13:20-7 Highlands Region, preservation area; delineated.
7. a. The Highlands Region shall consist of all that area within the boundaries of the following municipalities:
(1) in Bergen County: Mahwah and Oakland;
(2) in Hunterdon County: Alexandria, Bethlehem, Bloomsbury, Califon, Clinton Town, Clinton Township, Glen Gardner, Hampton, High Bridge, Holland, Lebanon Boro, Lebanon Township, Milford, Tewksbury, and Union;
(3) in Morris County: Boonton Town, Boonton Township, Butler, Chester Boro, Chester Township, Denville, Dover, Hanover, Harding, Jefferson, Kinnelon, Mendham Boro, Mendham Township, Mine Hill, Montville, Morris Plains, Morris Township, Morristown, Mount Arlington, Mount Olive, Mountain Lakes, Netcong, Parsippany-Troy Hills, Pequannock, Randolph, Riverdale, Rockaway Boro, Rockaway Township, Roxbury, Victory Gardens, Washington, and Wharton;
("4) in Passaic County: Bloomingdale, Pompton Lakes, Ringwood, Wanaque, and West Milford;
(5) in Somerset County: Bedminster, Bernards, Bernardsville, Far Hills, and Peapack-Gladstone;
(6) in Sussex County: Byram, Franklin, Green, Hamburg, Hardyston, Hopatcong, Ogdensburg, Sparta, Stanhope, and Vernon; and
(7) in Warren County: Allamuchy, Alpha, Belvidere, Franklin, Frelinghuysen, Greenwich, Hackettstown, Harmony, Hope, Independence, Liberty, Lopatcong, Mansfield, Oxford, Phillipsburg, Pohatcong, Washington Boro, Washington Township, and White.
b. (1) The preservation area shall consist of all that area within the boundaries described herein:
Beginning at the New Jersey and New York border and the intersection of State Highway 17 and Interstate 287 in northern Mahwah Township; thence southerly on Interstate 287 to its intersection with Ramapo Valley Road (U.S. Highway 202); thence southwesterly on Ramapo Valley Road (U.S. Highway 202) to its intersection with the Campgaw Mountain County Reservation, immediately south of Marion Drive; thence in a general northeastern direction along the boundary of the Campgaw Mountain County Reservation, until its intersection with Interstate 287; thence southerly on Interstate 287 to its intersection with the Mahwah Township and Oakland Borough corporate boundary; thence northwesterly along the Mahwah Township and Oakland Borough corporate boundary to its intersection with the Ramapo River; thence south on the east bank of the Ramapo River to its intersection with Interstate 287; thence westerly on Interstate 287 to its intersection with West Oakland Avenue; thence southerly and westerly on West Oakland Avenue to its intersection with Doty Road; thence southerly on Doty Road to its intersection with Ramapo Valley Road (U.S. Highway 202); thence westerly and southerly on Ramapo Valley Road (U.S. Highway 202) to its intersection with Long Hill Road (County Road 931); thence southerly on Long Hill Road (County Road 931) to its intersection with the Oakland Borough and Franklin Lakes Borough corporate boundary; thence southerly on the Oakland Borough and Franklin Lakes Borough corporate boundary to its intersection with the Oakland Borough corporate boundary; thence northwesterly along the Oakland Borough corporate boundary to the Wanaque Borough corporate boundary; thence westerly and southerly along the Wanaque Borough and Pompton Lakes Borough corporate boundary to its intersection with Ringwood Avenue (Alternate 511) to its intersection with the southwestern corner of Block 478, lot 7 in Wanaque Borough; thence east along the boundary of Block 478, lot 7 to boundary of Block 479, lot 3 in Wanaque Borough; thence northerly along the boundary of Block 479, lot 3 to the boundary of Block 479, lot 2; thence westerly and northerly to Interstate 287; thence northerly on Interstate 287 to its intersection with the Pompton River; thence northerly along the western bank of the Pompton River to its intersection in Wanaque Borough with the abandoned railroad right of way east of Ringwood Avenue; thence northerly on the abandoned railroad right of way to its intersection with Belmont Avenue; thence easterly on Belmont Avenue to its intersection with Mullen Avenue; thence southerly and easterly on Mullen Avenue to its intersection with Belmont Avenue thence easterly to Meadow Brook; thence northerly on the eastern bank of Meadow Brook to its intersection with Meadow Brook Avenue in Wanaque Borough; thence easterly on Meadow Brook Avenue to its intersection with Crescent Road; thence northerly on Crescent Road to its intersection with Tremont Terrace; thence northerly on Tremont Terrace to its intersection with Wilson Drive; thence northerly on Wilson Drive to its intersection with Conklintown Road; thence westerly on Conklintown Road to its intersection with Ringwood Avenue (Alternate 511); thence southerly on Ringwood Avenue (Alternate 511) to its intersection with the Wanaque Reservoir public lands; thence southerly and westerly on the Wanaque Reservoir public lands boundary to its intersection with Posts Brook; thence southerly on the eastern bank of Posts Brook to its intersection with Doty Road; thence easterly on Doty Road to its intersection the northeast corner of Block 401, lot 3 in Wanaque Borough; thence southerly along the boundary of Block 401, lot 3 to the intersection with the Bloomingdale Borough and Wanaque Borough corporate boundary; thence southerly on Bloomingdale Borough and Wanaque Borough corporate boundary to its intersection with Union Avenue County Road 511); thence westerly on Union Avenue (County Road 511) to its intersection with Morse Lake Road; thence north on Morse Lake Road to the southeastern corner of Block 57, lot 41 in Bloomingdale Borough; thence westerly along the boundary of Block 57, lot 41 to the boundary of Block 57, lot 40; thence northerly and westerly along the boundary of Block 57, lot 40 to the northeast corner of Block 57, lot 43.01; thence continuing westerly and southerly along the boundary of Block 57, lot 43.01 to the boundary of Block 92.08, lot 77; thence westerly along the boundary of Block 92.08, lot 77 to the northeast corner of Block 92.08, lot 1; thence continuing westerly along the northern boundary of Block 92.08, lot 1 to the southern boundary of Block 49.02, lot 12; thence continuing westerly along the southern boundary of Block 49.02, lot 12 to the southern boundary of Block 49.02, lot 28; thence continuing westerly along the southern boundary of Block 49.02, lot 28 to Woodlot Road; thence westerly across Woodlot Road to the boundary of Block 49.09, lot 8; thence westerly along the southern boundary of Block 49.09, lot 8 to the boundary of Block 49.09, lot 12; thence westerly along the southern boundary of Block 49.09, lot 12 to Overlook Road (Natalie Court); thence westerly across Overlook Road (Natalie Court) to the boundary of Block 49.01, lot 5.04; thence northwesterly along the boundary of Block 49.01, lot 5.04 to the southern corner of Block 49.01, lot 5.05; thence northwesterly along the boundary of Block 49.01, lot 5.05 to a corner of Block 44, lot 182; thence generally westerly following the southern boundary of Block 44, lot 182 to Glenwild Avenue (Carmantown Road) at South Road; thence northerly along the eastern edge of Glenwild Avenue (Carmantown Road) right of way to a point opposite Glade Road; thence south across Glenwild Avenue (Carmantown Road) to the northeast corner of Block 5, lot 28; thence south along the boundary of Block 5, lot 28 to the boundary of Block 5, lot 26.01; thence southerly along the boundary of Block 5, lot 26.01 to Star Lake Road (Ridge Road); thence southwest across Star Lake Road (Ridge Road) to the northern corner of Block 5, lot 26.11 along the boundary of Block 5, lot 26.01; thence westerly along the boundary of Block 5, lot 26.01 to the northern corner of Block 5, lot 26.02; thence southerly and westerly following along the boundary of Block 5, lot 26.02 to the northeastern corner of Block 5, lot 25.02; thence westerly and southerly along the boundary of Block 5, lot 25.02 to the northern limit of the Macopin Road (County Road 693) right of way; thence northerly and westerly on Macopin Road (County Road 693) to its intersection with the Bloomingdale Borough and West Milford Township corporate boundary; thence southerly on the Bloomingdale Borough and West Milford Township corporate boundary to its intersection with the West Milford Township and Butler Borough corporate boundary; thence southerly along this corporate boundary to its intersection with the Kinnelon Borough, Butler Borough and Morris County Corporate boundary; thence westerly, southerly and easterly on the Kinnelon Borough and Butler Borough corporate boundary to its intersection with State Highway 23; thence easterly on State Highway 23 to its intersection with the Kinnelon Borough and Riverdale Borough corporate boundary; thence southerly and easterly on the Riverdale Borough and Pequannock Township corporate boundary to its intersection with Interstate 287; thence southerly on Interstate 287 to its intersection with Old Lane Road Extension; thence westerly, northerly and westerly on Old Lane Road Extension to the intersection of Virginia Drive; thence southerly on Virginia Drive to its intersection with MacLeay Drive; thence southwesterly on MacLeay Drive to its intersection with West Lake Drive; thence southwesterly on West Lake Drive to Taylortown Road; thence northerly and westerly on Taylortown Road to its intersection with Boonton Avenue and Rockaway Valley Road; thence westerly on Rockaway Valley Road to its intersection with Powerville Road (County Road 618); thence northerly on Powerville Road (County Road 618) to its intersection with Kincaid Road; thence easterly on Kincaid Road to its intersection with the Boonton Township and Montville Township corporate boundary; thence northerly, along the corporate boundary to the intersection with the Boonton Township and Kinnelon Borough corporate boundary; thence westerly on the corporate boundary to the intersection with the Boonton Township and Rockaway Township corporate boundary; thence and southerly on the Boonton Township corporate boundary to its intersection with Split Rock Road; thence northerly on Split Rock Road to its intersection with Lyonsville Road; thence southerly and westerly on Lyonsville Road and its continuation as Meriden Lyonsville Road to its intersection with Beaver Brook; thence along the eastern bank of the Beaver Brook southerly to its intersection with Ford Road; thence southerly and westerly along Ford Road to its intersection with Morris Avenue; thence northerly and westerly along Morris Avenue to its intersection with Green Pond Road (County Road 513); thence northerly on Green Pond Road (County Road 513) to its intersection with the Wildcat Ridge Wildlife Management Area; thence westerly on the Wildcat Ridge Wildlife Management Area boundary to its intersection with Hibernia Brook; thence westerly on the southern bank of Hibernia Brook to its intersection with Valley View Drive; thence westerly on Valley View Drive to its intersection with Erie Avenue; thence northerly on Erie Avenue to its intersection with Comanche Avenue; thence southerly on Comanche Avenue to its intersection with West Lake Shore Drive; thence westerly on West Lake Shore Drive to its intersection with Jackson Avenue; thence westerly on Jackson Avenue to its intersection with Miami Trail; thence westerly and southerly on Miami Trail to its intersection with Cayuga Avenue; thence southerly on Cayuga Avenue to its intersection with South Brookside Avenue; thence easterly on South Brookside Avenue to its intersection with Montauk Avenue; thence southerly on Montauk Avenue to its intersection with Old Middletown Road; thence southwesterly on Old Middletown Road to its intersection with Ridge Road; thence westerly on Ridge Road to its intersection with Cathy's Place; thence southerly on Cathy's Place to its intersection with Mt. Hope Road (County Road 666); thence northerly on Mt. Hope Road (County Road 666) to its intersection with the Mt. Hope Park public land boundary; thence southerly and westerly on the Mt. Hope Park public land boundary to its intersection with Block 70001 in Rockway Township (Picatinny Arsenal); thence northeasterly, northerly and southwesterly on the boundary of Block 70001 (Picatinny Arsenal) to its intersection with State Highway 15; thence northerly on State Highway 15 to its intersection with the Rockaway Township and Jefferson Township corporate boundary; thence southwesterly on the Rockaway Township and Jefferson Township corporate boundary south of Interstate 80 to its intersection with the Conrail/NJ Transit right of way; thence westerly on Conrail/NJ Transit right of way to its intersection with the Roxbury Township and Mount Arlington Borough corporate boundary; thence northerly on the Roxbury Township and Mount Arlington Borough corporate boundary to its intersection with the southern corner of Block 22, lot 13 in Mount Arlington Borough; thence northerly and northwesterly on the boundary of Block 22, lot 13 to its intersection with Berkshire Avenue; thence westerly on Berkshire Avenue to its intersection with Mountainview Avenue; thence northerly on Mountainview Avenue to its intersection with the southern corner on Block 8, lot 5.01 in Mount Arlington Borough; thence easterly, northerly, southerly then northerly on the boundary of Block 8, lot 5.01 to its intersection with Littel Way; thence westerly on Littel Way to its intersection with Howard Boulevard (County Road 615); thence northerly on Howard Boulevard, continuing northerly as it becomes Espanong Road, to its intersection with Edison Road (County Road 615); thence easterly on Edison Road (County Road 615) to its intersection with State Highway 15; thence northerly on the eastern edge of the State Highway 15 right of way north of Lake Winona to its intersection with the electrical utility right of way; thence southerly and westerly on the utility right of way to its intersection with State Highway 181; thence southerly on State Highway 181 to its intersection with Prospect Point Road; thence southerly on Prospect Point Road to its intersection with Northwood Road (County Road 609); thence southwesterly on Northwood Road to its intersection with a tributary of the Musconetcong River; thence northerly on the west bank of the tributary of the Musconetcong River to its intersection with the southwestern boundary of Block 70001, lot 4 in Hopatcong Borough; thence southwesterly on the southwestern boundary of Block 70001, lot 4 to its intersection with the southernmost corner of Block 70001, lot 5; thence northwesterly on the boundary of Block 70001, lot 5 to its intersection with Block 70001, lot 1; thence southwesterly on Block 70001, lot 1 to its intersection with the easternmost point of Block 50002, lot 1; thence southwesterly on Block 50002, lot 1 to its intersection with Mohawk Trail and Block 50003, lot 1 in Hopatcong Borough; thence northwesterly and southwesterly along the northeast border of Block 5003, lot 1 to its intersection with the northwest corner of Block 5002, lot 2; thence southerly along the western boundary of Block 5002, lot 2 to its intersection with the northernmost corner of Block 5002, lot 4; thence southwesterly along Block 5002, lot 4 to its intersection with Block 5002, lot 6; thence northwesterly, southwesterly, southeasterly and southwesterly along the boundary of Block 5002, lot 6 to its westernmost corner; thence westerly on a line to the intersection of Old Sparta Stanhope Road and Lubbers Run; thence northerly on Old Sparta Stanhope Road to its intersection with Sparta Stanhope Road (County Route 605); thence southerly on Sparta Stanhope Road (County Route 605) to the intersection of the Conrail right of way; thence southerly along the Conrail right of way to its intersection with the Byram Township and Stanhope Borough corporate boundary; thence westerly and southerly along the Byram Township and Stanhope Borough corporate boundary to its intersection with the southeastern corner of Block 42, lot 115 in Byram Township; thence northeasterly and westerly on the block limit of Block 42 to its intersection with the southeastern corner of Block 42, lot 112; thence northerly on a line approximately 390 feet east of, and parallel to, State Highway 206 to its intersection with Brookwood Road; thence easterly on Brookwood Road to the southeastern corner of Block 40, lot 18; thence northerly on the boundary of Block 40, lot 18 to its intersection with Block 40, lot 15; thence easterly and northerly on Block 40, lot 15 to its intersection with Block 40, lot 14; thence northeasterly, northerly, and westerly on the boundary of Block 40, lot 14 to its intersection with the southeastern corner of Block 365, lot 5; thence northeasterly on the boundary of Block 365, lot 5 to Lake Lackawanna Road (also known as Lackawanna Drive) and the southeastern corner of Block 226, lot 16; thence northeasterly on the boundary of Block 226, lot 16 to its intersection with Block 226, lot 11; thence westerly, northerly, westerly, southerly, and westerly on the boundary of Block 226, lot 11 to its intersection with State Highway 206; thence southerly on State Highway 206 to its intersection with the northeast corner of Block 70, lot 7.02; thence westerly, southerly, westerly, and southerly on the boundary of Block 70, lot 7.02 to its intersection with Block 70, lot 7.01; thence southerly on the boundary of Block 70, lot 7.01 to its intersection with Block 70, lot 6; thence southerly on the boundary of Block 70, lot 6 to its intersection with Hi Glen Drive, continuing southerly to the northwest corner of Block 59, lot 5; thence southerly on the boundary of Block 59, lot 5 to its intersection with Block 34, lot 16; thence westerly, southerly, easterly and southerly on the boundary of Block 34, lot 16 to its intersection with Block 34, lot 17; thence westerly on the boundary of Block 34, Lot 17 to its intersection with Millstream Lane (as depicted on the municipal map); thence southerly on Millstream Lane (as depicted on the municipal map) to its intersection with Netcong Avenue; thence easterly on Netcong Avenue to its intersection with State Highway 206; thence southerly on the western edge of the State Highway 206 right of way to its intersection with the northeastern corner of Block 36, lot 39.01; thence westerly, southerly and easterly along the boundary of lot 39.01 to the western edge of the State Highway 206 right of way; thence southerly on the western edge of the State Highway 206 right of way to its intersection with the northeastern corner of Block 36, lot 40; thence westerly, northerly, westerly along the boundary of Block 36 Lot 40 to the boundary of Block 36, Lot 42; thence northerly, westerly, southerly along the boundary of Block 36, Lot 42 to Waterloo Road; thence westerly along Waterloo Road to the intersection with the northwestern corner of Block 29, Lot 201.03; thence southerly to the intersection of Block 29, Lot 201.02 and Block 27, Lot 379; thence easterly to the northeast corner of Block 27, Lot 379; thence southerly on a line approximately 143 feet west of, and paralleling, the western edge of the State Highway 206 right of way to the intersection with Acorn Street; thence easterly on Acorn Street to State Highway 206; thence southerly along the western edge of the State Highway 206 right of way to its intersection with the corporate boundary between Byram Township and Stanhope Borough; thence generally southerly along the corporate boundary between Byram Township and Stanhope Borough to the Musconetcong River and the corporate boundary between Byram Township and Mount Olive Township; thence northwesterly along the corporate boundary between Byram Township and Mount Olive Township to its intersection with Allamuchy State Park; thence southerly, westerly