HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING November 5, 7:00 AM

Size: px
Start display at page:

Download "HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING November 5, 7:00 AM"

Transcription

1 HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING November 5, 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Mathews, Hill STAFF: Engisch (CMS), DePalma, Schwenderman AGENCY REPS: Ohl (NRCS) OTHERS: Wilson, Birckhead 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 7:05 AM by John Van Nuys, District Chairman MINUTES: MOTION: Hill, 2 nd Mathews; To accept the minutes of the October 14, 2014 meeting as mailed. MOTION APPROVED BY UNANIMOUS VOTE. CORRESPONDENCE: 251 WORK: CERTIFICATION REPORT: MOTION: Manners, 2 nd Mathews; To accept the Certification Report for the month of October MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATIONS: 1. Catalano Property, Block 63, Lot 44, Raritan Twp. Plan Date: September 9, 2014 Latest Revisions: October 2, 2014 Certified: October 8, 2014

2 2. Thompson Property, Block 28.01, Lot 10, Clinton Twp. Plan Date: September 23, 2014 Latest Revisions: October 1, 2014 Certified: October 8, Lewis Property, Block 6, Lot 9.01, Union Twp. Plan Date: September 25, 2014 Latest Revisions: October 1, 2014 Certified: October 8, DeWolf Property, Block 39, Lot 12, Bethlehem Twp. Plan Date: July 31, 2014 Latest Revisions: September 30, 2014 Certified: October 8, Ward Property, Block 1, Lot 21, Clinton Twp. Plan Date: October 1, 2014 Latest Revisions: October 3, 2014 Certified: October 6, Evergreen New Home Builders Dwelling, Block 70, Lot 38.19, Readington Twp. Plan Date: September 18, 2014 Latest Revisions: None 7. Steitz Property, Block 43, Lot 49.05, Bethlehem Twp. Plan Date: January 21, 2013 Latest Revisions: September 25,

3 8. Tulip Drive, LLC Property, Block 16, Lot 8, Raritan Township Plan Date: January 21, 2013 Latest Revisions: September 25, Horner Property, Block 23, Lot 27, West Amwell Twp. Plan Date: September 16, 2014 Latest Revisions: September 24, Reasoner Property, Block 6, Lot 23, Kingwood Twp. Plan Date: September 9, 2014 Latest Revisions: September 23, Ward Property, Block 1, Lot 21, Clinton Twp. Plan Date: September 17, 2014 Latest Revisions: September 26, Monroe Property, Block 12, Lot 4, Tewksbury Twp. Plan Date: September 22, 2014 Latest Revisions: September 26, Weisman Property, Block 19, Lot 13.04, Tewksbury Twp. Plan Date: August 12, 2014 Latest Revisions: September 26,

4 14. Villalobos Property, Block 28.01, Lot 13.14, Clinton Twp. Plan Date: September 8, 2014 Latest Revisions: October 1, 2014 Certified: October 8, Robertson Dwelling, Block 1099, Lot 5.03, City of Lambertville Plan Date: July 22, 2013 Latest Revisions: September 12, 2014 Original Certification: October 21, 2013 Recertification: October 17, Old Mine Road Dwelling, Block 32, Lot 37.17, Tewksbury Twp. Plan Date: September 2, 2014 Latest Revisions: None Certified: October 20, Beaver Brook Tennis Court Improvements, Block 79.01, Lot 1, Clinton Twp. Plan Date: September 30, 2014 Latest Revisions: None Certified: October 20, Junction Road Office & Storage Buildings, Block 16.01, Lot 55, Raritan Twp. Plan Date: September 26, 2014 Latest Revisions: None Certified: October 20, JCP&L Rocktown Substation, Block 17, Lot 37, West Amwell Twp. Plan Date: January 6, 2014 Latest Revisions: October 10, 2014 Original Certification: January 27, 2014 Recertification: October 17,

5 20. Galleria Homes Dogwood Drive Dwelling, Block 17, Lot 49.01/49.02, Delaware Twp. Plan Date: October 21, 2013 Latest Revisions: None Certified: October 20, 2014 Conditions: 1. Agronomic Specifications for Construction Sites in Hunterdon County (1/14/2008) are to be followed for stabilization ft. stone tracking pads are to be maintained during construction. 3. A silt fence sediment barrier is to be maintained below all disturbed areas. 21. Curry Property, Block 4, Lot 23, Alexandria Twp. Plan Date: August 25, 2014 Latest Revisions: October 14, Booream Property, Block 16, Lot 1, Delaware Twp. Plan Date: July 2, 2014 Latest Revisions: October 14, Heater Property, Block 30, Lot 4, Delaware Twp. Plan Date: September 23, 2014 Latest Revisions: October 20, Kuspiel Property, Block 32, Lot 20, West Amwell Twp. Plan Date: August 15, 2014 Latest Revisions: October 20, Korman Property, Block 39, Lot 20.03, Kingwood Twp. Plan Date: September 15, 2014 Latest Revisions: October 20,

6 26. Wilk Property, Block 64, Lot 23, Readington Twp. Plan Date: September 10, 2014 Latest Revisions: October 16, Gorawski Property, Block 42, Lot 5.08, Delaware Twp. Plan Date: October 7, 2014 Latest Revisions: October 16, Harding Property, Block 24, Lot 54, Lebanon Twp. Plan Date: September 25, 2014 Latest Revisions: October 16, Byerley Property, Block 73.02, Lot 34, Raritan Twp. Plan Date: September 29, 2014 Latest Revisions: October 15, Butcher Property, Block 13, Lot 30.03, Clinton Twp. Plan Date: July 28, 2014 Latest Revisions: October 15, Asbury Graphite Mill Pole Barn Structure, Block 30, Lot 7, Bethlehem Twp. Plan Date: August 30, 2014 Latest Revisions: September 30, 2014 Original Certification: February 19, 2013 Recertification: October 28,

7 32. Woodside Farms Pump Station Rehabilitation, Block 40.04, Lot 31, Raritan Twp. Plan Date: April 1, 2013 Latest Revisions: May 15, 2014 Original Certification: May 15, 2013 Recertification: October 28, Williams Leidy Southeast-Pleasant Run Loop Pipeline, Readington Twp. & Clinton Twp. Plan Date: April 14, 2014 Latest Revisions: September 24, 2014 Certified: October 28, 2014 COMPLIANCE REPORTS: MOTION: Manners, 2 nd Mathews; To accept the Compliance Reports for the month of October MOTION APPROVED BY UNANIMOUS VOTE COMPLIANCES: 1. Burk Dwelling, Block 9, Lot 25.10, Kingwood Twp. Certified: May 21, 2013 Complied: October 1, Turyonas Property, Block 24, Lot 7, Hampton Boro. Certified: September 24, 2014 Complied: October 2, Mountain Hunterdon, Block 44.02, Lot 11, Raritan Twp. Certified: July 10, 2012 Complied: October 3, Berrien Property, Block 11, Lot 30, West Amwell Twp. Certified: September 12, 2014 Complied: October 6,

