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

Similar documents
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 MINUTES May 2, 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 MINUTES December 13, 11:00 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 APRIL 14, 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 October 4, 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 September 9, 7:00 AM

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 March 11, 7:00 AM

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

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 16, Commerce Lane, Suite 1 West Berlin, NJ 08091

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

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

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM

Cape-Atlantic Conservation District Minutes

December 21, 2009 Township Committee Special Meeting Minutes

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

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

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

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

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

Lambertville Municipal Utilities Authority

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

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

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

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING

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

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

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

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

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

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

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

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

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

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

Special Planning Commission Meeting June 13, 2017 (Approved)

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

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

5/7/13 General Supervisor s Meeting Page 1

REGULAR MEETING Wednesday, November 5, 2008

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

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

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

Chapter 12 Erosion Control Regulations

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

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

PUBLIC COMMENT PERIOD:

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

December 1, 2009 Regular Township Committee Meeting Minutes

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

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

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

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

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL

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

Lower Bucks County Joint Municipal Authority

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

YANKTON COUNTY COMMISSION MEETING December 28, 2018

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

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

Residential Soil Erosion Permit Application

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

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

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

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

PLANNING BOARD SEPTEMBER 13, 2005 MINUTES

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.

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

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

Regular Meeting St. Clair Township

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

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

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

Regular Meeting February 13, 2019

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

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

CODE OF ORDINANCES. of the TOWNSHIP OF SPRING

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

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

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

Notice of Board of Managers Monthly Meeting

Town of Poughkeepsie Planning Department

Town of Murray Board Meeting July 11, 2017

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

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

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS

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.

CITY OF REVERE WETLANDS BY-LAW

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

Transcription:

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, Pfurr, Milz AGENCY REPS: John Kluthe (NRCS) Walter Wilson OPEN PUBLIC MEETING ACT: "This meeting is being held in accordance with the provisions of the Open Public Meeting Act. Adequate notice has been provided by prominently posting and maintaining so posted throughout the year in the Hunterdon County Soil Conservation District Administrative Office 687 Pittstown Road, Frenchtown, New Jersey, as well as on the Hunterdon County Soil Conservation District s website, and by e-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 ORDER: @ 11:10 AM by John Van Nuys, District Chairman MINUTES: MOTION: Manners, 2 nd Mathews; To accept the minutes of the November 1, 2016 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Bedard, Kurowicki & Co Continued work on audit FYE June 30, 2016 & Issued draft-- $2,500.00 MOTION: Manners, 2 nd Stothoff; To pay invoice for continued work & issued draft on audit FYE June 30, 2016 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Frank Minch, SSCC Chapter 251 Surcharge, 1 st Quarter FY17 - $800.00 MOTION: Mathews, 2 nd Manners; To pay invoice for Chapter 251 Surcharge, 1 st Quarter FY17 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Frnak Minch, SSCC RFA Reimbursement, 1 st Quarter FY17 - $210.00 MOTION: Stothoff, 2 nd Mathews; To pay invoice for RFA Reimbursement, 1 st Quarter FY17 as billed. MOTION APPROVED BY UNANIMOUS VOTE. 251 WORK: Hill not present for 251 portion of meeting CERTIFICATION REPORT: MOTION: Mathews, 2 nd Stothoff; To accept the Certification Report for the month of November 2016. MOTION APPROVED BY UNANIMOUS VOTE.

2 CERTIFICATIONS: 1. Antonuccio Dwelling, 15-22-019 Block 38, Lot 25.02, Readington Twp. Plan Date: February 22, 2016 Certified: November 1, 2016 2. Evers Property, 16-22-045 Block 48, Lot 26.04, Readington Twp. Plan Date: September 22, 2016 Latest Revisions: October 20, 2016 Certified: November 1, 2016 3. Meusel Property, 16-18-030 Block 29, Lot 6, Lebanon Twp. Plan Date: September 28, 2016 Latest Revisions: October 18, 2016 4. Timko Property, 16-24-015 Block 14, Lot 20.02, Tewksbury Twp. Plan Date: September 15, 2016 Latest Revisions: October 18, 2016 5. ONS Investments, LLC Property, 16-21-043 Block 6.07, Lot 47, Raritan Twp. Plan Date: October 11, 2016 Latest Revisions: October 19, 2016 6. Bianchi Property, 16-07-026 Block 31, Lot 12.03, Delaware Twp. Plan Date: September 16, 2016 Latest Revisions: October 19, 2016 7. Dyckman Property, 16-22-039 Block 72, Lot 12, Readington Twp. Plan Date: August 26, 2016 Latest Revisions: October 20, 2016 8. Pae Property, 16-24-018 Block 51, Lot 106.03, Tewksbury Twp. Plan Date: October 13, 2016 Latest Revisions: October 24, 2016

