New Jersey Revised Statutes
Title 58 - Waters and Water Supply
Section 58:10-23.11g - Liability for cleanup and removal costs.

58:10-23.11g Liability for cleanup and removal costs.
8. a. The fund shall be strictly liable, without regard to fault, for all cleanup and removal costs and for all direct and indirect damages no matter by whom sustained, including but not limited to:
(1) The cost of restoring, repairing, or replacing any real or personal property damaged or destroyed by a discharge, any income lost from the time such property is damaged to the time such property is restored, repaired or replaced, and any reduction in value of such property caused by such discharge by comparison with its value prior thereto;
(2) The cost of restoration and replacement, where possible, of any natural resource damaged or destroyed by a discharge;
(3) Loss of income or impairment of earning capacity due to damage to real or personal property, including natural resources destroyed or damaged by a discharge; provided that such loss or impairment exceeds 10 percent of the amount which claimant derives, based upon income or business records, exclusive of other sources of income, from activities related to the particular real or personal property or natural resources damaged or destroyed by such discharge during the week, month or year for which the claim is filed;
(4) Loss of tax revenue by the State or local governments for a period of one year due to damage to real or personal property proximately resulting from a discharge;
(5) Interest on loans obtained or other obligations incurred by a claimant for the purpose of ameliorating the adverse effects of a discharge pending the payment of a claim in full as provided by this act.
b. The damages which may be recovered by the fund, without regard to fault, subject to the defenses enumerated in subsection d. of this section against the owner or operator of a major facility or vessel, shall not exceed $50,000,000.00 for each major facility or $1,200 per gross ton for each vessel, except that such maximum limitation shall not apply and the owner or operator shall be liable, jointly and severally, for the full amount of such damages if it can be shown that such discharge was the result of (1) gross negligence or willful misconduct, within the knowledge and privity of the owner, operator or person in charge, or (2) a gross or willful violation of applicable safety, construction or operating standards or regulations. Damages which may be recovered from, or by, any other person shall be limited to those authorized by common or statutory law.
c. (1) Except as provided in section 2 of P.L.2005, c.43 (C.58:10-23.11g12), any person who has discharged a hazardous substance, or is in any way responsible for any hazardous substance, shall be strictly liable, jointly and severally, without regard to fault, for all cleanup and removal costs no matter by whom incurred. Such person shall also be strictly liable, jointly and severally, without regard to fault, for all cleanup and removal costs incurred by the department or a local unit pursuant to subsection b. of section 7 of P.L.1976, c.141 (C.58:10-23.11f).
(2) In addition to the persons liable pursuant to this subsection, in the case of a discharge of a hazardous substance from a vessel into the waters of the State, the owner or operator of a refinery, storage, transfer, or pipeline facility to which the vessel was en route to deliver the hazardous substance who, by contract, agreement, or otherwise, was scheduled to assume ownership of the discharged hazardous substance, and any other person who was so scheduled to assume ownership of the discharged hazardous substance, shall be strictly liable, jointly and severally, without regard to fault, for all cleanup and removal costs if the owner or operator of the vessel did not have the evidence of financial responsibility required pursuant to section 2 of P.L.1991, c.58 (C.58:10-23.11g2).
Where a person is liable for cleanup and removal costs as provided in this paragraph, any expenditures made by the administrator for that cleanup and removal shall constitute a debt of that person to the fund. The debt shall constitute a lien on all property owned by that person when a notice of lien identifying the nature of the discharge and the amount of the cleanup, removal and related costs expended from the fund is duly filed with the clerk of the Superior Court. The clerk shall promptly enter upon the civil judgment or order docket the name and address of the liable person and the amount of the lien as set forth in the notice of lien. Upon entry by the clerk, the lien, to the amount committed by the administrator for cleanup and removal, shall attach to the revenues and all real and personal property of the liable person, whether or not that person is insolvent.
For the purpose of determining priority of this lien over all other claims or liens which are or have been filed against the property of an owner or operator of a refinery, storage, transfer, or pipeline facility, the lien on the facility to which the discharged hazardous substance was en route shall have priority over all other claims or liens which are or have been filed against the property. The notice of lien filed pursuant to this paragraph which affects any property of a person liable pursuant to this paragraph other than the property of an owner or operator of a refinery, storage, transfer, or pipeline facility to which the discharged hazardous substance was en route, shall have priority from the day of the filing of the notice of the lien over all claims and liens filed against the property, but shall not affect any valid lien, right, or interest in the property filed in accordance with established procedure prior to the filing of a notice of lien pursuant to this paragraph.
To the extent that a person liable pursuant to this paragraph is not otherwise liable pursuant to paragraph (1) of this subsection, or under any other provision of law or under common law, that person may bring an action for indemnification for costs paid pursuant to this paragraph against any other person who is strictly liable pursuant to paragraph (1) of this subsection.
Nothing in this paragraph shall be construed to extend or negate the right of any person to bring an action for contribution that may exist under P.L.1976, c.141, or any other act or under common law.
(3) In addition to the persons liable pursuant to this subsection, any person who owns real property acquired on or after September 14, 1993 on which there has been a discharge prior to the person's acquisition of that property and who knew or should have known that a hazardous substance had been discharged at the real property, shall be strictly liable, jointly and severally, without regard to fault, for all cleanup and removal costs no matter by whom incurred. Such person shall also be strictly liable, jointly and severally, without regard to fault, for all cleanup and removal costs incurred by the department or a local unit pursuant to subsection b. of section 7 of P.L.1976, c.141 (C.58:10-23.11f). Nothing in this paragraph shall be construed to alter liability of any person who acquired real property prior to September 14, 1993.
d. (1) In addition to those defenses provided in this subsection, an act or omission caused solely by war, sabotage, or God, or a combination thereof, shall be the only defenses which may be raised by any owner or operator of a major facility or vessel responsible for a discharge in any action arising under the provisions of this act.
(2) A person, including an owner or operator of a major facility, who owns real property acquired on or after September 14, 1993 on which there has been a discharge, shall not be liable for cleanup and removal costs or for any other damages to the State or to any other person for the discharged hazardous substance pursuant to subsection c. of this section or pursuant to civil common law, if that person can establish by a preponderance of the evidence that subparagraphs (a) through (d) apply, or if applicable, subparagraphs (a) through (e) apply:
(a) the person acquired the real property after the discharge of that hazardous substance at the real property;
(b) (i) at the time the person acquired the real property, the person did not know and had no reason to know that any hazardous substance had been discharged at the real property, or (ii) the person acquired the real property by devise or succession, except that any other funds or property received by that person from the deceased real property owner who discharged a hazardous substance or was in any way responsible for a hazardous substance, shall be made available to satisfy the requirements of P.L.1976, c.141, or (iii) the person complies with the provisions of subparagraph (e) of paragraph (2) of this subsection;
(c) the person did not discharge the hazardous substance, is not in any way responsible for the hazardous substance, and is not a corporate successor to the discharger or to any person in any way responsible for the hazardous substance or to anyone liable for cleanup and removal costs pursuant to this section;
(d) the person gave notice of the discharge to the department upon actual discovery of that discharge.
To establish that a person had no reason to know that any hazardous substance had been discharged for the purposes of this paragraph (2), the person must have undertaken, at the time of acquisition, all appropriate inquiry into the previous ownership and uses of the property. For the purposes of this paragraph (2), all appropriate inquiry shall mean the performance of a preliminary assessment, and site investigation, if the preliminary assessment indicates that a site investigation is necessary, as defined in section 23 of P.L.1993, c.139 (C.58:10B-1), and performed in accordance with rules and regulations promulgated by the department defining these terms.
Nothing in this paragraph (2) shall be construed to alter liability of any person who acquired real property prior to September 14, 1993; and
