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

Similar documents
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 January 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 MINUTES June 6, 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 August 13, 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 APRIL 14, 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 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

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

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

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

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

Cape-Atlantic Conservation District Minutes

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

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

Cape-Atlantic Conservation District Minutes

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

DOCKET NO. D DELAWARE RIVER BASIN COMMISSION. Discharge to the Drainage Area of Special Protection Waters

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

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

Residential Soil Erosion Permit Application

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

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

CHAPTER 3. Building Code

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

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

Chapter 12 Erosion Control Regulations

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

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

(3) "Conservation district" means a conservation district authorized under part 93.

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

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

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

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

TOWN OF ROXBURY CONNECTICUT

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

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

NYS Soil & Water Conservation District Law. Training Module 10

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

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

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994)

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL

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

ADOPTED 8/1/91 TOWN OF BARNSTEAD, NEW HAMPSHIRE APPLICATION GUIDELINES FOR NEW GRAVEL PITS IN ACCORDANCE WITH RSA 155-E

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

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

SALVAGE YARD ORDINANCE HARDY COUNTY, WEST VIRGINIA. Adopted Effective

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

Nonmetallic Mining Reclamation Permit Application Required.

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

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

December 21, 2009 Township Committee Special Meeting Minutes

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

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

Accessory Buildings (Portion pulled from Town Code Updated 2015)

ARTICLE II. EROSION AND SEDIMENT CONTROL DIVISION 1. GENERALLY. Sec Definitions.

The Board of Supervisors of the County of Riverside Ordains as Follows:

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices

Thunder Basin Grasslands Prairie Ecosystem Association

CITY OF REVERE WETLANDS BY-LAW

MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK

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

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

MEETING MINUTES BOARD OF SUPERVISORS MEETING

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting November 8, 2018

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

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

Florida Department of Agriculture and Consumer Services Florida Forest Service GRAZING AGREEMENT

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

Part I - General TITLE. The title of this Chapter shall be "Nonmetallic Mining Reclamation Regulations" for the County of Sheboygan.

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

YANKTON COUNTY COMMISSION MEETING December 28, 2018

5/7/13 General Supervisor s Meeting Page 1

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Regular Meeting Minutes December 4, :00PM

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

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

SALVAGE YARD ORDINANCE JEFFERSON COUNTY, WEST VIRGINIA

REGULAR MEETING Wednesday, November 5, 2008

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

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

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

Town of Northumberland Town Board Meeting July 10, 2008

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018

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

NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES

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

Transcription:

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 AGENCY REPS: John Kluthe (NRCS), 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, 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 ORDER: @ 7:00 AM by John Van Nuys, District Chairman MINUTES: MOTION: Mathews, 2 nd Manners; To accept the minutes of the May 3, 2016 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Frank Minch, SSCC 3 rd Quarter 251 Reimbursement -- $925.00 MOTION: Stothoff, 2 nd Mathews; To pay 3 rd Quarter 251 Reimbursement as billed. MOTION APPROVED BY UNANIMOUS VOTE. 251 WORK: CERTIFICATION REPORT: MOTION: Mathews, 2 nd Manners; To accept the Certification Report for the month of May 2016. MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATIONS: 1. Arnold Property, 16-21-010 Block 6.06, Lot 51, Raritan Twp. Plan Date: April 1, 2016 Latest Revisions: April 8, 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.

2 2. Conklin Property, 16-18-007 Block 35, Lot 75.02, Lebanon Twp. Plan Date: April 13, 2016 Latest Revisions: April 26, 2016 3. Plum Property, 16-22-011 Block 51.02, Lot 1.03, Readington Twp. Plan Date: March 11, 2016 Latest Revisions: April 25, 2016 4. Rivera Property, 16-08-003 Block 17, Lot 33.02, East Amwell Twp. Plan Date: March 7, 2016 Latest Revisions: April 22, 2016 5. Intra Capital Holdings Property, 15-10-026 Block 43, Lot 30, Franklin Twp. Plan Date: December 23, 2015 Latest Revisions: April 22, 2016 6. Wichelhaus Property, 16-05-009 Block 16, Lot 55.02, Clinton Twp. Plan Date: March 21, 2016 Latest Revisions: April 28, 2016 7. Tullo Property, 16-05-007 Block 43, Lot 5, Clinton Twp. Plan Date: January 20, 2016 Latest Revisions: April 28, 2016 8. Iyer Property, 16-22-016 Block 44, Lot 24, Readington Twp. Plan Date: March 24, 2016 Latest Revisions: April 25, 2016 9. Acocella Property, 16-24-003 Block 45, Lot 17, Tewksbury Twp. Plan Date: February 25, 2016 Latest Revisions: April 21, 2016