and southerly on the Allamuchy State Park boundary to its intersection with Interstate 80; thence southeasterly on Interstate 80 to its intersection with International Drive North; thence southeasterly on International Drive North to its intersection with Waterloo Valley Road; thence easterly and southerly on Waterloo Valley Road to its intersection with Allamuchy State Park; thence easterly and southerly and westerly on the Allamuchy State Park boundary to its intersection with Lozier Road; thence easterly on Lozier Road to its intersection with Waterloo Road; thence southerly on Waterloo Road to its intersection with 4th Street; thence westerly and southerly on 4th Street to its intersection with Hopkins Drive; thence southerly on Hopkins Drive to its intersection with Netcong Road (County Road 649); thence southerly and westerly on Netcong Road (County Road 649) to its intersection with Sand Shore Road (County Road 649); thence southerly on Sand Shore Road (County Road 649) to its intersection with U.S. Highway 46; thence northerly and easterly on U.S. Highway 46 to its intersection with Gold Mine Road; thence easterly on Gold Mine Road to its intersection with State Highway 206; thence northerly on State Highway 206 to its intersection with Mountain Road; thence southerly and easterly on Mountain Road to its intersection with Mooney Road; thence northerly on Mooney Road to its intersection with U.S. Highway 46; thence easterly and southerly on U.S. Highway 46 to its intersection with Main Street and the Morris Canal Park boundary; thence southerly on the Morris Canal Park boundary to its intersection with Mountain Road; thence northeasterly on Mountain Road to its intersection with Emmans Road; thence southerly and westerly on Emmans Road to its intersection with the Conrail right of way south of Drake's Brook; thence southerly and westerly on Conrail right of way to its intersection with State Highway 206; thence southerly on State Highway 206 to its intersection with the Mount Olive Township and Chester Township corporate boundary; thence northerly and westerly on the Chester Township corporate boundary to its intersection with the Roxbury Township corporate boundary, continuing northerly and westerly on the Roxbury Township and Chester Township corporate boundaries to the intersection with the Black River Wildlife Management Area; thence northerly and easterly on the boundary of the lands of the Morris County Utilities Authority to its intersection with easterly on Righter Road; thence easterly on Righter Road to its intersection with Park Avenue; thence southerly on Park Avenue to its intersection with the Randolph Township and Chester Township corporate boundary; thence southeasterly on the Chester Township corporate boundary to its intersection with North Road (County Road 513); thence southerly and westerly on North Road (County Road 513) to its intersection with the Chester Township and Chester Borough corporate boundary; thence northerly; thence westerly, southerly and easterly around the Chester Borough corporate boundary to its intersection with Main Street (County Road 510); thence southerly on County Route 510 to its intersection with Chester Township and Mendham Township corporate boundary; thence southerly on the Chester Township corporate boundary to its intersection with the Chester Township and Peapack-Gladstone Borough and Somerset County corporate boundary; thence southwesterly on the Chester Township and Peapack-Gladstone Borough and Somerset County corporate boundary to its intersection with the Bedminster Township corporate boundary; thence southerly on the Bedminster Township corporate boundary to its intersection with Pottersville Road (County Road 512); thence westerly on Pottersville Road (County Road 512) to its intersection with Black River Road; thence northerly and westerly on Black River Road to its intersection with the corporate boundaries of Bedminster Township and Tewksbury Township; thence northerly along the corporate boundaries to their intersection with the corporate boundary of Washington Township; thence westerly along the corporate boundaries of Washington Township and Tewksbury Township to the point where it intersects Black River Road; thence northerly and westerly on Black River Road to the intersection of Hacklebarney Road; thence north on Hacklebarney Road to the intersection of Old Farmers Road; thence northerly and westerly on Old Farmers Road to the intersection of Flintlock Drive; thence easterly and northerly on Flintlock Drive to the intersection of Parker Road; thence westerly on Parker Road to the intersection of Old Farmers Road; thence northerly on Old Farmers Road to the intersection with the southwestern corner of Block 36.06 in Washington Township; thence northeasterly on the southern boundary of Block 36.06 to its intersection with Block 36, lot 42; thence northwesterly on the boundary of Block 36, lot 42 to its intersection with the southern corner of Block 36, lot 41; thence northeasterly along the southern boundary of Block 36, lot 41 to its intersection with Block 36, lot 43; thence northwesterly on the eastern boundary of Block 36, lot 41 to its intersection with Block 36, lot 43.01; thence westerly and northwesterly on the boundary of Block 36, lot 43.01 to a point 560 feet southeast from the centerline of East Mill Road; thence easterly, and parallel to East Mill Road, a distance of 1300 feet to a point 560 feet from the centerline of East Mill Road; thence northerly to its intersection with East Mill Road; thence westerly on East Mill Road to its intersection with the southwestern corner of Block 28, lot 17.01; thence northwesterly on the western boundary of Block 28, lot 17.01 to its intersection with Block 28, lot 17; thence westerly, easterly and northwesterly on Block 28, lot 17 to its intersection with Block 28, lot 300; thence northwesterly on Block 28, lot 300 to its intersection with Block 28, lot 60; thence northwesterly on Block 28, lot 60 to its intersection with Fairview Avenue; thence southwesterly on Fairview Avenue to its intersection with Springtown Brook (Raritan River Tributary); thence northerly and northwesterly on Springtown Brook to its intersection with the southeastern corner of Block 25, lot 47; thence northwesterly and westerly on the boundary of Block 25, lot 47 to a point that is due east of the northernmost corner of Block 25, lot 48; thence due east to the northernmost corner of Block 25, lot 48; thence westerly, northerly and westerly on the northernmost boundaries of Block 25, lots 48, 49, 47.01, 51, and 52.01 to the intersection of Block 25, lot 52.02; thence northwesterly on Block 25, lot 52.02 to Schooley's Mountain Road (County Road 517); thence across Schooley's Mountain Road (County Road 517) to the northeastern corner of Block 33, lot 19.01; thence westerly on Block 33, lot 19.01 to the northernmost corner of Block 33, lot 19; thence southwesterly on a line to the southwestern corner of Block 33, lot 58.01; thence southeasterly on Block 33, lot 58.01 to its intersection with the abandoned railroad right of way (including the Columbia Gas transmission line); thence crossing the abandoned railroad right of way to the southeastern corner of Block 33, lot 58; thence southeasterly on Block 33, lot 58 to West Mill Road (County Road 513); thence crossing to West Mill Road (County Road 513) to the eastern corner of Block 34, lot 46; thence southeasterly and northeasterly on Block 34, lot 46 to its intersection with Block 34, lot 50; thence northeasterly on Block 34, lot 50 to its intersection with Block 34, lot 1.01; thence northeasterly on Block 34, lot 1.01 to its intersection with Block 34, lot 3.01; thence northeasterly on Block 34, lot 3.01 to its intersection with Fairmount Road (County Road 517); thence southerly along Fairmount Road to the intersection of Parker Road; thence northeast along Parker Road to Black River Road; thence east along Parker Road to Pickle Road; thence south on Pickle Road to the intersection of West Fairmount Road (County Road 512); thence southerly on West Fairmount Road (County Road 512) to its intersection with Hollow Brook Road; thence westerly on Hollow Brook Road to its intersection with Homestead Road; thence southerly on Homestead Road to its intersection with High Street (County Road 517) and Hill and Dale Road; thence westerly on Hill and Dale Road to its intersection with Rockaway Road; thence westerly on Rockaway Road to its intersection with Meadow Road; thence southerly on Meadow Road to its intersection with Bissell Road; thence westerly on Bissell Road to its intersection with Welsh Road; thence southerly and westerly on Welsh Road to its intersection with the Tewksbury Township and Clinton Township corporate boundary; thence westerly on the Tewksbury Township and Clinton Township corporate boundary to its intersection with Cokesbury Road (County Road 639); thence northerly and westerly on Cokesbury Road (County Road 639) to its intersection with Cokesbury Califon Road; thence northerly on Cokesbury Califon Road to its intersection with the Lebanon Township and Clinton Township corporate boundary; thence westerly on the Lebanon Township and Clinton Township corporate boundary to its intersection with Mt. Grove Road; thence southerly on Mt. Grove Road to its intersection with Beaver Brook Ravine public land boundary; thence southerly, westerly and northerly on the Beaver Brook Ravine public land boundary to its intersection with Highbridge Cokesbury Road (County Road 639); thence westerly on Highbridge Cokesbury Road (County Road 639) to its intersection with Stone Mill Road; thence north on Stone Mill Road to the Clinton Township and Lebanon Township corporate boundary; thence westerly on the Clinton Township corporate boundary to its intersection with the High Bridge Borough and Lebanon Township corporate boundary; thence west and southerly along the corporate boundary to the intersection with Cregar Road; thence westerly on Cregar Road to its intersection with State Highway 31; thence southerly on State Highway 31 to its intersection with the Spruce Run Reservoir boundary; thence southerly and westerly on the Spruce Run Reservoir boundary to its intersection with Rupell Road; thence westerly on Rupell Road to its intersection with the Clinton Fish and Wildlife Management Area; thence westerly on the Clinton Fish and Wildlife Management Area boundary to its intersection with Charlestown Road (County Road 635); thence southerly on Charlestown Road (County Road 635) to its intersection with South Frontage Road in Union Township; thence westerly on South Frontage Road to the intersection of Baptist Church Road; thence south on Baptist Church Road to the Norfolk Southern Lehigh Valley railroad right of way; thence easterly along the northern boundary of the Norfolk Southern Lehigh Valley railroad right of way to Mechlin Corner Road; thence north on Mechlin Corner Road to the intersection of Perryville Road; thence easterly and southerly on Perryville Road to its intersection with Race Street; thence easterly on Race Street to its intersection with the Franklin Township and Union Township corporate boundary; thence southerly on the Franklin Township and Union Township corporate boundary to Pittstown Clinton Road (County Road 513) to its intersection with Cook's Cross Road; thence westerly on Cook's Cross Road to its intersection with Bloomsbury Road (County Road 579); thence northerly and westerly on Bloomsbury Road (County Road 579) to its intersection with Little York Pattenburg Road (County Road 614); thence westerly and southerly on Little York Pattenburg Road (County Road 614) to its intersection with Little York Mt. Pleasant Road (County Road 631) and Ellis Road; thence westerly and northerly on Ellis Road to its intersection with Hawkes Schoolhouse Road; thence southerly on Hawkes Schoolhouse Road to its intersection with Milford Warren Glen Road (County Road 519); thence westerly on Milford Warren Glen Road (County Road 519) to its intersection with Dennis Road; thence westerly and northerly on Dennis Road to its intersection with Milford Warren Glen Road (County Road 519); thence northerly on Milford Warren Glen Road (County Road 519) to its intersection with the Musconetcong River; thence southerly and westerly on the southern bank of the Musconetcong River to its intersection with the Delaware River and the State of New Jersey corporate boundary; thence northerly and easterly on the Delaware River and the State of New Jersey corporate boundary to its intersection with the Phillipsburg Town and Pohatcong Township corporate boundary; thence northeasterly on the Phillipsburg Town and Pohatcong Township corporate boundary to its intersection with Interstate 78; thence southerly on interstate 78 to its intersection with the Pohatcong Township and Alpha Borough corporate boundary; thence southerly and westerly on the Pohatcong Township and Alpha Borough corporate boundary to its intersection with Snydersville Road; thence northeasterly on Snydersville Road to its intersection with Interstate 78; thence northeasterly on Interstate 78 to its intersection with the Pohatcong Township and Alpha Borough corporate boundary; thence northeasterly on the Pohatcong Township and Alpha Borough corporate boundary to its intersection with Edge Road; thence northwesterly on Edge Road to its intersection with Interstate 78; thence northerly and easterly on Interstate 78 to its intersection with US Highway 22; thence southeasterly on US Highway 22 to its intersection with the Greenwich Township and Pohatcong Township corporate boundary; thence southerly on the Greenwich Township and Pohatcong Township corporate boundary to its intersection with Warren Glen Bloomsbury Road (County Road 639); thence northerly and easterly on Warren Glen Bloomsbury Road (County Road 639) to its intersection with State Highway 173 in Greenwich Township; thence easterly on State Highway 173 to its intersection with Church Street (County Road 579); thence easterly on Church Street (County Road 579) to its intersection with the Musconetcong River; thence northerly and easterly on the northern bank of the Musconetcong River to its intersection with the eastern most boundary of the Musconetcong Valley Acquisition public lands in Bethlehem Township; thence easterly and southerly on the Musconetcong Valley Acquisition public land boundary to its intersection with the Conrail right of way; thence easterly on the Conrail right of way to its intersection with D. Hull Private Road; thence southerly on the D. Hull Private Road to its intersection with State Highway 173; thence east to the intersection of West Portal Asbury Road (County Road 643); thence easterly and northerly on West Portal Asbury Road (County Road 643); thence easterly and northerly on West Portal-Asbury Road (County Road 643) to its intersection with Maple Avenue in Warren County; thence northerly and easterly on Maple Avenue to its intersection with Shurts Road; thence southerly on Shurts Road, becoming Valley Road in Hunterdon County, continuing on Valley Road to its intersection with Main Street in Hampton Borough; thence northerly on Main Street to its intersection with State Highway 31; thence northerly on State Highway 31 to its intersection with the Musconetcong River; thence northerly and easterly on the northern bank of the Musconetcong River to its intersection with Newburgh Road; thence east on Newburgh Road to the intersection of Schooley's Mountain Road (County Route 517); thence northerly on Schooley's Mountain Road (County Route 517) to the Muscontecong River; thence northerly along the Muscontecong River to East Avenue; thence northeasterly along East Avenue to U.S. Highway 46; thence northerly and easterly along U.S. Highway 46 to the intersection with the Washington Township and Mount Olive Township corporate boundary; thence westerly and southerly along said corporate boundary to the Musconetcong River; thence northerly along the southern bank of the Musconetcong River to the Stephens State Park boundary; thence northerly, westerly, northerly, westerly along the Stephens State Park boundary to a point opposite the lands of Stephens State Park on the western and northern bank of the Musconetcong; thence across the Musconetcong River to the boundary of the lands of Stephens State Park; thence along the southern boundary of Stephens State Park to the intersection of Willow Grove Road (Warren County Route 604); thence north along the lands of Stephens State Park and Willow Grove Road (Warren County Route 604) to a point opposite the lands of Stephens State Park on the west side or Willow Grove Road (Warren County Route 604); thence crossing Willow Grove Road to the boundary of the lands of Stephens State Park; thence westerly along said State Park boundary lands to the intersection with the Conrail right of way; thence southerly on Conrail right of way to its intersection with Bilby Road; thence northerly and westerly on Bilby Road to its intersection with Old Bilby Road; thence northerly and westerly on Old Bilby Road to its intersection with High Street (County Road 517); thence southerly on High Street (County Road 517) to its intersection with Old Allamuchy Road; thence southerly and westerly on Old Allamuchy Road to its intersection with the Independence Township and Hackettstown Town corporate boundary; thence westerly and southerly on the Hackettstown Town corporate boundary to its intersection with the Hackettstown Town and Mansfield Township corporate boundary; thence southerly and easterly on the Hackettstown Town and Mansfield Township corporate boundary to its intersection with the Conrail railroad right of way at Rockport Road; thence southerly and westerly on the Conrail railroad right of way into Washington Township to a point along the Conrail railroad right of way 1,250 feet southwest of the Washington Township and Mansfield Township corporate boundary; thence proceeding northwesterly 380 feet more or less along a line projected to the southeastern corner of Block 43, lot 10.01 in Washington Township; thence continuing northwesterly and westerly along the boundary of Block 43, lot 10.01 to the northeastern corner of Block 43, lot 10; thence westerly along the boundary of Block 43, lot 10 to the southeastern corner of Block 43, lot 9; thence northerly along the eastern boundaries of Block 43, lots 9, 6 and 5; thence along a line projected from the northern corner of Block 43, lot 5 365 feet more or less across a portion of Block 43, lot 3 to the southeastern corner of Block 43, lot 4; thence northerly and westerly along the boundary of Block 43, lot 4 to Port Colden Road; thence northerly on Port Colden Road to the Shabbecong Creek crossing; thence southwesterly along the northern bank of the Shabbecong Creek to its intersection with the western boundary of Block 40, lot 86; thence south along Block 40, lot 86 to the northeastern corner of Block 40, lot 87.02; thence westerly along the northern boundary of Block 40, lot 87.02; thence 60 feet more or less along a line projected from the northwestern corner of Block 40, lot 87.02 across a portion of Block 40, lot 87 to the northeast corner of Block 40, lot 87.01 and a corner of Block 40, lot 87; thence westerly along the southern boundary of Block 40, lot 87 to the Washington Township and Washington Borough corporate boundary; thence northerly and westerly along the Washington Township and Washington Borough corporate boundary to the southern corner of Block 40, lot 105; thence northeasterly to the corner and intersection with the boundary of Block 40, lot 87; thence northwesterly along the boundary of Block 40, lot 87 to the intersection with the first southwestern corner of Block 40, lot 110; thence northwesterly