(e) For the purposes of this subparagraph the person must have (i) acquired the property subsequent to a hazardous substance being discharged on the site and which discharge was discovered at the time of acquisition as a result of the appropriate inquiry, as defined in this paragraph (2), (ii) performed, following the effective date of P.L.1997, c.278, a remediation of the site or discharge consistent with the provisions of section 35 of P.L.1993, c.139 (C.58:10B-12), or, relied upon a valid final remediation document for a remediation performed prior to acquisition, or, obtained a remedial action workplan certified by a licensed site remediation professional retained for the site after the date of enactment of P.L.2009, c.60 (C.58:10C-1 et al.) and continued to comply with the conditions of that workplan, or obtained approval of a remedial action workplan by the department after the effective date of P.L.1997, c.278 and continued to comply with the conditions of that workplan, and (iii) established and maintained all engineering and institutional controls as may be required pursuant to sections 35 and 36 of P.L.1993, c.139. A person who complies with the provisions of this subparagraph by actually performing a remediation of the site or discharge as set forth in (ii) above shall be issued, upon application, a no further action letter by the department or a response action outcome by a licensed site remediation professional, as applicable. A person who complies with the provisions of this subparagraph either by receipt of a final remediation document following the effective date of P.L.1997, c.278, or by relying on a previously issued final remediation document shall not be liable for any further remediation including any changes in a remediation standard or for the subsequent discovery of a hazardous substance, at the site, or emanating from the site, if the remediation was for the entire site, and the hazardous substance was discharged prior to the person acquiring the property. Notwithstanding any other provisions of this subparagraph, a person who complies with the provisions of this subparagraph only by virtue of the existence of a previously issued final remediation document shall receive no liability protections for any discharge which occurred during the time period between the issuance of the final remediation document and the property acquisition. Compliance with the provisions of this subparagraph (e) shall not relieve any person of any liability for a discharge that is off the site of the property covered by the final remediation document, for a discharge that occurs at that property after the person acquires the property, for any actions that person negligently takes that aggravates or contributes to a discharge of a hazardous substance, for failure to comply in the future with laws and regulations, or if that person fails to maintain the institutional or engineering controls on the property or to otherwise comply with the provisions of the final remediation document.
(3) Notwithstanding the provisions of paragraph (2) of this subsection to the contrary, if a person who owns real property obtains actual knowledge of a discharge of a hazardous substance at the real property during the period of that person's ownership and subsequently transfers ownership of the property to another person without disclosing that knowledge, the transferor shall be strictly liable for the cleanup and removal costs of the discharge and no defense under this subsection shall be available to that person.
(4) Any federal, State, or local governmental entity which acquires ownership of real property through bankruptcy, tax delinquency, abandonment, escheat, eminent domain, condemnation or any circumstance in which the governmental entity involuntarily acquires title by virtue of its function as sovereign, or where the governmental entity acquires the property by any means for the purpose of promoting the redevelopment of that property, shall not be liable, pursuant to subsection c. of this section or pursuant to common law, to the State or to any other person for any discharge which occurred or began prior to that ownership. This paragraph shall not provide any liability protection to any federal, State or local governmental entity which has caused or contributed to the discharge of a hazardous substance. This paragraph shall not provide any liability protection to any federal, State, or local government entity that acquires ownership of real property by condemnation or eminent domain where the real property is being remediated in a timely manner at the time of the condemnation or eminent domain action.
(5) A person, including an owner or operator of a major facility, who owns real property acquired prior to September 14, 1993 on which there has been a discharge, shall not be liable for cleanup and removal costs or for any other damages to the State or to any other person for the discharged hazardous substance pursuant to subsection c. of this section or pursuant to civil common law, if that person can establish by a preponderance of the evidence that subparagraphs (a) through (d) apply:
(a) the person acquired the real property after the discharge of that hazardous substance at the real property;
(b) (i) at the time the person acquired the real property, the person did not know and had no reason to know that any hazardous substance had been discharged at the real property, or (ii) the person acquired the real property by devise or succession, except that any other funds or property received by that person from the deceased real property owner who discharged a hazardous substance or was in any way responsible for a hazardous substance, shall be made available to satisfy the requirements of P.L.1976, c.141;
(c) the person did not discharge the hazardous substance, is not in any way responsible for the hazardous substance, and is not a corporate successor to the discharger or to any person in any way responsible for the hazardous substance or to anyone liable for cleanup and removal costs pursuant to this section;
(d) the person gave notice of the discharge to the department upon actual discovery of that discharge.
To establish that a person had no reason to know that any hazardous substance had been discharged for the purposes of this paragraph (5), the person must have undertaken, at the time of acquisition, all appropriate inquiry on the previous ownership and uses of the property based upon generally accepted good and customary standards.
Nothing in this paragraph (5) shall be construed to alter liability of any person who acquired real property on or after September 14, 1993.
e. Neither the fund nor the Sanitary Landfill Contingency Fund established pursuant to P.L.1981, c.306 (C.13:1E-100 et seq.) shall be liable for any damages incurred by any person who is relieved from liability pursuant to subsection d. or f. of this section for a remediation that involves the use of engineering controls but the fund and the Sanitary Landfill Contingency Fund shall be liable for any remediation that involves only the use of institutional controls if after a valid final remediation document has been issued the department orders additional remediation except that the fund and the Sanitary Landfill Contingency Fund shall not be liable for any additional remediation that is required to remove an institutional control.
f. Notwithstanding any other provision of this section, a person, who owns real property acquired on or after the effective date of P.L.1997, c.278 (C.58:10B-1.1 et al.), shall not be liable for any cleanup and removal costs or damages, under this section or pursuant to any other statutory or civil common law, to any person, other than the State and the federal government, harmed by any hazardous substance discharged on that property prior to acquisition, and any migration off that property related to that discharge, provided all the conditions of this subsection are met:
(1) the person acquired the real property after the discharge of that hazardous substance at the real property;
(2) the person did not discharge the hazardous substance, is not in any way responsible for the hazardous substance, and is not a corporate successor to the discharger or to any person in any way responsible for the hazardous substance or to anyone liable for a discharge pursuant to this section;
(3) the person gave notice of the discharge to the department upon actual discovery of that discharge;
(4) (a) within 30 days after acquisition of the property, the person commenced a remediation of the discharge, including any migration, pursuant to a department oversight document executed prior to acquisition, or (b) for property acquired after the date of enactment of P.L.2009, c.60 (C.58:10C-1 et al.), the person provides written notice of the acquisition to the department prior to or on the date of acquisition and the person remediates the property pursuant to the provisions of section 30 of P.L.2009, c.60 (C.58:10B-1.3), and (c) the department is satisfied that remediation was completed in a timely and appropriate fashion; and
(5) Within ten days after acquisition of the property, or within 30 days after the expiration of the period or periods allowed for the right of redemption pursuant to tax foreclosure law, the person agrees in writing to provide access to the State for remediation and related activities, as determined by the State.
The provisions of this subsection shall not relieve any person of any liability:
(1) for a discharge that occurs at that property after the person acquired the property;
(2) for any actions that person negligently takes that aggravates or contributes to the harm inflicted upon any person;
(3) if that person fails to maintain the institutional or engineering controls on the property or to otherwise comply with the provisions of a final remediation document or a remedial action workplan and a person is harmed thereby;
(4) for any liability to clean up and remove, pursuant to the department's regulations and directions, any hazardous substances that may have been discharged on the property or that may have migrated therefrom; and
(5) for that person's failure to comply in the future with laws and regulations.
g. Nothing in the amendatory provisions to this section adopted pursuant to P.L.1997, c.278 shall be construed to remove any defense to liability that a person may have had pursuant to subsection e. of this section that existed prior to the effective date of P.L.1997, c.278.
h. Nothing in this section shall limit the requirements of any person to comply with P.L.1983, c.330 (C.13:1K-6 et al.).
L.1976, c.141, s.8; amended 1979, c.346, s.5; 1991, c.58, s.1; 1991, c.85, s.4; 1993, c.139, s.44; 1996, c.62, s.56; 1997, c.278, s.20; 2001, c.154, s.2; 2003, c.224, s.1; 2005, c.43, s.1; 2005, c.238; 2009, c.60, s.38; 2019, c.263, s.4.