3 10. Wintermute Property, 16-25-004 Block 17, Lot 19, Union Twp. Plan Date: April 15, 2016 Latest Revisions: April 27, 2016 11. Louis Robotti, 16-05-012 Block 63, Lot 9.04, Clinton Twp. Plan Date: April 11, 2016 Latest Revisions: April 28, 2016 12. Wright Site Plan, 16-26-010 Block 13, Lot 23, West Amwell Twp. Plan Date: April 22, 2016 Latest Revisions: None 13. Zion Road Improvements, 16-99-003 East Amwell Twp. Plan Date: February 3, 2016 Latest Revisions: March 28, 2016 Certified: May 5, 2016 14. Hill Property, 16-16-007 Block 12, Lot 40, Kingwood Twp. Plan Date: May 2, 2016 Latest Revisions: May 6, 2016 Certified: May 9, 2016 15. Sheppard Property, 16-16-006 Block 2, Lot 11.05, Kingwood Twp. Plan Date: April 28, 2016 Latest Revisions: May 6, 2016 Certified: May 10, 2016 16. Kirilenko Property, 16-16-005 Block 22, Lot 13.02, Kingwood Twp. Plan Date: April 26, 2016 Latest Revisions: May 6, 2016 Certified: May 10, 2016 17. Rodenberger Property, 16-04-002 Block 20, Lot 12, Califon Boro. Plan Date: April 1, 2016 Latest Revisions: May 9, 2016 Certified: May 10, 2016

4 18. Singer Property, 16-07-009 Block 30, Lot 24, Delaware Twp. Plan Date: April 4, 2016 Latest Revisions: May 6, 2016 Certified: May 10, 2016 19. Lease Property, 16-22-019 Block 76, Lot 2, Readington Twp. Plan Date: December 2015 Latest Revisions: April 22, 2016 20. Correll Property, 16-12-004 Block 17, Lot 1, Glen Gardner Boro. Plan Date: April 18, 2016 Latest Revisions: April 29, 2016 21. Stout Property, 16-07-011 Block 56, Lot 13, Delaware Twp. Plan Date: February 27, 2016 Latest Revisions: April 29, 2016 22. Becker Property, 16-07-010 Block 39, Lot 15.05, Delaware Twp. Plan Date: April 20, 2016 Latest Revisions: May 3, 2016 23. Struening Property, 16-21-013 Block 8, Lot 3, Raritan Twp. Plan Date: April 14, 2016 Latest Revisions: May 3, 2016 24. Woo Property, 16-21-012 Block 3, Lot 2, Raritan Twp. Plan Date: April 11, 2016 Latest Revisions: May 4, 2016 25. Beers Property, 16-04-003 Block 10, Lot 6, Califon Boro. Plan Date: April 18, 2016 Latest Revisions: May 5, 2016