along the western boundary of Block 40, lot 110 to the southern corner of Block 40, lot 25; thence northeasterly and northwesterly along the boundary of Block 40, lot 25 to the southern corner of Block 40, lot 28; thence northeasterly and northwesterly along the boundary of Block 40, lot 28 the intersection of Jackson Valley Road and State Highway 31; thence northerly along western edge of the right of way of State Highway 31 to a point 2,200 feet north of Jackson Valley Road intersection; thence turning 90 degrees west from the right of way edge and proceeding 1,300 feet more or less westerly across a portion of Block 38, lot 5 to the Conrail railroad tracks or right of way; thence south along the eastern edge of Conrail railroad tracks or right of way to the northern corner of Block 38, lot 8; thence south along the western boundary of Block 38, lot 8 to the southern bank of the Pohatcong Creek; thence southwesterly along the southern bank of the Pohatcong Creek to Mine Hill Road; thence northwesterly along Mine Hill Road to the intersection of Bowerstown Road; thence southwesterly approximately 310 feet on the northern edge of the Bowerstown Road right of way to its intersection with a 12 foot wide portion of Block 5, lot 18 which provides access to Bowerstown Road; thence 550 feet more or less westerly along the 12 foot wide portion of Block 5, lot 18 to the point it intersects with the western limit of the 100 foot wide New Jersey Power and Light easement; thence turning south approximately 104 degrees more or less and projecting along a line 200 feet more or less to the northern corner of Block 5, lot 16.04; thence projected southerly along a line 300 feet more or less to the northern corner of Block 5 , lot 17; thence continuing southerly along the western boundaries of Block 5, lots 17, 16.01, 16.02, and 16.03 to the western corner of Block 5, lot 16.03; thence projecting southerly along a line 670 feet more or less to the eastern corner of Block 5, lot 22.01; thence continuing southerly along the eastern boundary of Block 5, lot 22.01 to Lannings Trail; thence southeast across Lannings Trail to the northeast corner of Block 6, lot 13.05; thence southwesterly and northwesterly along the eastern boundary of Block 6, lot 13.05 to the eastern corner of Block 6, lot 11; thence southerly along the eastern boundary of Block 6, lot 11 to Lanning Terrace; thence southerly across Lanning Terrace to the northeastern corner of Block 6, lot 19.03; thence southerly along the eastern boundary of Block 6, lot 19.03 to the intersection of the northern boundary of Block 6, lot 20.01; thence following along the boundary of Block 6, lot 20.01 easterly and then generally southwesterly to the eastern corner of Block 6, lot 32; thence southwesterly along the eastern boundary of Block 6, lot 32 to Forces Hill Road; thence easterly on Forces Hill Road to the intersection of Brass Castle Road; thence westerly along the southern edge of the Brass Castle Road right of way to the eastern corner of Block 14, lot 1; thence southwesterly and southeasterly along the boundary of Block 14, lot 1 to the northeastern corner of Block 14, lot 22; thence southeasterly and southwesterly along the boundary of Block 14, lot 22 to Old Schoolhouse Road; thence southwesterly along the northern edge of the right of way for Old Schoolhouse Road to the intersection with the northern edge of the right of way of Little Philadelphia Road; thence southwesterly along the northern edge of the right of way for Little Philadelphia Road to the northeastern corner of Block 15, lot 8.01; thence southwesterly along the northern boundary of Block 15, lot 8.01 to the Washington Township and Franklin Township corporate boundary; thence southeasterly along the Washington Township and Franklin Township corporate boundary to State Highway Route 57; thence southwesterly along State Highway Route 57 to its intersection with Uniontown Road (County Road 519) in Lopatcong Township; thence northerly on Uniontown Road (County Road 519) to the intersection of Upper Belvidere Road Warren County Route 519; thence continuing northerly on Warren County Route 519 which becomes Belvidere Phillipsburg Road to its intersection with South Bridgeville Road (County Road 519); thence easterly and northerly on South Bridgeville Road (County Road 519) to its intersection with Brass Castle Road (County Road 623); thence easterly and southerly on Brass Castle Road (County Road 623) to its intersection with Hazen Oxford Road (County Road 624); thence easterly and southerly on Hazen Oxford Road (County Road 624) to its intersection with Belvidere Road (County Road 624); thence easterly and southerly on Belvidere Road (County Road 624) to its intersection with the northwestern corner of Block 24, lot 10 in Oxford Township; thence southerly, thence easterly on the boundary of Block 24, lot 10 to its intersection with the eastern boundary of Block 24, lot 20; thence southerly on the boundary of Block 24, lot 20 to its intersection with the northern boundary of Block 24, lot 19; thence easterly, thence southeasterly on the boundary of Block 24, lot 19 to its intersection with the northeastern corner of Block 24, lot 13.01; thence southerly on the eastern boundary of Block 24, lot 13.01 to its intersection with Block 24, lot 13; thence southerly on the eastern boundary of Block 24, lot 13 to its intersection with Buckley Avenue; thence easterly on Buckley Avenue to its intersection with the northwestern corner of Block 2, lot 30; thence southerly, thence easterly on the boundary of Block 2, lot 30, continuing easterly on the southern boundaries of Block 2, lots 31, 32, 33, 34, 35, and the southeastern corner of lot 36; thence on a line due south to its intersection with Block 2, lot 18.01; thence easterly, thence southerly on the boundary of Block 2, lot 18.01 to its intersection with the northwestern corner of Block 2, lot 19.02 at Kent Place; thence southerly on the boundary of Block 2, lot 19.02 to its southwestern corner; thence southerly on a line to the southwestern corner of Block 2, lot 61; thence easterly on the southern boundary of Block 2, lot 61 to its intersection with Jonestown Road; thence southerly on Jonestown Road to its intersection with the southwestern corner of Block 1.01, lot 39.02; thence easterly on the southern boundary of Block 1.01, lot 39.02, continuing easterly on the southern boundary of Block 1.01, lots 39 and 39.01 to the intersection with Mine Hill Road; thence northerly on Mine Hill Road to the intersection with Academy Street and the Oxford Mountain public land boundary; thence northeasterly on the Oxford Mountain public land boundary to the intersection with State Highway 31; thence easterly on State Highway 31 to the intersection of Oram's Lane; thence easterly on Oram's Lane to its end and intersection with Block 34, lot 2; thence northerly, thence easterly on the boundary of Block 34, lot 2 to its intersection with Block 34, lot 2.01; thence easterly on the northern boundary of Block 34, lot 2.01 to its intersection with the Pequest Wildlife Management Area boundary; thence northerly on the Pequest Wildlife Management Area boundary to its intersection with Axford Avenue and the Pequest Wildlife Management Area boundary; thence westerly and northerly on the Pequest Wildlife Management Area boundary to its intersection with the Oxford Township and White Township corporate boundary; thence westerly on the Oxford Township and White Township corporate boundary to its intersection with State Highway 31; thence northerly on State Highway 31 to its intersection with U.S. 46; thence easterly on U.S. 46 to its intersection with Free Union Road; thence northerly on Free Union Road to its intersection with Beechwood Road; thence westerly on Beechwood Road to its intersection with Tamarack Road; thence northerly on Tamarack Road to its intersection with the White Township and Liberty Township corporate boundary; thence northerly and westerly on the White Township and Liberty Township corporate boundary to its intersection with Mountain Lake Road (County Road 617); thence southerly and westerly on Mountain Lake Road to its intersection with North Bridgeville Road (County Road 519); thence northerly on North Bridgeville Road (County Road 519) to its intersection with the White Township and Hope Township corporate boundary; thence easterly and southerly on the White Township and Hope Township corporate boundary to its intersection with the Hope Township and Liberty Township corporate boundary; thence northerly and easterly on the Hope Township and Liberty Township corporate boundary to its intersection with the Frelinghuysen Township and Independence Township corporate boundary; thence northerly and easterly on the Frelinghuysen Township and Independence Township corporate boundary to its intersection with Frelinghuysen Township and Allamuchy Township corporate boundary; thence northerly and easterly on the Frelinghuysen Township and Allamuchy Township corporate boundary to its intersection with the southern boundary of the Interstate 80 right of way in Frelinghuysen Township; thence easterly along the southern boundary of the Interstate 80 right of way to its intersection with the Conrail right of way in Allamuchy Township; thence southerly and westerly on the Conrail right of way to its intersection with the southeastern corner of Block 29 , lot 29 in Independence Township; thence northwesterly along the southwest boundary of Block 29, lot 29 in Independence Township to the Pequest River; thence northerly on the western bank of the Pequest River to its intersection with the southern corner of Block 29, lot 44 in Independence Township; thence northwesterly along the southwestern boundary of Block 29, lot 44 in Independence Township to Shades of Death Road; thence southerly and westerly on Shades of Death Road to its intersection with Hope Road (County Road 611); thence southerly and easterly on Hope Road (County Road 611) to its intersection with U.S. 46; thence northerly and easterly on U.S. 46 to its intersection with Old Cemetery Road; thence southerly and easterly on Old Cemetery Road across the Conrail right of way to its intersection with Cemetery Road; thence southerly and easterly on Cemetery Road to its intersection with Barkers Mill Road; thence southerly and easterly on Barkers Mill Road to its intersection with Johnson Road; thence easterly and northerly on Johnson Road to its intersection with U.S. 46 and Ketchum Road; thence northerly and easterly on Ketchum Road to its intersection with Petersburg Road (County Road 614) and Ridge Road; thence northerly and easterly on Ridge Road to its intersection with County Road 517; thence northerly on County Road 517 to its intersection with Stuyvestant Road and Allamuchy State Park boundary; thence northerly along the Allamuchy State Park boundary into Green Township; thence southeasterly and northeasterly along the Allamuchy State Park boundary to its intersection with the Green Township and Byram Township corporate boundary; thence continuing northerly and easterly on the Byram Township and Andover Borough corporate boundary; thence continuing northerly and easterly along the Byram Township and Andover Township corporate boundary to its intersection with the Sparta Township corporate boundary; thence easterly on the Sparta Township corporate boundary to its intersection with Tomahawk Trail; thence easterly and northerly on Tomahawk Trail to its intersection with Green Road; thence northerly on Green Road to its intersection with Sawmill Road; thence easterly and northerly on Sawmill Road to its intersection with State Highway 181; thence northerly on State Highway 181 to its intersection with Blue Heron Road; thence easterly on Blue Heron Road to its intersection with State Highway 15; thence northerly along the western boundary of the State Highway 15 right of way to its intersection with the southern corner of Block 13.13, lot 21 in Sparta Township; thence easterly and thence northerly along the boundary of Block 13.13, lot 21 to its intersection with Block 13.13, lot 22; thence northeasterly on the boundary of Block 13.13, lot 22 to its intersection with Glen Road (Sussex County Route 620); thence westerly on Glen Road (Sussex County Route 620) to its intersection with the westernmost point of Block 7, lot 57; thence easterly on the boundary of Block 7, lot 57 to its intersection with Block 7, lot 58; thence northerly on the boundary of Block 7, lot 58 to its intersection with the southwestern edge of Block 7, lot 61.02; thence easterly, northerly, then westerly on the boundary of Block 7, lot 61.02 to its intersection with Main Street; thence southwesterly on Main Street to its intersection with the southernmost corner of Block 12, lot 3; thence westerly on the southern boundary of Block 12, lot 3 to its intersection with Sussex County Route 517); thence westerly on Sussex County Route 517 to its intersection with Station Road; thence northerly on Station Road to its intersection with the southernmost point of Block 19, lot 43; thence northerly, thence easterly on the boundary of Block 19, lot 43 to its intersection with Block 19, lot 39; thence following the boundary of Block 19, lot 39 around the parcel in a counterclockwise manner to its intersection with Block 19, lot 99; thence southerly on the boundary of Block 19, lot 99 to its intersection with the western boundary of the State Highway 15 right of way; thence northerly along the western boundary of the State Highway 15 right of way to its intersection with Houses Corner Road; thence easterly and northerly on Houses Corner Road to its intersection with West Mountain Road; thence southerly on West Mountain Road to its intersection with Sparta Munsons Road; thence southeasterly across Sparta Munsons Road to the Conrail right of way; thence northerly and easterly along the northwestern boundary of the Conrail right of way to its intersection with the Ogdensburg Borough and Sparta Township corporate boundary; thence northeasterly to the southwestern end of Heater's Pond and proceeding northerly along the western edge of Heater's Pond to the intersection of Edison Road; thence westerly on Edison Road to the intersection with the New York Susquehanna and Western Railroad right of way; thence northerly along the easterly edge of the New York Susquehanna and Western Railroad right of way to the Ogdensburg Borough and Hardyston Township corporate boundary; thence westerly on the Ogdensburg Borough and Hardyston Township corporate boundary to its intersection with the Franklin Borough corporate boundary; thence easterly and northerly on the Franklin Borough and Hardyston Township corporate boundary to its intersection with Henderson Road (Hamburg Turnpike); thence southerly and easterly on Henderson Road (Hamburg Turnpike) to the intersection of Mountain Road in Hardyston Township; thence northerly on Mountain Road to its intersection with Rudetown Road (County Road 517); thence easterly and northerly on Rudetown Road (County Road 517) to the Black Creek in Vernon Township; thence easterly along Black Creek to its intersection with the boundary of Block 280, lot 22 in Vernon Township; thence easterly along said boundary to the western boundary of Block 280, lot 23; thence following the boundary of Block 280, lot 23 south to the boundary of Block 177, lot 49; thence easterly and northerly along the boundary of Block 177, lot 49 to the boundary of Block 190, lot 18.06; thence easterly along the boundary of Block 190, lot 18.06 to the boundary of Block 190, lot 18.05; thence southeasterly and thence northeasterly along the boundary Block 190, lot 18.05 to the boundary of Block 190, lot 18.01; thence northeasterly along the boundary of Block 190, lot 18.01 to the boundary of Block 190, lot 18.S01; thence southeasterly along the boundary of Block 190, lot 18.S01 to the boundary of Block 190, lot 20; thence southwesterly and easterly along the boundary of Block 190, lot 20 to the boundary of Block 240, lot 1; thence easterly along the boundary of Block 240, lot 1 to County Road 515; thence northerly along County Road 515 to the intersection of Breakneck Road and County Road 515; thence easterly and southerly along the northern edge of the right of way of Breakneck Road to the intersection of the southeastern corner of Block 143, lot 17 in Vernon Township; thence northerly along the eastern boundary of Block 143, lot 17 to the northern corner of Block 143, lot 25; thence northerly 1035 feet more or less along a line projected across Block 143, lot 17 to the southern corner of Block 143, lot 16; thence northerly along the eastern boundary of Block 143, lot 16 to the southern corner of Block 143, lot 15; thence westerly and northerly along the southwestern boundary of Block 143, lot 15 to Pond Eddy Road; thence northerly across Pond Eddy Road to the southern corner of Block 143, lot 10; thence northerly along the eastern boundary of Block 143, lot 10 to the boundary of Block 143, lot 7; thence westerly southerly and generally northerly along the western boundary of Block 143, lot 7 to the limit of Block 143.01; thence northwesterly along the southern limit of Block 143.01 to the eastern corner of Block 143.01, lot 22; thence northwesterly along the northern boundary of Block 143.01, lot 22 and lot 23 to Vernon Warwick Road (State Highway 94); thence easterly and northerly on Vernon Warwick Road (State Highway 94) to its intersection with Maple Grange Road; thence northerly and westerly on Maple Grange Road to its intersection with Pochuck Creek and Wawayanda State Park/Appalachian Trail public land; thence northerly and westerly along the western and southern Wawayanda State Park/Appalachian Trail public land boundary to its intersection with the western terminus of Thistle Avenue (Walnut Hill Drive); thence easterly and southerly on Thistle Avenue (Walnut Hill Drive) to its intersection with Phlox Terrace; thence southerly on Phlox Terrace to its intersection with Cedar Terrace; thence southerly on Cedar Terrace to its intersection with Clover Lane; thence easterly on Clover Lane to its intersection with Zinnia Drive; thence southerly and westerly on the eastern and southern bank of the tributary of Black Creek to its intersection with Lounsberry Hollow Road; thence northerly on Lounsberry Hollow Road to its intersection with Dorchester Road; thence westerly and southerly on Dorchester Road to its intersection with Rolling Hills Road; thence southerly on Rolling Hills Road to its intersection with a tributary of Black Creek to its intersection with Pochuck Mountain public land boundary; thence southerly and northerly on the Pochuck Mountain public land boundary to its intersection with a tributary of Black Creek; thence northerly on the western bank of the tributary of Black Creek to its intersection with Lake Glenwood; thence along the west shore of Lake Glenwood to Pochuck Creek; thence northerly and westerly on Lake Shore Drive to its intersection with Glenwood Martin Station Road (County Road 565); thence southerly and westerly on Glenwood Martin Station Road (County Road 565) to its intersection with Babtown Road; thence northerly on Babtown Road to its intersection with Maple Avenue; thence northerly on with Maple Avenue to its intersection with Spring Lane; thence northerly on Spring Lane to its intersection with Lakeside Drive; thence northerly on Lakeside Drive to its intersection with Glen Road; thence westerly on Glen Road to its intersection with Lake Walkill Road; thence northerly on Lake Walkill Road to its intersection with the New York State corporate boundary; thence easterly and southerly to its intersection with State Highway 17 and Interstate Highway 287 in northern Mahwah Township, at a point of origin.
