HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES June 6, 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 MAY 5, 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 13, 11:00 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 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 October 4, 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 APRIL 14, 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 December 5, 12:00 PM

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

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

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

MORRIS COUNTY SOIL CONSERVATION DISTRICT SUPERVISORS MEETING January 25, 2017

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes September 14, 2011

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

December 21, 2009 Township Committee Special Meeting Minutes

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

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes

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

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

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

Cape-Atlantic Conservation District Minutes

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

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

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

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

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

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

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

Special Planning Commission Meeting June 13, 2017 (Approved)

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

Cape-Atlantic Conservation District Minutes

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

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

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

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

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

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

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

DELAWARE TOWNSHIP ORDINANCE # CABLE TELEVISION FRANCHISE

' MAY COUNTY. C/w (a) (a) * PRE-MT. LAUREL CASES STATUS FILED DOCKET. Burlington L PW 5/3/71. Burlington C /15/81

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

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

Chapter 12 Erosion Control Regulations

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 14, 2015

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

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

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

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

Cape-Atlantic Conservation District Minutes

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009

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

April 19, 2017 Minutes of the Meeting Delaware and Raritan Canal Commission

REGULAR MEETING Wednesday, November 5, 2008

ENVIRONMENTAL COMMISSION MEETING MINUTES February 28, :00 PM

ENVIRONMENTAL COMMISSION REGULAR MEETING MINUTES June 26, 2018

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS 71 Main Street, Freeholder s Meeting Room, 2nd Floor Flemington, New Jersey November 03, 2010

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS One East Main Street, Victorian Plaza Flemington, New Jersey April 11, 2000

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

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

Town of Poughkeepsie Planning Department

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

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

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

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

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

CONSERVATION DISTRICTS

MINUTES SELECTMEN S MEETING April 5, 2010

CITY OF EAGLE REZONE APPLICATION CROSS REF. FILES: Owner. Purchaser APPLICANT ADDRESS: APPLICANT OWNER ADDRESS: OWNER REPRESENTED BY:

ORDINANCE NO WHEREAS, the City of San Rafael General Plan 2020 contains the following goals and policies:

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48)

June 20, Not present: Virginia Betteridge, Vice Chairperson, Dr. Leonard Krivy, PHD, Secretary/Treasurer

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00

April 10 & 11, 2017, Emmett, Idaho

TOWN OF HARTLAND MONTHLY MEETING August 11, 2014 Approved 9/9/2014 Town Officials present:

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 8, 2010

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell

NC General Statutes - Chapter 139 Article 1 1

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

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

December 1, 2009 Regular Township Committee Meeting Minutes

HUNTERDON COUNTY EDUCATIONAL SERVICES COMMISSION Board of Directors Meeting December 6, 2011 MINUTES

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

STRATEGIC DIRECTION SUPPORTED:

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.

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

EAST AMWELL TOWNSHIP COMMITTEE JULY 12, 2012 PAGE 1

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Transcription:

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING MINUTES June 6, 2017 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch, DePalma, 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: @ 7:02 AM by John Van Nuys, District Chairman MINUTES: MOTION: Hill, 2 nd Manners; To accept the minutes of the May 2, 2017 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: Frank Minch, SSCC, RE: 251 Surcharge 3 rd Quarter FY2017 - $425.00 MOTION: Mathews, 2 nd Hill; To pay 251 Surcharge for 3 rd Quarter FY2017 as billed. MOTION APPROVED BY UNANIMOUS VOTE. Christine Hall, NRCS, Re: State Technical Committee Meeting The Supervisors asked to have the agenda forwarded to them 251 WORK: CERTIFICATION REPORT: CERTIFICATIONS: MOTION: Mathews, 2 nd Hill; To accept the Certification Report for the month of May 2017. MOTION APPROVED BY UNANIMOUS VOTE. 1. McDonald s USA, LLC Remodel, 17-05-011 Block 77, Lot 4.01, Clinton Twp. Plan Date: August 9, 2011 Latest Revisions: May 3, 2012 Certified: May 1, 2017

2. Distinctive Builders Dwelling Mt. Airy, 17-18-005 Block 61, Lot 37, Lebanon Twp. Plan Date: March 16, 2017 Certified: May 3, 2017 3. Cirri Dwelling Dewey Lane, 17-18-006 Block 64, Lot 7.04, Lebanon Twp. Plan Date: February 10, 2017 Certified: May 3, 2017 4. Schino Garage, 17-21-020 Block 63, Lot 44, Raritan Twp. Plan Date: February 1, 2016 Certified: May 3, 2017 5. Estates at East Amwell, 17-08-002 Block 8, Lot 10, East Amwell Twp. Plan Date: March 11, 2008 Latest Revisions: April 19, 2017 Certified: May 5, 2017 6. G.S. Likus Site Plan, 17-05-013 Block 13.01, Lot 3, Clinton Twp. Plan Date: June 30, 2015 Latest Revisions: April 27, 2016 Certified: May 10, 2017 Conditions: Additional revisions may need to be provided to the district if tree and vegetation is removed from the north end of the property. The limit of disturbance does not cover the reforestation of the north side of the property. 7. Lawrence Property, 17-21-019 Block 86, Lot 2.01, Raritan Twp. Plan Date: April 24, 2017 Latest Revisions: May 5, 2017 8. Magyar Property, 17-13-004 Block 15, Lot 24, Hampton Boro. Plan Date: April 4, 2017 Latest Revisions: May 4, 2017 2

9. Vanya Property, 17-03-002 Block 11, Lot 1, Bloomsbury Boro. Plan Date: May 1, 2017 Latest Revisions: May 11, 2017 10. Nancy Jelicks, 17-21-022 Block 42, Lot 7.01, Raritan Twp. Plan Date: April 17, 2017 Latest Revisions: May 9, 2017 11. Travis Property, 17-16-002 Block 34, Lot 1.02, Kingwood Twp. Plan Date: March 24, 2017 Latest Revisions: April 6, 2017 Original Certification: March 24, 2017 Recertification: May 18, 2017 12. Dowd Property, 15-03-005 Block 22, Lots 5 & 7, Bloomsbury Boro. Plan Date: August 16, 2015 Latest Revisions: May 2, 2017 13. Eissa Property, 16-22-036 Block 55, Lot 37, Readington Twp. Plan Date: July 28, 2016 Latest Revisions: April 27, 2017 14. 21 st Mortgage Corp. Property, 17-21-018 Block 72.28, Lot 35, Raritan Twp. Plan Date: March 14, 2017 Latest Revisions: April 26, 2017 15. Fritsche Property, 17-01-009 Block 10, Lot 1.08, Alexandria Twp. Plan Date: March 31, 2017 Latest Revisions: April 24, 2017 3

16. Tirpack Property, 17-01-007 Block 12, Lot 13, Alexandria Twp. Plan Date: February 27, 2017 Latest Revisions: May 1, 2017 Certified: May 17, 2017 17. Richardson Dwelling, 17-14-002 Block 2, Lot 7, High Bridge Boro. Plan Date: April 7, 2017 18. Sky Manor Subdivision, 17-01-013 Block 38, Lots 38.01+, Alexandria Twp. Plan Date: April 24, 2017 Certified: May 19, 2017 19. D&R Canal Dredging, 17-07-008 Block 64, Lot 3.01, Delaware Twp. Plan Date: March 2017 Certified: May 19, 2017 Condition: Additional silt fence may be required if the conditions of the site warrant it. 20. Michno Dwelling, 17-16-010 Block 5, Lot 4.02, Kingwood Twp. Plan Date: March 12, 2017 Certified: May 23, 2017 21. Brookmill Farm Site Plan, 17-26-006 Block 11, Lot 28, West Amwell Twp. Plan Date: December 29, 2016 Latest Revisions: April 24, 2017 Certified: May 23, 2017 22. Buchanan Dwelling, 17-07-005 Block 33, Lot 19, Delaware Twp. Plan Date: April 28, 2017 Certified: May 23, 2017 Condition: A Final Report of Compliance cannot be issued until the existing dwelling is removed and area stabilized. If occupancy of the new dwelling is desired prior to removal of the existing dwelling, an adequate cash performance bond is to be posted with the District at that time. 4

23. Williams Tree Clearing & Riding Arena, 17-01-012 Block 21.04, Lot 18, Alexandria Twp. Plan Date: September 7, 2016 Latest Revisions: May 8, 2017 Certified: May 23, 2017 24. Herbers Property, 17-16-009 Block 38, Lot 2, Kingwood Twp. Plan Date: April 18, 2017 Latest Revisions: May 17, 2017 25. Meaney Property, 17-13-003 Block 26.01, Lot 3, Hampton Boro. Plan Date: April 11, 2017 Latest Revisions: May 17, 2017 26. Morales Property, 17-17-001 Block 1100, Lot 1.01, City of Lambertville Plan Date: February 4, 2017 Latest Revisions: May 17, 2017 27. Galusha Property, 17-05-015 Block 3.02, Lot 10, Clinton Twp. Plan Date: May 1, 2017 Latest Revisions: May 19, 2017 28. Herder Property, 17-22-014 Block 53, Lot 25, Readington Twp. Plan Date: April 24, 2017 Latest Revisions: May 19, 2017 29. Maczynski Property, 17-22-015 Block 43, Lot 34, Readington Twp. Plan Date: April 10, 2017 Latest Revisions: May 18, 2017 5

30. Drazinakis Property, 17-22-013 Block 52, Lot 13.29, Readington Twp. Plan Date: April 20, 2017 Latest Revisions: May 18, 2017 31. Gritzmacher Property, 17-08-004 Block 11, Lot 16, East Amwell Twp. Plan Date: May 11, 2017 Latest Revisions: May 22, 2017 32. Klipstein Property, 17-24-007 Block 6, Lot 24.04, Tewksbury Twp. Plan Date: May 5, 2017 Latest Revisions: May 22, 2017 33. Bonnell Property, 17-15-005 Block 16.10, Lot 42, Holland Twp. Plan Date: May 5, 2017 Latest Revisions: May 22, 2017 34. Smith Property, 17-01-011 Block 15, Lot 63, Alexandria Twp. Plan Date: April 6, 2017 Latest Revisions: May 23, 2017 35. Funkhouser Property, 17-13-005 Block 26, Lot 36, Hampton Boro. Plan Date: April 12, 2017 Latest Revisions: May 24, 2017 36. Weeks Barn, 17-21-012 Block 84, Lot 2.01, Raritan Twp. Plan Date: May 16, 2017 Original Certification: April 4, 2017 Recertification: May 25, 2017 6

37. Heller Pool and Cabana, 17-21-023 Block 63.01, Lot 1, Raritan Twp. Plan Date: May 11, 2016 Certified: May 30, 2017 Condition: Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) or similar are to be followed for stabilization. COMPLIANCE REPORTS: COMPLIANCES: MOTION: Mathews, 2 nd Hill; To accept the Compliance Reports for the month of May 2017. MOTION APPROVED BY UNANIMOUS VOTE 1. McMinn Dwelling, 16-08-015 Block 32, Lot 5.06, East Amwell Twp. Certified: July 22, 2016 Complied: May 2, 2017 2. Burtis Property, 16-18-026 Block 30, Lot 7, Lebanon Twp. Certified: December 16, 2016 Complied: May 1, 2017 3. Hooven Dwelling, 16-07-021 Block 62, Lot 1, Delaware Twp. Certified: August 16, 2016 Complied: May 3, 2017 4. A-Town Property, 17-26-004 Block 17, Lot 16, West Amwell Twp. Certified: April 11, 2017 Complied: May 3, 2017 5. Hunkele Equities Property, 17-16-006 Block 17, Lot 8, Kingwood Twp. Certified: March 16, 2017 Complied: May 3, 2017 6. Blew Dwelling, 14-10-006 Block 42, Lot 4, Franklin Twp. Certified: April 10, 2014 Complied: May 5, 2017 7

7. Martin Property, 16-21-050 Block 44, Lot 63, Raritan Twp. Certified: February 7, 2017 Complied: April 21, 2017 (omitted from April report) 8. Pearson Property, 17-01-002 Block 10, Lot 56, Alexandria Twp. Certified: March 24, 2017 Complied: April 21, 2017 (omitted from April report) 9. Cole Property, 17-13-002 Block 15, Lot 8, Hampton Boro. Certified: April 11, 2017 Complied: April 21, 2017 (omitted from April report) 10. Runyon Property Demolition, 16-05-039 Block 30, Lot 29.01, Clinton Twp. Certified: December 30, 2016 Complied: May 5, 2017 11. Davis Property, 16-21-044 Block 86, Lot 26.01, Raritan Twp. Certified: December 8, 2016 Complied: May 5, 2017 12. Nicholson Property, 17-01-001 Block 16, Lot 25, Alexandria Twp. Certified: January 30, 2017 Complied: May 10, 2017 13. Lam Property, 16-02-012 Block 43, Lot 18, Bethlehem Twp. Certified: January 30, 2017 Complied: May 10, 2017 14. Holewski Dwelling, 15-22-033 Block 71, Lot 8.01, Readington Twp. Certified: January 18, 2016 Complied: May 10, 2017 15. Panicaro Property, 16-15-016 Block 16.06, Lot 10, Holland Twp. Certified: April 26, 2017 Complied: May 10, 2017 8

16. Ohlinger Property, 16-13-005 Block 17, Lot 18, Hampton Boro. Certified: December 16, 2016 Complied: May 11, 2017 17. Brown Property, 17-07-009 Block 11, Lot 6, Delaware Twp. Certified: April 26, 2017 Complied: May 12, 2017 18. Old Allerton Road Property, 17-05-001 Block 30, Lot 38, Clinton Twp. Certified: March 9, 2017 Complied: May 12, 2017 19. Figler Property, 16-22-029 Block 21, Lot 8, Readington Twp. Certified: September 29, 2016 Complied: May 12, 2017 20. McDonald s USA, LLC Remodel, 17-05-011 Block 77, Lot 4.01, Clinton Twp. Certified: May 1, 2017 Complied: May 15, 2017 21. Rubin Dwelling & Garage, 15-14-001 Block 37, Lot 16, High Bridge Boro. Certified: August 26, 2015 Certified: May 15, 2017 22. Regency @ Readington, 02-22-006 Block 36, Lots 49.117-49.120, Building #30, Readington Twp. Certified: June 24, 2004 Complied: May 15, 2017 23. Stryker Property, 15-25-002 Block 21, Lot 1, Union Twp. Certified: May 6, 2015 Complied: May 16, 2017 24. Lehlbach Property, 16-22-058 Block 54, Lot 2.04, Readington Twp. Certified: January 30, 2017 Complied: May 17, 2017 9

25. Dell Aquila Property, 17-05-014 Block 35, Lot 7, Clinton Twp. Complied: May 17, 2017 26. Tirpack Property, 17-01-007 Block 12, Lot 13, Alexandria Twp. Certified: May 15, 2017 Complied: May 17, 2017 27. Schreck Property, 17-01-003 Block 19, Lot 24, Alexandria Twp. Certified: April 11, 2017 Complied: May 18, 2017 28. Tirpack Property, 17-01-007 Block 12, Lot 13, Alexandria Twp. Certified: May 15, 2017 Complied: May 17, 2017 29. Barsoom Residence, 13-05-051 Block 90, Lot 2.10, Clinton Twp. Certified: December 4, 2013 Complied: May 18, 2017 30. Near Farm Field, 16-24-017 Block 14, Lot 10.02, Tewksbury Twp. Certified: October 18, 2016 Complied: May 22, 2017 31. Cooley Property, 16-18-038 Block 24, Lot 8.02, Lebanon Twp. Certified: December 8, 2016 Complied: May 22, 2017 32. Travis Property, 17-16-002 Block 34, Lot 1.02, Kingwood Twp. Certified: March 24, 2017 Complied: May 22, 2017 33. Milford Barns, 16-16-016 Block 15, Lot 1, Kingwood Twp. Certified: October 3, 2016 Complied: May 23, 2017 10

34. Venya Property, 17-03-002 Block 11, Lot 1, Bloomsbury Boro. Complied: May 24, 2017 35. Lawrence Property, 17-21-019 Block 86, Lot 2.01, Raritan Twp. Complied: May 25, 2017 36. Eitner Property, 16-18-039 Block 21, Lot 2, Lebanon Twp. Certified: December 16, 2016 Complied: May 25, 2017 37. Island Road, LLC Riding Arena, 16-22-043 Block 14, Lot 1, Readington Twp. Certified: October 5, 2016 Complied: May 25, 2017 38. Kuhl Farm Addition, 16-21-011 Block 71, Lot 12, Raritan Twp. Certified: April 26, 2016 Complied: May 30, 2017 39. High Bridge Gateway, 16-14-002 Block 29.01, Lot 3, High Bridge Boro. Certified: November 23, 2016 Complied: May 30, 2017 40. Flemington Junction Apartments, 15-21-039 Block 16.01, Lot 54.01, Building #5, Raritan Twp. Certified: January 4, 2016 Complied: May 30, 2017 41. Wellington Hills Major Subdivision, 99-21-013 Block 15.08, Lot 5, Raritan Twp. Certified: August 16, 1999 Complied: May 31, 2017 TEMPORARY COMPLIANCES: 1. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 25, Raritan Twp. Certified: July 10, 2012 Complied: May 10, 2017 11