Structure New Jersey Revised Statutes

New Jersey Revised Statutes

Title 58 - Waters and Water Supply

Section 58:1A-1 - Short title

Section 58:1A-2 - Legislative findings and declarations

Section 58:1A-3 - Definitions.

Section 58:1A-4 - State of water emergency; emergency water supply allocation plan; powers of Governor and Commissioner; orders; review

Section 58:1A-5 - Supply and diversion of water; rules and regulations

Section 58:1A-5.1 - Establishment of permit system for certain diversions of water.

Section 58:1A-6 - Permit system; development of guidelines.

Section 58:1A-7 - Diversion of water, permit, renewal; criteria for critical water supply concerns

Section 58:1A-7.1 - Transport of water from Pinelands National Reserve; prohibition

Section 58:1A-7.2 - No tax, fee imposed on diversion of water; exceptions; "aquaculture" defined.

Section 58:1A-7.3 - Limitations on modification of existing diversion permit

Section 58:1A-7.4 - Water Allocation Credit Transfer Program

Section 58:1A-7.5 - Establishment of Water Allocation Credit Exchange; regional exchange

Section 58:1A-7.6 - Report to Governor, Legislature

Section 58:1A-8 - Provisions of permit

Section 58:1A-9 - Rates

Section 58:1A-11 - Administration fees; diversion permits; water use registration; disposition.

Section 58:1A-12 - Condemnation for new or additional supply of water; approval by department

Section 58:1A-13 - New Jersey Statewide Water Supply Plan.

Section 58:1A-13.1 - Maintenance of State-owned lands in the Six Mile Reservoir Site and other unused lands.