5 26. Boni Property, 16-08-008 Block 25, Lot 10.04, East Amwell Twp. Plan Date: April 19, 2016 Latest Revisions: May 5, 2016 27. Johanna Foods Site Improvements, 15-21-049 Block 63.14, Lot 32, Raritan Twp. Plan Date: November 25, 2015 Latest Revisions: May 11, 2016 28. Bond Barn & Demolition, 16-07-012 Block 44, Lot 1, Delaware Twp. Plan Date: May 10, 2016 Latest Revisions: None Certified: May 13, 2016 29. Marion F. Clawson Memorial Park Stormwater Retrofit, 16-08-009 Block 14, Lot 15, East Amwell Twp. Plan Date: May 3, 2016 Latest Revisions: None Certified: May 16, 2016 30. Profeta Farm Farmstore Stockpile, 16-22-024 Block 75, Lot 19, Readington Twp. Plan Date: May 10, 2016 Latest Revisions: None Certified: May 17, 2016 31. Steer Feeding Area, 16-21-015 Block 22, Lot 53, Raritan Twp. Plan Date: April 21, 2016 Latest Revisions: None Certified: May 17, 2016 Condition: Other State and/or Local permits may be required for this project. 32. Ripley Property, 16-01-009 Block 16, Lot 26, Alexandria Twp. Plan Date: April 30, 2016 Latest Revisions: May 11, 2016 33. Kerekes Property, 15-21-035 Block 73, Lot 89, Raritan Twp. Plan Date: August 14, 2015 Latest Revisions: May 11, 2016

6 34. Savastano Property, 16-22-014 Block 43, Lot 42, Readington Twp. Plan Date: March 16, 2016 Latest Revisions: May 13, 2016 35. Eckhardt Property, 16-02-003 Block 9, Lot 6.07, Bethlehem Twp. Plan Date: April 26, 2016 Latest Revisions: May 13, 2016 36. Danese Property, 16-15-001 Block 3, Lot 57, Holland Twp. Plan Date: April 21, 2016 Latest Revisions: May 16, 2016 Certified: May 19, 1016 37. Jenkins Property, 16-24-008 Block 9, Lot 7, Tewksbury Twp. Plan Date: April 29, 2016 Latest Revisions: May 17, 2016 38. Gardner Property, 16-24-006 Block 51, Lot 92, Tewksbury Twp. Plan Date: April 11, 2016 Latest Revisions: May 17, 2016 39. Kohmuench Property, 16-07-008 Block 43, Lot 3, Delaware Twp. Plan Date: March 26, 2016 Latest Revisions: May 9, 2016 40. Peccarelli Property, 16-07-013 Block 17, Lot 43, Delaware Twp. Plan Date: May 11, 2016 Latest Revisions: May 17, 2016 41. Miller Property, 16-05-006 Block 82, Lot 39.06, Clinton Twp. Plan Date: March 11, 2016 Latest Revisions: May 17, 2016 Certified: May 18, 2016

7 42. Amorim Barn, 16-01-010 Block 14, Lot 18.07, Alexandria Twp. Plan Date: February 8, 2000 Latest Revisions: May 18, 2016 Certified: May 23, 2016 43. Ellis Property, 16-16-008 Block 28, Lot 8, Kingwood Twp. Plan Date: May 19, 2016 Latest Revisions: May 25, 2016 44. Bergenfeld Property. 16-26-012 Block 21, Lot 32.03, West Amwell Twp. Plan Date: April 22, 2016 Latest Revisions: May 24, 2016 45. Niva Property, 16-08-005 Block 33, Lot 11.01, East Amwell Twp. Plan Date: April 7, 2016 Latest Revisions: May 23, 2016 Certified: May 23, 2016 46. Gondyke Property, 16-15-003 Block 11, Lot 31, Holland Twp. Plan Date: May 16, 2016 Latest Revisions: May 23, 2016 47. Petraglia Property, 16-21-017 Block 41, Lot 16, Raritan Twp. Plan Date: May 4, 2016 Latest Revisions: May 20, 2016 48. Riley Property, 16-22-020 Block 69, Lot 1.05, Readington Twp. Plan Date: April 18, 2016 Latest Revisions: May 19, 2016 49. Politz Property, 16-22-013 Block 98, Lot 2.32, Readington Twp. Plan Date: March 11, 2016 Latest Revisions: May 19, 2016