(2) Except as otherwise provided in paragraph (1) of this subsection, any natural geographical feature, including a river, stream, or brook, used in paragraph (1) of this subsection for the boundary description of the preservation area shall be considered to lie totally within the preservation area, and any road, railroad, or railroad right of way used in paragraph (1) of this subsection for the boundary description of the preservation area shall be considered to lie totally outside of the preservation area. The use of property block and lot designations include or exclude property from the preservation area. Where a survey gore exists between a property boundary depicted upon a municipal tax map and the limits of a surveyed property noted in paragraph (1) of this subsection, the surveyed property boundary description shall be considered to constitute the preservation area boundary.
c. The planning area shall consist of all that area of the Highlands Region not within the preservation area.
d. The preservation area shall not include any land located within the boundaries of any regional center or town center designated by the State Planning Commission pursuant to the "State Planning Act," P.L.1985, c.398 (C.52:18A-196 et al.) as of the date of enactment of this act, except to the extent necessary as set forth in the boundary description of the preservation area in subsection b. of this section to reflect appropriate and nearest practicable, on-the-ground, and easily identified reference points.
L.2004,c.120,s.7.
Structure New Jersey Revised Statutes
Title 13 - Conservation and Development--Parks and Reservations
Section 13:1A-6.1 - Power to arrest without warrant; law enforcement training program.
Section 13:1B-2 - Commissioner of Conservation and Economic Development; appointment; term; salary
Section 13:1B-3 - Duties of commissioner
Section 13:1B-4 - Delegation of powers by commissioner
Section 13:1B-8 - Director of Division of Resource Development
Section 13:1B-10 - Tidelands Resource Council.
Section 13:1B-13 - Approval of riparian leases, grants.
Section 13:1B-13.1 - Definitions
Section 13:1B-13.2 - Title studies and surveys; certification of state owned lands
Section 13:1B-13.3 - Consideration of mean high water line
Section 13:1B-13.4 - Publication of map; filing; distribution
Section 13:1B-13.5 - Action by persons aggrieved
Section 13:1B-13.6 - Progress reports to governor and legislature
Section 13:1B-13.7 - Conveyance or lease of state's interest; application
Section 13:1B-13.8 - Recommendations on application
Section 13:1B-15.1 - Bureau of Recreation
Section 13:1B-15.2 - Definitions
Section 13:1B-15.3 - Appropriations
Section 13:1B-15.4 - Definitions
Section 13:1B-15.8 - Duty of council to advise commissioner
Section 13:1B-15.9 - Acquisition of lands
Section 13:1B-15.11 - Acceptance of grants and gifts by commissioner; expenditure of funds
Section 13:1B-15.12 - Use of departmental employees
Section 13:1B-15.12a - Short title
Section 13:1B-15.12a1 - Natural areas system; standards for inclusion of area
Section 13:1B-15.12a2 - Review and update of planning for natural areas
Section 13:1B-15.12a3 - Establishment of system; inclusion of additional areas
Section 13:1B-15.12a5 - Study of private lands for inclusion
Section 13:1B-15.12a6 - Registry of lands suitable for inclusion
Section 13:1B-15.12a7 - Limitations on use of land in system
Section 13:1B-15.12a8 - Acquisition of land by purchase, gift or otherwise
Section 13:1B-15.12a9 - Designation and regulation of classifications and uses of land within system
Section 13:1B-15.12a10 - Permitted activities and obligation of users
Section 13:1B-15.100 - Division of Parks and Forestry, director
Section 13:1B-15.101 - Powers and duties
Section 13:1B-15.102 - Division organization
Section 13:1B-15.105 - Administration of historic sites and structures program; functions and duties
Section 13:1B-15.106 - Transfer of moneys, employees or property
Section 13:1B-15.108 - Historic sites council; members; terms; compensation; vacancies; removal
Section 13:1B-15.109 - Use of division employees
Section 13:1B-15.110 - Powers and duties of council
Section 13:1B-15.111 - New Jersey Historic Trust
Section 13:1B-15.112a - Board of trustees
Section 13:1B-15.113 - Compensation of trustees
Section 13:1B-15.115 - Additional powers.
Section 13:1B-15.115a - "Historic Preservation Revolving Loan Fund" created
Section 13:1B-15.115c - Criteria for awarding loan
Section 13:1B-15.115d - Rules, regulations for expenditure of funds
Section 13:1B-15.115e - Repayment of loans
Section 13:1B-15.115f - Charge, collection of application fee, appraisal costs
Section 13:1B-15.116 - Trust restrictions.
Section 13:1B-15.117 - Legal counsel and services
Section 13:1B-15.118 - Partial invalidity
Section 13:1B-15.119 - Natural Lands Trust
Section 13:1B-15.120 - Trustees; terms; appointment; chairman
Section 13:1B-15.121 - No compensation; reimbursement
Section 13:1B-15.122 - Powers of trust
Section 13:1B-15.123 - Particular powers
Section 13:1B-15.124 - Annual report; recommendations or requests
Section 13:1B-15.125 - Approval mandatory
Section 13:1B-15.126 - Legal counsel and services; request
Section 13:1B-15.127 - Partial invalidity
Section 13:1B-15.128 - New Jersey Register of Historic Places
Section 13:1B-15.129 - Approval of sites, structures, etc.; notice to owner
Section 13:1B-15.130 - State aid
Section 13:1B-15.131 - Encroachment upon or damage to historic place; authorization; public hearing
Section 13:1B-15.131a - Preservation of certain Civil War monuments.
Section 13:1B-15.132 - Appropriation
Section 13:1B-15.133 - Short title
Section 13:1B-15.134 - Definitions
Section 13:1B-15.135 - Legislative findings and declarations
Section 13:1B-15.136 - Open lands management program; establishment; purpose
Section 13:1B-15.137 - Rules and regulations
Section 13:1B-15.138 - Public meetings
Section 13:1B-15.139 - Projects by private landowners
Section 13:1B-15.140 - Eligible projects
Section 13:1B-15.141 - Liability of owner, lessee or occupant
Section 13:1B-15.142 - Assessment and taxation
Section 13:1B-15.143 - Appointment of officers, employees; qualifications.
Section 13:1B-15.145 - Application, acceptance and expenditure of funds
Section 13:1B-15.146 - Findings, declarations
Section 13:1B-15.147 - Natural Heritage Program
Section 13:1B-15.148 - Functions
Section 13:1B-15.150 - Administration
Section 13:1B-15.151 - Short title
Section 13:1B-15.152 - Findings, declarations
Section 13:1B-15.153 - Definitions
Section 13:1B-15.154 - Endangered plant species list
Section 13:1B-15.155 - Research to determine eligibility
Section 13:1B-15.157 - Educational, informational programs
Section 13:1B-15.158 - Rules, regulations
Section 13:1B-15.159 - Establishment of natural resources inventory.
Section 13:1B-15.160 - Pamphlet of information published
Section 13:1B-15.161 - Information on public computer network
Section 13:1B-15.162 - Short title.
Section 13:1B-15.163 - Findings, declarations relative to monarch butterfly waystations.
Section 13:1B-15.164 - Definitions relative to monarch butterfly waystations.
Section 13:1B-15.165 - Establishment of "Adopt a Monarch Butterfly Waystation" program.
Section 13:1B-15.166 - Responsibilities of department.
Section 13:1B-15.167 - Notification of interest.
Section 13:1B-15.168 - Immunity from liability.
Section 13:1B-15.169 - Donations.
Section 13:1B-15.170 - Short title.
Section 13:1B-15.171 - Findings, declarations relative to the "Milkweed for Monarchs" program.
Section 13:1B-15.172 - Definitions relative to the "Milkweed for Monarchs" program.
Section 13:1B-15.173 - Establishment of the "Milkweed for Monarchs" program.
Section 13:1B-15.174 - Responsibilities of department.
Section 13:1B-15.175 - Notification of intent.
Section 13:1B-15.176 - Immunity from liability.
Section 13:1B-15.177 - Donations.
Section 13:1B-16 - Division of Veterans' Services, powers and duties transferred to
Section 13:1B-17 - Veterans loan authority transferred to Department; powers and duties
Section 13:1B-19 - Director of Division of Veterans' Services
Section 13:1B-20 - Veterans' Services Council.
Section 13:1B-21 - Powers and duties of Veterans' Services Council.
Section 13:1B-23 - Division of Fish and Game, powers and duties transferred to
Section 13:1B-24 - Fish and Game Council; members; terms
Section 13:1B-25 - Sportsmen's clubs eligible for membership
Section 13:1B-26 - Chairman of Fish and Game Council; vacancies; removal; compensation; eligibility
Section 13:1B-27 - Director of Division of Fish and Game
Section 13:1B-28 - Council to formulate policies; other duties
Section 13:1B-29 - Definitions
Section 13:1B-30 - State Fish and Game Code
Section 13:1B-31 - Regulations and amendments thereof relating to fish
Section 13:1B-32 - Regulations and amendments thereof relating to game
Section 13:1B-33 - Public hearing on regulations; notice
Section 13:1B-35 - Review of regulations, amendments or repealers
Section 13:1B-36 - Violation of Fish and Game Code provisions
Section 13:1B-37 - Cost of licenses, permits or fees not affected
Section 13:1B-38 - Wardens and deputies; powers and duties
Section 13:1B-39 - Pending prosecutions; violation of laws rendered inoperative
Section 13:1B-40 - Partial invalidity of article
Section 13:1B-41 - Effective date of article
Section 13:1B-48 - Director of Division of Water Policy and Supply
Section 13:1B-49.2 - Water supply advisory council.
Section 13:1B-49.3 - Duties of water supply advisory council
Section 13:1B-49.4 - Powers of water supply advisory council
Section 13:1B-63 - Grants, conveyances, devises, bequests and donations; acceptance for state
Section 13:1B-65 - Federal grants
Section 13:1B-69 - Terms, as used in laws, contracts or documents, defined
Section 13:1B-71 - Short title
Section 13:1C-2 - Board of Recreation Examiners abolished, powers, duties; transferred.
Section 13:1D-1 - Reorganization of department of conservation and economic development
Section 13:1D-2 - Continuation of functions
Section 13:1D-3 - Division of marine services; natural resource council
Section 13:1D-5 - Division of environmental quality
Section 13:1D-6 - Director of division of environmental quality
Section 13:1D-8 - Department of agriculture; transfer of certain functions
Section 13:1D-9 - Powers of department.
Section 13:1D-9.1 - Definitions
Section 13:1D-9.2 - Report on department fees, requirements
Section 13:1D-9.3 - Environmental Program Fee Fund
Section 13:1D-9.4 - New Jersey "Landowner of the Year" award program.
Section 13:1D-9.5 - Community garden grant program established.
Section 13:1D-11 - Transfer of appropriations, grants and other moneys
Section 13:1D-12 - Transfer of employees
Section 13:1D-13 - Employee's tenure rights
Section 13:1D-13.1 - Unclassified titles
Section 13:1D-13.2 - Reinstatement to classified service
Section 13:1D-13.3 - Classified and senior executive service
Section 13:1D-14 - Transfer of records and equipment
Section 13:1D-15 - Orders, rules, regulations
Section 13:1D-16 - Actions and proceedings
Section 13:1D-17 - Reports and certifications
Section 13:1D-18 - References in laws, regulations, contracts, etc.; to other agencies
Section 13:1D-18.1 - Use of terms
Section 13:1D-18.2 - References deemed to refer to Tidelands Resource Council
Section 13:1D-18.3 - Office of Recycling
Section 13:1D-29 - Definitions
Section 13:1D-30 - Application for construction permits; review; request for additional information
Section 13:1D-32 - Failure to take action within time period; application deemed approved
Section 13:1D-33 - Rules, regulations; "Environmental Services Fund;" fees
Section 13:1D-34 - Monthly bulletin
Section 13:1D-35 - Short title
Section 13:1D-36 - Findings, declarations
Section 13:1D-37 - Definitions.
Section 13:1D-38 - Office of Pollution Prevention established; programs; reports
Section 13:1D-40 - Rules, regulations
Section 13:1D-41 - Information required in pollution prevention plan
Section 13:1D-42 - Preparation of pollution prevention plan, submission of summary; progress reports
Section 13:1D-45 - Department research on pollution prevention trends
Section 13:1D-47 - Omission of trade secrets from pollution plan, summary
Section 13:1D-48 - Designation of priority industrial facilities to receive permit
Section 13:1D-49 - Violations, penalties
Section 13:1D-50 - "Pollution Prevention Fund" established
Section 13:1D-51 - Definitions
Section 13:1D-52 - Conditions for conveyance of lands; fees
Section 13:1D-53 - Notice of public hearing
Section 13:1D-54 - Information included in notices
Section 13:1D-55 - Submission of summary, transcripts of public hearing
Section 13:1D-56 - Valuation of lands; terms as covenants running with the land
Section 13:1D-57 - Disposition of proceeds; management of lands
Section 13:1D-58 - Nonapplicability of C.13:1D-51 et seq.; hearing, determination.
Section 13:1D-64 - "Antifreeze" defined.
Section 13:1D-65 - Addition of bittering agent required.
Section 13:1D-66 - Immunity from liability.
Section 13:1D-67 - Inapplicability.
Section 13:1D-68 - Violations, penalties relative to violations of C.13:1D-65.
Section 13:1D-69 - Construction of act relative to C.13:1D-65.
Section 13:1D-101 - Checklist of requirements; permit defined
Section 13:1D-102 - Reliance on checklists; applications deemed complete; construction of section
Section 13:1D-103 - Applicants advised and informed by department
Section 13:1D-104 - Guidance provided, pre-application conference
Section 13:1D-105 - Classification system for permits
Section 13:1D-106 - Review schedules for classes of permits
Section 13:1D-107 - Level of review, identification
Section 13:1D-108 - Publication of information on classes and review
Section 13:1D-108.1 - Biotechnology Permit Acceleration Task Force
Section 13:1D-109 - Reports on application dispositions
Section 13:1D-110 - Evaluation of applications, notice of deficiencies; definitions
Section 13:1D-111 - Technical manual for each class of permit, requirements
Section 13:1D-112 - Effect of technical manual on filed applications; revisions
Section 13:1D-113 - Availability of copies; fees
Section 13:1D-114 - Information on permit applications
Section 13:1D-114.1 - Use of permit fee revenues to fund permit management staff
Section 13:1D-115 - Semi-annual informational reports
Section 13:1D-115.1 - Annual report to Legislature
Section 13:1D-116 - Continuing education seminars; fees; definitions
Section 13:1D-117 - Record of attendees; conduct by qualified entity
Section 13:1D-118 - Cooperation of professional licensing boards
Section 13:1D-119 - Reports on backlogs of review of permit applications
Section 13:1D-120 - Findings, declarations
Section 13:1D-121 - Definitions
Section 13:1D-122 - Schedule for payment of fees
Section 13:1D-123 - Inapplicability of act
Section 13:1D-124 - Rules, regulations
Section 13:1D-125 - Findings, declarations relative to enforcement of environmental laws
Section 13:1D-126 - Definitions
Section 13:1D-127 - Minor violations
Section 13:1D-128 - Failure to correct violation
Section 13:1D-129 - Rules, regulations; violation designation
Section 13:1D-130 - Voluntary disclosure; nonimposition of penalty
Section 13:1D-131 - Violation procedures prior to adopted rules, regulations
Section 13:1D-132 - Report, contents; recommendations
Section 13:1D-133 - Rules, regulations; submission to Legislature
Section 13:1D-136 - Performance partnership agreement.
Section 13:1D-137 - Reciprocal environmental technology agreements.
Section 13:1D-138 - Rules, regulations adopted by DEP
Section 13:1D-139 - Regulated universe of business entities
Section 13:1D-140 - Regulation prior to operative date
Section 13:1D-141 - Temporary regulations
Section 13:1D-144 - Definitions relative to smart growth in DEP and expedited permits.
Section 13:1D-145 - Division of Smart Growth established in DEP.
Section 13:1D-146 - Additional provisions concerning expedited permit mechanisms.
Section 13:1D-147 - Construction of act relative to preservation area of Highlands Region.
Section 13:1D-148 - "Environmental Stewardship Program."
Section 13:1D-150 - Findings, declarations relative to public access.
Section 13:1D-151 - Regulations to be consistent with the public trust doctrine.
Section 13:1D-152 - On-site public access may be restricted.
Section 13:1D-153 - Criteria for departmental approval.
Section 13:1D-154 - Public access to marinas.
Section 13:1D-155 - Reasons for restriction of public access.
Section 13:1D-156 - Rules, regulations.
Section 13:1D-158 - Definitions relative to impact of pollution on overburdened communities.
Section 13:1D-159 - List of overburdened communities on website.
Section 13:1D-160 - Requirements for permit applicants.
Section 13:1D-161 - Rules, regulations.
Section 13:1E-2 - Legislative findings and declaration of policy
Section 13:1E-3 - Definitions.
Section 13:1E-4 - Supervision of solid waste collection activities, facilities, disposal operations.
Section 13:1E-5 - Registration statement, engineering design; approval.
Section 13:1E-5a - Registration renewal of solid waste collection and disposal vehicles.
Section 13:1E-6 - Powers and duties of department
Section 13:1E-7 - Advisory Council on Solid Waste Management
Section 13:1E-8 - Council powers
Section 13:1E-9 - Codes, rules and regulations; enforcement; penalties
Section 13:1E-9.1 - Surcharges
Section 13:1E-9.2 - Reward for information
Section 13:1E-9.3 - Disposal, transportation of solid waste; authorization.
Section 13:1E-9.4 - Penalties.
Section 13:1E-9.5 - Issuance of emergency order
Section 13:1E-9.6 - Solid waste disposal offenses, degree of crime, penalties.
Section 13:1E-11 - Temporary approval of registration
Section 13:1E-12 - Revocation or suspension of registration
Section 13:1E-13 - Tax exemption
Section 13:1E-14 - Liberal construction
Section 13:1E-15 - Severability
Section 13:1E-15.1 - Hours of operation; facility within 1000 feet of residential zone
Section 13:1E-19 - Solid waste management districts; designation
Section 13:1E-20 - Solid waste management plans
Section 13:1E-21 - Solid waste management plan; report; contents
Section 13:1E-23 - Adoption of solid waste management plan; procedure; review
Section 13:1E-25 - Payment of costs; adoption of County Solid Waste Disposal Financing Law
Section 13:1E-27 - Solid waste facility deemed public utility
Section 13:1E-28 - Annual payment to host municipality
Section 13:1E-28.1 - Transfer station payment to host municipality
Section 13:1E-28.2 - Nonapplicability
Section 13:1E-28.3 - Annual economic benefit for certain neighboring municipalities
Section 13:1E-30 - State grant for experiental, landfill mining projects; application; evaluation
Section 13:1E-31 - Commitments and grants; approval; findings
Section 13:1E-32 - Change in experimental project; written approval of commissioner
Section 13:1E-33 - Inspections of experimental projects
Section 13:1E-34 - Solid Waste Management Research and Development Fund; creation
Section 13:1E-34.1 - Development of landfill mining demonstration project
Section 13:1E-34.2 - Provisions of "Pinelands Protection Act" not modified
Section 13:1E-35 - Liberal construction; severability
Section 13:1E-37 - Formulation and development of plan; state aid to districts
Section 13:1E-38 - Definitions
Section 13:1E-40 - Hazardous wastes; list; transmittal to department and municipality
Section 13:1E-42.1 - Weekly inspection of major hazardous waste facilities
Section 13:1E-42.2 - Assessment for inspection of major hazardous waste facility; schedule
Section 13:1E-43 - Legislative findings and declarations
Section 13:1E-44 - Definitions
Section 13:1E-45 - District solid waste management plans; sludge; inventory and plans for disposal
Section 13:1E-47 - Disposal of sludge in solid waste management district
Section 13:1E-48 - Pursuit and coordination of federal, state or private aid
Section 13:1E-48.1 - Short title
Section 13:1E-48.2 - Findings, declarations.
Section 13:1E-48.3 - Definitions.
Section 13:1E-48.4 - Regulated medical waste management system
Section 13:1E-48.5 - Interim regulation
Section 13:1E-48.6 - Requirements; certification
Section 13:1E-48.7 - Generator registration, fees
Section 13:1E-48.8 - Transporter requirements
Section 13:1E-48.9 - Transporter application, fees
Section 13:1E-48.10 - Acceptance for disposal
Section 13:1E-48.11 - Instruction
Section 13:1E-48.12 - Regulation of flow
Section 13:1E-48.13 - State regulated medical waste management plan
Section 13:1E-48.14 - Commercial facilities
Section 13:1E-48.15 - County shortfall determination
Section 13:1E-48.16 - County options
Section 13:1E-48.16b - Rules, regulations.
Section 13:1E-48.17 - Noncompliance determination
Section 13:1E-48.18 - Payments to county; surcharges
Section 13:1E-48.19 - Regional procedures
Section 13:1E-48.20 - Enforcement.
Section 13:1E-48.21 - Strict liability
Section 13:1E-48.22 - Temporary approval
Section 13:1E-48.23 - Revocation; suspension of registration; reissuance, reinstatement.
Section 13:1E-48.24 - Reward to informant
Section 13:1E-48.25 - State agencies included
Section 13:1E-48.26 - Allocation of fees
Section 13:1E-48.27 - Rules, regulations
Section 13:1E-48.28 - Local regulation superseded
Section 13:1E-49 - Short title
Section 13:1E-50 - Legislative findings and declarations
Section 13:1E-51 - Definitions.
Section 13:1E-52 - Hazardous waste facilities siting commission
Section 13:1E-55.1 - Annual program analysis required.
Section 13:1E-59 - Site designations; proposal and adoption.
Section 13:1E-62 - Joint and severally strict liability of owners and operators
Section 13:1E-65 - Right of entry of local inspector
Section 13:1E-67 - Award for information on violations
Section 13:1E-69 - Conservatorship
Section 13:1E-70 - Conservator; powers and duties
Section 13:1E-71 - Compensation for services, costs and expenses in conservatorship action
Section 13:1E-72 - Assumption of outstanding debts of former registrant by purchaser
Section 13:1E-73 - Payment of net earnings during conservatorship; approval
Section 13:1E-77 - Reports of conservator; availability and distribution; publication
Section 13:1E-79 - Qualifications of conservator; investigation and report
Section 13:1E-81 - Eminent domain
Section 13:1E-82 - Conflict of interest of member, officer, employee or agent of commission
Section 13:1E-83 - Annual audit of commission
Section 13:1E-84 - Annual report
Section 13:1E-85 - Rules and regulations
Section 13:1E-87 - Criteria for siting of new facility; resumption of activity by existing facility.
Section 13:1E-90 - Severability
Section 13:1E-91 - Liberal construction of act
Section 13:1E-96 - State Recycling Fund; allocation of moneys.
Section 13:1E-96.1 - Functions, etc. transferred to Department of Environmental Protection
Section 13:1E-96.2 - Short title.
Section 13:1E-96.4 - Definitions relative to recycling of solid waste.
Section 13:1E-96.5 - Recycling tax on owner, operator of solid waste facility; applicability; rate.
Section 13:1E-96.6 - Recycling tax suspended when beverage containers are refundable.
Section 13:1E-96.7 - Annual appropriations; conditions.
Section 13:1E-96.8 - "New Jersey Recycling Awards Program."
Section 13:1E-99.3 - Penalties for littering
Section 13:1E-99.4 - Banned containers
Section 13:1E-99.11 - Findings, declarations
Section 13:1E-99.12 - Definitions
Section 13:1E-99.13 - District recycling plan.
Section 13:1E-99.13a - Adoption of model ordinance on recycling in multifamily housing
Section 13:1E-99.13b - Written cooperative marketing agreement
Section 13:1E-99.14 - Contracts for recycling services
Section 13:1E-99.15 - Exemption
Section 13:1E-99.16 - Municipal recycling system.
Section 13:1E-99.17 - Bidding for collection, disposal of recyclable materials
Section 13:1E-99.18 - Identification as recyclable container
Section 13:1E-99.19 - Written determination
Section 13:1E-99.20 - Disposition, recycling of automobile tires
Section 13:1E-99.21a - Authorization to own or operate leaf composting facility
Section 13:1E-99.21b - Requirements for licensing for owner, operator of leaf composting facility
Section 13:1E-99.21c - Leaf composting demonstration projects
Section 13:1E-99.21d - Vehicles for transporting leaves to facility, registration not required
Section 13:1E-99.21e - Jurisdiction over charges, rates; revenue not included in tariff computation
Section 13:1E-99.21f - Rules, regulations.
Section 13:1E-99.22 - Municipal leaf collection
Section 13:1E-99.23 - Preference to materials paid with public funds
Section 13:1E-99.24 - Purchase of recycled paper, products; review of bid specs
Section 13:1E-99.25 - Contracts for recycled paper, products
Section 13:1E-99.26 - Cooperative purchase, marketing
Section 13:1E-99.27 - Increasing percentage of recycled paper
Section 13:1E-99.27a - Contracts for purchase of recycled nonpaper products
Section 13:1E-99.28 - Recyclable paving materials
Section 13:1E-99.28a - Use of recycled asphalt pavement.
Section 13:1E-99.28b - Steel slag use, aggregate; definitions.
Section 13:1E-99.29 - Fuel from waste oil
Section 13:1E-99.30 - Compliance with district recycling plan
Section 13:1E-99.31 - Resource recovery facility to comply with district recycling plan
Section 13:1E-99.32 - Short title
Section 13:1E-99.33 - Recycling activities outside BPU jurisdiction
Section 13:1E-99.34 - Recycling centers.
Section 13:1E-99.34a - Mobile electronic waste destruction units, operation without DEP permit.
Section 13:1E-99.35 - Sale of motor oil; rules, regulations.
Section 13:1E-99.36 - Sign posted "used oil collection center" defined; rules, regulations
Section 13:1E-99.37 - Statewide Mandatory Source Separation and Recycling Program Fund
Section 13:1E-99.38 - Marketing studies
Section 13:1E-99.39 - Report to Legislature
Section 13:1E-99.40 - Definitions
Section 13:1E-99.41 - Material code labels on bottles, containers; required
Section 13:1E-99.42 - Violations, penalties
Section 13:1E-99.43 - Rules, regulations
Section 13:1E-99.44 - Short title
Section 13:1E-99.45 - Findings, declarations, determinations
Section 13:1E-99.46 - Definitions.
Section 13:1E-99.48 - Exemptions, criteria.
Section 13:1E-99.49 - Request for information by department
Section 13:1E-99.51 - Certification of compliance
Section 13:1E-99.52 - Determination of compliance by department
Section 13:1E-99.53 - Noncompliance
Section 13:1E-99.54 - Violations, penalties, remedies
Section 13:1E-99.55 - "Toxic Packaging Reduction Fund" created
Section 13:1E-99.56 - Review, report.
Section 13:1E-99.57 - Request for copy of declaration of exemption, certificate of compliance
Section 13:1E-99.58 - Rules, regulations
Section 13:1E-99.59 - Short title
Section 13:1E-99.60 - Findings, declarations
Section 13:1E-99.61 - Definitions relative to dry cell batteries
Section 13:1E-99.62 - Restricted sales of certain batteries
Section 13:1E-99.63 - Restricted sale of consumer mercuric oxide battery
Section 13:1E-99.64 - Sale of rechargeable consumer products restricted, exemptions
Section 13:1E-99.65 - Sale of certain batteries dependent on battery management plan
Section 13:1E-99.66 - Submission of battery management plan
Section 13:1E-99.67 - Submission of dry cell battery collection plan
Section 13:1E-99.68 - Disposal of mercuric oxide batteries as solid waste, prohibited
Section 13:1E-99.70 - Solid waste collector not to collect certain used batteries
Section 13:1E-99.71 - Solid waste facility not to accept certain used batteries for disposal
Section 13:1E-99.72 - Retailers, distributors, manufacturers to accept used batteries
Section 13:1E-99.73 - Institutional generator to provide for disposal of certain batteries
Section 13:1E-99.74 - Adoption of district household hazardous waste management plan.
Section 13:1E-99.76 - Order issued by commissioner to manufacturers
Section 13:1E-99.78 - Violations, penalties
Section 13:1E-99.79 - Rules, regulations
Section 13:1E-99.80 - Report by commissioner to the Legislature
Section 13:1E-99.81 - Collector, transporter exemptions
Section 13:1E-99.82 - Short title.
Section 13:1E-99.84 - Definitions relative to mercury switches in scrap vehicles.
Section 13:1E-99.85 - Development of mercury minimization plan for vehicles by manufacturers.
Section 13:1E-99.86 - Approval, disapproval, conditional approval of mercury minimization plan.
Section 13:1E-99.87 - Removal of mercury switches.
Section 13:1E-99.89 - Violations, civil action, penalty.
Section 13:1E-99.91 - Sale of certain mercury thermometers prohibited.
Section 13:1E-99.92 - DEP responsible for compliance, public education program.
Section 13:1E-99.93 - Violations, penalties.
Section 13:1E-99.94 - Short title.
Section 13:1E-99.95 - Definitions relative to electronic waste management.
Section 13:1E-99.99 - Noncompliance by manufacturer, prohibition from sales.
Section 13:1E-99.100 - Labeling of electronic device required.
Section 13:1E-99.101 - Compliance with Directive 2002/94/EC.
Section 13:1E-99.102 - Duties of department, registration fee.
Section 13:1E-99.103 - Requirements for certain manufacturers; plans.
Section 13:1E-99.104 - Information provided by retailer relative to recycling.
Section 13:1E-99.105 - Determination of market share; annual report.
Section 13:1E-99.105b - Registration of authorized recycler; fee.
Section 13:1E-99.105c - Information required from operator of collection location.
Section 13:1E-99.105d - Noncompliance; fee.
Section 13:1E-99.105e - "Electronic Waste Management Fund."
Section 13:1E-99.106 - Maintenance of Internet website, toll-free number listing recycling sites.
Section 13:1E-99.109 - Used covered electronic device, disposal as solid waste prohibited.
Section 13:1E-99.110 - Enforcement; violations, penalties.
Section 13:1E-99.111 - Rules, regulations; use of fees.
Section 13:1E-99.112 - Establishment of organizations, compacts.
Section 13:1E-99.113 - Intent of act; implementation of national program.
Section 13:1E-99.114 - Report posted on website, submitted to Legislature.
Section 13:1E-99.115 - Guidelines for handling food waste for certain institutions.
Section 13:1E-99.116 - Certain wheel weights prohibited; terms defined.
Section 13:1E-99.117 - Public education program.
Section 13:1E-99.118 - Violations, penalties.
Section 13:1E-99.119 - Sale, distribution of products containing asbestos prohibited.
Section 13:1E-99.120 - Public education program; enforcement.
Section 13:1E-99.121 - Violations, penalties.
Section 13:1E-99.122 - Definitions relative to food waste.
Section 13:1E-99.123 - Requirements for large food waste generator; violations, penalties.
Section 13:1E-99.124 - Economic benefit for municipality.
Section 13:1E-99.125 - Food Waste Recycling Market Development Council.
Section 13:1E-99.126 - Findings, declarations relative to certain single-use products.
Section 13:1E-99.127 - Definitions relative to certain single-use products.
Section 13:1E-99.128 - Dispensing of single-use plastic carryout bags prohibited.
Section 13:1E-99.129 - Dispensing of polystyrene form food service products prohibited.