8 5. Greene Property, Block 3.02, Lot 3, Clinton Twp. Certified: June 30, 2014 Complied: October 6, Raritan Town Square, Block 16.01, Lots 35, 36 & 38, Raritan Twp. Building D Certified: September 19, 2014 Complied: October 6, Thompson Property, Block 23, Lot 7, Kingwood Twp. Certified: September 24, 2014 Complied: October 6, Lissner Property, Block 6.04, Lot 24.03, Tewksbury Twp. Certified: September 11, 2014 Complied: October 6, Flemington GM Site Alterations, Block 63.01, Lot 20, Raritan Twp. Certified: February 19, 2013 Complied: October 6, Spectra Energy Property, Block 6, Lot 6, West Amwell Twp. Certified: September 5, 2014 Complied: October 6, Sky Manor Air Park Dwelling, Block 21, Lot 38.04, Alexandria Twp. Certified: April 29, 2014 Complied: October 3, Kornicke Property, Block 28, Lot 7, Lebanon Twp. Certified: September 12, 2014 Complied: October 1, Mountain Hunterdon, Block 44.02, Lot 14, Raritan Twp. Certified: July 10, 2012 Complied: October 8,

9 14. Mountain Hunterdon, Block 44, Lot 24.31, Raritan Twp. Certified: July 10, 2012 Complied: October 7, Hunt Farm & Residence Re-grading Project, Block 41, Lot 2, Bethlehem Twp. Certified: May 21, 2014 Complied: October 10, Edelle Property, Block 75.03, Lot 13, Raritan Twp. Certified: October 14, 2014 Complied: October 14, Smith Property, Block 5, Lot 15, Delaware Twp. Certified: September 16, 2014 Complied: October 14, Hines Property, Block 32, Lot 28, West Amwell Twp. Certified: September 24, 2014 Complied: October 9, Shepherd Property, Block 38, Lot 84, Readington Twp. Certified: November 27, 2013 Complied: October 14, Flemington Fields, Block 71.21, Lot 5, Raritan Twp. Certified: June 8, 2001 Complied: October 14, Flemington Fields, Block 71.21, Lot 2, Raritan Twp. Certified: June 8, 2001 Complied: October 14, Flemington Fields, Block 72, Lot 3, Building #31, Raritan Twp. Certified: June 8, 2001 Complied: October 14,

10 23. Ricciardi Dwelling, Block 24, Lot 32.06, Franklin Twp. Certified: June 19, 2012 Complied: October 15, Villalobos Property, Block 28.01, Lot 13.14, Clinton Twp. Certified: October 8, 2014 Complied: October 15, Reasoner Property, Block 6, Lot 23, Kingwood Twp. Complied: October 15, Horner Property, Block 23, Lot 27, West Amwell Twp. Complied: October 16, Korn Property, Block 73, Lot 83, Raritan Twp. Certified: September 9, 2014 Complied: October 16, Goodwin Property, Block 32, Lot 33.05, Bethlehem Twp. Certified: August 4, Schaaf Dwelling, Block 29, Lot 17, Lebanon Twp. Certified: November 20, Readington, Block 36.01, Lot 9, Readington Twp. Certified: June 24, Readington, Block 36.01, Lot 6, Readington Twp. Certified: June 24,

11 32. Readington, Block 36.01, Lot 5, Readington Twp. Certified: June 24, Readington, Block 36, Lot 158, Readington Twp. Certified: June 24, Readington, Block 36, Lot 152, Readington Twp. Certified: June 24, Alexandria Estates 9 Lots, Block 21, Lot 3.12, Alexandria Twp. Certified: September 14, Alexandria Estates 9 Lots, Block 15.03, Lot 9.36, Alexandria Twp. Certified: September 14, Genesis Dwelling, Block 13, Lot 3, Readington Twp. Certified: January 17, Lewis Property, Block 6, Lot 9.01, Union Twp. Certified: October 7, 2014 Complied: October 22, Benson Property, Block 31, Lot 6.22, Delaware Twp. Certified: September 12, 2014 Complied: October 23, Snyder Detached Garage, Block 11, Lot 9.16, Tewksbury Twp. Certified: March 4, 2013 Complied: October 24,

12 41. Kleinman Property, Block 77.01, Lot 11.23, Raritan Twp. Certified: September 16, 2014 Complied: October 24, Equestrian Meadows, Block 43, Lot 5.10, Raritan Twp. Certified: June 22, 2000 Complied: October 24, Meier Dwelling & Septic, Block 12, Lot 27, West Amwell Twp. Certified: June 18, 2008 Complied: October 17, Beneduce Property, Block 21, Lot 41.31, Alexandria Twp. Certified: August 5, 2014 Complied: October 28, Pye Property, Block 28, Lot 9.06, Tewksbury Twp. Certified: March 30, 2014 Complied: October 29, Hampton Meadows (Formerly Savannah Ridge), Block 84, Lot 2.09, Raritan Twp. Certified: August 9, 2013 Complied: October 30, Neville Property, Block 27, Lot 35.01, Delaware Twp. Certified: October 8, 2013 Complied: October 30, Dishner Property, Block 36, Lot 13, Clinton Twp. Certified: September 9, 2014 Complied: October 29,

13 REASSESSMENTS: OLD BUSINESS: MOTION: Hill, 2 nd Mathews; To accept the Reassessment Report for the Month of October 2014 and bill the projects for uncompleted portions as per District policy and current Fee Schedule. MOTION APPROVED BY UNANIMOUS VOTE NJACD 2014 NJ Conservation Conference-November 24, Rutgers Eco- Complex, Columbus, NJ after a brief discussion, it was determined that all Supervisors plan to attend the conference. Foley Treatment of Milk House Waste Agreement: Hunter Birckhead, Technical Service Provider is working with Linda Peterson (NRCS). Hunter wants Walt to look over terms and conditions of the contract. Murphy Site Plan Project - Request for fee return. Letter was sent denying his request. Have not received any response from him at this date. NEW BUSINESS: District Meeting Tour Need to Reschedule Originally scheduled for December 9, 2014, some conflicts arose with District Supervisors and staff. After a discussion of alternative dates, it was agreed upon to reschedule the meeting to December 16, 2014 at 11:30 A.M. Beazer Homes Land Transfer We now are new owners of property located off of Johanna Farm Road in Raritan Township. Access is limited because of Jersey Barriers. We still need to obtain tax exemption for the property. REPORTS: REQUEST FOR ASSISTANCE None were presented NRCS It was brought to the Districts attention that there was an issue at the FSA office with an anti-government group entering. A discussion was made about possibly installing a security camera at the front entrance of the building. PLANS No plans were presented 13

14 FINANCIAL: Treasurer s Report October The Treasurer s Report for October 2014 was discussed. The following motion was made: MOTION: Hill; 2 nd Mathews; To accept statement of revenue and expenses and to approve the October 2014 Treasurer s Report as presented. MOTION APPROVED BY UNANIMOUS VOTE. With no further business to discuss, a motion to adjourn was made: MOTION: Manners; 2 nd Hill; To adjourn the District meeting at 8:40 AM. MOTION APPROVED BY UNANIMOUS VOTE. Respectfully Submitted, Richard Stothoff Secretary/Treasurer 14

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING April 10, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING April 10, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING April 10, 2018 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Manners, Stothoff, Hill, Mathews STAFF: Engisch, DePalma, Schwenderman

More information

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING July 8, 7:00 AM

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING July 8, 7:00 AM HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING July 8, 2014 @ 7:00 AM PRESENT: SUPERVISORS: Van Nuys, Stothoff, Manners, Mathews, Hill STAFF: Engisch (CMS), DePalma AGENCY

More information

COUNTY OF HUNTERDON DEPARTMENT OF PUBLIC WORKS ROADS, BRIDGES & ENGINEERING PROJECT SUMMARY

COUNTY OF HUNTERDON DEPARTMENT OF PUBLIC WORKS ROADS, BRIDGES & ENGINEERING PROJECT SUMMARY COUNTY OF 2 HUNTERDON 0 1 DEPARTMENT OF PUBLIC WORKS ROADS, BRIDGES & ENGINEERING PROJECT SUMMARY 7 BOARD OF CHOSEN FREEHOLDERS COUNTY ADMINISTRATION BUILDING 71 MAIN STREET PO BOX 2900, FLEMINGTON, NJ

More information

TOWNSHIP COMMITTEE AGENDA PDF NJ STATE POLICE REPORT - DECEMBER 2018.PDF DPW REPORT DECEMBER 2018.PDF BILL LIST

TOWNSHIP COMMITTEE AGENDA PDF NJ STATE POLICE REPORT - DECEMBER 2018.PDF DPW REPORT DECEMBER 2018.PDF BILL LIST 1. 7:30 P.M. Township Committee Meeting Supporting Documents: Documents: TOWNSHIP COMMITTEE AGENDA 1-10-19.PDF NJ STATE POLICE REPORT - DECEMBER 2018.PDF DPW REPORT DECEMBER 2018.PDF BILL LIST 1-10-19.PDF

More information

WEST AMWELL TOWNSHIP Hunterdon County, New Jersey

WEST AMWELL TOWNSHIP Hunterdon County, New Jersey WEST AMWELL TOWNSHIP Hunterdon County, New Jersey PETITION FOR INITIAL PLAN ENDORSEMENT Presented to the State Planning Commission West Amwell Plan Endorsement Plan Endorsement Process Pre-Petition Meeting

More information

Regional Planning & Tracking our Progress: Lessons from the Highlands

Regional Planning & Tracking our Progress: Lessons from the Highlands Regional Planning & Tracking our Progress: Lessons from the Highlands New Jersey Highlands Water Protection and Planning Council Christine Danis, PP, AICP Director of Planning and Science 5 th Annual Sustainable

More information

Milford Road. Ward Street. Chestnut Avenue 513. Alley. Cr eek Road. Race Street. Kingwood A venue. Ri ver Road. 29 Trenton Road

Milford Road. Ward Street. Chestnut Avenue 513. Alley. Cr eek Road. Race Street. Kingwood A venue. Ri ver Road. 29 Trenton Road NJ 1 (West to East) Mile Posts: 0.000 -.000 5th Street Ridge Hilltop A venue Ward Street Cr eek Alley Chestnut Avenue 513 Milford Maple Avenue Race Street Bridge Str eet Kingwood A venue NJ 1 Ri ver 9

More information

AGENDA STAFF REPORT. CEO CONCUR COUNTY COUNSEL REVIEW CLERK OF THE BOARD Pending Review Approved Agreement to Form Discussion 3 Votes Board Majority

AGENDA STAFF REPORT. CEO CONCUR COUNTY COUNSEL REVIEW CLERK OF THE BOARD Pending Review Approved Agreement to Form Discussion 3 Votes Board Majority AGENDA STAFF REPORT Agenda Item ASR Control 14-000258 MEETING DATE: 04/01/14 LEGAL ENTITY TAKING ACTION: Board of Supervisors BOARD OF SUPERVISORS DISTRICT(S): 2 SUBMITTING AGENCY/DEPARTMENT: John Wayne

More information

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting

Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting Le Sueur County, MN Tuesday, June 5, 2018 Board Meeting Item 1 9:00 a.m. Agenda and Consent Agenda RE: May 22, 2018 Minutes and Summary Minutes RE: Tobacco Licenses: 1. Valley Lanes dba The Bar - Le Sueur

More information

The Corporation of The Township of Stone Mills Council Agenda April 20, 2015 Centreville Municipal Office 6:30p.m

The Corporation of The Township of Stone Mills Council Agenda April 20, 2015 Centreville Municipal Office 6:30p.m Council Agenda Centreville Municipal Office 6:30p.m The four hundred and eleventh meeting of the Council of The Corporation of the Township of Stone Mills was called to order on at in the Municipal Council

More information

Page 1 of 4 pages Accession no No. of boxes 2 containing. folders. Box 1. Folder INVENTORY. Items 2 7

Page 1 of 4 pages Accession no No. of boxes 2 containing. folders. Box 1. Folder INVENTORY. Items 2 7 Collection: Frank E. Burd Papers No. of boxes containing Page of pages 8 0 5 8 0 5 8 0 5 0 5 8 0 Correspondence,. Correspondence, -. Correspondence, 5. Correspondence, T. Correspondence,. Correspondence,

More information

HOUGHTON COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING/REGULAR MEETING JUNE 19, 2018

HOUGHTON COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING/REGULAR MEETING JUNE 19, 2018 HOUGHTON COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING/REGULAR MEETING JUNE 19, 2018 The Houghton County Board of Commissioners held a Public Hearing/Regular meeting on Tuesday, June 19, 2018, in the 5

More information

CT EXPANSION PROJECT SILT FENCE DESIGN CRITERIA AND METHODOLOGY CONNECTICUT LOOP. Submitted by:..

CT EXPANSION PROJECT SILT FENCE DESIGN CRITERIA AND METHODOLOGY CONNECTICUT LOOP. Submitted by:.. CT EXPANSION PROJECT SILT FENCE DESIGN CRITERIA AND METHODOLOGY CONNECTICUT LOOP Submitted by:.. Tennessee Gas Company L.L.C. 1001 Louisiana St, Suite 1000 Houston, TX 77002 July 2014 Revised March 2015

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 8/17/2016 Agenda Placement: 9D Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for David Morrison - Director Planning, Building

More information

SWIMMING POOL PERMIT APPLICATION

SWIMMING POOL PERMIT APPLICATION SWIMMING POOL PERMIT APPLICATION Office Use Only Permit #: 742 Bay Road, Queensbury, NY 12804 P: 518-761-8256 www.queensbury.net Permit Fee: $ ; Invoice #: Notes: Project Location: Tax Map ID #: Subdivision

More information

MUNICIPALITY OF HURON EAST ONTARIO, CANADA

MUNICIPALITY OF HURON EAST ONTARIO, CANADA MUNICIPALITY OF HURON EAST ONTARIO, CANADA BY-LAW NO. 75 FOR 2001 MUNICIPALITY OF HURON EAST By-law 75-2001 A by-law to provide for the OWNERS OF PRIVATELY-OWNED OUTDOOR SWIMMING POOLS TO ERECT AND MAINTAIN

More information

The Corporation of the Town of Bradford West Gwillimbury. By-law Swimming Pool Fence By-law

The Corporation of the Town of Bradford West Gwillimbury. By-law Swimming Pool Fence By-law The Corporation of the Town of Bradford West Gwillimbury By-law 2016-65 Swimming Pool Fence By-law A by-law to provide for the owners of privately-owned outdoor swimming pools to erect and maintain fences.

More information

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

II. Minutes of the Previous Meeting: MOTION by Peterson seconded by Heenan to approve the minutes of the April meeting. CHAUTAUQUA COUNTY SOIL & WATER CONSERVATION DISTRICT Frank W. Bratt Ag Center, Jamestown, NY 14701 District Board of Directors' Regular Meeting May 24, 2012 I. Meeting Called to Order: 8:35 A.M. A. Present:

More information

INGROUND OR ABOVE GROUND POOL. APPROVALS REQUIRED (Check here if): Well Septic

INGROUND OR ABOVE GROUND POOL. APPROVALS REQUIRED (Check here if): Well Septic Est. Cost $ HI# Exp Date GENERAL LAND USE CHECKLIST TOWN OF WILTON, CONNECTICUT Property Address Parcel # Tax Collector Approval Date Applicant s Name Applicant s Address Phone # Year Built (verified)

More information

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M.

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M. MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M. AGENDA APRIL 9, 2012 1. CALL MEETING TO ORDER. 2. CALL ROLL. 3. PLEDGE

More information

New Castle County Guidelines for the Certified Construction Reviewer, Owner/Developer, Site Contractor and Professional Engineer

New Castle County Guidelines for the Certified Construction Reviewer, Owner/Developer, Site Contractor and Professional Engineer New Castle County Guidelines for the Certified Construction Reviewer, Owner/Developer, Site Contractor and Professional Engineer The following guidelines have been prepared to assist Certified Construction

More information

6. CPRC Group, requests sketch plan review for 70 Pleasant Hill Road, Map R77, Lot 7

6. CPRC Group, requests sketch plan review for 70 Pleasant Hill Road, Map R77, Lot 7 REGULAR MEETING AGENDA Planning Board November 20, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (October 30, 2017) 4. Rosewood Land Development, Inc., requests sketch plan review

More information

INGROUND OR ABOVE GROUND POOL. APPROVALS REQUIRED (Check here if): Well Septic

INGROUND OR ABOVE GROUND POOL. APPROVALS REQUIRED (Check here if): Well Septic Est. Cost $ HI# Exp Date GENERAL LAND USE CHECKLIST TOWN OF WILTON, CONNECTICUT Email Address: Property Address Parcel # Tax Collector Approval Date Applicant s Name Applicant s Address Phone # Year Built

More information

The Corporation of The Township of Stone Mills Council Agenda March 19, 2018 Municipal Offices- Stone Mills 6:30 PM

The Corporation of The Township of Stone Mills Council Agenda March 19, 2018 Municipal Offices- Stone Mills 6:30 PM Council Agenda Municipal Offices- Stone Mills The four hundred and ninety second meeting of the Council of The Corporation of the Township of Stone Mills was called to order on at in the Municipal Council

More information

De Soto Newsletter. They have a staff of 7 fulltime employees who are CPR trained and have been with 100 Acre Woods for 1-3 years.

De Soto Newsletter. They have a staff of 7 fulltime employees who are CPR trained and have been with 100 Acre Woods for 1-3 years. De Soto Newsletter June 2017 De Soto City Hall 405 Walnut St. PO Box 100 (515) 834-2233 De Soto Public Library 405 Walnut St. PO Box 585 (515) 834-2690 100 Acre Woods Childcare 100 Acre Woods Childcare

More information

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, January 23, 2006

WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING. Monday, January 23, 2006 WINCHESTER YOUTH HOCKEY ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING Monday, January 23, 2006 Attendees Directors Tom Troiano, Jim Leo, Hugh Mullin, Chris Goodyear, John Addonizio, Erik Knutzen, Tim

More information

Pennsylvania Gaming Control Board

Pennsylvania Gaming Control Board Pennsylvania Gaming Control Board 2 9-2 1 Gaming Diversity Report 33 Walnut Street Verizon Tower, P.O. Box 696 Harrisburg, PA 1711-1825 Telephone: (717) 346-83 Email: PGCB@state.pa.us www.pgcb.state.pa.us

More information

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy Public Comment Period/Council Comments Public Hearing: FY 2016 Final Budget Hearing Town of West Yellowstone Special Town Council Meeting Tuesday, September 8, 2015 West Yellowstone, Montana Town Hall,

More information

The Corporation of The Township of Stone Mills Council Agenda April 16, 2018 Municipal Offices- Stone Mills 6:30 PM

The Corporation of The Township of Stone Mills Council Agenda April 16, 2018 Municipal Offices- Stone Mills 6:30 PM Council Agenda Municipal Offices- Stone Mills The # meeting of the Council of The Corporation of the Township of Stone Mills was called to order on at in the Municipal Council Chambers in Centreville,

More information

WANBOROUGH PARISH COUNCIL

WANBOROUGH PARISH COUNCIL 1 WANBOROUGH PARISH COUNCIL Minutes of the meeting of Wanborough Parish Council held on 18 th December 2017 in Wanborough Village Hall, High Street, Wanborough at 19.30. PRESENT: Mr C Offer (Chairman),

More information

Manor Township Traffic Commission Meeting

Manor Township Traffic Commission Meeting Manor Township Traffic Commission Meeting Wednesday, February 25, 2009 The Manor Township Traffic Commission met at the Manor Township Municipal Building, 950 West Fairway Drive, Lancaster, PA on Wednesday,

More information

Swimming Pool/Hot Tub Package

Swimming Pool/Hot Tub Package Planning and Building Department 426 Brant Street, PO Box 5013, Burlington, ON L7R 3Z6 Tel: 905-335-7731 Fax: 905-335-7876 Swimming Pool/Hot Tub Package Swimming Pool/Hot Tub Permit Application Requirements

More information

Swimming Pool Fence By-law

Swimming Pool Fence By-law Swimming Pool Fence By-law PS-5 Consolidated May 3, 2010 As Amended by By-law No. Date Passed at Council PS-5-00001 May 29, 2000 PS-5-02002 February 18, 2002 PS-5-04003 June 14, 2004 PS-5-01004 May 3,

More information

ORDINANCE NO TOWNSHIP OF TEWKSBURY COUNTY OF HUNTERDON STATE OF NEW JERSEY

ORDINANCE NO TOWNSHIP OF TEWKSBURY COUNTY OF HUNTERDON STATE OF NEW JERSEY ORDINANCE NO. 06-2018 TOWNSHIP OF TEWKSBURY COUNTY OF HUNTERDON STATE OF NEW JERSEY AN ORDINANCE AMENDING CHAPTER 12.24, ENTITLED PARK REGULATIONS, OF THE CODE OF THE TOWNSHIP OF TEWKSBURY BE IT ORDAINED,

More information

Meeting Minutes 2/16/14. Called to 6:22. President s Report

Meeting Minutes 2/16/14. Called to 6:22. President s Report Meeting Minutes 2/16/14 Called to Order @ 6:22 President s Report Going to decide on how coaches are chosen Sign Ups are pretty low ~170 total kids for WHLL wide o Last year, Mansfield alone had ~150 By

More information

Town of Poughkeepsie Received: Permit # Aboveground/Inground Pool Building Permit Application

Town of Poughkeepsie Received: Permit # Aboveground/Inground Pool Building Permit Application Town of Poughkeepsie Received: Permit # Aboveground/Inground Pool Building Permit Application Property Address: Street: City: Zip: Grid Number: Zoning District: Owners Name: Phone: (H) (W) Builder : Phone:

More information

Warren Hills Youth Baseball

Warren Hills Youth Baseball Meeting Called to Order: 6:19pm Attendees Warren Hills Youth Baseball Meeting Minutes Tom Iadevaia, Chris Roberts, Chris Pelrsen, Michael Miller, Tim Henderson, Jim Klingel, Krystal Thomas, Darryl Wright,

More information

MINUTES OF THE ST. MARY S COUNTY BOARD OF APPEALS MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Thursday, October 9, 2003

MINUTES OF THE ST. MARY S COUNTY BOARD OF APPEALS MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Thursday, October 9, 2003 MINUTES OF THE ST. MARY S COUNTY BOARD OF APPEALS MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Thursday, October 9, 2003 Marie Underwood, Chairperson George Allan Hayden, Sr., Vice Chair

More information

GUIDE TO RESIDENTIAL SWIMMING POOL ENCLOSURE PERMITS

GUIDE TO RESIDENTIAL SWIMMING POOL ENCLOSURE PERMITS 271 Sandwich St. South Amherstburg, Ontario N9V 2A5 Website: www.amherstburg.ca GUIDE TO RESIDENTIAL SWIMMING POOL ENCLOSURE PERMITS BUILDING DEPARTMENT www.amherstburg.ca January 04, 2018 Guide to Pool

More information

WHYBA Monthly Meeting 7/27/2014. Attendees: Chris Fournier, Time Henderson, Karri Reyes, Scott Reyes, Ray Kunzman, Tom Iadevaia

WHYBA Monthly Meeting 7/27/2014. Attendees: Chris Fournier, Time Henderson, Karri Reyes, Scott Reyes, Ray Kunzman, Tom Iadevaia WHYBA Monthly Meeting 7/27/2014 Attendees: Chris Fournier, Time Henderson, Karri Reyes, Scott Reyes, Ray Kunzman, Tom Iadevaia Mike Brady, RJ Sherman, Michael Miller, Jon, McDonough, Krystle Thomas, Darryl

More information

Le Sueur County, MN Tuesday, January 27, 2015 Board Meeting

Le Sueur County, MN Tuesday, January 27, 2015 Board Meeting Le Sueur County, MN Tuesday, January 27, 2015 Board Meeting Item 2 9:00 a.m. Agenda and Consent Agenda (5 min) RE: January 20, 2015 Minutes and Summary Minutes RE: County Credit Card Request RE: Caribou

More information

Pool / Hot Tub Permit

Pool / Hot Tub Permit Application Date: Pool / Hot Tub Permit Lower Southampton Township 1500 Desire Avenue, Feasterville, Pa 19053 215-357-7300 Permit Number: Permit Fee: Fee includes required fencing permit and bonding fee.

More information

THE CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BY-LAW NUMBER 24-09

THE CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BY-LAW NUMBER 24-09 THE CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BY-LAW NUMBER 24-09 BEING A BY-LAW TO REGULATE ENCLOSURES AROUND PRIVATELY-OWNED POOLS IN THE MUNICIPALITY OF STRATHROY-CARADOC WHEREAS Section

More information

Pike County Housing Authority Board Meeting Minutes 9/20/18

Pike County Housing Authority Board Meeting Minutes 9/20/18 Pike County Housing Authority Board Meeting Minutes 9/20/18 The regularly scheduled monthly Board Meeting of the PCHA Board of Commissioners was held on Thursday September 20 th, 2018 at the PCHA Barry,

More information

2018 Spring Trout Program

2018 Spring Trout Program 2018 Spring Trout Program BROOK TROUT CONSERVATION ZONE All Brook Trout Must be released immediately unharmed No stocking of Brook Trout I-287 to the east, Route 202 to the south, New York border to the

More information

Township of North Huntingdon Application for Permit

Township of North Huntingdon Application for Permit Township of North Huntingdon Application for Permit 11279 Center Highway, North Huntingdon, PA 15642 724-863-3806 ext. 126 / www.nhtpa.us 1. Swimming Pool Permit Request TYPE OF STRUCTURE: SWIMMING POOL

More information

CITY OF NORWALK OAK HILLS PARK AUTHORITY REGULAR MEETING AUGUST 18, 2016

CITY OF NORWALK OAK HILLS PARK AUTHORITY REGULAR MEETING AUGUST 18, 2016 CITY OF NORWALK OAK HILLS PARK AUTHORITY REGULAR MEETING AUGUST 18, 2016 ATTENDANCE: Jerry Crowley, Vice Chairman; Joseph Kendy Jr.; Clyde Mount; Elsa Peterson Obuchowski; Jane Walters; William Waters;

More information

VIENNA TOWNSHIP BOARD MEETING MONDAY, NOVEMBER 14, 2016 CYNTHIA J. BRYAN, CLERK

VIENNA TOWNSHIP BOARD MEETING MONDAY, NOVEMBER 14, 2016 CYNTHIA J. BRYAN, CLERK VIENNA TOWNSHIP BOARD MEETING MONDAY, NOVEMBER 14, 2016 CYNTHIA J. BRYAN, CLERK Approved Roll Call: Present: Rizk, Bryan, Fuller, Lemieux, Belill, Thomas Absent: Cain Previous Minutes: Bills: Treasurers

More information

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018 Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018 Chair Margaret Anderson Kelliher called the board meeting of the Minnesota Ballpark Authority for October 11, 2018 to order at 11:00