8 50. Simpson Property, 16-01-008 Block 10, Lot 14.02, Alexandria Twp. Plan Date: May 2, 2016 Latest Revisions: May 19, 2016 51. MacQueen Property, 16-24-005 Block 29, Lot 6, Tewksbury Twp. Plan Date: March 21, 2016 Latest Revisions: May 19, 2016 52. Comella Property, 16-22-012 Block 39, Lot 49.08, Readington Twp. Plan Date: March 8, 2016 Latest Revisions: May 20, 2016 53. Waters Property, 16-22-022 Block 38, Lot 38.14, Readington Twp. Plan Date: March 2, 2016 Latest Revisions: May 20, 2016 54. Murphy Property, 16-22-023 Block 43, Lot 7, Readington Twp. Plan Date: April 28, 2016 Latest Revisions: May 20, 2016 COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Manners; To accept the Compliance Reports for the month of May 2016. MOTION APPROVED BY UNANIMOUS VOTE 1. Szewczuk Property, 15-05-026 Block 46, Lots 7 & 8, Clinton Twp. Certified: September 22, 2015 Complied: May 4, 2016 2. Brelsford Property, 15-07-010 Block 20, Lot 6, Delaware Twp. Certified: September 22, 2015 Complied: May 5, 2016

9 3. Keller Property, 16-26-003 Block 8, Lot 28.02, West Amwell Twp. Certified: April 12, 2016 Complied: May 13, 2016 4. Rivera Property, 16-08-003 Block 17, Lot 33.02, East Amwell Twp. Complied: May 13, 2016 5. Booream Property, 14-07-010 Block 16, Lot 1, Delaware Twp. Certified: October 23, 2014 Complied: May 13, 2016 6. Becker Property, 16-07-010 Block 39, Lot 15.05, Delaware Twp. Complied: May 13, 2016 7. Regency @ Readington, 02-22-006 Block 36, Lot 173, Readington Twp. Complied: May 13, 2016 8. Union Gap Village Upper Lake Dredging, 15-06-001 Block 1, Lot 60, Town of Clinton Certified: November 4, 2015 Complied: May 11, 2016 9. Debele Property, 15-07-015 Block 44, Lot 16, Delaware Twp. Certified: January 11, 2016 Complied: May 16, 2016 10. Prazeres Property, 15-10-016 Block 36, Lot 23, Franklin Twp. Certified: September 9, 2015 Complied: May 16, 2016 11. Intra Capital Holdings Property, 15-10-026 Block 43, Lot 30, Franklin Twp. Complied: May 16, 2016 12. Hughes Dwelling, 14-18-026 Block 38, Lot 8, Lebanon Twp. Certified: December 23, 2014 Complied: May 17, 2016

10 13. Bucsku Property, 16-04-001 Block 7, Lot 4, Califon Boro. Certified: January 27, 2016 Complied: May 17, 2016 14. Legacy Property, 16-10-001 Block 38, Lot 12, Franklin Twp. Certified: February 10, 2016 Complied: May 17, 2016 15. Miller Property, 16-25-001 Block 21, Lot 29.14, Union Twp. Certified: March 17, 2016 Complied: May 17, 2016 16. Custom Projects Property, 16-10-003 Block 30, Lot 26, Franklin Twp. Certified: March 17, 2016 Complied: May 17, 2016 17. Miller Property, 16-05-006 Block 82, Lot 39.06, Clinton Twp. Certified: March 11, 2016 Complied: May 17, 2016 18. Regency @ Readington, 02-22-006 Block 36, Lot 183, Readington Twp. Complied: May 18, 2016 19. Regency @ Readington, 02-22-006 Block 36.01, Lot 15, Readington Twp. Complied: May 17, 2016 20. Reed Property, 15-10-015 Block 28, Lot 27, Franklin Twp. Certified: July 14, 2015 Complied: May 18, 2016 21. 2 Old Mine Road Dwelling, 14-24-025 Block 32, Lot 37.17, Tewksbury Twp. Certified: October 20, 2014 Complied: May 18, 2016 22. High Bridge Views, 15-14-002 Block 29.02, Lot 12, High Bridge Boro. Certified: October 9, 2015 Complied: May 18, 2016