Section 58:1A-13.2 - Existing lease, agreement unaffected concerning unused lands.

Section 58:1A-13.3 - Preparation, adoption of revisions, updates to New Jersey Statewide Water Supply Plan.

Section 58:1A-14 - Inadequate supply available to water purveyor; order for development or acquisition; certification of amount in local budget

Section 58:1A-15 - Powers and duties

Section 58:1A-15.1 - Actions consistent with Pinelands, Highlands regulation.

Section 58:1A-16 - Violations of act; remedies.

Section 58:1A-17 - Continuation of prior rules and regulations

Section 58:1A-18 - Short title.

Section 58:1A-19 - Findings, determinations relative to Rahway River Intergovernmental Cooperation Committee.

Section 58:1A-20 - Definitions relative to Rahway River Intergovernmental Cooperation Committee.

Section 58:1A-21 - "Rahway River Intergovernmental Cooperation Committee" created.

Section 58:1A-22 - Committee organization; quorum; meetings.

Section 58:1A-23 - Committee duties.

Section 58:1A-24 - Assistance provided to committee.

Section 58:1A-25 - Meetings, open; public.

Section 58:1A-26 - Reports; dissolution.

Section 58:1B-1 - Short title

Section 58:1B-2 - Legislative findings

Section 58:1B-3 - Definitions

Section 58:1B-4 - Establishment; members; officers; quorum; vote necessary; bonds; approval; veto of any action by Governor; official bond; reimbursement of expenses; dissolution

Section 58:1B-5 - Water supply facilities operated by authority, disposition of revenue.

Section 58:1B-6 - Powers and duties of authority.

Section 58:1B-7 - Powers.

Section 58:1B-8 - Eminent domain; determination of compensation; public utility facilities; relocation or removal

Section 58:1B-9 - Issuance of bonds.

Section 58:1B-9.1 - Annual appropriation to authority for certain energy or water expenses.

Section 58:1B-9.2 - New Jersey Water Supply Authority Round Valley Fund.

Section 58:1B-10 - Bonds; resolution; covenants by authority and contracts with holders

Section 58:1B-11 - Pledge of revenues, moneys, funds or other property; lien; priority over other claimants

Section 58:1B-12 - No personal liability on bonds

Section 58:1B-13 - Reserves, funds or accounts; establishment

Section 58:1B-14 - Pledges, covenants and agreements with holders of bonds by state

Section 58:1B-15 - Bonds as legal investment

Section 58:1B-16 - Lease, loan, grant or conveyance of real property by any governmental entity

Section 58:1B-17 - Maintenance and operation of projects; employees

Section 58:1B-18 - Inapplicability of act to construction, operation or repair of retail water system or project

Section 58:1B-19 - Establishment and collection of rates, rents, fees and charges; contracts for acquisition; cooperation with public or private entity for acquisition or construction; agreements

Section 58:1B-20 - Annual report and audit

Section 58:1B-21 - Services by state agencies; Attorney General as counsel

Section 58:1B-22 - Authority contracts.

Section 58:1B-23 - Tax exemption; projects and other property; exceptions; bonds; exemption from local zoning

Section 58:1B-24 - Transfer of water supply facilities element in division of water resources of department of environmental protection to authority

Section 58:1B-25 - Transfers in accordance with state agency transfer act

Section 58:2-1 - Payment in the case of diversion of surface water supplies; exception

Section 58:2-2 - Fixing of charges for surface waters diverted; review

Section 58:2-3 - Certification and collection of amounts due; disposition

Section 58:2-4 - Payment in the case of condemnation of subsurface, well or percolating water supplies

Section 58:2-5 - Saving clause

Section 58:4-1 - Reservoir, dam restrictions.

Section 58:4-2 - Approval of plans of reservoirs and dams

Section 58:4-3 - Descriptions, surveys and plans of existing reservoirs and dams

Section 58:4-4 - Inspection of reservoirs and dams

Section 58:4-5 - Alterations, additions and repairs of unsafe reservoirs or dams; duties of owner.

Section 58:4-6 - Enforcement powers of department, civil, criminal; violations, penalties.

Section 58:4-8 - Personnel to conduct inspections

Section 58:4-8.1 - Short title

Section 58:4-8.2 - Periodic dam safety inspection and reporting procedure

Section 58:4-9 - Maintenance of existing reservoirs and dams; petition against abandonment

Section 58:4-10 - Hearing on petition; fixing low-water mark; maintenance expenses

Section 58:4-11 - Findings, declarations relative to dam repair, lake dredging and stream cleaning.

Section 58:4-12 - "Dam, Lake and Stream Project Fund."

Section 58:4-13 - Annual report.

Section 58:4-14 - Archaeological findings on reservoir lands protected.

Section 58:4A-4.1 - Responsibilities of well owner, drilling contractors, violations

Section 58:4A-4.2 - Sealing of abandoned borehole, well

Section 58:4A-4.2a - Departmental discretion to seal borehole well; treble damages

Section 58:4A-4.2b - "Well sealing fund" established

Section 58:4A-5 - Rules, regulations

Section 58:4A-6 - Requirements for well drilling, pump installation

Section 58:4A-7 - Board of well driller and pump installer examiners created

Section 58:4A-8 - "State Well Drillers and Pump Installers Examining and Advisory Board"

Section 58:4A-9 - Meetings of examining board

Section 58:4A-10 - Powers, duties of board.

Section 58:4A-11 - Licenses, issuance; classifications, requirements, rules, regulations, standards; continuing education requirements.

Section 58:4A-12 - Suspension, revocation of license; charges; hearing; final agency action

Section 58:4A-13 - On-site supervision required

Section 58:4A-14 - Permit required, application; fees

Section 58:4A-14.1 - Expedited permit processing service, account established

Section 58:4A-16 - Licensing without examination

Section 58:4A-17 - Expiration of license

Section 58:4A-18 - Renewal of license.