Section 13:1E-99.130 - Dispensing of single-use plastic straws.
Section 13:1E-131 - Violations, penalties.
Section 13:1E-99.132 - Plastics Advisory Council.
Section 13:1E-99.133 - Program to assist businesses with compliance.
Section 13:1E-99.134 - Rules, regulations.
Section 13:1E-99.135 - Definitions.
Section 13:1E-99.136 - Calculation of postconsumer recycled content.
Section 13:1E-99.139 - Glass containers, percentage of postconsumer recycled content increase.
Section 13:1E-99.140 - Paper carryout bags, percentage of postconsumer recycled content increase.
Section 13:1E-99.141 - Plastic carryout bags, percentage of postconsumer recycled content increase.
Section 13:1E-99.142 - Plastic trash bags, percentage of postconsumer recycled content increase.
Section 13:1E-99.143 - Adjustment of postconsumer recycled content requirements, authority.
Section 13:1E-99.144 - Certain exemptions for postconsumer recycled content requirements.
Section 13:1E-99.145 - Waivers, criteria.
Section 13:1E-99.146 - Alternative compliance plan, requirements.
Section 13:1E-99.147 - Registration, fees, certain exemptions.
Section 13:1E-99.148 - Compliance, certification, proof of exemption.
Section 13:1E-99.149 - Restriction on polystyrene loose fill packaging.
Section 13:1E-99.150 - Violations, penalties.
Section 13:1E-99.151 - Protection of proprietary information, trade secrets.
Section 13:1E-99.153 - Act supersedes local laws.
Section 13:1E-99.154 - Liability on news media.
Section 13:1E-99.155 - P.L.2020, c.117 not affected.
Section 13:1E-99.156 - Rules and regulations, incentives to collect, reuse polyethylene film.
Section 13:1E-100 - Short title
Section 13:1E-101 - Legislative findings and declarations
Section 13:1E-102 - Definitions
Section 13:1E-104 - Sanitary landfill facility tax
Section 13:1E-105 - Sanitary landfill facility contingency fund
Section 13:1E-107 - Limitations on claims
Section 13:1E-108 - Disbursement of fund
Section 13:1E-109.1 - Meadowlands Commission payment to certain solid waste debt defeasance fund.
Section 13:1E-109.2 - Payments into escrow accounts of Meadowlands Commission, certain, authorized.
Section 13:1E-110 - Landfill closure account audits
Section 13:1E-111 - Rights of subrogation of fund
Section 13:1E-112 - Tax and escrow collected as surcharge; adjustments
Section 13:1E-114 - Rules and regulations
Section 13:1E-115 - Availability of other remedies; remedies additional to existing law
Section 13:1E-116.1 - Short title
Section 13:1E-116.2 - Definitions regarding municipal landfill sites
Section 13:1E-116.3 - Redevelopment agreement, negotiation
Section 13:1E-116.4 - Reimbursement of costs of closure and remediation
Section 13:1E-116.5 - Memorandum of agreement to qualify for reimbursement certification
Section 13:1E-116.6 - Municipal Landfill Closure and Remediation Fund
Section 13:1E-116.7 - Reimbursement of developer
Section 13:1E-117 - Scales to determine weight of vehicles disposing of waste; record; exemption
Section 13:1E-118 - Rate schedule; amendment of tariff
Section 13:1E-119 - Increase in tariffs
Section 13:1E-120 - Regulations or guidelines
Section 13:1E-122 - Waste generated by federal government; exemption from tariffs
Section 13:1E-124 - Exemption applicable only to contracts signed prior to Jan. 1, 1982
Section 13:1E-125 - Construction of act; refunds; tax liability incurred prior to effective date
Section 13:1E-125.1 - Definitions relative to certain landfills.
Section 13:1E-125.2 - Voidable causes; closure.
Section 13:1E-125.3 - Site plan approval required.
Section 13:1E-125.4 - Hydrogen sulfide levels, odors; violations; adoption of standards.
Section 13:1E-125.5 - Financial assurance to pay for closure costs.
Section 13:1E-125.6 - Monthly deposit of costs of post-closure monitoring.
Section 13:1E-125.7 - New Jersey licensed professional engineer to perform closure.
Section 13:1E-125.8 - Violations, penalties.
Section 13:1E-125.9 - Emergency orders.
Section 13:1E-126 - Legislative findings and declarations
Section 13:1E-127 - Definitions.
Section 13:1E-127.1 - Soil and fill recycling registration.
Section 13:1E-127.2 - Registration required to engage in soil and fill recycling services.
Section 13:1E-128 - Disclosure.
Section 13:1E-128.1 - Priority schedule for investigative reports
Section 13:1E-128.2 - Disclosure, submission requirements.
Section 13:1E-129 - Investigative interrogatory.
Section 13:1E-130 - Subpoena power.
Section 13:1E-131 - Disclosure of information by public officer or employee; penalty
Section 13:1E-133 - Disqualification criteria.
Section 13:1E-133.1 - Rehabilitated ex-offenders, licensing.
Section 13:1E-133.2 - Reestablished good character, honesty, integrity; licensing.
Section 13:1E-133.3 - Resource recovery permits; completion of investigation, licensing required
Section 13:1E-133.4 - Rules, regulations
Section 13:1E-134 - Causes for revocation.
Section 13:1E-135 - Licensing after removal of disqualification; temporary licenses.
Section 13:1E-135.1 - Application, license fees.
Section 13:1E-135.2 - Memorandum of agreement.
Section 13:1E-135.4 - Reciprocal information exchange.
Section 13:1E-135.5 - Rules, regulations; violations, penalties.
Section 13:1E-135.6 - Right to enter, take samples.
Section 13:1E-136 - Findings, declarations
Section 13:1E-137 - Definitions.
Section 13:1E-138 - Solid waste services, tax; obligation to pay.
Section 13:1E-147 - Solid Waste Services Tax Fund.
Section 13:1E-153 - 40-year contracts authorized
Section 13:1E-154 - Request for qualifications; selection of qualified vendors
Section 13:1E-155 - Request for proposals
Section 13:1E-156 - Review of proposals; revisions
Section 13:1E-157 - Vendor designation; contract negotiations
Section 13:1E-158 - Approvals required
Section 13:1E-159 - Notification of proposed contract
Section 13:1E-160 - Request for additional information
Section 13:1E-161 - Notice of public hearing
Section 13:1E-162 - Hearing; report
Section 13:1E-163 - Approval; conditional approval
Section 13:1E-164 - Mandatory contract provisions
Section 13:1E-167 - Lease or sale to vendor
Section 13:1E-168 - Rules, regulations
Section 13:1E-169 - Findings, declarations
Section 13:1E-170 - Definitions
Section 13:1E-171 - Sanitary Landfill Closure and Rate Relief Fund
Section 13:1E-172 - Project priority list
Section 13:1E-173 - Eligibility for grants, loans
Section 13:1E-174 - Project appropriations
Section 13:1E-176 - Financial plan for closure
Section 13:1E-177 - Short title
Section 13:1E-179 - Definitions.
Section 13:1E-181.3 - Low-Level Radioactive Waste Disposal Facility Fund.
Section 13:1E-186 - Low-Level Radioactive Waste Disposal Plan.
Section 13:1E-191 - Reward for information.
Section 13:1E-198 - Rules, regulations.
Section 13:1E-199 - Definitions
Section 13:1E-200 - Disposal of used lead acid battery
Section 13:1E-201 - Retailers to accept used lead acid battery
Section 13:1E-202 - Distributor to accept used lead acid battery from retailer
Section 13:1E-203 - Manufacturer to accept used lead acid battery from distributor
Section 13:1E-204 - Retailer to display notice that lead acid batteries may be recycled
Section 13:1E-205 - Solid waste collector not to collect used lead acid batteries
Section 13:1E-206 - Solid waste facility not to accept used lead acid batteries
Section 13:1E-207 - Consumer complaints, dissemination of information
Section 13:1E-208 - Findings, declarations relative to recycling, reuse of used computers.
Section 13:1E-209 - DEP educational materials on computer recycling and reuse.
Section 13:1E-210 - Distribution of educational materials by DOE.
Section 13:1E-211 - DEP evaluation demonstration project; report.
Section 13:1E-212 - Rules, regulations.
Section 13:1E-213 - Title amended.
Section 13:1E-214 - Findings, declarations relative to the Clean Communities Program.
Section 13:1E-215 - Definitions relative to the Clean Communities Program.
Section 13:1E-217 - Clean Communities Program Fund.
Section 13:1E-218 - Statewide public information and education program.
Section 13:1E-219 - Contract not required for receipt of State aid.
Section 13:1E-220 - Additional duties, responsibilities of department.
Section 13:1E-221 - Violations, penalties.
Section 13:1E-222 - Rules, regulations.
Section 13:1E-223 - Annual appropriations; conditions.
Section 13:1E-224 - Tire Management and Cleanup Fund.
Section 13:1E-225 - Local Tire Management Program.
Section 13:1E-226 - Findings, declarations relative to food waste.
Section 13:1E-227 - Goal of reducing amount of food waste established.
Section 13:1E-228 - Public awareness campaign relative to food waste.
Section 13:1E-229 - "New Jersey Solar Panel Recycling Commission."
Section 13:1E-230 - Rules, regulations.
Section 13:1F-1a - Inapplicability of pesticide control act to certain insect inspections.
Section 13:1F-2 - Legislative findings
Section 13:1F-4 - Powers of commissioner relative to use of pesticides under certain circumstances.
Section 13:1F-4.2 - Definitions.
Section 13:1F-4.3 - Rules and regulations, neonicotinoid pesticides.
Section 13:1F-4.4 - Restrictions on neonicotinoid pesticide use.
Section 13:1F-6 - Pesticide control council; creation; members; term of office; compensation
Section 13:1F-7 - Powers and duties
Section 13:1F-8 - Advice to commissioner on proposed regulations
Section 13:1F-9 - Additional powers
Section 13:1F-10 - Violations, enforcement, remedies.
Section 13:1F-12 - Powers, duties and functions of department under other laws; effect of act
Section 13:1F-14 - Construction of act; severability
Section 13:1F-16 - Violations; securement or impoundment; hearing; disposition
Section 13:1F-17 - Registration fee exemption
Section 13:1F-19 - Short title
Section 13:1F-20 - Findings, declarations relative to the "School Integrated Pest Management Act."
Section 13:1F-21 - Definitions relative to the "School Integrated Pest Management Act"
Section 13:1F-22 - Development of model school integrated pest management policy
Section 13:1F-23 - Designation of integrated pest management coordinator
Section 13:1F-24 - Maintenance of records of pesticide application; notices of policy
Section 13:1F-25 - Permitted use of certain pesticides; notice
Section 13:1F-26 - Posting of sign prior to use of certain pesticides
Section 13:1F-27 - Applicability of notice and posting requirements
Section 13:1F-28 - Emergency use of certain pesticides
Section 13:1F-29 - Prohibited use of certain pesticides
Section 13:1F-30 - Immunity from liability of commercial pesticide applicator
Section 13:1F-31 - Development, availability of form for certifying compliance
Section 13:1F-32 - Issuance of administrative order; notice of violation
Section 13:1F-33 - Rules, regulations
Section 13:1G-2 - Legislative findings
Section 13:1G-4 - Codes, rules and regulations; contents; promulgation; enforcement
Section 13:1G-4.1 - Curfew hour alarms
Section 13:1G-4.2 - Use of sirens near schools restricted; exceptions
Section 13:1G-4.3 - Exceptions to the "Noise Control Act of 1971."
Section 13:1G-5 - Powers of department
Section 13:1G-6 - Motor vehicles; control of noise; codes, rules and regulations
Section 13:1G-7 - Application of code, rule or regulation to motor vehicles
Section 13:1G-8 - Motor vehicles; inspections; compliance with standards of noise control
Section 13:1G-9 - Motor vehicles; operation in violation of noise standards; penalty
Section 13:1G-10 - Obstruction or interference with performance of duties by department personnel
Section 13:1G-12 - Hearings; testimony; copies of transcript or record
Section 13:1G-13 - Hearings; hearing officer; powers
Section 13:1G-14 - Injunctive relief; penalties
Section 13:1G-15 - Judicial review
Section 13:1G-16 - Cooperation and agreements with other governmental agencies
Section 13:1G-17 - Noise control council
Section 13:1G-18 - Powers and duties of council
Section 13:1G-19 - Consultation by commissioner with council on proposed code, rule or regulation
Section 13:1G-21.1 - Definitions
Section 13:1G-21.2 - Immunity from liability
Section 13:1G-21.3 - Applicability
Section 13:1G-22 - Construction of act
Section 13:1G-23 - Severability
Section 13:1H-3 - Purposes for grant
Section 13:1H-4 - Environmental index defined
Section 13:1H-5 - Application for state aid
Section 13:1H-6 - Technical assistance
Section 13:1H-7 - Limitation on state aid
Section 13:1H-9 - Legislative findings and declarations
Section 13:1H-10 - Definitions
Section 13:1H-11 - State aid to environmental agency for projects in eligible municipalities
Section 13:1I-2 - Legislative findings
Section 13:1I-5 - Injunctive relief; penalties
Section 13:1I-6 - Limitation on powers, duties and functions vested in department under this act
Section 13:1I-7 - Severability
Section 13:1I-8 - Construction of act
Section 13:1J-1 - Legislature's findings and declarations
Section 13:1J-3 - Exploration for, extraction, milling or processing; prohibition
Section 13:1J-4 - Violation; penalty; injunction
Section 13:1K-1 - Conveyances used in willful discharge; forfeiture; exceptions
Section 13:1K-2 - Seizure of conveyance
Section 13:1K-3 - Status and disposition of confiscated or detained property
Section 13:1K-4 - Disposition after forfeiture
Section 13:1K-5 - Burden of proof
Section 13:1K-6 - Short title.
Section 13:1K-7 - Findings, declarations
Section 13:1K-8 - Definitions.
Section 13:1K-9 - Closing, transfer procedures.
Section 13:1K-9.1 - Tax sale, foreclosure as decision to close operations
Section 13:1K-9.2 - Owner, operator required to remediate industrial establishment
Section 13:1K-9.4 - Certain provisions not applicable to governmental unit, agent
Section 13:1K-9.5 - Remediation by municipality, approval
Section 13:1K-9.6 - Review, approval of remediation
Section 13:1K-9.7 - Transfer, close of operations without compliance; conditions
Section 13:1K-10 - Rules, regulations; department access
Section 13:1K-11 - Transfer of industrial establishment; deferral of remedial action workplan
Section 13:1K-11.1 - Obligations of trust, estate to remove discharge
Section 13:1K-11.2 - Application for expedited review.
Section 13:1K-11.3 - Application for limited site review
Section 13:1K-11.4 - Application for area of concern waiver
Section 13:1K-11.5 - Application for closing, transfer when remediation is already in progress
Section 13:1K-11.8 - Application for certificate of limited conveyance
Section 13:1K-11.9 - Responsibilities of owner as landlord, operator as tenant
Section 13:1K-11.10 - Notification of transfer, avoidance of penalty.
Section 13:1K-11.11 - Audit of negative declarations and remedial action workplans
Section 13:1K-13 - Grounds for voiding sale.
Section 13:1K-13.1 - Violations; actions, penalties.
Section 13:1K-15 - Definitions
Section 13:1K-18 - Rules and regulations
Section 13:1K-19 - Short title
Section 13:1K-20 - Findings, declarations
Section 13:1K-21 - Definitions
Section 13:1K-22 - Extraordinarily hazardous substance list
Section 13:1K-23 - Risk management program
Section 13:1K-24 - Risk reduction work plan
Section 13:1K-25 - Accident risk assessment
Section 13:1K-26 - Risk reduction plan; review, hearing
Section 13:1K-27 - Right-of-entry; recordkeeping
Section 13:1K-28 - Insurance information release
Section 13:1K-29 - Internal management of confidential information
Section 13:1K-30 - Violations; penalties
Section 13:1K-31 - Fee schedule
Section 13:1K-32 - Involvement of other entities
Section 13:1K-33 - Hazardous material discharge initial emergency response training program
Section 13:1K-34 - Purpose of program
Section 13:1K-35 - Annual appropriation for continued implementation of program
Section 13:1K-37 - "Creosote," "utility company" defined.
Section 13:1K-38 - Sale, use of certain creosote products prohibited.
Section 13:1K-39 - Burning, disposal of certain creosote products prohibited.
Section 13:1K-40 - Inapplicability of act.
Section 13:1K-41 - Violations, penalties, civil actions.
Section 13:1K-42 - Rules, regulations; temporary waivers.
Section 13:1L-2 - Legislative findings and declarations
Section 13:1L-3 - Definitions.
Section 13:1L-5.1 - Duties of commissioner relative to designation of sites.