3 9. Sinkus Property, 16-05-032 Block 91, Lot 3.05, Clinton Twp. Plan Date: October 17, 2016 Latest Revisions: October 24, 2016 10. Leary/Graff Property, 16-16-018 Block 36, Lot 21, Kingwood Twp. Plan Date: October 3, 2016 Latest Revisions: October 24, 2016 11. Fazekas Property, 16-15-012 Block 1, Lot 32, Holland Twp. Plan Date: September 14, 2016 Latest Revisions: October 27, 2016 12. Santos Property, 15-22-022 Block 74, Lot 33, Readington Twp. Plan Date: July 21, 2015 Latest Revisions: October 27, 2016 13. Doppelt Realty Management Property, 16-22-053 Block 70, Lot 38.20, Readington Twp. Plan Date: October 24, 2016 Latest Revisions: October 28, 2016 14. Oertel Residence, 16-25-009 Block 25, Lot 21, Union Twp. Plan Date: September 12, 2016 Latest Revisions: October 14, 2016 Certified: November 3, 2016 Condition: Diversion berms and regrading of the Woods Road will need to be completed early during construction process. If erosion continues to the Woods Road, further engineering will be needed to resolve the erosion issue and could require a separate Site Plan by the District. 15. Subaru Dealership & Service Expansion, 16-21-042 Block 63.14, Lot 31.02, Raritan Twp. Plan Date: September 27, 2016 Certified: November 3, 2016 16. Bentson Property, 16-21-048 Block 14.01, Lot 18, Raritan Twp. Plan Date: October 20, 2016 Latest Revisions: October 31, 2016 Certified: November 14, 2016

4 17. Advokat Property, 16-21-047 Block 6.01, Lot 3, Raritan Twp. Plan Date: October 16, 2016 Latest Revisions: October 31, 2016 Certified: November 14, 2016 18. Marchetti Demolition, 16-22-054 Block 70.01, Lot 13, Readington Twp. Plan Date: October 21, 2016 Certified: November 14, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization. 2. 100 ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 19. Dunlap Property, 16-18-033 Block 32, Lot 11, Lebanon Twp. Plan Date: October 22, 2016 Latest Revisions: October 31, 2016 Certified: November 14, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization. 2. 100 ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 20. Paul Property, 16-18-034 Block 38, Lot 70, Lebanon Twp. Plan Date: October 17, 2016 Latest Revisions: November 1, 2016 21. Schneier/Russoniello Property, 16-25-012 Block 15, Lot 2, Union Twp. Plan Date: October 10, 2016 Latest Revisions: November 3, 2016 22. McConnell Property, 16-26-019 Block 52, Lot 12, West Amwell Twp. Plan Date: July 7, 2016 Latest Revisions: October 28, 2016 23. Ollio Property, 16-26-027 Block 35, Lot 2, West Amwell Twp. Plan Date: September 27, 2016 Latest Revisions: October 28, 2016

5 24. Shepperd Property, 16-26-028 Block 38, Lot 2, West Amwell Twp. Plan Date: September 26, 2016 Latest Revisions: October 28, 2016 25. Ball Property, 15-15-013 Block 13, Lot 80, Holland Twp. Plan Date: November 10, 2015 Latest Revisions: October 28, 2016 26. Fairfield by Marriott, 16-21-046 Block 36, Lot 52, Raritan Twp. Plan Date: January 5, 2011 Latest Revisions: September 22, 2016 27. Merck Parking Lot Reconstruction, 16-19-001 Block 4, Lot 1.05, Lebanon Boro. Plan Date: October 6, 2016 28. Swan Creek Solar, 16-26-029 Block 11, Lots 15, 16, & 18, West Amwell Twp. Plan Date: October 3, 2016 Latest Revisions: October 21, 2016 Certified: November 17, 2016 29. Van Jura Property, 16-12-005 Block 15, Lot 14, Glen Gardner Boro. Plan Date: September 6, 2016 Latest Revisions: November 9, 2016 Certified: November 21, 2016 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization. 2. A stone tracking pad are to be maintained during construction. 30. Bidwell Property, 16-15-011 Block 9, Lot 31, Holland Twp. Plan Date: September 8, 2016 Latest Revisions: November 18, 2016 31. Miller Property, 16-22-056 Block 52, Lot 12, Readington Twp. Plan Date: October 26, 2016 Latest Revisions: November 18, 2016

