HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES May 2, 7:00 AM

Similar documents
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 December 13, 11:00 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 August 13, 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 June 7, 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 APRIL 14, 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 March 11, 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 December 5, 12:00 PM

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

Cape-Atlantic Conservation District Minutes

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

Cape-Atlantic Conservation District Minutes

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

Cape-Atlantic Conservation District Minutes

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

Cape-Atlantic Conservation District Minutes

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

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

December 21, 2009 Township Committee Special Meeting Minutes

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

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

Cape-Atlantic Conservation District Minutes

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

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

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

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

MEETING MINUTES BOARD OF SUPERVISORS MEETING

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

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

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

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

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

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

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

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

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

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

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

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

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

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

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

Item #III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 2, 2015

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

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

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri June 26, 2013

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes September 14, 2011

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

Lambertville Municipal Utilities Authority

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

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

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

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

YANKTON COUNTY COMMISSION MEETING December 28, 2018

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District.

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

Special Planning Commission Meeting June 13, 2017 (Approved)

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

Residential Soil Erosion Permit Application

MEETING MINUTES DECEMBER 14, 2015

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

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

AGENDA HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2 nd Floor Flemington, New Jersey March 15, 2016

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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.

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

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

Regular Meeting St. Clair Township

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

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 27, :30 PM

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

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

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

DELAWARE TOWNSHIP ORDINANCE # CABLE TELEVISION FRANCHISE

Winona County SWCD Soil and Water Conservation District

RESOLUTION. On February 20, 2009, the Township of Franklin submitted a Right to Farm

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

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

PACD Executive Council Meeting Ramada Conference Center, State College, PA January 25, 2017

Minutes: a. April 2018 Motion by Don Crawford to approve the minutes of April 2018 as presented. Second by Mark Romey. Motion passed.

REGULAR MEETING Wednesday, November 5, 2008

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

August 6, Mayor Hughes, Committeemen Corcoran, Henderson, D Angeli and Bruning. Clerk Fedish, CFO Magura, Attorney Kurnos, Road Foreman Macko

December 1, 2009 Regular Township Committee Meeting Minutes

MINUTES KENOSHA COUNTY PLANNING, DEVELOPMENT & EXTENSION EDUCATION COMMITTEE Wednesday, May 9, 2018

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

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

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

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

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

Minutes of the August 20, 2016 Meeting Eastern Shore of Virginia Ground Water Committee

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

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

Mayor Liptak called the meeting to order at 8:15 p.m. Councilwoman Gara presented the prayer and Pledge of Allegiance.

Transcription:

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, Schwenderman AGENCY REPS: Craig Chianese (NRCS) OPEN PUBLIC MEETING ACT: "This meeting is being held in accordance with the provisions of the Open Public Meeting Act. Adequate notice has been provided by prominently posting and maintaining so posted throughout the year in the Hunterdon County Soil Conservation District Administrative Office 687 Pittstown Road, Frenchtown, New Jersey, 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: @ 7:00 AM by John Van Nuys, District Chairman MINUTES: MOTION: Mathews, 2 nd Manners; To accept the minutes of the April 4, 2017 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Frank Minch, SSCC, RE: RFA Reimbursement 3 rd Quarter FY2017 - $870.00 MOTION: Manners, 2 nd Mathews; To pay RFA Reimbursement for 3 rd Quarter FY2017 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Rich Belcher, SSCC, Re: Envirothon Donation - $500.00 251 WORK: MOTION: Stothoff, 2 nd Hill; To pay Envirothon Donation of $500. MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATION REPORT: CERTIFICATIONS: MOTION: Hill, 2 nd Mathews; To accept the Certification Report for the month of April 2017. MOTION APPROVED BY UNANIMOUS VOTE. 1. Weeks Barn, 17-21-012 Block 84, Lot 2.01, Raritan Twp. Plan Date: March 24, 2017 Certified: April 4, 2017

