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

Similar documents
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 July 8, 7:00 AM

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

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

WEST AMWELL TOWNSHIP Hunterdon County, New Jersey

Regional Planning & Tracking our Progress: Lessons from the Highlands

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

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

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

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

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

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

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

Napa County Planning Commission Board Agenda Letter

SWIMMING POOL PERMIT APPLICATION

MUNICIPALITY OF HURON EAST ONTARIO, CANADA

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

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

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

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

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

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

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

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

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.

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

Pennsylvania Gaming Control Board

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

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

WANBOROUGH PARISH COUNCIL

Manor Township Traffic Commission Meeting

Swimming Pool/Hot Tub Package

Swimming Pool Fence By-law

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

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

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

Warren Hills Youth Baseball

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

GUIDE TO RESIDENTIAL SWIMMING POOL ENCLOSURE PERMITS

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

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

Pool / Hot Tub Permit

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

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

2018 Spring Trout Program

Township of North Huntingdon Application for Permit

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

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

Minnesota Ballpark Authority Board Meeting Minutes October 11, 2018

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


Special Area Deer Hunting Season Information ONE

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

Bill Ordinance 5824

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

FUGITIVE DUST CONTROL PLAN

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

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

Spartanburg County Planning and Development Department

Budget Worksheet Report Budget Year 2019

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)

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

SHENANDOAH FARMS SANITARY DISTRICT

FINDLAY TOWNSHIP BUILDING INSPECTION DEPT

Bristol Township Zoning Commission

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

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

Information on RESIDENTIAL SWIMMING POOLS

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

FY STATEWIDE TRANSPORTATION IMPROVEMENT PROGRAM New Jersey Department of Transportation Projects

CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

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

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

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

Central Jersey Transportation Forum. July 20, 2006

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

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

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

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

Montgomery Township Park and Recreation Board

Minutes of Meeting - January 28, 2013

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING APRIL 15, 2014

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

Louisiana-Mississippi Bicycle Racing Association Bylaws

TOWN/VILLAGE OF LIMA POOL PERMIT APPLICATION

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

Infrastructure, Transportation and Safety Sub-committee MINUTES

Deeds of Amwell Township ( )

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

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

HOUSE REPUBLICAN STAFF ANALYSIS

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

GID Packet Page 1 of 7

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

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON

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

Louisiana-Mississippi Bicycle Racing Association Bylaws

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

International Ski Mountaineering Federation

Transcription:

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING November 5, 2014 @ 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 ORDER: @ 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 2014. MOTION APPROVED BY UNANIMOUS VOTE. CERTIFICATIONS: 1. Catalano Property, 14-21-031 Block 63, Lot 44, Raritan Twp. Plan Date: September 9, 2014 Latest Revisions: October 2, 2014 Certified: October 8, 2014

2. Thompson Property, 14-05-026 Block 28.01, Lot 10, Clinton Twp. Plan Date: September 23, 2014 Latest Revisions: October 1, 2014 Certified: October 8, 2014 3. Lewis Property, 14-25-018 Block 6, Lot 9.01, Union Twp. Plan Date: September 25, 2014 Latest Revisions: October 1, 2014 Certified: October 8, 2014 4. DeWolf Property, 14-02-011 Block 39, Lot 12, Bethlehem Twp. Plan Date: July 31, 2014 Latest Revisions: September 30, 2014 Certified: October 8, 2014 5. Ward Property, 10-05-025 Block 1, Lot 21, Clinton Twp. Plan Date: October 1, 2014 Latest Revisions: October 3, 2014 Certified: October 6, 2014 6. Evergreen New Home Builders Dwelling, 14-22-038 Block 70, Lot 38.19, Readington Twp. Plan Date: September 18, 2014 Latest Revisions: None 7. Steitz Property, 14-02-014 Block 43, Lot 49.05, Bethlehem Twp. Plan Date: January 21, 2013 Latest Revisions: September 25, 2014 2