6 32. Kreyling Property, 16-22-051 Block 64, Lot 31, Readington Twp. Plan Date: October 14, 2016 Latest Revisions: November 18, 2016 33. Finklestein Property, 16-15-013 Block 17, Lot 14, Holland Twp. Plan Date: October 11, 2016 Latest Revisions: November 18, 2016 34. Alexander Property, 16-10-019 Block 4, Lot 9, Franklin Twp. Plan Date: November 22, 2016 Latest Revisions: November 22, 2016 35. Ciavaro Property, 16-10-018 Block 24, Lot 32.05, Franklin Twp. Plan Date: November 10, 2016 Latest Revisions: November 17, 2016 36. Rochelle Property, 16-18-036 Block 37, Lot 32, Lebanon Twp. Plan Date: November 7, 2016 Latest Revisions: November 17, 2016 37. Huebscher Property, 16-10-016 Block 38, Lot 36, Franklin Twp. Plan Date: November 4, 2016 Latest Revisions: November 17, 2016 38. Rolo Property, 16-10-014 Block 30, Lot 35, Franklin Twp. Plan Date: October 17, 2016 Latest Revisions: November 16, 2016 39. Keane Property, 16-24-020 Block 35, Lot 1.01, Tewksbury Twp. Plan Date: November 3, 2016 Latest Revisions: November 15, 2016

7 40. White Property, 16-10-015 Block 36, Lot 29, Franklin Twp. Plan Date: November 1, 2016 Latest Revisions: November 15, 2016 41. Schreiber Property, 16-18-032 Block 35, Lot 75.04, Lebanon Twp. Plan Date: October 18, 2016 Latest Revisions: November 15, 2016 42. Neate Property, 16-24-019 Block 37, Lot 7.02, Tewksbury Twp. Plan Date: October 7, 2016 Latest Revisions: November 15, 2016 43. Peterson Property, 16-18-035 Block 69, Lot 2.01, Lebanon Twp. Plan Date: October 28, 2016 Latest Revisions: November 9, 2016 44. Fitzsimmons Property, 16-18-028 Block 38, Lot 66, Lebanon Twp. Plan Date: September 15, 2016 Latest Revisions: November 10, 2016 45. Holland Property, 16-13-003 Block 15, Lot 22, Hampton Boro. Plan Date: November 1, 2016 Latest Revisions: November 16, 2016 46. Vans Self Storage Fill Removal, 16-01-020 Block 17.01, Lot 7, Alexandria Twp. Plan Date: October 20, 2016 47. Kuhl Farm Fill Area, 16-21-051 Block 71, Lot 12, Raritan Twp. Plan Date: March 31, 2016 Latest Revisions: August 10, 2016

8 48. High Bridge Gateway, 16-14-002 Block 29.01, Lot 3, High Bridge Boro. Plan Date: February 12, 2016 Latest Revisions: November 8, 2016 Certified: November 23, 2016 49. Villages at Raritan, 16-21-041 Block 9, Lots 16, 16.02 & 17.01, Raritan Twp. Plan Date: September 21, 2016 Certified: November 23, 2016 50. Antrosiglio Pole Barn, 16-15-014 Block 13, Lot 19, Holland Twp. Plan Date: November 10, 2016 Certified: November 23, 2016 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Stothoff, with Manners abstaining; To accept the Compliance Reports for the month of November 2016. MOTION APPROVED BY UNANIMOUS VOTE 1. Lauezzari Dwelling ONLY, 11-24-024 Block 31, Lot 25, Tewksbury Twp. Certified: November 3, 2011 Complied: October 31, 2016 2. Evers Property, 16-22-045 Block 48, Lot 26.04, Readington Twp. Certified: November 1, 2016 Complied: November 2, 2016 3. Avila Property, 16-16-017 Block 26, Lot 28, Kingwood Twp. Certified: October 17, 2016 Complied: November 2, 2016 4. Begosh Property, 16-18-020 Block 26, Lot 25, Lebanon Twp. Certified: September 6, 2016 Complied: November 4, 2016 5. Mountain View @ Hunterdon, 12-21-026 Block 44, Lot 24.37, Raritan Twp. Certified: July 10, 2012 Complied: November 7, 2016

