SEDIMENT CONTROL ORDINANCE

EROSION AND SEDIMENT CONTROL ORDINANCE EROSION AND SEDIMENT CONTROL ORDINANCE City of Minneapolis Planning Department AN ORDINANCE of the CITY OF MINNEAPOLIS Scott and Minn presents the following ordinance: Amending Title 3 of the Minneapolis

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

ORDINANCE. This ordinance shall be known as the Stream Buffer Protection Ordinance of the City of Sugar Hill.

ORDINANCE. This ordinance shall be known as the Stream Buffer Protection Ordinance of the City of Sugar Hill. ORDINANCE WHEREAS, the Mayor and City Council of the City of Sugar Hill find that buffers adjacent to streams provide numerous benefits including: Protecting, restoring and maintaining the chemical, physical

More information

Soil Erosion and Sedimentation Control Regulations TABLE OF CONTENTS

Soil Erosion and Sedimentation Control Regulations TABLE OF CONTENTS TABLE OF CONTENTS 96.01 Title...2 96.02 Purposes....2 96.03 Definitions...2 96.04 Scope and Exclusions...6 96.05 General Requirements....7 96.06 Objectives....18 96.07 Standards for Land Disturbing Activity....19

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY Ordinance No. 2006 001 AN ORDINANCE AMENDING THE JOSEPHINE COUNTY RURAL LAND DEVELOPMENT CODE (ORD. 94-4) TO ADD AND REPLACE DEFINITIONS CONTAINED

More information

Appendix E Job Descriptions and Functional Requirements

Appendix E Job Descriptions and Functional Requirements Appendix E Job Descriptions and Functional Requirements 1. Executive Director DRAFT, Executive Director Position Job Summary: The Executive Director is responsible for overseeing the day-to-day operations

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF MANAGERS OF THE BUFFALO CREEK WATERSHED DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF MANAGERS OF THE BUFFALO CREEK WATERSHED DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF MANAGERS OF THE BUFFALO CREEK WATERSHED DISTRICT The Managers of Buffalo Creek Watershed District met on the 23rd day of October, 2018, at 8:00 p.m. at its

More information

LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS

LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS 1. AUTHORITY AND PURPOSE 1.1. These Regulations are promulgated by the Littleton Planning Board under the authority of the

More information

ARTICLE XIV ENVIRONMENT

ARTICLE XIV ENVIRONMENT ARTICLE XIV ENVIRONMENT 1.0 Wetlands Protection Bylaw 1.1. Purpose The purpose of this Bylaw is to protect the wetlands, water resources, flood prone areas, and adjoining upland areas in the Town of Burlington

More information

Winona County SWCD Soil and Water Conservation District

Winona County SWCD Soil and Water Conservation District Winona County SWCD Soil and Water Conservation District winonaswcd.org PO Box 39 400 Wilson St N Lewiston MN 55952 507-523-2171 - Ext 3 Weekdays 7:00-4:30 Board of Supervisors REGULAR MONTHLY BOARD MEETING

More information

Paper Number Ord. 719 Page 1319

Paper Number Ord. 719 Page 1319 Paper Number 05-394 Ord. 719 Page 1319 Be It Ordained by the City Council of the City of Medford, that the Revised Ordinances, City of Medford is hereby amended by adding a Section to be number Chapter

More information

O AN ORDINANCE AMENDING CHAPTER 42 ENVIRONMENT ARTICLE IV. SOIL EROSION AND SEDIMENTATION CONTROL

O AN ORDINANCE AMENDING CHAPTER 42 ENVIRONMENT ARTICLE IV. SOIL EROSION AND SEDIMENTATION CONTROL O-04-05 AN ORDINANCE AMENDING CHAPTER 42 ENVIRONMENT BE IT ORDAINED by the City Commissioners of the City of Decatur, Georgia, and it is hereby ordained by authority of the same, that Chapter 42, Environment,

More information

SAND HILL RIVER WATERSHED DISTRICT June 6, 2017

SAND HILL RIVER WATERSHED DISTRICT June 6, 2017 SAND HILL RIVER WATERSHED DISTRICT June 6, 2017 1. Attendance: Chairman Stuart Christian called June 6, 2017 to meeting to order at 8:00 AM at the District Office. Other managers present were Scott Balstad,

More information

Charter Township of Orion

Charter Township of Orion Charter Township of Orion Ordinance No. 107 Adopted May 16, 1994 Ordinances of the Charter Township of Orion Ord. 107-1 AN ORDINANCE ENACTED TO PROTECT THE WETLANDS OF ORION TOWNSHIP, OAKLAND COUNTY, MICHIGAN;

More information

ARTICLE II. - ENVIRONMENTAL CONTROL [47]

ARTICLE II. - ENVIRONMENTAL CONTROL [47] [47] (47) Editor's note Ord. No. 85-00, adopted Dec. 28, 2000, deleted provisions formerly set out as Art. II of this chapter and added new provisions as Art. II to read as herein set out. Former Art.