2. Cavanaugh Pool House, Pool & Patio, 17-24-006 Block 15, Lot 9.21, Tewksbury Twp. Plan Date: August 31, 2016 Latest Revisions: October 5, 2016 Certified: April 5, 2017 Condition: If construction access is going to be from the street rather than down the existing driveway, a revised plan will need to be submitted and certified through the district showing all soil erosion measures. 3. Rothpletz Riding Ring, 17-24-004 Block 38, Lot 1.02, Tewksbury Twp. Plan Date: February 14, 2017 Latest Revisions: March 28, 2017 Certified: April 7, 2017 4. Braco Dwelling, 17-16-01 Block 8, Lot 25.14, Kingwood Twp. Plan Date: March 31, 2017 Certified: April 7, 2017 Condition: All areas of the farmable land need to be stabilized as per the agronomic specifications, unless the areas are being actively farmed to receive a Report of Compliance from the District. 5. Gerberding Barn, 17-01-008 Block 10, Lot 71, Alexandria Twp. Plan Date: May 18, 2010 Latest Revisions: March 30, 2017 Certified: April 7, 2017 6. Plough Property, 17-21-014 Block 27, Lot 11, Raritan Twp. Plan Date: February 20, 2017 Latest Revisions: March 23, 2017 7. Williams Property, 17-01-005 Block 6, Lot 18, Alexandria Twp. Plan Date: February 17, 2017 Latest Revisions: March 24, 2017 8. Cohen Property, 17-10-003 Block 35, Lot 28, Franklin Twp. Plan Date: March 1, 2017 Latest Revisions: March 27, 2017 2

9. Roseman Property, 17-13-001 Block 24, Lot 19, Hampton Boro. Plan Date: March 4, 2017 Latest Revisions: March 27, 2017 10. Cole Property, 17-13-002 Block 15, Lot 8, Hampton Boro. Plan Date: March 14, 2017 Latest Revisions: March 29, 2017 11. Fasano Property, 17-08-001 Block 34, Lot 30, East Amwell Twp. Plan Date: February 1, 2017 Latest Revisions: April 5, 2017 12. Schreck Property, 17-01-003 Block 19, Lot 24, Alexandria Twp. Plan Date: January 16, 2017 Latest Revisions: March 23, 2017 13. A-Town Property, 17-26-004 Block 17, Lot 16, West Amwell Twp. Plan Date: March 23, 2017 Latest Revisions: April 6, 2017 14. Kuiper Property, 17-10-006 Block 37, Lot 16, Franklin Twp. Plan Date: March 13, 2017 Latest Revisions: April 6, 2017 15. Morrison Property, 17-07-006 Block 43, Lot 29, Delaware Twp. Plan Date: March 20, 2017 Latest Revisions: April 6, 2017 16. Becker Property, 17-05-010 Block 80, Lot 12, Clinton Twp. Plan Date: March 15, 2017 Latest Revisions: April 7, 2017 3

17. Driftway Demolition & Dwelling, 17-14-001 Block 2, Lot 19, High Bridge Boro. Plan Date: December 2, 2016 18. Ballentine Site Plan, 17-07-007 Block 17, Lot 32, Delaware Twp. Plan Date: April 5, 2017 Certified: April 13, 2017 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. Oakes Pole Barn, 17-01-010 Block 13, Lot 11.01, Alexandria Twp. Plan Date: April 6, 2017 Certified: April 13, 2017 Condition: All areas of disturbed soil along the driveway and around proposed building pad need to be stabilized as per the agronomic specifications to receive a Report of Compliance for the barn. 20. Hendershot Dwelling, 17-06-001 Block 31, Lot 24.03, Town of Clinton Plan Date: April 7, 2017 Latest Revisions: April 12, 2017 Certified: April 17, 2017 21. ExxonMobil Site Plan, 17-05-006 Block 30, Lot 30, Clinton Twp. Plan Date: June 17, 2016 Latest Revisions: July 21, 2016 Certified: April 17, 2017 22. Sunny Hills Section I Road Reconstruction, 17-99-005 Raritan Twp. Plan Date: March 1, 2017 Certified: April 19, 2017 23. Panicaro Property, 16-15-016 Block 16.06, Lot 10, Holland Twp. Plan Date: December 6, 2016 Latest Revisions: April 10, 2017 4

24. Swider Property, 17-10-007 Block 44, Lot 2, Franklin Twp. Plan Date: January 9, 2017 Latest Revisions: April 13, 2017 25. Brown Property, 17-07-009 Block 11, Lot 6, Delaware Twp. Plan Date: March 30, 2017 Latest Revisions: April 10, 2017 26. White Property, 17-15-003 Block 25, Lot 60, Holland Twp. Plan Date: March 28, 2017 Latest Revisions: April 10, 2017 27. Lyons Dwelling, 17-26-005 Block 29, Lot 15.04, West Amwell Twp. Plan Date: March 2017 Latest Revisions: April 19, 2017 28. Yogurt Raw Milk Processing Addition, 17-21-017 Block 63.14, Lot 32, Raritan Twp. Plan Date: March 9, 2017 29. Flemington Boro Route 31 Interceptor Sewer Relocation, 17-21-015 Block 27, Lot 3, Raritan Twp. Plan Date: July 1, 2016 Latest Revisions: March 27, 2017 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Hill, 2 nd Mathews; To accept the Compliance Reports for the month of April 2017. MOTION APPROVED BY UNANIMOUS VOTE 1. The Food Cure Site Plan, 15-05-032 Block 59, Lot 4.01, Clinton Twp. Certified: December 17, 2015 Complied: April 10, 2017 5

