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

Similar documents
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 September 9, 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 May 2, 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 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 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 December 5, 12:00 PM

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

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

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

Cape-Atlantic Conservation District Minutes

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

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

Cape-Atlantic Conservation District Minutes

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

Cape-Atlantic Conservation District Minutes

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

Cape-Atlantic Conservation District Minutes

December 21, 2009 Township Committee Special Meeting Minutes

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

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

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

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

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 14, 2015

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

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

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

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

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

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

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

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

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

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

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

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.

Lambertville Municipal Utilities Authority

REGULAR MEETING Wednesday, November 5, 2008

AITKIN COUNTY SWCD 130 SOUTHGATE DRIVE AITKIN, MN 56431

NYS Soil & Water Conservation District Law. Training Module 10

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

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

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

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

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

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

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

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

Residential Soil Erosion Permit Application

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013

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

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 16, 2008

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

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

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

Town of Ixonia Town Board Minutes December 10, 2018

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

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

MEETING MINUTES BOARD OF SUPERVISORS MEETING

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM

SECTION 9. FEEDLOT REGULATIONS

Minutes Regular Monthly Meeting October 3, 2017

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

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

COMMISSIONERS AGENDA MEETING AUGUST 15, 2018

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

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

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes October 14, 2004

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

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

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

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

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

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

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.

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

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

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

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009

Board of Directors Meeting

SITES PROJECT JOINT POWERS AUTHORITY

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

Caroline Town Board Meeting Minutes of July 14, 2009

December 1, 2009 Regular Township Committee Meeting Minutes

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

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

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

Transcription:

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING APRIL 14, 2015 @ 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 ORDER: @ 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 $800.00 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 2015. MOTION APPROVED BY UNANIMOUS VOTE. 1. Goff Dwelling, 15-16-003 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. 2. 100 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. Kafarski Residence, 14-10-015 Block 21, Lot 6, Franklin Twp. Plan Date: September 30, 2014 Latest Revisions: January 28, 2015 Original Certification: November 5, 2014 Recertification: March 9, 2015 3. Rothbart Dwelling, 15-18-003 Block 56, Lot 14.05, Lebanon Twp. Plan Date: February 18, 2015 Latest Revisions: None Certified: March 9, 2015 4. Genesis Dwelling, 15-17-002 Block 1002, Lot 30.02, Lambertville City Plan Date: February 20, 2015 Latest Revisions: February 26, 2015 Certified: March 9, 2015 5. Cavallo Park Improvements, 15-17-001 Block 1043, Lot 6, Lambertville City Plan Date: September 22, 2014 Latest Revisions: January 9, 2015 Certified: March 9, 2015 6. Legacy Property, 15-24-002 Block 28, Lot 16, Tewksbury Twp. Plan Date: February 12, 2015 Latest Revisions: March 6, 2015 7. DePaola Property, 15-24-003 Block 32.01, Lot 6, Tewksbury Twp. Plan Date: February 25, 2015 Latest Revisions: March 6, 2015 8. Muller Property, 15-26-003 Block 8, Lot 38, West Amwell Twp. Plan Date: February 11, 2015 Latest Revisions: February 25, 2015 2

9. Jameson Property, 15-15-001 Block 5, Lot 43, Holland Twp. Plan Date: January 15, 2015 Latest Revisions: February 25, 2015 10. Nibert Property, 15-13-002 Block 14, Lot 5, Hampton Boro. Plan Date: February 2, 2015 Latest Revisions: March 5, 2015 11. Lyons Addition & Garage, 14-24-020 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, 2015 12. Sziber Property, 15-18-002 Block 26, Lot 48, Lebanon Twp. Plan Date: January 30, 2015 Latest Revisions: February 27, 2015 13. Iacono Property, 15-21-003 Block 4, Lot 5.03, Raritan Twp. Plan Date: February 16, 2015 Latest Revisions: February 25, 2015 14. Frenchtown Elementary School Site Improvements, 15-11-001 Block 8, Lot 1, Frenchtown Borough Plan Date: March 3, 2015 Latest Revisions: None Certified: March 17, 2015 15. Clinton Well #4 Water Production Facility, 15-05-006 Block 1, Lot 20, Clinton Twp. Plan Date: February 28, 2015 Latest Revisions: None Certified: March 17, 2015 3