8. Tulip Drive, LLC Property, 14-21-032 Block 16, Lot 8, Raritan Township Plan Date: January 21, 2013 Latest Revisions: September 25, 2014 9. Horner Property, 14-26-010 Block 23, Lot 27, West Amwell Twp. Plan Date: September 16, 2014 Latest Revisions: September 24, 2014 10. Reasoner Property, 14-16-016 Block 6, Lot 23, Kingwood Twp. Plan Date: September 9, 2014 Latest Revisions: September 23, 2014 11. Ward Property, 14-05-025 Block 1, Lot 21, Clinton Twp. Plan Date: September 17, 2014 Latest Revisions: September 26, 2014 12. Monroe Property, 14-24-024 Block 12, Lot 4, Tewksbury Twp. Plan Date: September 22, 2014 Latest Revisions: September 26, 2014 13. Weisman Property, 14-24-023 Block 19, Lot 13.04, Tewksbury Twp. Plan Date: August 12, 2014 Latest Revisions: September 26, 2014 3

14. Villalobos Property, 14-05-024 Block 28.01, Lot 13.14, Clinton Twp. Plan Date: September 8, 2014 Latest Revisions: October 1, 2014 Certified: October 8, 2014 15. Robertson Dwelling, 13-17-003 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, 2014 16. 2 Old Mine Road Dwelling, 14-24-025 Block 32, Lot 37.17, Tewksbury Twp. Plan Date: September 2, 2014 Latest Revisions: None Certified: October 20, 2014 17. Beaver Brook Tennis Court Improvements, 14-05-028 Block 79.01, Lot 1, Clinton Twp. Plan Date: September 30, 2014 Latest Revisions: None Certified: October 20, 2014 18. Junction Road Office & Storage Buildings, 14-21-036 Block 16.01, Lot 55, Raritan Twp. Plan Date: September 26, 2014 Latest Revisions: None Certified: October 20, 2014 19. JCP&L Rocktown Substation, 14-26-002 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, 2014 4

20. Galleria Homes Dogwood Drive Dwelling, 14-07-016 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. 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. 21. Curry Property, 14-01-019 Block 4, Lot 23, Alexandria Twp. Plan Date: August 25, 2014 Latest Revisions: October 14, 2014 22. Booream Property, 14-07-010 Block 16, Lot 1, Delaware Twp. Plan Date: July 2, 2014 Latest Revisions: October 14, 2014 23. Heater Property, 14-07-017 Block 30, Lot 4, Delaware Twp. Plan Date: September 23, 2014 Latest Revisions: October 20, 2014 24. Kuspiel Property, 14-26-012 Block 32, Lot 20, West Amwell Twp. Plan Date: August 15, 2014 Latest Revisions: October 20, 2014 25. Korman Property, 14-16-018 Block 39, Lot 20.03, Kingwood Twp. Plan Date: September 15, 2014 Latest Revisions: October 20, 2014 5

26. Wilk Property, 14-22-040 Block 64, Lot 23, Readington Twp. Plan Date: September 10, 2014 Latest Revisions: October 16, 2014 27. Gorawski Property, 14-07-015 Block 42, Lot 5.08, Delaware Twp. Plan Date: October 7, 2014 Latest Revisions: October 16, 2014 28. Harding Property, 14-18-022 Block 24, Lot 54, Lebanon Twp. Plan Date: September 25, 2014 Latest Revisions: October 16, 2014 29. Byerley Property, 14-21-035 Block 73.02, Lot 34, Raritan Twp. Plan Date: September 29, 2014 Latest Revisions: October 15, 2014 30. Butcher Property, 14-05-027 Block 13, Lot 30.03, Clinton Twp. Plan Date: July 28, 2014 Latest Revisions: October 15, 2014 31. Asbury Graphite Mill Pole Barn Structure, 13-02-001 Block 30, Lot 7, Bethlehem Twp. Plan Date: August 30, 2014 Latest Revisions: September 30, 2014 Original Certification: February 19, 2013 Recertification: October 28, 2014 6