2. Mountain View @ Hunterdon, 12-21-026 Block 44.03, Lot 1, Raritan Twp. Certified: July 10, 2012 Complied: May 30, 2017 FINAL COMPLIANCES: 1. Murphy Residence, 14-08-004 Block 23, Lot 7.01, East Amwell Twp. Certified: April 10, 2014 Complied: May 1, 2017 2. Michael Property, 17-18-002 Block 17, Lot 6, Lebanon Twp. Certified: February 23, 2017 Complied: May 1, 2017 3. Tucker Property, 17-07-003 Block 5, Lot 11.01, Delaware Twp. Certified: March 16, 2017 Complied: May 1, 2017 4. Regency @ Readington, 02-22-006 Block 36, Lots 49.090-49.092, Building #23, Readington Twp. Certified: June 24, 2004 Complied: May 10, 2017 5. Doppelt Realty Management Property, 16-22-053 Block 70, Lot 38.20, Readington Twp. Certified: November 2, 2016 Complied: May 30, 2017 REASSESSMENTS: MOTION: Hill, 2 nd Mathews; To accept the Reassessment Report for the Month of May 2017 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE OLD BUSINESS: Solar Possibilities for District Wilson will have more information to present at the July Board meeting. NEW BUSINESS: No New Business to report 12

REQUEST FOR ASSISTANCE Craig Chianese, NRCS Soil Conservationist had three Requests for Assistance to present. Woodcrest of Lambertville Associates Block 1057, Lots 1.1 & 2.1 Lambertville 22.188 acres Erosion Control, Invasive Plants, Surface Water Control, Forest Management, Wildlife Management Vetter Block 6, Lot 49 Holland Twp. 327.5 acres Invasive Plants, Grazing System Planning, Wildlife Management, Organic Farming Phillips Block 15, Lot 1 Holland Twp. Conservation Plan After a brief discussion, a motion was made: MOTION: Manners, 2 nd Hill; 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 nine EQIP plans for Board approval. Tract 1356 Gully Erosion Protect Water Quality Tract 8238 Provide Wildlife Nesting Habitat Tract 9748 Nutrient Management and Protect Water Resources Tract 10087 Brush Management, Wildlife Management and Tree/Shrub Establishment Tract 10112 Windbreak/Shelterbelt Establishment and Structures for Wildlife Tract 10074 Erosion Concerns Tracts 8770 & 8772 Water Quality Degradation Lambertville Forest Management Califon Wildlife Management FINANCIAL: Treasurer s Report May 2017 - The Treasurer s Report for May 2017 was discussed. 13

The following motion was made: MOTION: Manners, 2 nd Mathews; To accept statement of revenue and expenses and to approve the May 2017 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. Mortgage Engisch made a recommendation to the Board to pay $10,000 towards the mortgage principal based on the District s finances. After a brief discussion, a motion was made. MOTION: Stothoff, 2 nd Hill; To pay $10,000 towards the mortgage principal. MOTION APPROVED BY UNANIMOUS VOTE. County Appropriations Engisch has been in contact with Janet Previte from the County. She informed Engisch that the District would be receiving $70,000 and it would approved at the June 6 th Freeholders meeting. Closed Session FY2018 Budget @ 7:29 AM A motion was made to go into closed session to discuss the FY2018 Budget. MOTION: Manners, 2 nd Hill; To go into closed session. MOTION APPROVED BY UNANIMOUS VOTE. FY2018 Budget FY2018 Budget was presented by Engisch and discussed in detail. Return to Regular Session @ 8:00 AM After a discussion on the FY2018 Budget the Board returned back to regular session. MOTION: Mathews, 2 nd Hill; To return to public session. MOTION APPROVED BY UNANIMOUS VOTE The following motion was made: MOTION: Stothoff, 2 nd Hill; To accept the FY2018 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 8:15 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer 14