11 23. Sheppard Property, 16-16-006 Block 2, Lot 11.05, Kingwood Twp. Certified: May 10, 2016 Complied: May 19, 2016 24. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 29, Raritan Twp. Certified: July 10, 2012 Complied: May 19, 2016 25. Conklin Property, 16-18-007 Block 35, Lot 75.02, Lebanon Twp. Complied: May 19, 2016 26. Stout Property, 16-07-011 Block 56, Lot 13, Delaware Twp. Complied: May 23, 2016 27. Frink Property, 15-21-048 Block 79.04, Lot 7, Raritan Twp. Certified: January 11, 2016 Complied: May 23, 2016 28. Dovidauskas Property, 15-18-012 Block 50, Lot 15.01, Lebanon Twp. Certified: January 27, 2016 Complied: May 24, 2016 29. Plum Property, 16-22-011 Block 51.02, Lot 1.03, Readington Twp. Complied: May 26, 2016 30. Danese Property, 16-15-001 Block 3, Lot 57, Holland Twp. Complied: May 26, 2016 31. 97 Featherbed Dwelling, 15-21-009 Block 22, Lot 50, Raritan Twp. Certified: June 9, 2015 Complied: May 26, 2016 32. Just Property, 15-10-022 Block 25, Lot 3.05, Franklin Twp. Certified: October 22, 2015 Complied: May 27, 2016

12 33. Bonis Property, 16-05-003 Block 3, Lot 14.13, Clinton Twp. Certified: February 26, 2016 Complied: May 26, 2016 34. Iyer Property, 16-22-016 Block 44, Lot 24, Readington Twp. Complied: May 27, 2016 35. Savastano Property, 16-22-014 Block 43, Lot 42, Readington Twp. Complied: May 27, 2016 TEMPORARY COMPLIANCES: 1. Crisafulli Property, 15-16-024 Block 26, Lot 10.01, Kingwood Twp. Certified: January 11, 2016 Complied: May 9, 2016 2. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 26, Raritan Twp. Certified: July 10, 2012 Complied: May 13, 2016 3. Robotti Property, 16-05-012 Block 63, Lot 9.04, Clinton Twp. Complied: May 11, 2016 FINAL COMPLIANCES: 1. Shultz Property, 15-26-007 Block 20, Lot 8, West Amwell Twp. Certified: January 11, 2016 Complied: May 5, 2016 2. Uzzo Residence, 14-24-026 Block 6.04, Lot 8, Tewksbury Twp. Certified: December 3, 2014 Complied: May 3, 2016 3. Oh Property, 15-05-015 Block 89, Lot 6, Clinton Twp. Certified: February 10, 2016 Complied: May 5, 2016

13 4. Regency @ Readington, 02-22-006 Block 36, Lot 160, Readington Twp. Complied: May 20, 2016 5. Regency @ Readington, 02-22-006 Block 36.01, Lot 1, Readington Twp. Complied: May 20, 2016 6. Regency @ Readington, 02-22-006 Block 36.01, Lot 16, Readington Twp. Complied: May 20, 2016 7. Regency @ Readington, 02-22-006 Block 36.01, Lot 23, Readington Twp. Complied: May 20, 2016 8. Regency @ Readington, 02-22-006 Block 36.01, Lot 24, Readington Twp. Complied: May 20, 2016 9. Regency @ Readington, 02-22-006 Block 36, Lot 185, Readington Twp. Complied: May 20, 2016 10. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 30, Raritan Twp. Certified: July 10, 2012 Complied: May 20, 2016 11. Robotti Property, 16-05-012 Block 63, Lot 9.04, Clinton Twp. Complied: May 27, 2016 12. Crisafulli Property, 15-16-024 Block 26, Lot 10.01, Kingwood Twp. Certified: January 11, 2016 Complied: May 31, 2016