More information

ORDINANCE NO AN ORDINANCE OF THE CITY OF FOLSOM AMENDING CHAPTER OF THE FOLSOM MUNICIPAL CODE CONCERNING SWIMMING POOLS, SPAS AND HOT TUBS

ORDINANCE NO AN ORDINANCE OF THE CITY OF FOLSOM AMENDING CHAPTER OF THE FOLSOM MUNICIPAL CODE CONCERNING SWIMMING POOLS, SPAS AND HOT TUBS ORDINANCE NO. 1267 AN ORDINANCE OF THE CITY OF FOLSOM AMENDING CHAPTER 14.28 OF THE FOLSOM MUNICIPAL CODE CONCERNING SWIMMING POOLS, SPAS AND HOT TUBS THE CITY COUNCIL OF THE CITY OF FOLSOM HEREBY DOES

More information

Rager, Melissa R. From: CharitableRegistration@OhioAttorneyGeneral.gov Sent: Tuesday, May 12, 2015 2:57 PM To: Rager, Melissa R. Subject: Submitted: Charitable registration annual report --- Organization:

More information

Special Area Deer Hunting Season Information ONE

Special Area Deer Hunting Season Information ONE Special Areas County and State Parks Atlantic County Park System (Zone 61): Hunters wishing to hunt Atlantic County Park System will need to apply for a Zone 61 permit through the mail. Please use the

More information

Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting

Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting Le Sueur County, MN Tuesday, July 5, 2016 Board Meeting Item 1 9:00 a.m. Agenda and Consent Agenda RE: June 28, 2016 Minutes and Summary Minutes RE: Two CD #23 Repair Requests RE: JD #5 Repair Request

More information

Bill Ordinance 5824

Bill Ordinance 5824 Bill 2014-18 Ordinance 5824 AN ORDINANCE AUTHORIZING A MANAGEMENT AGREEMENT FOR THE CAMERON AQUATIC FACILITY BY AND BETWEEN THE CITY OF CAMERON, CLINTON AND DeKALB COUNTIES, MISSOURI; THE CAMERON PARK

More information

CONSERVATION COMMISSION Meeting Minutes THURSDAY May 10, :00 p.m. Stoughton Police Department 26 Rose Street, Stoughton, MA 02072

CONSERVATION COMMISSION Meeting Minutes THURSDAY May 10, :00 p.m. Stoughton Police Department 26 Rose Street, Stoughton, MA 02072 CONSERVATION COMMISSION Meeting Minutes THURSDAY May 10, 2018 6:00 p.m. Stoughton Police Department 26 Rose Street, Stoughton, MA 02072 The May 10, 2018 meeting of the Conservation Commission was called

More information

FUGITIVE DUST CONTROL PLAN

FUGITIVE DUST CONTROL PLAN FUGITIVE DUST CONTROL PLAN PLEASANTS McELROY S RUN DISPOSAL IMPOUNDMENT Willow Island, WV Allegheny Energy Supply Company, LLC A FirstEnergy Company October 19, 2015 CONTENTS Introduction 1 CCR Unit Description

More information

Boone County Commission Minutes 30 March March Session of the January Adjourned Term

Boone County Commission Minutes 30 March March Session of the January Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: March Session of the January Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre

More information

WARRINGTON TOWNSHIP BOARD OF SUPERVISORS. April 14, 2015 Regular Meeting

WARRINGTON TOWNSHIP BOARD OF SUPERVISORS. April 14, 2015 Regular Meeting WARRINGTON TOWNSHIP BOARD OF SUPERVISORS April 14, 2015 Regular Meeting CALL TO ORDER MOMENT OF SILENCE PLEDGE OF ALLEGIANCE SPECIAL RECOGNITION PRESENTATION ELBOW LANE DAY CAMP GENERAL BUSINESS EXECUTIVE

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Planning and Development Commission County Council Chambers, 4:30 p.m. August 8, 2017 Members Present: Whit Kennedy, Chairman Toby McCall,

More information

Budget Worksheet Report Budget Year 2019

Budget Worksheet Report Budget Year 2019 Fund 100 - General Worksheet Report Year uests Green = Increase in Rev./Exp. Red = Decrease in Rev./Exp. REVENUE Department 0011 - General Property Taxes Totals $17,781,133 $18,197,427 $18,416,876 $18,441,199

More information

M A N I T O B A ) Order No. 72/11 ) THE PUBLIC UTILITIES BOARD ACT) May 10, 2011 RURAL MUNICIPALITY OF GIMLI (REVIEW AND VARY APPLICATION)

M A N I T O B A ) Order No. 72/11 ) THE PUBLIC UTILITIES BOARD ACT) May 10, 2011 RURAL MUNICIPALITY OF GIMLI (REVIEW AND VARY APPLICATION) M A N I T O B A ) ) THE PUBLIC UTILITIES BOARD ACT) BEFORE: Graham Lane, CA, Chairman Monica Girouard, CGA, Member Susan Proven, P.H. Ec., Member RURAL MUNICIPALITY OF GIMLI (REVIEW AND VARY APPLICATION)

More information

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes May 16, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes May 16, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator CITY OF CHARDON PLANNING COMMISSION Meeting Minutes May 16, 2016 Members Present: Andrew Blackley, Vice-Chairman Chris Grau Al Hunziker Kenneth Miller, Chairman Dan Meleski James Pruce Mary Jo Stark Members

More information

SHENANDOAH FARMS SANITARY DISTRICT

SHENANDOAH FARMS SANITARY DISTRICT Recommended b the POSF Board of Directors on a da ofa L 08b Y Y Chairman SHENANDOAH FARMS SANITARY DISTRICT CAPITAL IMPROVEMENT PLAN 0. 8-0. 9 VDOT RURAL ADDITION/REVENUE SHARING FUNDED PROJECTS: 599545763

More information

FINDLAY TOWNSHIP BUILDING INSPECTION DEPT

FINDLAY TOWNSHIP BUILDING INSPECTION DEPT Page 1 of 7 FINDLAY TOWNSHIP BUILDING INSPECTION DEPT. RESIDENTIAL SWIMMING POOLS Permit application submittal requirements (As per the 2009 International Residential Code) NOTE: A building permit is required

More information

Bristol Township Zoning Commission

Bristol Township Zoning Commission 1. Chairman Weeks called the meeting to order at 7:00 PM. 2. The Pledge of Allegiance 3. Roll Call Members Present Ken Weeks Tim Pleso Charles McMonagle Carol Bowlin Members absent Christopher Fagan 4.