2. Plough Property, 17-21-014 Block 27, Lot 11, Raritan Twp. Complied: April 12, 2017 3. Oswald Property, 17-21-011 Block 75, Lot 40, Raritan Twp. Certified: March 16, 2017 Complied: April 12, 2017 4. Baker Property, 17-01-006 Block 6.01, Lot 11.20, Alexandria Twp. Certified: March 16, 2017 Complied: April 12, 2017 5. Munk Property, 17-22-009 Block 73, Lot 41, Readington Twp. Certified: March 24, 2017 Complied: April 13, 2017 6. Regency @ Readington, 02-22-006 Block 36, Lot 49.108, Readington Twp. Certified: June 24, 2004 Complied: April 13, 2017 7. Regency @ Readington, 02-22-006 Block 36, Lot 49.107, Readington Twp. Certified: June 24, 2004 Complied: April 13, 2017 8. Sinkus Property, 16-05-032 Block 91, Lot 3.05, Clinton Twp. Certified: November 2, 2016 Complied: April 13, 2017 9. Dunlap Property, 16-18-033 Block 32, Lot 11, Lebanon Twp. Certified: November 14, 2016 Complied: April 17, 2017 10. Shrive Property, 16-22-059 Block 48, Lot 15, Readington Twp. Certified: February 23, 2017 Complied: April 17, 2017 6

11. Eyet Property, 17-24-002 Block 27, Lot 71.27, Tewksbury Twp. Certified: March 9, 2017 Complied: April 17, 2017 12. Cirri Dwelling, 16-18-018 Block 56, Lot 14.04, Lebanon Twp. Certified: June 18, 2016 Complied: April 17, 2017 13. River Mills @ Frenchtown, 07-11-002 Block 34, Lot 1, Frenchtown Boro. Building C, Unit #6 Only Certified: April 13, 2007 Complied: April 20, 2017 14. McGrath Property, 16-10-023 Block 10, Lot 27, Franklin Twp. Certified: December 22, 2017 Complied: April 21, 2017 15. Alexander Property, 16-10-019 Block 4, Lot 9, Franklin Twp. Certified: November 22, 2016 Complied: April 21, 2017 16. McConnell Property, 16-07-007 Block 26, Lot 30, Delaware Twp. Certified: April 29, 2016 Complied: April 20, 2017 17. Fleming Property, 17-01-004 Block 6, Lot 5, Alexandria Twp. Certified: March 16, 2017 Complied: April 18, 2017 18. Cahill Property, 16-01-014 Block 10, Lot 21, Alexandria Twp. Certified: July 14, 2016 Complied: April 21, 2017 19. Cohen Property, 17-10-003 Block 35, Lot 28, Franklin Twp. Complied: April 21, 2017 7

20. Stephens Property, 16-26-004 Block 22, Lot 18, West Amwell Twp. Certified: April 12, 2016 Complied: April 26, 2017 21. Backer Property, 17-02-002 Block 37, Lot 37.04, Bethlehem Twp. Certified: March 24, 2017 Complied: April 24, 2017 22. Shepperd Property, 16-10-017 Block 10, Lot 12, Franklin Twp. Certified: December 16, 2016 Complied: April 24, 2017 23. Farah Property, 17-05-005 Block 86, Lot 1.22, Clinton Twp. Certified: February 23, 2017 Complied: April 27, 2017 24. Mulrine Property, 16-05-034 Block 16, Lot 20, Clinton Twp. Certified: February 23, 2017 Complied: April 28, 2017 TEMPORARY COMPLIANCES: 1. Flemington Junction Apartments, 15-21-039 Block 16.01, Lot 54.01, Raritan Twp. Certified: January 4, 2016 Complied: April 4, 2017 2. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 28, Raritan Twp. Certified: July 10, 2012 Complied: April 4, 2017 3. Mountain View @ Hunterdon, 12-21-026 Block 44, Lot 24.24, Raritan Twp. Certified: July 10, 2012 Complied: April 10, 2017 4. Mountain View @ Hunterdon, 12-21-026 Block 44, Lot 24.32, Raritan Twp. Certified: July 10, 2012 Complied: April 24, 2017 8