14 REASSESSMENTS: RECERTIFICATIONS: MOTION: Mathews, 2 nd Mannes; To accept the Reassessment Report for the Month of May 2016 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE MOTION: Hill, 2 nd Mathews; To accept the Recertification Report. All projects with a check mark have brought their fees up to date and have been recertified. The remaining projects have been billed and are pending recertification. MOTION APPROVED BY UNANIMOUS VOTE Note: Supervisor Jim Hill arrived at this point in meeting at 7:20 a.m. OLD BUSINESS: No old business to discuss. NEW BUSINESS: FY2016-17 Budget Was tabled for the board to discuss in closed session Drummey Violation Inspector Pfurr updated the board about a violation in Delaware Twp. where there had been soil disturbance in excess of 5,000 square feet. Disturbance entailed a staging area for logging and a proposed outdoor riding arena and possibility of other disturbance/construction. The project is under a Stop Work Order and the District is awaiting an application and Soil Erosion and Sediment Control Plan. REQUEST FOR ASSISTANCE John Kluthe, NRCS District Conservationist presented four Requests for Assistance: Barbara Wingel -- Block 18, Lot 20.03 Alexandria Twp. 10.19 Acres Farmland Preservation, Forest Management, Wildlife Management Rutgers Nursery (Brophy) -- Block 44, Lot 27.01 Delaware Twp. 62 Acres Erosion Control, Grassland Management, Conservation Plan, Surface Water Control, Soil Compaction, Nutrient Management Plan, Sedimentation Reduction, Ag. Waste Management, Soil Health Michisk -- Block 12, Lot 12 Raritan Twp. 110 Acres Drainage Tile After a brief discussion, a motion was made: MOTION: Hill, 2 nd Manners; To approve the Requests for Assistance and have District Chairman sign the requests. NRCS staff will fulfill the requests as per the agency s agreement with the District. MOTION APPROVED BY UNANIMOUS VOTE

15 Drummy -- Block 17, Lot 15 Delaware Twp. 57 Acres Conservation Plan DENIED After a brief discussion, a motion was made: MOTION: Hill, 2 nd Manners; To deny the Request for Assistance until all existing violations are resolved and formal Soil Erosion & Sediment Control application is made with the District MOTION APPROVED BY UNANIMOUS VOTE Chairman Van Nuys noted that this follows official approved policy. USDA-NRCS John Kluthe, NRCS District Conservationist presented twelve plans for Board approval. FINANCIAL: Tract 10084 Glen Gardner Forest Management Tract 9576 Lebanon Twp. 21.2 Acres -- Critical Area Planting, Heavy Use Area Protection, Mulching, Nutrient Management, Roof Run-off, Waste Storage Tracts 1107, 1367 Union Twp. Brush Management, Critical Area Planting Tracts 1329 & 7005 Kingwood Twp. Sheet & Rill Erosion, Classic Gully Erosion, Water Quality Degradation, Excessive Sediment in Surface Water Tracts 734, 7693, 798 101 Acres -- Kingwood Twp. Fish & Wildlife Habitat Tract 572 Franklin Twp. 10 Acres -- Soil Quality Tract 8092 Alexandria Twp. 26.5 Acres -- Fish & Wildlife Habitat Tracts 794 & 7528 Kingwood Twp. 70.7 Acres Fish & Wildlife Habitat Tract 788 Kingwood Twp. 33.7 Acres Wildlife Habitat Tract 8035 Holland Twp. 1 Acre High Tunnel Tract 9783 Kingwood Twp. 29 Acres Forest Management Tracts 105, 724, 725, 764, 6993, 7692, 7886, 7888, 8508, 8639, 9443, 9963, 9978, 10034, & 10037 Kingwood Twp. 518 Acres Wild Life Habitat Closed Session Treasurer s Report and FY2017 Budget @ 7:55 AM - a motion was made to go into closed session to discuss May 2016 Treasurer s Report and FY2017 Budget. MOTION: Hill, 2 nd Mathews; To go into closes session. MOTION APPROVED BY UNANIMOUS VOTE. Treasurer s Report May 2016 - The Treasurer s Report for May 2016 was discussed. FY 2017 Budget - The FY2017 Budget was presented by Engisch and discussed in detail with the Board. Return to Regular Session @ 8:15 AM -- After a discussion on the May 2016 Treasurer s Report and FY2016-17 Budget, the Board came back to regular session.

16 MOTION: Mathews, 2 nd Hill; To return to public session. MOTION APPROVED BY UNANIMOUS VOTE. The following motions were made: MOTION: Stothoff, 2 nd Manners; To accept statement of revenue and expenses and to approve the May 2016 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. MOTION: Stothoff, 2 nd Manners; To accept the FY2017 Budget as prepared and presented. MOTION APPROVED BY UNANIMOUS VOTE. With no further business to discuss, a motion to adjourn was made: MOTION: Mathews, 2 nd Manners; To adjourn the District meeting at 8:40 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer