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

Size: px
Start display at page:

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

Transcription

1 HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING APRIL 14, 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch (CMS), DePalma, Schwenderman AGENCY REPS: Cherefko, Sakos OPEN PUBLIC MEETING ACT: "This meeting is being held in accordance with the provisions of the Open Public Meeting Act. Adequate notice has been provided by prominently posting and maintaining so posted throughout the year in the Hunterdon County Soil Conservation District Administrative Office 687 Pittstown Road, Frenchtown, New Jersey, and by mailing to the Hunterdon County Democrat newspaper and by filing with the Hunterdon County Clerk a schedule of the times and dates of such meetings." CALL TO 7:05 AM by John Van Nuys, District Chairman MINUTES: MOTION: Manners, 2 nd Mathews; To accept the minutes of the March 11, 2015 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Bedard, Kurowicki & Co Re: Adjusted invoice for completion of audit year ending June 30, 2014 $ MOTION: Stothoff, 2 nd Manners; To pay invoice for completion of audit year ending June 30, 2014 as billed. MOTION APPROVED BY UNANIMOUS VOTE Frank Minch, SSCC Re: EEO Nondiscrimination Policy Engisch handed out copies of revised EEO Nondiscrimination Policy. There was a review and discussion. Each supervisor kept copies for their records and information 251 WORK: CERTIFICATION REPORT: CERTIFICATIONS: MOTION: Stothoff, 2 nd Hill; To accept the Certification Report for the month of March MOTION APPROVED BY UNANIMOUS VOTE. 1. Goff Dwelling, Block 14, Lot 14.01, Kingwood Twp. Plan Date: December 9, 2014 Latest Revisions: None Certified: March 6, 2015 Condition: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/208) are to be followed for stabilization ft. stone tracking pad is to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas.

2 2. Kafarski Residence, Block 21, Lot 6, Franklin Twp. Plan Date: September 30, 2014 Latest Revisions: January 28, 2015 Original Certification: November 5, 2014 Recertification: March 9, Rothbart Dwelling, Block 56, Lot 14.05, Lebanon Twp. Plan Date: February 18, 2015 Latest Revisions: None Certified: March 9, Genesis Dwelling, Block 1002, Lot 30.02, Lambertville City Plan Date: February 20, 2015 Latest Revisions: February 26, 2015 Certified: March 9, Cavallo Park Improvements, Block 1043, Lot 6, Lambertville City Plan Date: September 22, 2014 Latest Revisions: January 9, 2015 Certified: March 9, Legacy Property, Block 28, Lot 16, Tewksbury Twp. Plan Date: February 12, 2015 Latest Revisions: March 6, DePaola Property, Block 32.01, Lot 6, Tewksbury Twp. Plan Date: February 25, 2015 Latest Revisions: March 6, Muller Property, Block 8, Lot 38, West Amwell Twp. Plan Date: February 11, 2015 Latest Revisions: February 25,

3 9. Jameson Property, Block 5, Lot 43, Holland Twp. Plan Date: January 15, 2015 Latest Revisions: February 25, Nibert Property, Block 14, Lot 5, Hampton Boro. Plan Date: February 2, 2015 Latest Revisions: March 5, Lyons Addition & Garage, Block 32, Lot 37.02, Tewksbury Twp. Plan Date: April 18, 2014 Latest Revisions: September 11, 2014 Original Certification: August 28, 2014 Recertification: March 12, Sziber Property, Block 26, Lot 48, Lebanon Twp. Plan Date: January 30, 2015 Latest Revisions: February 27, Iacono Property, Block 4, Lot 5.03, Raritan Twp. Plan Date: February 16, 2015 Latest Revisions: February 25, Frenchtown Elementary School Site Improvements, Block 8, Lot 1, Frenchtown Borough Plan Date: March 3, 2015 Latest Revisions: None Certified: March 17, Clinton Well #4 Water Production Facility, Block 1, Lot 20, Clinton Twp. Plan Date: February 28, 2015 Latest Revisions: None Certified: March 17,