Section 58:4A-19 - Fee schedule.

Section 58:4A-20 - Powers, rights of department

Section 58:4A-20.1 - Authority of master well driller

Section 58:4A-23 - Definitions relative to well drilling

Section 58:4A-24 - Violations, penalties

Section 58:4A-27 - Partial invalidity

Section 58:4A-28 - Effective date

Section 58:4A-29 - Rules, regulations

Section 58:4B-1 - Short title.

Section 58:4B-2 - Findings, determinations relative to Lake Hopatcong.

Section 58:4B-3 - Lake Hopatcong Commission.

Section 58:4B-4 - Organization, meetings of commission.

Section 58:4B-5 - Powers of commission.

Section 58:4B-6 - Duties, responsibilities of commission.

Section 58:4B-7 - Development of stormwater, nonpoint source pollution management plan.

Section 58:4B-8 - Reports to commission, notices, consultations, by State agencies.

Section 58:4B-9 - Notice of amendments, revisions to municipal master plans.

Section 58:4B-10 - Progress report by commission.

Section 58:4B-11 - Lake Hopatcong Regional Planning Board abolished.

Section 58:4B-12 - "Lake Hopatcong Fund."

Section 58:4B-13 - Appropriations, annual budget requests.

Section 58:5-1 - State divided into two water supply districts; laws applicable

Section 58:5-2 - Petition for appointment of water supply commission

Section 58:5-3 - Appointment of commissioners; terms; vacancies.

Section 58:5-4 - Salaries of commissioners

Section 58:5-5 - Name of commissions

Section 58:5-6 - Organization of commission; secretary and employees

Section 58:5-7 - Body corporate; powers

Section 58:5-7.1 - Acceptance of federal grants authorized

Section 58:5-8 - Accounts; report

Section 58:5-9 - Petition of municipality for water supply; preliminary estimate of cost

Section 58:5-10 - Hearing on proposition; notice

Section 58:5-11 - Other municipalities may join

Section 58:5-12 - Plans for water supply; estimated cost; report; form of contract.

Section 58:5-13 - Action of municipality on contract; time; extension

Section 58:5-14 - Redrafted contract; submission; resubmission

Section 58:5-15 - Duties of municipalities upon acceptance of contract; failure of municipality to act

Section 58:5-16 - Powers of commission in carrying out contracts

Section 58:5-17 - Condemnation; proceedings upon refusal of money tendered for property taken; payment into court; withdrawal

Section 58:5-18 - Construction of pipe lines and reservoirs; change of grade or location of streets, canals and railroads; condemnation

Section 58:5-19 - Acquisition from canal corporations of water rights for reservoirs; condemnation

Section 58:5-20 - Commission contracts

Section 58:5-21 - Conveyance of distribution or water plant to municipality

Section 58:5-22 - Payment by municipalities of cost of construction or acquisition of water supply

Section 58:5-23 - Payment of cost of operation; apportionment; payment in advance

Section 58:5-24 - Control of plant after completion

Section 58:5-25 - Petition of municipality for water; notice; hearing

Section 58:5-26 - Contract with municipality applying for water; payments

Section 58:5-26.1 - Customers of district water supply commission, electronic billing, payment permitted.

Section 58:5-27 - Consent for obtaining new or additional water supply

Section 58:5-28 - Contracting municipalities may borrow money; issue of bonds and notes

Section 58:5-29 - No state indebtedness authorized

Section 58:5-30 - Repeal of certain laws; saving clause

Section 58:5-31 - Short title

Section 58:5-32 - Legislative findings

Section 58:5-33 - Public policy

Section 58:5-34 - Definitions

Section 58:5-35 - Commissions public corporations

Section 58:5-36 - Powers

Section 58:5-36.1 - Participation in Oakland Flood Protection Project.

Section 58:5-36.2 - Defense, indemnification of North Jersey district water supply commission.

Section 58:5-37 - Contracts with municipalities relating to water transmission facilities

Section 58:5-38 - Appropriation of funds by municipality

Section 58:5-39 - Property held by a commission under the original act not subject to certain claims

Section 58:5-40 - Annual budgets and apportionment of expenses

Section 58:5-41 - Sale of unused water by a commission

Section 58:5-42 - Control of project after payment of bonds

Section 58:5-43 - Bond resolution

Section 58:5-44 - Issuance of bonds

Section 58:5-45 - Sale of bonds

Section 58:5-46 - Publication of bond resolution; limitation on actions

Section 58:5-47 - Negotiability of bonds

Section 58:5-48 - Agreements with holders of bonds

Section 58:5-49 - Trustees for bondholders

Section 58:5-50 - Receivers; powers

Section 58:5-51 - Liability on bonds

Section 58:5-52 - Real property; acquisition

Section 58:5-53 - Limitations on mortgage and sale of facilities

Section 58:5-54 - Investment in bonds of a commission

Section 58:5-55 - Tax exemption of interest and revenues

Section 58:5-56 - Pledge of State to bondholders

Section 58:5-57 - Construction

Section 58:5-58 - Severability clause

Section 58:5A-1 - Establishment of constabulary authorized

Section 58:5A-2 - Separate police system; civil service

Section 58:5A-3 - Rules and regulations; penalties

Section 58:5A-4 - Service of process; arrest of persons violating rules and regulations

Section 58:5A-5 - Temporary assignment to enforce anti-pollution laws

Section 58:10-23.11 - Short title

Section 58:10-23.11a - Findings and declarations

Section 58:10-23.11b - Definitions.

Section 58:10-23.11c - Hazardous substance discharge prohibited; exceptions

Section 58:10-23.11d1 - Definitions

Section 58:10-23.11d2 - Submission of discharge prevention, control and countermeasure plan

Section 58:10-23.11d3 - Submission of discharge response, cleanup and removal contingency plan

Section 58:10-23.11d4 - Renewal of plans

Section 58:10-23.11d5 - Retention of evidence of financial responsibility of cleanups.