More information

ELMWOOD PARK BOARD OF RECREATION MINUTES OF REGULAR MONTHLY MEETING April 28, 2014

ELMWOOD PARK BOARD OF RECREATION MINUTES OF REGULAR MONTHLY MEETING April 28, 2014 P a g e 1 ELMWOOD PARK BOARD OF RECREATION MINUTES OF REGULAR MONTHLY MEETING April 28, 2014 Prior to the start of the meeting the following statement of compliance was read: Now therefore be advised that

More information

By-Law No BEING A BY-LAW TO PROVIDE FOR THE OWNERS OF PRIVATELY-OWNED OUTDOOR SWIMMING POOLS TO ERECT AND MAINTAIN FENCES

By-Law No BEING A BY-LAW TO PROVIDE FOR THE OWNERS OF PRIVATELY-OWNED OUTDOOR SWIMMING POOLS TO ERECT AND MAINTAIN FENCES By-Law No. 2017-58 BEING A BY-LAW TO PROVIDE FOR THE OWNERS OF PRIVATELY-OWNED OUTDOOR SWIMMING POOLS TO ERECT AND MAINTAIN FENCES WHEREAS pursuant to Section 11 (2) of the Municipal Act, S.O. 2001, c.

More information

Information on RESIDENTIAL SWIMMING POOLS

Information on RESIDENTIAL SWIMMING POOLS SECTION 473 (North Cornwall Township Zoning Ordinance page 286) 473.A. Within all Zones swimming pools are permitted accessory uses to a principal residence provided that the applicant has met his/her

More information

1.1 This by-law shall be known as "the pool by-law"; In this by law;

1.1 This by-law shall be known as the pool by-law; In this by law; THE CORPORATON OF THE TOWN OF PELHAM BY-LAW NO. 3389 (2013) Being a By-law to establish standards, regulations and maintenance requirements for swimming pools, their enclosures, and equipment; and to Repeal

More information

FY STATEWIDE TRANSPORTATION IMPROVEMENT PROGRAM New Jersey Department of Transportation Projects

FY STATEWIDE TRANSPORTATION IMPROVEMENT PROGRAM New Jersey Department of Transportation Projects Barclay Street Viaduct NS9807 NS9807 This project will provide for the rehabilitation of the Barclay Street Viaduct, from Route 19 to Marshall Street, in order to increase the weight load of the structure.

More information

CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO

CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO. 26-12 A Bylaw to Amend Bylaw No. 24-09 Being a Bylaw to regulate enclosures around privately-owned pools in the Municipality of Strathroy-Caradoc

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION September 21, 2000 1:30 P.M. The meeting of the Oklahoma County Planning Commission convened and was called to order by Ms. Cheryl Dorrance, at 1:30 P.M.,

More information

COUNCIL MEETING MINUTES. Wednesday, February 17, 2016a7:01 PM

COUNCIL MEETING MINUTES. Wednesday, February 17, 2016a7:01 PM COUNCIL MEETING MINUTES a7:01 PM A meeting of the was held on Wednesday, February 17, 2016 at 7:01 PM in the Civic Centre Council Chambers, 19000 Leslie Street, Sharon, Ontario PRESENT STAFF: ABSENT WITH

More information

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014

LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014 LE SUEUR COUNTY BOARD OF COMMISSIONERS MEETING AGENDA COMMISSION CHAMBER June 3, 2014 1. 9am Agenda/Consent Agenda a. Approve May 20, 2014 Minutes and Summary Minutes 2. 9:05am Claims 3. 9:15am Cindy Westerhouse

More information

LEGEND OAKS GOLF & TENNIS CLUB MEMBERSHIP PLAN & BY-LAWS

LEGEND OAKS GOLF & TENNIS CLUB MEMBERSHIP PLAN & BY-LAWS LEGEND OAKS GOLF & TENNIS CLUB MEMBERSHIP PLAN & BY-LAWS Legend Oaks Golf Operations, LLC, under a contract with Legend Oaks Facilities, LLC, owners of the golf course real estate, operate certain golf,

More information

Central Jersey Transportation Forum. July 20, 2006

Central Jersey Transportation Forum. July 20, 2006 Central Jersey Transportation Forum July 20, 2006 Primary Study Area and Service Market Area Raritan Flemington US Route Bus Rapid Transit Alternatives Analysis New Brunswick Edison Hillsborough Delaware

More information

6.0 PEDESTRIAN AND BICYCLE FACILITIES 6.1 INTRODUCTION 6.2 BICYCLE DEMAND AND SUITABILITY Bicycle Demand

6.0 PEDESTRIAN AND BICYCLE FACILITIES 6.1 INTRODUCTION 6.2 BICYCLE DEMAND AND SUITABILITY Bicycle Demand 6.0 PEDESTRIAN AND BICYCLE FACILITIES 6.1 INTRODUCTION Bicycle and pedestrian travel along and in the vicinity of the corridor is part of the vision of Somerset and Hunterdon counties and the integrated

More information

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes Page 1 of 6 Town of La Ronge Meeting Minutes 24/10/2018 - Regular Meeting of Council - October 24, 2018-7:00pm Present: Mayor Ron Woytowich, Deputy Mayor Hugh Watt, Councillors Dallas Everest, Jordan McPhail,

More information

City of DuBois PERMIT APPLICATION P. O. Box 408, 16 West Scribner Ave - DuBois, PA Phone: Fax:

City of DuBois PERMIT APPLICATION P. O. Box 408, 16 West Scribner Ave - DuBois, PA Phone: Fax: City of DuBois PERMIT APPLICATION P. O. Box 408, 16 West Scribner Ave - DuBois, PA. 15801 Phone: 814-371-2000 Fax: 814-375-2307 Permit No. LOCATION OF PROPOSED WORK OR IMPROVEMENT Municipality: Tax Parcel

More information

ISSUING AGENCY: New Mexico Department of Game and Fish. [ NMAC - Rp, NMAC, 01/01/2018]

ISSUING AGENCY: New Mexico Department of Game and Fish. [ NMAC - Rp, NMAC, 01/01/2018] TITLE 19 CHAPTER 30 PART 8 NATURAL RESOURCES AND WILDLIFE WILDLIFE ADMINISTRATION GUIDE AND OUTFITTER REGISTRATION 19.30.8.1 ISSUING AGENCY: New Mexico Department of Game and Fish. [19.30.8.1 NMAC - Rp,

More information

Montgomery Township Park and Recreation Board

Montgomery Township Park and Recreation Board Montgomery Township Park and Recreation Board Minutes of Meeting for February 7, At 7:40p.m., Chairman Bill Maule called the Executive Session to order. David Keightly, Barry Weinstein, Larry Fiel, Heather

More information

Minutes of Meeting - January 28, 2013

Minutes of Meeting - January 28, 2013 Minutes of Meeting - Present Bill B. (President), Lars A. (VP), Jane G. (Treasurer), Pam J. (Secretary), Carl C. (VP Trails), Tyler E. (Landmine), Vicki S. (Web Manager), Sandy C. (Membership), Kerri-Anne

More information

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING APRIL 15, 2014

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING APRIL 15, 2014 HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING APRIL 15, 2014 The Houghton County Board of Commissioners held a Regular meeting on Tuesday, April 15, 2014, in the 5 th Floor Conference Room of

More information

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors July 24, :00pm Meeting Minutes

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors July 24, :00pm Meeting Minutes Continental Country Club Homeowners Association Regular Meeting of the Board of Directors July 24, 2018 3:00pm Meeting Minutes 1. Call to Order: Bill McGrath, President, called the meeting to order at

More information

Louisiana-Mississippi Bicycle Racing Association Bylaws

Louisiana-Mississippi Bicycle Racing Association Bylaws Louisiana-Mississippi Bicycle Racing Association Bylaws Rev. 3/23/2008 10:58 PM 1 of 14 Table of Contents LOUISIANA-MISSISSIPPI BICYCLE RACING ASSOCIATION BYLAWS... 3 1 NAME, PURPOSE AND AFFILIATIONS...