4 16. McCauley Property, Block 36, Lot 2, Franklin Twp. Plan Date: February 24, 2015 Latest Revisions: March 16, 2015 Certified: March 17, Murray Property, Block 16, Lot 3, Delaware Twp. Plan Date: January 20, 2015 Latest Revisions: March 26, 2015 Original Certification: March 19, 2010 Recertification: March 31, Beyer Property, Block 28, Lot 2.35, Tewksbury Twp. Plan Date: January 26, 2015 Latest Revisions: March 26, 2015 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 19. Woolf Property, Block 71, Lot 8, Readington Twp. Plan Date: February 2, Santoro Property, Block 45.03, Lot 28.01, Readington Twp. Plan Date: July 21, Attanasia Property, Block 62, Lot 3, Readington Twp. Plan Date: November 26, Rayburn Property, Block 56, Lot 9, Readington Twp. Plan Date: December 31,

5 23. Dandeo Property, Block 63, Lot 47, Readington Twp. Plan Date: December 16, Soltis Property, Block 4, Lot 17, Raritan Twp. Plan Date: March 17, 2015 Latest Revisions: March 23, McGourty Property, Block 90, Lot 1.03, Clinton Twp. Plan Date: February 12, 2015 Latest Revisions: February 19, 2015 Certified: March 17, Li Property, Block 26.02, Lot 12, Delaware Twp. Plan Date: February 12, 2015 Latest Revisions: March 6, 2015 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. COMPLIANCE REPORTS: COMPLIANCES: MOTION: Stothoff, 2 nd Hill; To accept the Compliance Reports for the month of March MOTION APPROVED BY UNANIMOUS VOTE 1. Condon Dwelling, Block 47.01, Lot 38, Tewksbury Twp. Certified: October 3, 2011 Complied: March 2, Goff Dwelling, Block 14, Lot 14.01, Kingwood Twp. Certified: March 6, 2015 Complied: March 6,

6 3. Lund Property, Block 42, Lot 17, Raritan Twp. Certified: January 26, 2015 Complied: March 19, 2015 TEMPORARY COMPLIANCES: 1. Sblendorio Holdings Property, Block 45, Lots 26/39, Tewksbury Twp. Certified: January 26, 2015 Complied: March 10, Readington, Block 36.01, Lot 22, Readington Twp. Certified: June 24, 2004 Complied: March 10, Readington, Block 36, Lot 153, Readington Twp. Certified: June 24, 2004 Complied: March 10, Wellington Hills, Block 15.08, Lot 1, Raritan Twp. Certified: August 16, 1999 Complied: March 12, Grady Dwelling, Block 19, Lot 24, Delaware Twp. Certified: November 13, 2013 Complied: March 16, Franklin Twp. School Solar Array, Block 37, Lots 7 & 31, Franklin Twp. Certified: April 4, 2014 Complied: March 19, Cissone Property, Block 30, Lot 29.01, Delaware Twp. Certified: January 26, 2015 Complied: March 25,

7 REASSESSMENTS: MOTION: Mathews, 2 nd Manners; To accept the Reassessment Report for the Month of March 2015 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE RFA AUTHORIZATIONS: Project # Date Issued Project Name Block/Lot Date Authorized /5/2014 Westphalen Residence Block 16, Lot 33 1/22/ /23/2014 Hughes Dwelling Block 38, Lot 8 1/12/ /19/2015 Urbano Field Grading/Filling Phase I & III Block 25, Lot /26/ /27/2015 Williams Leidy Southeast-Pleasant Run Loop Pipeline issued new number 3/30/ /27/2015 Kafarski Residence Block 21, Lot 6 3/30/2015 OLD BUSINESS: MOTION: Hill, 2 nd Stothoff; To accept the RFA Authorization Report for the quarter of January through March MOTION APPROVED BY UNANIMOUS VOTE 2015 Regional Conservation District Supervisor Meeting Central Regional Meeting March 24, 2015 at Villa Romanza, Hamilton, NJ NEW BUSINESS: Supervisor Van Nuys term will expire June 30, 2015 There was a brief discussion of forming the nominating committee. SSCC Procedure was reviewed. After the discussion, the following motion was made: MOTION: Mathews, 2 nd Hill; (Van Nuys Abstained), To use the same nominating committee as used for the previous Board of Supervisors nominations. MOTION APPROVED BY UNANIMOUS VOTE. NRCS Temporary storage of vehicle and trailer Chad brought to our attention that there is no longer a need to store vehicle and trailer at the District. 7