16. McCauley Property, 15-10-003 Block 36, Lot 2, Franklin Twp. Plan Date: February 24, 2015 Latest Revisions: March 16, 2015 Certified: March 17, 2015 17. Murray Property, 10-07-004 Block 16, Lot 3, Delaware Twp. Plan Date: January 20, 2015 Latest Revisions: March 26, 2015 Original Certification: March 19, 2010 Recertification: March 31, 2015 18. Beyer Property, 15-24-001 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. 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. Woolf Property, 15-22-003 Block 71, Lot 8, Readington Twp. Plan Date: February 2, 2015 20. Santoro Property, 14-22-037 Block 45.03, Lot 28.01, Readington Twp. Plan Date: July 21, 2014 21. Attanasia Property, 14-22-050 Block 62, Lot 3, Readington Twp. Plan Date: November 26, 2014 22. Rayburn Property, 15-22-001 Block 56, Lot 9, Readington Twp. Plan Date: December 31, 2014 4

23. Dandeo Property, 14-22-051 Block 63, Lot 47, Readington Twp. Plan Date: December 16, 2014 24. Soltis Property, 15-21-004 Block 4, Lot 17, Raritan Twp. Plan Date: March 17, 2015 Latest Revisions: March 23, 2015 25. McGourty Property, 15-05-005 Block 90, Lot 1.03, Clinton Twp. Plan Date: February 12, 2015 Latest Revisions: February 19, 2015 Certified: March 17, 2015 26. Li Property, 15-07-003 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. 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. COMPLIANCE REPORTS: COMPLIANCES: MOTION: Stothoff, 2 nd Hill; To accept the Compliance Reports for the month of March 2015. MOTION APPROVED BY UNANIMOUS VOTE 1. Condon Dwelling, 11-24-020 Block 47.01, Lot 38, Tewksbury Twp. Certified: October 3, 2011 Complied: March 2, 2015 2. Goff Dwelling, 15-16-003 Block 14, Lot 14.01, Kingwood Twp. Certified: March 6, 2015 Complied: March 6, 2015 5

3. Lund Property, 14-21-048 Block 42, Lot 17, Raritan Twp. Certified: January 26, 2015 Complied: March 19, 2015 TEMPORARY COMPLIANCES: 1. Sblendorio Holdings Property, 14-24-027 Block 45, Lots 26/39, Tewksbury Twp. Certified: January 26, 2015 Complied: March 10, 2015 2. Regency @ Readington, 02-22-006 Block 36.01, Lot 22, Readington Twp. Certified: June 24, 2004 Complied: March 10, 2015 3. Regency @ Readington, 02-22-006 Block 36, Lot 153, Readington Twp. Certified: June 24, 2004 Complied: March 10, 2015 4. Wellington Hills, 99-21-013 Block 15.08, Lot 1, Raritan Twp. Certified: August 16, 1999 Complied: March 12, 2015 5. Grady Dwelling, 13-07-014 Block 19, Lot 24, Delaware Twp. Certified: November 13, 2013 Complied: March 16, 2015 6. Franklin Twp. School Solar Array, 14-10-007 Block 37, Lots 7 & 31, Franklin Twp. Certified: April 4, 2014 Complied: March 19, 2015 7. Cissone Property, 15-07-001 Block 30, Lot 29.01, Delaware Twp. Certified: January 26, 2015 Complied: March 25, 2015 6

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 14-01-018 9/5/2014 Westphalen Residence Block 16, Lot 33 1/22/2015 14-18-026 12/23/2014 Hughes Dwelling Block 38, Lot 8 1/12/2015 14-08-010 2/19/2015 Urbano Field Grading/Filling Phase I & III Block 25, Lot 2.01 2/26/2015 14-99-014 2/27/2015 Williams Leidy Southeast-Pleasant Run Loop Pipeline issued new number 3/30/2015 14-10-015 2/27/2015 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 2015. 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

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 6996 - 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

FINANCIAL: Treasurer s Report March 2015 - 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