FINAL COMPLIANCES: 1. Petri Property, 17-03-001 Block 15, Lot 3.02, Bloomsbury Boro. Certified: March 8, 2017 Complied: April 19, 2017 2. White Property, 16-10-015 Block 36, Lot 29, Franklin Twp. Certified: November 22, 2016 Complied: April 19, 2017 3. Sasor Property, 17-21-007 Block 15, Lot 46, Raritan Twp. Certified: March 8, 2017 Complied: April 19, 2017 4. Finkelstein Property, 16-15-013 Block 17, Lot 14, Holland Twp. Certified: November 22, 2017 Complied: April 19, 2017 REASSESSMENTS: OLD BUSINESS: MOTION: Hill, 2 nd Manners; To accept the Reassessment Report for the Month of April 2017 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE Solar Possibilities for District Engisch met with Walt Wilson. Wilson has received another proposal that would be better for the District financially. Wilson wants to fine-tune it before presenting it to the Board. Pollinator Gardens DePalma contacted Pinelands Nursery. They would be donating one pollinator garden to each District interested. The only restriction is that the garden must be located on public property. The donation would consist of 200 plugs and 5 shrubs. The historical society located on Main Street, Flemington and Alexandria Township were both interested. After a brief discussion, it was agreed to give the donation to the Hunterdon Historical Society. DePalma will be picking the plants up at Pinelands Nursery. Nominating Committee Nominating Committee met at the District on April 24. Craig Proctor was unable to attend meeting due to health issues. The Committee met to review Dick Stothoff and Jim Hills record. It was unanimous to re-nominate Stothoff and Hill. Approvals will be made at the next State Committee meeting. 9

Supervisor Performance Standards The point system was discussed at the recent Liaison meeting. It was questioned why each supervisor had to attend 2 business meetings as part of their requirements for re-nomination. The general consensus was that was a little excessive. The District Manager from Mercer SCD questioned why the supervisors are expected to jump through so many hoops to meet their meeting quota. NEW BUSINESS: Liaison Meeting DePalma attend the District Personnel Liaison Meeting on April 20. Some of the topics discussed were that the RFA process is strictly online only. Some personnel from DEP attended the meeting. They brought up that if there is a complaint that is a DEP matter, the individual must call the DEP Hotline, which then is assigned a case number and disbursed to the proper branch of the DEP. Another topic discussed was the Soil Health Standards. They remain on the Governor s desk to be signed. Cost Share Table There had been some changes to the cost share table that was adopted by the Board at the April Supervisors meeting. After a brief discussion, the board made a motion. MOTION: Mathews, 2 nd Hill To except the additions made to the Cost Share Table that was adopted at the previous meeting. MOTION APPROVED BY UNANIMOUS VOTE REQUEST FOR ASSISTANCE Craig Chianese, NRCS Soil Conservationist had three Requests for Assistance to present. Jaynes Alexandria Twp Block 11, Lot 24 10 acres Erosion Control, Farmland Preservation, Conservation Plan, Surface Water Control, Forest Management, Wildlife Manangement Dannucci Alexandria Twp Block 18, Lot 29 23 acres Grassland Management, Conservation Plan, Nutrient Management Plan and Forest Management Clucas Farms, LLC -- Union Twp Block 12, Lot 1.01 12.53 acres Farmland Preservation and Conservation Plan After a brief discussion, a motion was made: MOTION: Manners, 2 nd Mathews; To approve the Request for Assistance and have District Chairman sign the requests. NRCS staff will fulfill the request as per the agency s agreement with the District. MOTION APPROVED BY UNANIMOUS VOTE REPORTS: USDA-NRCS Craig Chianese, NRCS Soil Conservationist presented two EQIP plans for Board approval. Tract 10085 Forestry Improvements Tract 10093 Improve Forage 10

FINANCIAL: Treasurer s Report April 2017 - The Treasurer s Report for April 2017 was discussed. The following motion was made: MOTION: Hill, 2 nd Stothoff; To accept statement of revenue and expenses and to approve the April 2017 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. FY2018 Budget Engisch reported that he has been gathering information for next year s District budget. A special meeting date has been set for May 16 th at 7:30 AM at Theresa s Café with Supervisors Van Nuys and Stothoff to discuss with Engisch before he presents to board for final approval. All Supervisors were invited to attend. With no further business to discuss, a motion to adjourn was made: MOTION: Mathews, 2 nd Manners; To adjourn the District meeting at 7:54 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer 11