8 REQUEST FOR ASSISTANCE Shirley Sakos, NRCS Program Assistant presented nine Requests for Assistance: Andrea Holladay erosion control, manure waste management Stephanie Swites erosion control, manure waste management Peter Kluber water issues, possible wetland preservation William Senger preserved farmland preservation plan Joseph Rowland water erosion issues Jeff Bowlby conservation plan, picked up new tract Eloise Hagaman erosion and surface water control Margaret Hajdu erosion and surface water control Matthew Wood irrigation, energy management REPORTS: PLANS : After a brief discussion, a motion was made: MOTION: Mathews, 2 nd Manners, passed by unanimous voice vote; To approve the requests for assistance and have District Chairman sign the requests. NRCS staff will fulfill the request as per the agency s agreement with the District. USDA-NRCS - Chad Cherefko, NRCS District Conservationist presented the following for Board approval: OTHER: HEL None FLP None CREP None EQIP Tract 1319 CNMP Tract 9489 Farmland Preserved Tract 1356 Forest Stewardship Plan Tract CNMP Christian Bench resigned to farm full time last day 5/1/2015 Tullach Mhor construction to start (Old Wescott Farm) Dan Lyness construction to started on slurry storage Ag Statistics Bernie Beatty stream restoration project has been completed 8

9 FINANCIAL: Treasurer s Report March The Treasurer s Report for March 2015 was discussed. The following motion was made: MOTION: Stothoff, 2 nd Mathews; To accept statement of revenue and expenses and to approve the March 2015 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. Audit Year Ending June 30, 2014 After a review and a few comments and questions from Treasurer Stothoff, the following motion was made. MOTION: Stothoff, 2 nd Manners; To approve Audit as presented. MOTION APPROVED BY UNANIMOUS VOTE. With no further business to discuss, a motion to adjourn was made: MOTION: Mathews, 2 nd Hill; To adjourn the District meeting at 8:34 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer 9

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 11:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING December 13, 2016 @ 11:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma, Schwenderman,

More information

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

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

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING 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

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

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

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

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

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

More information

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

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

More information

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

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 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

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

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

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

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

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

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

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

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

More information

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

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

More information

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

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

More information

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

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 14, 2015

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 14, 2015 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 14, 2015 A regular meeting of the Board of Supervisors of the Whatcom Conservation District (WCD) was held at the

More information

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

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

More information

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

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

More information

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

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

Pierce County Land Conservation Committee Meeting Minutes December 18, :30 a.m. Pierce County Office Building Lower Level Meeting Room, 412

Pierce County Land Conservation Committee Meeting Minutes December 18, :30 a.m. Pierce County Office Building Lower Level Meeting Room, 412 December 18, 2014 8:30 a.m. Pierce County Office Building Lower Level Meeting Room, 412 West Kinne Street, Ellsworth, WI 54011 LCC Members Present: Dale Auckland, DeWayne Benedict, Dean Bergseng, Jerry

More information

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

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

More information

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

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

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 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

Item II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES April 4, 2018

Item II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES April 4, 2018 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES April 4, 2018 The 793rd regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, April 4, 2018,

More information

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES THE BERKELEY COUNTY PLANNING COMMISSION MINUTES The Berkeley County Planning Commission met in a regular session on August 5, 2013, in the Council Chambers at 400 W. Stephen St., Martinsburg, West Virginia.

More information

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

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

More information

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

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

More information

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

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

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431 AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431 Minutes of the Aitkin County Soil & Water Conservation District Board of Supervisors meeting held on Tuesday, November 21, 2017 at the Ag Service

More information

NYS Soil & Water Conservation District Law. Training Module 10

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

More information

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

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

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

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

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

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

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

More information

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

PRESENT: Mrs. Bartels, Mr. Delia, Mrs. Larsen, Mrs. Marelli, Mrs. Pieger( arrived at 7:10 PM), Mr. Santoro

PRESENT: Mrs. Bartels, Mr. Delia, Mrs. Larsen, Mrs. Marelli, Mrs. Pieger( arrived at 7:10 PM), Mr. Santoro Minutes 11/20/13 TEWKSBURY TOWNSHIP BOARD OF EDUCATION November 20, 2013 The Regular Meeting of the Tewksbury Township Board of Education was called to order by Vice President, Lori Larsen, at 7:03 PM