More information

Cannon River One Watershed, One Plan

Cannon River One Watershed, One Plan Cannon River One Watershed, One Plan Aligning local water planning on major watershed boundaries with state strategies towards prioritized, targeted and measurable implementation plans AGENDA Cannon River

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9204 A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT WHEREAS Section 8(3)(m) of the Community Charter allows a Council,

More information

DISTRICT REGULAR BOARD MEETING Thursday, February 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Thursday, February 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes DISTRICT REGULAR BOARD MEETING Thursday, February 16, 2017 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel,

More information

RED LAKE WATERSHED DISTRICT Board of Manager s Minutes November 10, 2011

RED LAKE WATERSHED DISTRICT Board of Manager s Minutes November 10, 2011 RED LAKE WATERSHED DISTRICT Board of Manager s Minutes Present were: Managers Lee Coe, Orville Knott, Kelly Nordlund, LeRoy Ose, Dale M. Nelson, Albert Mandt and Gene Tiedemann. Staff Present: Myron Jesme

More information

RICE S.W.C.D. BOARD MEETING MINUTES July 09, 2014

RICE S.W.C.D. BOARD MEETING MINUTES July 09, 2014 RICE S.W.C.D. BOARD MEETING MINUTES July 09, 2014 PRESENT: ABSENT: Robert Duban, Jerry Courson, Gary Wagenbach, Steve Pahs, Tom Coffman, Ashley Tabery, Spencer Herbert and Debbie Skarupa. Jim Purfeerst

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

RESOLUTION SPONSORS: Ron French Mike Lewis RESOLUTION NO

RESOLUTION SPONSORS: Ron French Mike Lewis RESOLUTION NO RESOLUTION SPONSORS: Ron French Mike Lewis RESOLUTION NO. 09-03-004 A RESOLUTION ADOPTING REGULATIONS TO PROTECT WATER QUALITY IN THE URBANIZED AREA OF BLOUNT COUNTY BY PROHIBITING, SUPPRESSING, AND PREVENTING

More information

BOARD OF WATER AND SOIL RESOURCES 520 LAFAYETTE ROAD N. ST. PAUL, MINNESOTA WEDNESDAY, OCTOBER 23, 2013

BOARD OF WATER AND SOIL RESOURCES 520 LAFAYETTE ROAD N. ST. PAUL, MINNESOTA WEDNESDAY, OCTOBER 23, 2013 BOARD OF WATER AND SOIL RESOURCES 520 LAFAYETTE ROAD N. ST. PAUL, MINNESOTA 55155 WEDNESDAY, OCTOBER 23, 2013 BOARD MEMBERS PRESENT: Joe Collins, Jack Ditmore, Chris Elvrum, MDH; Rebecca Flood, MPCA; Christy

More information

ARTICLE 12 PROCEDURES AND STANDARDS

ARTICLE 12 PROCEDURES AND STANDARDS ARTICLE 12 PROCEDURES AND STANDARDS Section 12.01 A. Purpose. Site Plan Review. The site plan approval procedures of this Section are instituted to provide an opportunity for the London Township Planning

More information

CITY OF DULUTH 2010 AMENDMENT TO SOIL EROSION AND SEDIMENT CONTROL ORDINANCE

CITY OF DULUTH 2010 AMENDMENT TO SOIL EROSION AND SEDIMENT CONTROL ORDINANCE CITY OF DULUTH 2010 AMENDMENT TO SOIL EROSION AND SEDIMENT CONTROL ORDINANCE ado ted WHEREAS the Mayor and Council of the City of Duluth Georgia Mayor and Council a Soil Erosion and Sediment Control Ordinance

More information

Eureka Township Dakota County State of Minnesota

Eureka Township Dakota County State of Minnesota Eureka Town Board Meeting of March 12, 2012 Eureka Township Dakota County State of Minnesota Call to Order Chair Brian Budenski called the March 12, 2012, Eureka Town Board meeting to order at 7:00 p.m.

More information

STORM DRAINAGE WORKS APPROVAL POLICY

STORM DRAINAGE WORKS APPROVAL POLICY Nova Scotia Environment and Labour STORM DRAINAGE WORKS APPROVAL POLICY Approval Date: December 10, 2002 Effective Date: December 10, 2002 Approved By: Ron L Esperance Version Control: Latest revision

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

DOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION

DOCKET NO. D CP-1 DELAWARE RIVER BASIN COMMISSION DOCKET NO. D-2012-008 CP-1 DELAWARE RIVER BASIN COMMISSION Philadelphia International Airport Airport Expansion and Wetland Encroachment Project City of Philadelphia, Pennsylvania Tinicum Township, Delaware

More information

Assembly Bill No. 243 CHAPTER 688

Assembly Bill No. 243 CHAPTER 688 Assembly Bill No. 243 CHAPTER 688 An act to add Article 6 (commencing with Section 19331), Article 13 (commencing with Section 19350), and Article 17 (commencing with Section 19360) to Chapter 3.5 of Division

More information

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M.

GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, :00 P.M. GLENCOE CITY COUNCIL MEETING MINUTES JUNE 6, 2016 7:00 P.M. Vice President Schrupp called the regular meeting to order in Mayor Wilson s absence at 7:00 p.m. Members present: Perschau, Robeck, Ziemer,

More information

OTHER DOCUMENTS: Indicate title, number of pages and originator

OTHER DOCUMENTS: Indicate title, number of pages and originator WATERSHED MANAGEMENT PERMIT METROPOLITAN WATER RECLAMATION DISTRICT OF GREATER CHICAGO 111 EAST ERIE, CHICAGO, ILLINOIS, 60611 www.mwrd.org INSTRUCTIONS FOR COMPLETING PERMIT FORM: Submit two original

More information

"SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747"

SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747 "SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747" Consolidated Version 1999-JUN-22 Includes Amendments: 2008, 2164, 2214, 2420, 3698, 4721, 4893, 5289, 5404 CITY OF NANAIMO BYLAW NO. 1747 A

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

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

More information

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48)

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) CHAPTER 170-1. PURPOSE The purpose of this chapter is to protect

More information

MINUTES OF THE BOARD OF DIRECTORS February 24, 2016

MINUTES OF THE BOARD OF DIRECTORS February 24, 2016 The Vadnais Lake Area Water Management Organization 800 East County Road E, Vadnais Heights, 55127 651-204-6070 Website: www.vlawmo.org; Email: office@vlawmo.org In Attendance Bob Uzpen Rob Rafferty Gregg

More information