Section 58:10-23.11d6 - Regulation of submitted plans, renewals, amendments

Section 58:10-23.11d7 - Filing of plans with local emergency prevention or planning committees

Section 58:10-23.11d8 - Distribution of submission, filing of plans

Section 58:10-23.11d9 - Review of plans filed

Section 58:10-23.11d10 - Report of unauthorized discharge, system malfunction

Section 58:10-23.11d11 - Compliance with construction, performance standards

Section 58:10-23.11d12 - Inspection of facility required

Section 58:10-23.11d13 - Maintenance of records

Section 58:10-23.11d14 - Rules, regulations

Section 58:10-23.11d15 - Compliance not deemed defense

Section 58:10-23.11d16 - Submission of status report

Section 58:10-23.11d17 - Maps filed with DEP before June 5, 1998 under P.L. 1990, c.78

Section 58:10-23.11e - Person responsible for discharge; notice to department

Section 58:10-23.11e1 - Hazardous discharge by aircraft to be reported

Section 58:10-23.11e2 - Publication of information relative to contribution suit settlement.

Section 58:10-23.11f - Cleanup and removal of hazardous substances.

Section 58:10-23.11f1 - Illumination for non-daylight hazardous substance transfers

Section 58:10-23.11f2 - Transfer of hazardous liquids regulated

Section 58:10-23.11f3 - Identification of hazardous liquids; use of containment device; prevention, response measures

Section 58:10-23.11f4 - County, municipal ordinances etc., superseded

Section 58:10-23.11f5 - Violations, penalties

Section 58:10-23.11f6 - Rules, regulations

Section 58:10-23.11f7 - Use of New Jersey Spill Compensation Fund monies for program costs

Section 58:10-23.11f8 - Short title

Section 58:10-23.11f9 - Findings and declarations

Section 58:10-23.11f10 - Definitions

Section 58:10-23.11f11 - Indemnification of the contractor; conditions

Section 58:10-23.11f12 - Indemnification agreements

Section 58:10-23.11f13 - Initiation of defense and indemnification, cooperation

Section 58:10-23.11f14 - Notice of claim, periods of limitations

Section 58:10-23.11f15 - Representation other than by Attorney General; intervention

Section 58:10-23.11f16 - Submission of judgment to Attorney General

Section 58:10-23.11f17 - Award for damages

Section 58:10-23.11f18 - Subrogation; construction with other law

Section 58:10-23.11f19 - Performance surety bond

Section 58:10-23.11f20 - Rules, regulations

Section 58:10-23.11f21 - Act not applicable to certain contracts or agreements

Section 58:10-23.11f22 - Owners of certain contaminated real property, immunity from liability.

Section 58:10-23.11g - Liability for cleanup and removal costs.

Section 58:10-23.11g1 - Hazardous discharge cleanup liability

Section 58:10-23.11g2 - Owners, operators of vessels shall assure financial resources for cleanup costs, enforcement

Section 58:10-23.11g3 - No liability for cleanup and removal costs for actions taken with respect to discharge of petroleum

Section 58:10-23.11g4 - Definitions

Section 58:10-23.11g5 - Liability for cleanup costs, damages

Section 58:10-23.11g6 - Status and liability of holders after foreclosure

Section 58:10-23.11g7 - Departmental rights retained; violations, penalties

Section 58:10-23.11g8 - Environmental inspection not required

Section 58:10-23.11g8a - Compliance not required; loss of exemption

Section 58:10-23.11g9 - Obligations of trusts, estates

Section 58:10-23.11g10 - Discharges on certain public property; definitions

Section 58:10-23.11g11 - Immunity from liability for certain discharges

Section 58:10-23.11g12 - Exemption from liability for cleanup and removal costs, certain; limitations.

Section 58:10-23.11h - Imposition of tax; measurement; amount; return; filing; failure to file, penalty; presumptive evidence; powers of director.

Section 58:10-23.11h1 - List of major facilities

Section 58:10-23.11h2 - List of facilities for nonpetroleum products

Section 58:10-23.11i - Spill Compensation Fund

Section 58:10-23.11j - Administrator

Section 58:10-23.11j1 - Transfer to Environmental Protection

Section 58:10-23.11j2 - Moneys transferred

Section 58:10-23.11j3 - Transfer of employees

Section 58:10-23.11j4 - Substitution

Section 58:10-23.11j5 - Pending proceedings unaffected

Section 58:10-23.11j6 - "Agency Transfer Act" applicable

Section 58:10-23.11j7 - Services of other State agencies

Section 58:10-23.11k - Claims; limitations; forms and procedures; false information; misdemeanor; notice

Section 58:10-23.11k1 - Claim for cost recovery filed by local unit

Section 58:10-23.11l - Settlement between claimant and alleged discharger

Section 58:10-23.11m - Settlement of claim against fund

Section 58:10-23.11n - Boards of arbitration

Section 58:10-23.11o - Disbursement of moneys from fund; purposes

Section 58:10-23.11q - Payment of cleanup costs or damages arising from single incident

Section 58:10-23.11r - Awards in excess of current balance of fund; payment on pro rata basis; priorities

Section 58:10-23.11s - Actions against bond, insurer or other person providing evidence of financial responsibility

Section 58:10-23.11t - Rules and regulations

Section 58:10-23.11u - Violations; remedies; enforcement.

Section 58:10-23.11u1 - Additional civil penalties

Section 58:10-23.11v - Inapplicability of act to pursuit of other remedy; double compensation for same damages or costs; prohibition

Section 58:10-23.11w - Severability

Section 58:10-23.11x - Liberal construction

Section 58:10-23.11y - Annual report

Section 58:10-23.11y1 - Annual report

Section 58:10-23.11z - Recommendations for amendments to this act to conform with federal legislation

Section 58:10-23.12 - Legislative findings and declarations

Section 58:10-23.13 - Hazardous waste health care task force; establishment; duties

Section 58:10-23.14 - Rules and regulations

Section 58:10-23.15 - Definitions

Section 58:10-23.16 - Database listing known hazardous discharge sites, cases, areas of concern; ranking system.