More information

TOWN/VILLAGE OF LIMA POOL PERMIT APPLICATION

TOWN/VILLAGE OF LIMA POOL PERMIT APPLICATION TOWN/VILLAGE OF LIMA POOL PERMIT APPLICATION Type of Permit: Hot Tub Above ground In Ground Permit Number: Permit Fee: Address of Proposed Work: Town Zoning district: (Check one) Village Zoning district:

More information

THE CORPORATION OF THE TOWNSHIP OF WOOLWICH BY-LAW NUMBER BEING A BY-LAW TO REQUIRE PRIVATELY OWNED POOLS TO HAVE FENCES

THE CORPORATION OF THE TOWNSHIP OF WOOLWICH BY-LAW NUMBER BEING A BY-LAW TO REQUIRE PRIVATELY OWNED POOLS TO HAVE FENCES 1 THE CORPORATION OF THE TOWNSHIP OF WOOLWICH BY-LAW NUMBER 52-2007 BEING A BY-LAW TO REQUIRE PRIVATELY OWNED POOLS TO HAVE FENCES WHEREAS the Municipal Act, S.O. 2001, empowers Councils of Municipalities

More information

Infrastructure, Transportation and Safety Sub-committee MINUTES

Infrastructure, Transportation and Safety Sub-committee MINUTES The Corporation of the City of Stratford Infrastructure, Transportation and Safety Sub-committee MINUTES Date: Time: Location: Sub-committee Present: Staff Present: Also present: 4:30 P.M. Council Chamber,

More information

Deeds of Amwell Township ( )

Deeds of Amwell Township ( ) Deeds of Amwell Township (1739-1809) HUNTERDON COUNTY HISTORICAL SOCIETY 114 Main Street Flemington, NJ 08822 (908) 782-1091 hunterdonhistory@embarqmail.com Finding Aid prepared by Linda Hahola, Archival

More information

Peridia Property Owners Association Inc. Minutes of Board of Directors Meeting. 27 January 2014

Peridia Property Owners Association Inc. Minutes of Board of Directors Meeting. 27 January 2014 Peridia Property Owners Association Inc. Minutes of Board of Directors Meeting 27 January 2014 Call to Order: President Strack called the meeting to order at 1:30 pm. Directors present were: Strack, Stang,

More information

ORDINANCE NO. 10- AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, ADDING ARTICLE 10 TO CHAPTER 3 OF TITLE 4 OF THE PLUMAS COUNTY CODE

ORDINANCE NO. 10- AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, ADDING ARTICLE 10 TO CHAPTER 3 OF TITLE 4 OF THE PLUMAS COUNTY CODE ORDINANCE NO. 10- AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, ADDING ARTICLE 10 TO CHAPTER 3 OF TITLE 4 OF THE PLUMAS COUNTY CODE The Board of Supervisors of the County of Plumas, State

More information

HOUSE REPUBLICAN STAFF ANALYSIS

HOUSE REPUBLICAN STAFF ANALYSIS HOUSE REPUBLICAN STAFF ANALYSIS Bill: HF 631 formerly- HF 574/HSB 175 Committees: Ways & Means Natural Resources Floor Manager: Rep. Wills Date: April 22, 2017 Staff: Lew Olson (1-3096) House Natural Resources

More information

Rager, Melissa R. From: Sent: Tuesday, May 12, :22 PM To: Rager, Melissa R. Subject: Invoice for

Rager, Melissa R. From: Sent: Tuesday, May 12, :22 PM To: Rager, Melissa R. Subject: Invoice for Rager, Melissa R. From: CharitableRegistration@OhioAttorneyGeneral.gov Sent: Tuesday, May 12, 2015 3:22 PM To: Rager, Melissa R. Subject: Invoice for charitable registration fees --- Organization: Recreation

More information

GID Packet Page 1 of 7

GID Packet Page 1 of 7 SNOWMASS VILLAGE GENERAL IMPROVEMENT DISTRICT NO. 1 AGENDA DECEMBER 11, 2017 CALL TO ORDER AT 4:00 P.M. Item No. 1: ROLL CALL Item No. 2: GENERAL IMPROVEMENT DISTRICT RESOLUTION NO. 03, SERIES OF 2017

More information

ROAD OCCUPANCY PERMIT APPLICATION # Damascus Township, 60 Conklin Hill Road, Damascus, PA Tel Fax

ROAD OCCUPANCY PERMIT APPLICATION # Damascus Township, 60 Conklin Hill Road, Damascus, PA Tel Fax Instructions: For a driveway access permit, fill in sections 1, 2, 3 and 4, and the appropriate drawings and sign. For a Utility access, fill in sections 1, 2, 3 and 5, and figures 1 and 3. Prepare a detailed

More information

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON At a session of the PUBLIC SERVICE COMMISSION OF WEST VIRGINIA in the City of Charleston on the 25'h day of June, 2015. CASE NO. 14-0499-G-C LONGVIEW

More information

Safe Routes to School Travel Plan 2011 Reading-Fleming Intermediate School (RFIS)

Safe Routes to School Travel Plan 2011 Reading-Fleming Intermediate School (RFIS) Safe Routes to School Travel Plan 0 Reading-Fleming Intermediate School (RFIS) Reading Fleming Intermediate School 50 Court Street Flemington, NJ 088 Grades: 5-6 Introduction Reading-Fleming Intermediate

More information

Louisiana-Mississippi Bicycle Racing Association Bylaws

Louisiana-Mississippi Bicycle Racing Association Bylaws Louisiana-Mississippi Bicycle Racing Association Bylaws Rev. 1/24/2014 9:39 PM 1 of 16 Table of Contents LOUISIANA-MISSISSIPPI BICYCLE RACING ASSOCIATION BYLAWS... 3 1 NAME, PURPOSE AND AFFILIATIONS...

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00041 January 16, 2018 Consent Item 09 Title: Cooperative Purchasing Agreement: Advanced Life Support

More information

International Ski Mountaineering Federation

International Ski Mountaineering Federation International Ski Mountaineering Federation Rules for registering an event in the international calendar 1 In order to facilitate the work to people wishing to organize an event of the ISMF Calendar, the

More information