32. Woodside Farms Pump Station Rehabilitation, 13-21-025 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, 2014 33. Williams Leidy Southeast-Pleasant Run Loop Pipeline, 14-99-014 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 2014. MOTION APPROVED BY UNANIMOUS VOTE COMPLIANCES: 1. Burk Dwelling, 13-16-009 Block 9, Lot 25.10, Kingwood Twp. Certified: May 21, 2013 Complied: October 1, 2014 2. Turyonas Property, 14-13-005 Block 24, Lot 7, Hampton Boro. Certified: September 24, 2014 Complied: October 2, 2014 3. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 11, Raritan Twp. Certified: July 10, 2012 Complied: October 3, 2014 4. Berrien Property, 14-26-006 Block 11, Lot 30, West Amwell Twp. Certified: September 12, 2014 Complied: October 6, 2014 7

5. Greene Property, 14-04-012 Block 3.02, Lot 3, Clinton Twp. Certified: June 30, 2014 Complied: October 6, 2014 6. Raritan Town Square, 05-21-015 Block 16.01, Lots 35, 36 & 38, Raritan Twp. Building D Certified: September 19, 2014 Complied: October 6, 2014 7. Thompson Property, 14-16-015 Block 23, Lot 7, Kingwood Twp. Certified: September 24, 2014 Complied: October 6, 2014 8. Lissner Property, 14-24-022 Block 6.04, Lot 24.03, Tewksbury Twp. Certified: September 11, 2014 Complied: October 6, 2014 9. Flemington GM Site Alterations, 13-21-010 Block 63.01, Lot 20, Raritan Twp. Certified: February 19, 2013 Complied: October 6, 2014 10. Spectra Energy Property, 14-26-007 Block 6, Lot 6, West Amwell Twp. Certified: September 5, 2014 Complied: October 6, 2014 11. Sky Manor Air Park Dwelling, 14-01-007 Block 21, Lot 38.04, Alexandria Twp. Certified: April 29, 2014 Complied: October 3, 2014 12. Kornicke Property, 14-18-020 Block 28, Lot 7, Lebanon Twp. Certified: September 12, 2014 Complied: October 1, 2014 13. Mountain View @ Hunterdon, 12-21-026 Block 44.02, Lot 14, Raritan Twp. Certified: July 10, 2012 Complied: October 8, 2014 8

14. Mountain View @ Hunterdon, 12-21-026 Block 44, Lot 24.31, Raritan Twp. Certified: July 10, 2012 Complied: October 7, 2014 15. Hunt Farm & Residence Re-grading Project, 14-02-007 Block 41, Lot 2, Bethlehem Twp. Certified: May 21, 2014 Complied: October 10, 2014 16. Edelle Property, 14-21-034 Block 75.03, Lot 13, Raritan Twp. Certified: October 14, 2014 Complied: October 14, 2014 17. Smith Property, 14-07-014 Block 5, Lot 15, Delaware Twp. Certified: September 16, 2014 Complied: October 14, 2014 18. Hines Property, 14-26-011 Block 32, Lot 28, West Amwell Twp. Certified: September 24, 2014 Complied: October 9, 2014 19. Shepherd Property, 13-22-034 Block 38, Lot 84, Readington Twp. Certified: November 27, 2013 Complied: October 14, 2014 20. Flemington Fields, 99-21-014 Block 71.21, Lot 5, Raritan Twp. Certified: June 8, 2001 Complied: October 14, 2014 21. Flemington Fields, 99-21-014 Block 71.21, Lot 2, Raritan Twp. Certified: June 8, 2001 Complied: October 14, 2014 22. Flemington Fields, 99-21-014 Block 72, Lot 3, Building #31, Raritan Twp. Certified: June 8, 2001 Complied: October 14, 2014 9