More information

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019 EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES DATE AND TIME: January 7, 2019 4:30 p.m. ATTENDANCE: Board Members: Thomas A. Bennett Douglas W. Brubaker G. Edward

More information

Residential Soil Erosion Permit Application

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

More information

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

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013 A regular meeting of the Board of Supervisors of the Whatcom Conservation District (WCD) was held at the Ag

More information

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

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

More information

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 16, 2008

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 16, 2008 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 16, 2008 A regular meeting of the Board of Supervisor of the Whatcom Conservation District was held at the Ag

More information

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

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

More information

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

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

Town of Ixonia Town Board Minutes December 10, 2018

Town of Ixonia Town Board Minutes December 10, 2018 Town of Ixonia Town Board Minutes December 10, 2018 1. Call to Order, Roll Call and Pledge of Allegiance Chairman Goetsch called the meeting of the Town of Ixonia Town Board 7:05 p.m. Roll call was taken

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

BYLAWS OF THE WEST CENTRAL MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS-AREA II

BYLAWS OF THE WEST CENTRAL MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS-AREA II BYLAWS OF THE WEST CENTRAL MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS-AREA II ARTICLE 1 NAME 1.1) The name shall be; West Central Minnesota Association of Soil and Water Conservation

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

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

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

Minutes Regular Monthly Meeting October 3, 2017

Minutes Regular Monthly Meeting October 3, 2017 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT 06413 TELEPHONE: (860) 669-6133 - FAX: (860) 664-4469 CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called

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

The Hunterdon County Board of Chosen Freeholders convened in accordance with the provisions of the Open Public Meetings Act at 3:01 p.m.

The Hunterdon County Board of Chosen Freeholders convened in accordance with the provisions of the Open Public Meetings Act at 3:01 p.m. HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Route 12 County Complex, Building #1, First Floor Flemington, New Jersey 08822 February 13, 2001 The Hunterdon County Board of Chosen Freeholders convened in

More information

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018

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

More information

DISTRICT REGULAR BOARD MEETING Thursday, March 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Thursday, March 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes DISTRICT REGULAR BOARD MEETING Thursday, March 15, 2012 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel, Leonard

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

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

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

More information

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes October 14, 2004

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes October 14, 2004 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes October 14, 2004 A regular meeting of the Board of Supervisor of the Whatcom Conservation District was held at the Ag

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

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

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

More information

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

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

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

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

More information

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, August 20, min. 43 sec.

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, August 20, min. 43 sec. MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1 CALL TO ORDER: REGULAR MEETING Tuesday, August 20, 2013 15 min. 43 sec. President Roman called the meeting to order at 6:00 p.m. He then led the Regional

More information

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009 A regular meeting of the Board of Supervisor of the Whatcom Conservation District was held at the Ag Service

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

SITES PROJECT JOINT POWERS AUTHORITY

SITES PROJECT JOINT POWERS AUTHORITY SITES PROJECT JOINT POWERS AUTHORITY MINUTES OF MEETING January 22, 2014 Chair Durst called the meeting of the Sites Project Joint Powers Authority (Sites JPA) Board of Directors to order at 1:30 p.m.

More information

April 15, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission

April 15, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission April 15, 2015 Minutes of the Meeting Delaware and Raritan Canal Commission TIME: 10:05 a.m. DATE: April 15, 2015 PLACE: D&R Canal Commission Office Stockton, New Jersey ATTENDING COMMISSIONERS: Vice Chairman

More information

Caroline Town Board Meeting Minutes of July 14, 2009

Caroline Town Board Meeting Minutes of July 14, 2009 Caroline Town Board Meeting Minutes of July 14, 2009 The Town Board meeting held on July 14, 2009 at the Caroline Town Hall was called to order at 7:05 p.m. by Supervisor Don Barber. Attendance: Don Barber,

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

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

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

More information

Item #II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016

Item #II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016 LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016 The 768th regularly scheduled Board Meeting of the Lancaster County Conservation District was held on Wednesday, January 6,

More information

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 AGENDA...2015-1247 1. Roll Call, Pledge of Allegiance and Prayer...2015-1248 2. Motion to Approve October 15, 2015 County Board Minutes...2015-1248 3. Motion

More information

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ARTICLE I TITLE This ordinance, adopted by the Board of Commissioners of Alleghany County, North Carolina, shall be known as the Alleghany

More information