Section 13:1L-7 - Powers of department
Section 13:1L-8 - Authority to exchange lands
Section 13:1L-9 - Closing of park; removal of persons
Section 13:1L-10 - Destruction of park property, archaeological findings, sites prohibited.
Section 13:1L-12 - Free admission for certain individuals to State parks, forests.
Section 13:1L-12.1 - Free admission for veterans, Gold Star family members to State park or forest.
Section 13:1L-13 - Forest management program
Section 13:1L-14 - Tree seeds and seedling trees; procurement, production and distribution
Section 13:1L-14.1 - Definitions
Section 13:1L-14.2 - Plan for compensatory reforestation
Section 13:1L-14.3 - Nonapplicability of act.
Section 13:1L-14.4 - Public forum to present plan for deforestation, reforestation by State entities
Section 13:1L-15 - Protection of trees and wood from insects and disease
Section 13:1L-16 - Fire protection; technical assistance to local government
Section 13:1L-17 - State forester
Section 13:1L-17.1 - Short title
Section 13:1L-17.2 - Findings, declarations relative to shade trees, forests in communities
Section 13:1L-17.3 - Definitions relative to community forestry
Section 13:1L-17.4 - "New Jersey Shade Tree and Community Forestry Program" established.
Section 13:1L-17.5 - Community Forestry Council, establishment, membership, powers
Section 13:1L-17.6 - Duties of State Forester
Section 13:1L-17.7 - Development, distribution of comprehensive community forestry plan, approval
Section 13:1L-17.8 - Annual report on status of New Jersey Shade Tree and Community Forestry Program
Section 13:1L-17.9 - Rules, regulations
Section 13:1L-18 - Publications
Section 13:1L-19 - Fees for services; rules and regulations
Section 13:1L-22 - Oaths; witnesses; subpenas
Section 13:1L-23 - Injunctive relief; penalties.
Section 13:1L-24 - Programs for providing job opportunities for youth and disadvantaged persons
Section 13:1L-27 - Forest Health Advisory Council; membership.
Section 13:1L-28 - Duties of council.
Section 13:1L-29 - Findings, declarations relative to forest stewardship.
Section 13:1L-30 - Definitions relative to forest stewardship.
Section 13:1L-31 - Forest stewardship program, plan.
Section 13:1L-32 - Forest certification program.
Section 13:1L-33 - "Forest Stewardship Incentive Fund."
Section 13:1L-34 - Enactment of conflicting ordinance, rule, regulation prohibited.
Section 13:1L-35 - Forest sustainability criteria, indicators.
Section 13:1L-36 - Rules, regulations.
Section 13:1M-1 - Findings, declarations
Section 13:1M-2 - Permit to commence operations
Section 13:1M-3 - Written findings required
Section 13:1M-4 - Permit fee; display
Section 13:1M-6 - Suspension order
Section 13:1M-7 - Forfeiture of bond
Section 13:1M-8 - Restoration of surface
Section 13:1M-9 - Location change
Section 13:1M-10 - Report after completion
Section 13:1M-11 - Permit for plugging, abandonment
Section 13:1M-12 - Contents of report
Section 13:1M-13 - Order to plug well
Section 13:1M-14 - Report on producible quantity
Section 13:1M-15 - Permit for commercial operations
Section 13:1M-16 - Rules, regulations
Section 13:1M-17 - Violations; injunctions; penalties
Section 13:1M-18 - Municipal, county regulation of oil, gas exploration.
Section 13:8-24 - Contents of agreement; certification of tax exemption
Section 13:8-25 - Rules and regulations; powers of board
Section 13:8-26 - Lakes or ponds used for water power excepted
Section 13:8-29 - Easements; acquisition
Section 13:8-31 - Legislative findings and declaration
Section 13:8-33 - Classes of trails
Section 13:8-34 - Establishment of system; uniform markers; coordination with national trails system
Section 13:8-36 - Selection of routes and rights-of-way; criteria
Section 13:8-37 - Use of state lands; acquisition of lands or interests in land
Section 13:8-39 - Development and maintenance of trails; written cooperative agreements
Section 13:8-40 - Studies for designation of additional trails
Section 13:8-42 - Rules and regulations
Section 13:8-43 - Violations; penalties
Section 13:8-44 - Funds available for acquisition of lands or interests therein
Section 13:8-44.1 - "Chingwe Brook" in Wildcat Rock Shelter designated.
Section 13:8-44.2 - Notification of name of brook.
Section 13:8-46 - Legislative findings and declarations
Section 13:8-48 - Establishment; components; administration; classification of river areas
Section 13:8-50 - State lands; use for system; scenic easements; acquisition or agreements
Section 13:8-51 - Funds; authorization to apply for, accept and expend
Section 13:8-54 - Development of facilities for public welfare on state-owned land
Section 13:8-55 - Guidelines for preparation of reports
Section 13:8-57 - Violations; penalty; injunction
Section 13:8-58 - Funds expendable for acquisition of lands or scenic easements
Section 13:8-60 - Inclusion of component river areas in national wild and scenic rivers system
Section 13:8-61 - Severability
Section 13:8-62 - Liberal construction of act
Section 13:8-63 - Designation of initial components of system
Section 13:8-64 - Wildlife sanctuary defined
Section 13:8-65 - Ferber plot; designation as sanctuary
Section 13:8-66 - Penalties; enforcement
Section 13:8-67 - Release of animals into sanctuary
Section 13:8-68 - Rules and regulations
Section 13:8A-2 - Legislative findings
Section 13:8A-5 - Considerations to guide commissioner in acquiring lands and making grants
Section 13:8A-6 - Manner of acquisition; statement of intended acquisition
Section 13:8A-7 - Rules and regulations governing administration, operation and use of lands
Section 13:8A-8 - Manner of acquisition of lands by local unit with state assistance
Section 13:8A-11 - Grants by state treasurer upon approval by commissioner; amount of grant
Section 13:8A-12 - Acquisition of lands subject to rights of another; conservation easements
Section 13:8A-13 - Disposal of acquired land; disposition of returned moneys
Section 13:8A-14 - Discrimination prohibited
Section 13:8A-15 - Sale of lands by local unit to state
Section 13:8A-16 - Powers of commissioner
Section 13:8A-17 - Appropriation
Section 13:8A-18 - Effective date
Section 13:8A-19 - Short title
Section 13:8A-20 - Legislative findings
Section 13:8A-21 - Definitions
Section 13:8A-22 - Use of moneys
Section 13:8A-23 - Guidelines in acquisition of lands and making grants
Section 13:8A-25 - Rules and regulations on administration, operation and use of acquired lands
Section 13:8A-26 - Acquisition of lands by local units
Section 13:8A-29 - Grants; payment upon certification of approval; limitation
Section 13:8A-30 - Power to acquire lands subject to leases or conservation easements
Section 13:8A-31 - Use of acquired lands
Section 13:8A-32 - Prohibition of discrimination in use of lands
Section 13:8A-33 - Sale of lands to state by local unit
Section 13:8A-34 - Assistance rendered by commissioner to help in acquisition of lands
Section 13:8A-35 - Short title
Section 13:8A-36 - Legislative findings
Section 13:8A-37 - Definitions
Section 13:8A-38 - Use of funds
Section 13:8A-40 - Acquisition of lands; purchase or condemnation
Section 13:8A-41 - Rules and regulations governing administration, operation and use
Section 13:8A-42 - Acquisition of land by local unit with state aid
Section 13:8A-43 - Grant to assist local unit; conditions
Section 13:8A-44 - Regulations by local unit governing administration and use of lands
Section 13:8A-45 - Grants by commissioner; limitation on amount
Section 13:8A-46 - Lands subject to occupation for term or to conservation easement; acquisition
Section 13:8A-48 - Disposition of lands acquired by State; approval
Section 13:8A-50 - Operation and maintenance of property or facilities by local unit
Section 13:8A-51 - Restrictions on use due to race, sex, nationality, or residence; prohibition
Section 13:8A-52 - Acquisition of lands from local unit by state; private sale
Section 13:8A-53 - Powers of commissioner
Section 13:8A-56 - Certain public parking lots, use for commuter parking.
Section 13:8B-1 - Title of act
Section 13:8B-3 - Acquisition and enforcement of conservation or historic preservation restrictions
Section 13:8B-4 - Privity of estate or contract; enforceability of restrictions; recording
Section 13:8B-5 - Release of restrictions; public hearing
Section 13:8B-6 - Approval of commissioner of environmental protection
Section 13:8B-7 - Valuation of land subject to restriction
Section 13:8B-8 - Construction
Section 13:8B-9 - Severability
Section 13:8C-3 - Definitions relative to open space, farmland, and historical preservation.
Section 13:8C-4 - "Garden State Preservation Trust"
Section 13:8C-5 - Purpose of trust
Section 13:8C-6 - Powers of trust
Section 13:8C-7 - Powers of trust to issue bonds, notes, other obligations.
Section 13:8C-8 - Powers of trust to secure payment of bonds, notes, other obligations
Section 13:8C-9 - Pledges made by the trust
Section 13:8C-10 - Immunity from personal liability
Section 13:8C-11 - Establishment of reserves, funds, accounts
Section 13:8C-12 - Pledge, covenant of State
Section 13:8C-13 - Investment of moneys, funds in the trust
Section 13:8C-14 - Property of trust declared public
Section 13:8C-15 - Annual fiscal report to Governor, Legislature; audits
Section 13:8C-16 - Services rendered to trust
Section 13:8C-17 - "Garden State Preservation Trust Fund Account"
Section 13:8C-18 - Transfers for deposit to preservation trust funds
Section 13:8C-18.1 - Allocation of amount exceeding $1,000,000,000.
Section 13:8C-19 - "Garden State Green Acres Preservation Trust Fund."
Section 13:8C-20 - "Garden State Farmland Preservation Trust Fund."
Section 13:8C-21 - "Garden State Historic Preservation Trust Fund."
Section 13:8C-22 - Audits by State Auditor
Section 13:8C-23 - Submission of recommendations, requests for funding.
Section 13:8C-24 - Office of Green Acres established.
Section 13:8C-25 - Biennial progress report to Governor, Legislature by the trust.
Section 13:8C-25.1 - Submission of Open Space Master Plan.
Section 13:8C-26 - Allocation of funds appropriated; conditions.
Section 13:8C-27 - Grants, loans to local government unit; conditions
Section 13:8C-27.1 - Definitions relative to completely inclusive playgrounds.
Section 13:8C-28 - Use of power of eminent domain
Section 13:8C-31 - Use of lands acquired, developed by State using dedicated money
Section 13:8C-33 - Permissible actions by local government unit for other lands
Section 13:8C-34 - Conveyance of land by local government unit, conditions
Section 13:8C-36 - Operation, maintenance of lands
Section 13:8C-37 - Use of funds appropriated for farmland preservation
Section 13:8C-38 - Acquisitions, grants with respect to farmland preservation.
Section 13:8C-38.1 - Solicitation of development easements, fee simple interests in farmland.
Section 13:8C-38.2 - Report of farms preserved through receipt of grants.
Section 13:8C-39 - Grant to qualifying tax exempt nonprofit organization for farmland.
Section 13:8C-40 - Acquisition, permanent retirement of development easements on farmland.
Section 13:8C-40.2 - Demolishing of historic building, structure prohibited, terms defined.
Section 13:8C-41 - Use of moneys appropriated to New Jersey Historic Trust
Section 13:8C-42 - Rules, regulations; contracts; study of utility easements
Section 13:8C-43 - Short title.
Section 13:8C-44 - Findings, declarations relative to the "Preserve New Jersey Act."
Section 13:8C-45 - Definitions relative to the "Preserve New Jersey Act."
Section 13:8C-46 - "Preserve New Jersey Fund Account."
Section 13:8C-47 - Deposit of amount credited.
Section 13:8C-47.1 - Allocation of Preserve New Jersey Fund Account.
Section 13:8C-48 - "Preserve New Jersey Green Acres Fund."
Section 13:8C-48.1 - Allocation of repayments.
Section 13:8C-49 - "Preserve New Jersey Blue Acres Fund."
Section 13:8C-50 - "Preserve New Jersey Farmland Preservation Fund."
Section 13:8C-51 - "Preserve New Jersey Historic Preservation Fund."
Section 13:8C-52 - Use of grant by qualifying entity.
Section 13:8C-53 - Required usage of land acquired.
Section 13:8C-53.1 - Violations; permitted actions by commissioner.
Section 13:8C-54 - Operation, maintenance of land acquired, developed.
Section 13:8C-55 - Submission of list of projects recommended to receive funding.
Section 13:8C-56 - Report to Governor, Legislature.
Section 13:8C-57 - Rules, regulations.
Section 13:8C-58 - Findings, declarations.
Section 13:8C-60 - Certain covenants deemed void.
Section 13:9-1 - Forest fire service established
Section 13:9-2 - General powers of department
Section 13:9-3 - Duties of and regulations governing firewardens
Section 13:9-4 - Material, supplies, equipment and property; purchase and distribution; custodian
Section 13:9-5 - Expenses of administration of chapter; how paid
Section 13:9-6 - Divisions, sections and districts
Section 13:9-7.1 - Mandatory training requirements for fire service instructors
Section 13:9-9 - Emergency help; cooperative or contractual agreements
Section 13:9-10 - Deputy firewardens; designation
Section 13:9-12 - Hourly compensation of district firewardens and helpers
Section 13:9-13 - General powers of state firewarden
Section 13:9-15 - Enforcement of laws and extinguishment of fires; summoning assistance
Section 13:9-17 - Right of trespass to extinguish wildfire; right of entry to inspect
Section 13:9-19 - Burning waste, vegetation or other materials; permits
Section 13:9-21 - Duty to extinguish fires and notify firewarden
Section 13:9-22 - Theft, mutilation or destruction of property, equipment or posted notices
Section 13:9-23 - Accumulations in forests as extraordinary fire hazard and public nuisance
Section 13:9-24 - Removal of fire hazard and nuisance; penalty
Section 13:9-25 - Compliance with chapter; civil liability for damages
Section 13:9-28 - Penalties; payment and disposition
Section 13:9-29 - Arrests without warrant
Section 13:9-44.1 - Short title
Section 13:9-44.2 - Legislative declarations
Section 13:9-44.3 - Definitions
Section 13:9-44.5 - Rules and regulations; orders
Section 13:9-44.7 - Throwing or dropping object within forest likely to cause wildfire
Section 13:9-44.9 - Costs of extinguishment; recovery; action
Section 13:9-44.10 - Penalties; enforcement
Section 13:9-44.11 - Short title.
Section 13:9-44.12 - Findings, declarations relative to prescribed burns.
Section 13:9-44.13 - Definitions relative to prescribed burns.
Section 13:9-44.14 - Program for prescribed burning, fees.
Section 13:9-44.15 - Conducting of prescribed burn; notifications, objections.
Section 13:9-44.16 - Prescribed burn deemed to be in public interest; immunity from liability.
Section 13:9-44.17 - Rules, regulations.
Section 13:9A-3 - Public hearing; notice to owner; recordation of orders
Section 13:9A-5 - Jurisdiction of violations
Section 13:9A-6 - Complaint by landowner affected by order; recordation of finding
Section 13:9A-7 - Application of act on powers and duties of certain state departments or agencies
Section 13:9A-8 - Application of act to riparian lands
Section 13:9A-9 - Violations; penalties.
Section 13:9A-10 - Short title
Section 13:9B-2 - Findings, declarations
Section 13:9B-4 - Exemptions from permit, transition area requirements.
Section 13:9B-5 - Permit process
Section 13:9B-5.1 - Regulation of freshwater wetlands area.
Section 13:9B-6 - Meadowlands, Pinelands exemptions
Section 13:9B-7 - Classification system
Section 13:9B-8 - Letter of interpretation
Section 13:9B-9 - Permit application; conditions for issuance
Section 13:9B-10 - Rebuttable presumption
Section 13:9B-11 - Determination of public interest
Section 13:9B-12 - Accessibility to approved site
Section 13:9B-13 - Mitigation of adverse environmental impacts
Section 13:9B-13.1 - Permit not required for certain restoration work on manmade drainage ditch.
Section 13:9B-14 - Wetlands Mitigation Bank; council membership
Section 13:9B-15 - Powers of Wetlands Mitigation Council
Section 13:9B-16 - Transition areas
Section 13:9B-17 - Prohibited activities
Section 13:9B-18 - Transition area waivers
Section 13:9B-19 - Consideration for tax purposes
Section 13:9B-20 - Administrative hearing
Section 13:9B-21 - Remedies for violations.