23. Ricciardi Dwelling, 12-10-003 Block 24, Lot 32.06, Franklin Twp. Certified: June 19, 2012 Complied: October 15, 2014 24. Villalobos Property, 14-05-024 Block 28.01, Lot 13.14, Clinton Twp. Certified: October 8, 2014 Complied: October 15, 2014 25. Reasoner Property, 14-16-016 Block 6, Lot 23, Kingwood Twp. Complied: October 15, 2014 26. Horner Property, 14-26-010 Block 23, Lot 27, West Amwell Twp. Complied: October 16, 2014 27. Korn Property, 14-21-026 Block 73, Lot 83, Raritan Twp. Certified: September 9, 2014 Complied: October 16, 2014 28. Goodwin Property, 14-02-010 Block 32, Lot 33.05, Bethlehem Twp. Certified: August 4, 2014 29. Schaaf Dwelling, 13-18-039 Block 29, Lot 17, Lebanon Twp. Certified: November 20, 2013 30. Regency @ Readington, 02-22-006 Block 36.01, Lot 9, Readington Twp. Certified: June 24, 2004 31. Regency @ Readington, 02-22-006 Block 36.01, Lot 6, Readington Twp. Certified: June 24, 2004 10

32. Regency @ Readington, 02-22-006 Block 36.01, Lot 5, Readington Twp. Certified: June 24, 2004 33. Regency @ Readington, 02-22-006 Block 36, Lot 158, Readington Twp. Certified: June 24, 2004 34. Regency @ Readington, 02-22-006 Block 36, Lot 152, Readington Twp. Certified: June 24, 2004 35. Alexandria Estates 9 Lots, 14-01-006 Block 21, Lot 3.12, Alexandria Twp. Certified: September 14, 2001 36. Alexandria Estates 9 Lots, 14-01-006 Block 15.03, Lot 9.36, Alexandria Twp. Certified: September 14, 2001 37. Genesis Dwelling, 14-22-001 Block 13, Lot 3, Readington Twp. Certified: January 17, 2014 38. Lewis Property, 14-25-018 Block 6, Lot 9.01, Union Twp. Certified: October 7, 2014 Complied: October 22, 2014 39. Benson Property, 14-07-012 Block 31, Lot 6.22, Delaware Twp. Certified: September 12, 2014 Complied: October 23, 2014 40. Snyder Detached Garage, 13-24-003 Block 11, Lot 9.16, Tewksbury Twp. Certified: March 4, 2013 Complied: October 24, 2014 11

41. Kleinman Property, 14-21-028 Block 77.01, Lot 11.23, Raritan Twp. Certified: September 16, 2014 Complied: October 24, 2014 42. Equestrian Meadows, 98-21-010 Block 43, Lot 5.10, Raritan Twp. Certified: June 22, 2000 Complied: October 24, 2014 43. Meier Dwelling & Septic, 08-26-005 Block 12, Lot 27, West Amwell Twp. Certified: June 18, 2008 Complied: October 17, 2014 44. Beneduce Property, 14-01-011 Block 21, Lot 41.31, Alexandria Twp. Certified: August 5, 2014 Complied: October 28, 2014 45. Pye Property, 14-24-004 Block 28, Lot 9.06, Tewksbury Twp. Certified: March 30, 2014 Complied: October 29, 2014 46. Hampton Meadows (Formerly Savannah Ridge), 13-21-042 Block 84, Lot 2.09, Raritan Twp. Certified: August 9, 2013 Complied: October 30, 2014 47. Neville Property, 13-07-023 Block 27, Lot 35.01, Delaware Twp. Certified: October 8, 2013 Complied: October 30, 2014 48. Dishner Property, 14-05-022 Block 36, Lot 13, Clinton Twp. Certified: September 9, 2014 Complied: October 29, 2014 12

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, 2014 @ 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

FINANCIAL: Treasurer s Report October 2014 - 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