Section 58:10-23.17 - Procedure for preparation and adoption

Section 58:10-23.18 - Removal and cleanup of hazardous discharge site by municipality; reimbursement of costs

Section 58:10-23.19 - Plan for cleanup and removal by municipality; submission to and disposition by department

Section 58:10-23.20 - Legislative findings and declarations

Section 58:10-23.21 - Definitions

Section 58:10-23.24 - Hazardous substance contingency response master plan.

Section 58:10-23.25 - Short title

Section 58:10-23.26 - Legislative findings

Section 58:10-23.27 - Definitions

Section 58:10-23.28 - Loading of vessels with materials disposable at sea; rules and regulations

Section 58:10-23.29 - Loading of vessels or handling of materials for disposition at sea; permit; fees for services

Section 58:10-23.30 - Injunctive relief; penalties

Section 58:10-23.31 - Powers, duties and functions under other laws; effect of act

Section 58:10-23.32 - Severability

Section 58:10-23.33 - Construction of act

Section 58:10-23.34 - Hazardous Discharge Site Cleanup Fund

Section 58:10-24 - Definitions

Section 58:10-25 - Pipe lines across fresh water

Section 58:10-26 - Reconstruction or removal of pipe line

Section 58:10-27 - Action by commission to prevent escape of pipe line contents; notice

Section 58:10-28 - Notice of decision of commission

Section 58:10-29 - Specifications for reconstruction of pipe line

Section 58:10-30 - Removal of pipe line on failure to reconstruct

Section 58:10-31 - Right of commission to enter upon lands; damages

Section 58:10-32 - Review of commission's decisions

Section 58:10-33 - Remedy for injury to waters by pipe line

Section 58:10-34 - Unlawful construction or maintenance of pipe line; penalty

Section 58:10-35 - Damages for breakage or leakage of pipe line

Section 58:10-35.1 - Permit required

Section 58:10-35.2 - Rules and regulations; restrictions in permits; violations

Section 58:10-35.3 - Application for permit; map

Section 58:10-35.4 - Application of act

Section 58:10-46 - Definitions

Section 58:10-47 - Adoption of regulations requiring registration of pipeline facility

Section 58:10-48 - Study on feasibility and necessity of certain actions

Section 58:10-49 - Submission of written report to Governor, Legislature

Section 58:10-50 - Application of act to intrastate pipeline facilities

Section 58:10A-1 - Short title

Section 58:10A-2 - Legislative findings and declarations

Section 58:10A-3 - Definitions.

Section 58:10A-4 - Rules and regulations

Section 58:10A-5 - Powers of department.

Section 58:10A-6 - Permits; issuance; exemptions; prohibitions; requirements.

Section 58:10A-6.1 - Schedule of compliance; administrative consent order; public hearing

Section 58:10A-6.2 - Findings, declarations, determinations

Section 58:10A-6.3 - Installation, etc. of water pollution control facilities during pendency of permit application

Section 58:10A-6.4 - Definitions relative to certain hazardous discharge sites.

Section 58:10A-6.5 - Discharge of untreated, pre-treated wastewater, prohibited in certain municipalities.

Section 58:10A-6.6 - Regulations relative to handling of radionuclides.

Section 58:10A-7 - Term of permit; modification, suspension or revocation; causes; notice; contested cases

Section 58:10A-7.1 - Discharging waste in ocean waters prohibited after Dec. 31, 1991; "aquaculture" defined.

Section 58:10A-7.2 - Groundwater remedial action; contents of application for permit, requiest for consent; definitions.

Section 58:10A-8 - Establishment of more stringent effluent limitations for point source or group of point sources

Section 58:10A-9 - Applications for permits; fees; public notice; public inspection; hearing; employees to administer act

Section 58:10A-10 - Violation of act; penalty

Section 58:10A-10.1 - Mandatory civil administrative penalties

Section 58:10A-10.2 - Affirmative defenses to liability

Section 58:10A-10.3 - Request by department for information; testimony of witnesses

Section 58:10A-10.4 - Department of Environmental Protection authorized to issue summons

Section 58:10A-10.5 - Delegated local agency authorized to issue civil administrative penalty; hearing

Section 58:10A-10.6 - Report on decision upon conclusion of administrative hearing; exceptions, objections, replies

Section 58:10A-10.7 - Final decision by delegated local agency

Section 58:10A-10.8 - Appeal of civil administrative penalty, collection, interest charged

Section 58:10A-10.9 - Adoption of schedule of reimbursement

Section 58:10A-10.10 - Commissioner to take action against owner of municipal treatment works exceeding effluent limitations

Section 58:10A-10.11 - Affirmative defense against liability for certain violations

Section 58:10A-10.12 - Additional penalties for illegal, improper disposal of regulated medical waste.

Section 58:10A-11 - Person with delegated responsibility to approve permits; qualifications

Section 58:10A-12 - Liberal construction; severability

Section 58:10A-13 - Pending actions or proceedings, orders, regulations and rules; effect of act

Section 58:10A-14 - Legislative oversight committees

Section 58:10A-14.1 - Report on implementation and enforcement actions; notice of significant noncompliers in newspaper

Section 58:10A-14.2 - Contents of annual report

Section 58:10A-14.3 - Guidelines

Section 58:10A-14.4 - Clean Water Enforcement Fund

Section 58:10A-14.5 - Wastewater Treatment Operators' Training Account

Section 58:10A-14.6 - Advisory Committee on Water Supply and Wastewater Licensed Operator Training

Section 58:10A-15 - Legislative findings

Section 58:10A-16 - Definitions

Section 58:10A-17 - Sewage system cleaner containing restricted chemical material; distribution or sale, or use, introduction or application; prohibition

Section 58:10A-18 - Regulations; identification and quantification of ingredients; information by manufacturers; deletion or addition to list of restricted chemical material

Section 58:10A-19 - Confidentiality of information from manufacturer

Section 58:10A-20 - Violations; penalties

Section 58:10A-21 - Findings, declarations

Section 58:10A-22 - Definitions.