Section 13:9B-22 - Taking without just compensation
Section 13:9B-23 - General permits
Section 13:9B-24 - Temporary emergency permit
Section 13:9B-25 - Rules, regulations
Section 13:9B-26 - Distribution of National Wetlands Inventory maps
Section 13:9B-27 - Assumption of permit jurisdiction
Section 13:9B-28 - Public education program
Section 13:9B-30 - Local regulation preempted
Section 13:9C-2 - Responsibilities of the department, council
Section 13:9C-3 - Identification, inventory of areas suitable for use in county
Section 13:9C-4 - Nonapplicability of act
Section 13:10-1 - Geological survey part of department of conservation and development
Section 13:10-2 - State geologist; appointment; term
Section 13:10-5 - Reports of state geologist; printing, distribution and sale
Section 13:11A-1 - Definitions relative to maritime history, marine life preservation projects
Section 13:11A-4 - Recommendation for appropriation; purposes
Section 13:11A-5 - Interagency memorandum of agreement
Section 13:12-1 - Corporate existence of canal and banking company continued
Section 13:12-2 - "Morris canal" defined
Section 13:12-3 - Title to property vested in canal and banking company in trust for state
Section 13:12-5 - Use of Lake Hopatcong for boating, etc.; maintenance of water level
Section 13:12-7 - Management and control of property by canal and banking company
Section 13:12-8 - Board of directors of canal and banking company; voting capital stock
Section 13:12-9 - General powers of board of directors
Section 13:12-11 - Sale of canal property for railroad purposes
Section 13:12-12 - Construction of electric railways on canal lands acquired by municipalities
Section 13:12-13 - Abandoned portions of canal property dedicated as public highways
Section 13:12-14 - Diversion of waters for municipal purposes
Section 13:12-15 - Sale of canal property in counties to such counties for road purposes
Section 13:12-17 - Sale of canal property outside municipalities to municipalities; public sale
Section 13:12-18 - Leases; termination
Section 13:12-19 - Removal of bridges, etc.
Section 13:12-20 - Repair, etc., of dams, sluice gates, etc.
Section 13:12-21 - Crossings in municipalities
Section 13:12-22 - Legal and administrative help, etc.; agreements with independent contractors
Section 13:12-24 - Contracts, conveyances, etc., approved by attorney general
Section 13:12-25 - Title conveyed by deeds of canal and banking company
Section 13:12-26 - Release of lien of bonds on sale of property
Section 13:12-27 - Receipts from sales or rentals of property; payment into state treasury
Section 13:12-29 - Injuries to or destruction of canal property; forfeiture; recovery
Section 13:13-1 - Title to canal vested in state
Section 13:13-2 - Custody of canal and feeder vested in department of conservation and development
Section 13:13-3 - Repair and preservation of canal and feeder and banks thereof
Section 13:13-3.3 - Right-of-way permission provided
Section 13:13-3.4 - Rules, regulations
Section 13:13-4 - Sale of water; rental or use of property
Section 13:13-5 - Maintenance deficit
Section 13:13-6 - Operation of canal; charges for use
Section 13:13-7 - Quitclaim deeds to canal and feeder
Section 13:13-8 - Lease of buildings
Section 13:13-9 - Fixing boundaries of canal
Section 13:13-10 - Grants of easements along or across canal; sale of canal lands not needed
Section 13:13-11 - Transfer of portion of canal property to city of Trenton for highway purposes
Section 13:13-12 - Filling in of canal
Section 13:13-12.1 - Canal to be used for industrial water supply and for recreational purposes
Section 13:13-12.2 - Department to retain possession of canal
Section 13:13-12.3 - Department to maintain canal and flow
Section 13:13-12.4 - Department may sell water; long term contracts
Section 13:13-12.5 - Contracts for sale of water; duration; repair and reconstruction
Section 13:13-12.6 - Lease of canal lands
Section 13:13-12.7 - Park and recreational uses
Section 13:13-12.8 - Bridges; possession by Department of Transportation
Section 13:13-12.9 - Sale of water at wholesale
Section 13:13-12.9a - Notice of hearing
Section 13:13-12.10 - Long term contracts
Section 13:13-12.11 - Expense of hearing
Section 13:13-12.12 - Repeal of inconsistent acts
Section 13:13A-1 - Short title
Section 13:13A-2 - Legislative findings and declarations
Section 13:13A-3 - Definitions
Section 13:13A-4 - Designation; maintenance and operation
Section 13:13A-6 - Selection of land sites for acquisition
Section 13:13A-7 - Entry on lands, waters or premises
Section 13:13A-8 - Acquisition of lands by gift, devise, purchase or eminent domain; authorization
Section 13:13A-9 - Hiring or leasing lands to private enterprises
Section 13:13A-10 - Rules and regulations; powers of employees as peace officers
Section 13:13A-11 - Delaware and Raritan canal commission
Section 13:13A-13 - Master plan for physical development of park; review of State projects, permits.
Section 13:13A-14 - Review zone designated.
Section 13:13A-15 - Annual audit of accounts; employment of accountant
Section 13:15A-15 - Funds transferred to Home Port Alliance and Foundation.
Section 13:15B-2 - Objectives, jurisdiction of commission.
Section 13:15B-3 - Powers of commission.
Section 13:15B-4 - Specific powers of commission.
Section 13:15B-5 - Master plan for physical development of Historic New Bridge Landing State Park.
Section 13:16-2 - Legislative findings
Section 13:16-3 - Meaning of terms
Section 13:16-4 - Application for grant; determination of eligibility
Section 13:16-5 - Designation of agency to apply for and receive grants
Section 13:16-6 - Recognition of economic development agencies
Section 13:16-7 - Applications for and approval of grants to economic development agencies
Section 13:16-8 - Payment of grants to economic development agencies
Section 13:16-9 - Rules and regulations of the department
Section 13:16-10 - Criteria for eligibility
Section 13:16-11 - Co-operation with other agencies
Section 13:16-12 - Criteria for division of programmed and recognized expenditures
Section 13:16-13 - Application for loan; additional information
Section 13:16-14 - Authority to enter into contract with applicant
Section 13:16-15 - Contract provisions
Section 13:16-16 - Rules and regulations
Section 13:16-17 - Partial invalidity
Section 13:16-18 - Appropriation of funds
Section 13:17-1 - Declaration of purpose
Section 13:17-3.1 - References to HMDC deemed to be New Jersey Meadowlands Commission
Section 13:17-5 - Establishment and organization
Section 13:17-6.1 - Purchases, contracts, or agreements over threshold amount; public bids.
Section 13:17-6.2 - Consultation with governing body
Section 13:17-7 - Establishment and organization
Section 13:17-10 - Survey of district; provision of solid waste disposal facilities
Section 13:17-10.1 - Surplus moneys from operation of solid waste disposal facilities; disposition
Section 13:17-13 - Subdivisions and land development; review and regulation by commission; standards
Section 13:17-14 - Application for subdivision, site plan or building permit; review and approval
Section 13:17-14.1 - Development application
Section 13:17-15 - Filing of subdivision plats; necessity of certification by commission
Section 13:17-19 - Penalties for failure to obtain approval
Section 13:17-26 - Bonds and notes not deemed debt or liability of state or political subdivision
Section 13:17-27 - Agreement by state with holders of bonds or notes
Section 13:17-28 - Exemption of bonds and notes from taxation
Section 13:17-29 - Moneys received pursuant to act as trust funds
Section 13:17-30 - Proceedings by bondholders and trustees to protect and enforce rights
Section 13:17-31 - Refunding bonds; use of proceeds
Section 13:17-32 - Bonds and notes as legal investments
Section 13:17-33 - Issuance of bonds without consent or other proceedings
Section 13:17-34 - Acquisition; eminent domain
Section 13:17-36 - Tax exemption
Section 13:17-37 - Exemption from levy and sale on execution
Section 13:17-38 - Agreements for payments in lieu of taxes
Section 13:17-39 - Formation of improvement districts; levy of special assessments
Section 13:17-40 - Division of land into classes
Section 13:17-42 - Change in classification of class 3 land passing to state
Section 13:17-44 - Statement of cost of improvement; maximum amount of levy
Section 13:17-45 - Hearing on assessment; notice; making of assessment
Section 13:17-46 - Assessments to be proportionate to increase in benefit or value
Section 13:17-47 - Assessment of damages incurred by improvement; payments to owner; appeal
Section 13:17-48 - Payment of funds into court in event of uncertainty or dispute
Section 13:17-49 - Report certifying assessments and awards of damages; map
Section 13:17-50 - Consideration of report; notice; adoption and confirmation; appeal
Section 13:17-51 - Bills for assessment; record and books of assessments
Section 13:17-53 - Lien of assessment; confirmation of amount.
Section 13:17-54 - New assessments; lien
Section 13:17-55 - Refund of amount of illegal assessments
Section 13:17-56 - Installment payments
Section 13:17-57 - Enforcement of lien
Section 13:17-58 - Deposit of funds in improvement assessment account
Section 13:17-59 - Appeal from assessment or award; enforcement of order or judgment
Section 13:17-60 - Purpose; report to legislature
Section 13:17-61 - Definitions
Section 13:17-63 - Assessor's list
Section 13:17-65 - Resident enrollment certification
Section 13:17-67 - Aggregate true value
Section 13:17-67.1 - Adjustment payment exclusion
Section 13:17-70 - School district services; determination of service payment
Section 13:17-74 - Meadowlands adjustment payment; determination and payment.
Section 13:17-74.1 - Hackensack Meadowlands Tax Sharing Stabilization Fund established
Section 13:17-75 - Comparable services; withholding of payments to noncomplying municipalities
Section 13:17-76 - Appeal or review by constituent municipalities
Section 13:17-77 - Annual budget; items of expenditure
Section 13:17-78 - Annual audit of commission accounts
Section 13:17-79 - Aid and cooperation by public bodies
Section 13:17-81 - Examination of accounts and books of commission by state auditor
Section 13:17-82 - Assistance to commission by employees of state departments and agencies
Section 13:17-83 - Supplemental and additional provisions
Section 13:17-84 - Liberal construction
Section 13:17-85 - Severability
Section 13:17-86 - Payment of expenses
Section 13:17-87 - Short title.
Section 13:17-88 - Definitions relative to Meadowlands Conservation Trust.
Section 13:17-89 - Meadowlands Conservation Trust.
Section 13:17-90 - Powers, duties of trust; board of trustees.
Section 13:17-91 - Powers of trust.
Section 13:17-92 - "Meadowlands Conservation Trust Fund."
Section 13:17-93 - Attorney General to provide legal services.
Section 13:17-94 - Annual report.
Section 13:17A-4.1 - Siting restriction
Section 13:18A-1 - Short title
Section 13:18A-2 - Legislative findings and declarations
Section 13:18A-3 - Definitions.
Section 13:18A-7 - Pinelands Municipal Council established
Section 13:18A-7.1 - Election of officers by council
Section 13:18A-8 - Comprehensive management plan; preparation and adoption; contents
Section 13:18A-9 - Goals of comprehensive management plan
Section 13:18A-12 - Master plan revisions
Section 13:18A-15 - Pinelands development applications
Section 13:18A-16 - Grants to municipalities and counties for revisions
Section 13:18A-18 - Annual audit
Section 13:18A-19 - Annual report
Section 13:18A-20 - Judicial review
Section 13:18A-21 - Report on state payments in lieu of taxes to municipalities
Section 13:18A-23 - Coastal area; revision of environmental design
Section 13:18A-26 - Surcharge on fees; pinelands fund; disposition
Section 13:18A-27 - Enforcement of provisions of this act over inconsistent or conflicting acts
Section 13:18A-28 - Severability
Section 13:18A-29 - Liberal construction
Section 13:18A-30 - Short title
Section 13:18A-31 - Findings, declarations
Section 13:18A-32 - Definitions
Section 13:18A-33 - Pinelands Development Credit Bank
Section 13:18A-34 - Powers of board
Section 13:18A-35 - Development credit certification
Section 13:18A-36 - Registry of development credits
Section 13:18A-37 - Application for guarantee
Section 13:18A-38 - Approval by board
Section 13:18A-39 - $10,000 guarantee minimum
Section 13:18A-41 - Payment of guaranteed amount
Section 13:18A-42 - Sales by board of credits
Section 13:18A-43 - County banks
Section 13:18A-44 - Delegation of authority to county
Section 13:18A-45 - Matching grants
Section 13:18A-46 - Exercise of authority
Section 13:18A-47 - Funding of the bank; proceeds from the sale of credits.
Section 13:18A-48 - Extension of pinelands development credit guarantee, purchases
Section 13:18A-49 - County authority unimpaired
Section 13:18A-50 - Funds for land acquisition; "limited practical use" defined
Section 13:18A-51 - Sale of land
Section 13:18A-52 - Use of monetary proceeds
Section 13:18A-53 - Actions, conformity with law
Section 13:18A-54 - Rules, regulations
Section 13:18A-55 - "Pinelands Preservation Fund"
Section 13:18A-56 - Findings, declarations relative to economic development in the Pinelands.
Section 13:18A-57 - Pilot program developed by Pinelands Commission.
Section 13:18A-58 - Report by Pinelands Commission to Governor, Legislature.
Section 13:19-2 - Findings, declarations
Section 13:19-3 - Definitions.
Section 13:19-4 - "Coastal area" defined
Section 13:19-5 - Development permits required
Section 13:19-5.1 - Issuance of general permit
Section 13:19-5.2 - Permits not required, conditions.
Section 13:19-5.3 - Waiving of permit requirement
Section 13:19-6 - Application for permit
Section 13:19-8 - Declaration of completeness of application
Section 13:19-9 - Hearing, comment period
Section 13:19-10 - Review of applications; required findings.
Section 13:19-11.1 - Low, moderate income housing, no conditions for
Section 13:19-13.1 - Coastal Area Review Board abolished upon completion date of duties
Section 13:19-14 - Continuance in force of issued permit
Section 13:19-15 - Effect of denial on future submittal of new application
Section 13:19-16.1 - "Shore Protection Fund" created.
Section 13:19-16.2 - Priority system for ranking shore protection projects.
Section 13:19-16.3 - Public hearings for shore protection projects, certain.
Section 13:19-17 - Rules, regulations
Section 13:19-19 - Applicability of act
Section 13:19-20 - Construction of act
Section 13:19-21 - Severability
Section 13:19-22 - Short title
Section 13:19-23 - Findings, determinations
Section 13:19-24 - Definitions
Section 13:19-25 - Establishment of "Adopt a Beach" program
Section 13:19-26 - Duties of department
Section 13:19-27 - Notification to department; assignment of section of beach, shore
Section 13:19-28 - Other cleanup activities permitted
Section 13:19-29 - Immunity; waiver; volunteers not considered public employees
Section 13:19-31 - Findings, declarations, determinations
Section 13:19-34 - Findings, declarations relative to coastal, ocean resources.
Section 13:19-35 - "Ecosystem-based management" defined.
Section 13:19-36 - New Jersey Coastal and Ocean Protection Council.
Section 13:19-37 - Powers, duties, responsibilities of council.
Section 13:19-46 - State Oceanographer.
Section 13:19-47 - Short title.
Section 13:19-49 - Certain offshore development, production prohibited.
Section 13:19-50 - Implementation of policies.
Section 13:19-51 - Review of proposed activity.
Section 13:20-1 - Short title.
Section 13:20-3 - Definitions relative to the "Highlands Water Protection and Planning Act."
Section 13:20-4 - "Highlands Water Protection and Planning Council."
Section 13:20-6 - Powers, duties, responsibilities of council.
Section 13:20-7 - Highlands Region, preservation area; delineated.
Section 13:20-8 - Preparation, adoption of master plan for the Highlands Region.
Section 13:20-9 - Consultations, etc. relative to preparation, revisions of regional master plan.
Section 13:20-10 - Goals of regional master plan.
Section 13:20-11 - Contents of regional master plan.
Section 13:20-12 - Additional contents of regional master plan.
Section 13:20-13 - Use of regional master plan elements for TDR program.
Section 13:20-16 - Council may provide comments, recommendations on projects.
Section 13:20-17 - Review by council of regional applications for development.
Section 13:20-18 - Qualification for State aid, grants.
Section 13:20-19 - "Highlands Protection Fund"; use.
Section 13:20-20 - Council to provide legal representation to local units, conditions.
Section 13:20-21 - Guidelines, instructions to local government units.
Section 13:20-22 - Plans, regulations entitled to strong presumption of validity.
Section 13:20-23 - Regional master plan considered in allocation of prospective fair housing share.
Section 13:20-24 - Modification of site improvement standards for residential development.
Section 13:20-25 - Council may institute action, proceeding for injunctive relief.
Section 13:20-26 - Council decision deemed final agency action, appellate review.
Section 13:20-27 - Annual report of council.
Section 13:20-28 - Exemptions.
Section 13:20-29 - Agricultural, horticultural development, review required; enforcement.
Section 13:20-30 - Highlands Preservation Area, major development approvals; required, fee schedule.
Section 13:20-31 - Adoption of rules, regulations; procedure.
Section 13:20-32 - Rules, regulations, standards.
Section 13:20-33 - Highlands permitting review program.
Section 13:20-34 - Review of applications.
Section 13:20-35 - Violations, certain, civil actions, penalties.