9 6. Urciuoli Property, 16-05-031 Block 3, Lot 37, Clinton Twp. Certified: September 16, 2016 Complied: November 9, 2016 7. Grasso Brothers Dwelling, 16-22-003 Block 74, Lot 24, Readington Twp. Certified: February 4, 2016 Complied: November 9, 2016 8. Wojcik Property, 15-10-007 Block 36, Lot 1, Franklin Twp. Certified: September 9, 2015 Complied: November 10, 2016 9. Advokat Property, 16-21-047 Block 6.01, Lot 3, Raritan Twp. Certified: November 14, 2016 Complied: November 14, 2016 10. Bentson Property, 16-21-048 Block 14.01, Lot 18, Raritan Twp. Certified: November 14, 2016 Complied: November 14, 2016 11. Caffrey Property, 16-01-002 Block 9, Lot 2, Alexandria Twp. Certified: March 18, 2016 Complied: November 10, 2016 12. Ding Property, 16-21-036 Block 44, Lot 59, Raritan Twp. Certified: September 20, 2016 Complied: November 15, 2016 13. Dyckman Property, 16-22-039 Block 72, Lot 12, Readington Twp. Complied: November 16, 2016 14. Pae Property, 16-24-018 Block 51, Lot 106.03, Tewksbury Twp. Complied: November 15, 2016 15. Leary/Graff Property, 16-16-018 Block 36, Lot 21, Kingwood Twp. Complied: November 17, 2016

10 16. Kingwood Manor, 06-16-003 Block 22, Lot 17.04, Kingwood Twp. Certified: May 8, 2006 Complied: November 18, 2016 17. Kingwood Manor, 06-16-003 Block 22, Lot 17, Kingwood Twp. Certified: May 8, 2006 Complied: November 21, 2016 18. Brookman Property, 16-24-016 Block 51, Lot 95, Tewksbury Twp. Certified: October 18, 2016 Complied: November 18, 2016 19. United Water Lambertville Property, 16-26-024 Block 16, Lot 3, West Amwell Twp. Certified: October 18, 2016 Complied: November 21, 2016 20. Hartpence Property, 16-26-015 Block 20, Lot 11.01, West Amwell Twp. Certified: October 13, 2016 Complied: November 18, 2016 21. McConnell Property, 16-26-019 Block 52, Lot 12, West Amwell Twp. Complied: November 18, 2016 22. Jankoski Property, 16-07-024 Block 54, Lot 5, Delaware Twp. Certified: September 20, 2016 Complied: November 21, 2016 23. Holland Property, 16-13-003 Block 15, Lot 22, Hampton Boro. Complied: November 22, 2016 24. Fazekas Property, 16-15-012 Block 1, Lot 32, Holland Twp. Complied: November 22, 2016 25. Mountain Woods Subdivision, 10-22-027 Block 4, Lot 57.03, Readington Twp. Certified: October 9, 2013 Complied: November 23, 2016

11 26. Traister Dwelling, 14-25-010 Block 28, Lots 28 & 27.01, Union Twp. Certified: May 30, 2014 Complied: November 23, 2016 27. Koch Property, 15-02-009 Block 2, Lot 6, Bethlehem Twp. Certified: September 15, 2016 Complied: November 23, 2016 28. Timsoland Property, 16-07-025 Block 14, Lot 25, Delaware Twp. Certified: September 20, 2016 Complied: November 28, 2016 29. Eppley Property, 16-22-033 Block 64, Lot 49, Readington Twp. Certified: August 9, 2016 Complied: November 28, 2016 30. Colby Property, 16-22-017 Block 45, Lot 54, Readington Twp. Certified: September 29, 2016 Complied: November 29, 2016 31. Hodgskin Property, 16-18-014 Block 37, Lot 23.16, Lebanon Twp. Certified: July 22, 2016 Complied: November 29, 2016 32. DelDuca Dwelling, 11-15-018 Block 25, Lot 29.05, Holland Twp. Certified: December 14, 2011 Complied: November 29, 2016 REASSESSMENTS: MOTION: Manners, 2 nd Stothoff; To accept the Reassessment Report for the Month of November 2016 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE Heritage Homes @ Point Mountain, Lebanon Twp. Project was due to be recertified in January because of the Permit Extension Act. The Project owner was sent a notice stating that their project was due to expire and there was outstanding fees. The District did not receive any response and therefore was expired and put under a Stop Construction Order. A prospective new owner came in office and spoke to DePalma. He paid the application fee for a single-family dwelling and expressed that he felt the original owner should be responsible for any other outstanding fees. DePalma spoke to original owner and he thought fees were too high and requested they be reduced. DePalma presented to the board the owners request to have the fees reduced.

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

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