Section 58:10A-23 - Registration of underground storage facilities.

Section 58:10A-24 - Permit for modification

Section 58:10A-24.1 - No tank services on underground storage tank; exceptions.

Section 58:10A-24.2 - Services on underground storage tanks by certified persons; exceptions.

Section 58:10A-24.3 - Examinations for certification to perform services on underground storage tanks.

Section 58:10A-24.4 - Certification, renewal.

Section 58:10A-24.5 - Denial, revocation, etc. of certification.

Section 58:10A-24.6 - Violations, penalties

Section 58:10A-24.7 - Guidelines, rules, regulations.

Section 58:10A-24.8 - Interim rules, regulations establishing certification program.

Section 58:10A-24.9 - Required DEP submissions copied to municipality.

Section 58:10A-25 - Rules, regulations

Section 58:10A-26 - Monthly inspections

Section 58:10A-27 - Inventory records

Section 58:10A-28 - Leaks, discharges

Section 58:10A-29 - Requirements to meet standards for underground storage tanks.

Section 58:10A-29.1 - Requirement for contract for leak detection testing.

Section 58:10A-30 - Inspection authority

Section 58:10A-30.1 - Underground storage tank inspection program, established

Section 58:10A-31 - Rules, regulations

Section 58:10A-32 - Penalties

Section 58:10A-33 - Exemption

Section 58:10A-34 - Other powers unaffected

Section 58:10A-35 - Local laws superseded

Section 58:10A-37.1 - Short title.

Section 58:10A-37.2 - Definitions relative to upgrade, remediation, closure of underground storage tanks.

Section 58:10A-37.3 - Petroleum Underground Storage Tank Remediation, Upgrade, and Closure Fund, establishment.

Section 58:10A-37.3a - DEP notification to municipalities of fund.

Section 58:10A-37.4 - Allocation of fund; priorities.

Section 58:10A-37.5 - Awarding of financial assistance.

Section 58:10A-37.5a - Underground storage tank loans for school districts.

Section 58:10A-37.5b - Development of cost guidance document, publication.

Section 58:10A-37.6 - Application for financial assistance; fee.

Section 58:10A-37.7 - Conditions for awarding financial assistance.

Section 58:10A-37.8 - Rules, regulations relative to application procedure.

Section 58:10A-37.9 - Enforcement action prohibited; exceptions.

Section 58:10A-37.10 - Terms of loans.

Section 58:10A-37.11 - Insurance coverage for costs of remediation.

Section 58:10A-37.12 - Memorandum of agreement relative to powers, responsibilities.

Section 58:10A-37.13 - Joint application filing, review and approval procedure.

Section 58:10A-37.14 - Authority's right of subrogation, recovery.

Section 58:10A-37.15 - Violations, penalties.

Section 58:10A-37.16 - Liens for financial assistance.

Section 58:10A-37.17 - Rules, regulations.

Section 58:10A-37.18 - Imposition of annual surcharge.

Section 58:10A-37.19 - Joint annual report.

Section 58:10A-37.20 - Construction of act.

Section 58:10A-37.21 - Appropriation for Petroleum Underground Storage Tank Remediation, Upgrade and Closure Fund.

Section 58:10A-37.22 - Penalty for failure to register underground storage tank; exceptions.

Section 58:10A-37.23 - Submission of evidence of financial responsibility

Section 58:10A-38 - Findings, determinations

Section 58:10A-39 - Definitions

Section 58:10A-40 - Pollutant discharge limits

Section 58:10A-41 - Conformance to land-based sludge management criteria

Section 58:10A-42 - Plan for land-based management

Section 58:10A-43 - Compliance schedules

Section 58:10A-44 - Short title

Section 58:10A-45 - Findings

Section 58:10A-46 - Ocean disposal prohibited

Section 58:10A-47 - Short title

Section 58:10A-48 - Definitions

Section 58:10A-48.1 - Dumping material in ocean prohibited.

Section 58:10A-49 - Crime of third degree; penalty; reward.

Section 58:10A-49.1 - Actions by commissioner.

Section 58:10A-50 - Necessary dumping

Section 58:10A-51 - Submission of proposals

Section 58:10A-52 - Short title

Section 58:10A-53 - Findings, declarations

Section 58:10A-54 - Educational materials

Section 58:10A-55 - Distribution to school districts

Section 58:10A-56 - Sewage discharge prohibited

Section 58:10A-57 - Sewage pumpout devices, portable toilet emptying receptacles

Section 58:10A-58 - Submittal of assessment study, recommendations

Section 58:10A-59 - Penalties for violation

Section 58:10A-60 - Application for approval

Section 58:10A-61 - Definitions relative to the application, sale, use of fertilizer.

Section 58:10A-62 - Actions prohibited when applying fertilizer.

Section 58:10A-63 - Additional requirements.

Section 58:10A-64 - Fertilizer application certification program.

Section 58:10A-65 - Violations, penalties.

Section 58:10A-66 - Program of public education.

Section 58:10A-67 - Preemption of existing ordinances, resolutions.

Section 58:10A-68 - Inapplicability to commercial farms.

Section 58:10A-69 - Rules, regulations.

Section 58:10A-70 - Definitions relative to personal care products containing microbeads.

Section 58:10A-71 - Production, manufacture of personal care product containing synthetic plastic microbeads; prohibited, exceptions.

Section 58:10A-72 - Violations, penalties.

Section 58:10A-73 - Preemption of ordinance, resolution of local government entity.

Section 58:10B-1 - Definitions.

Section 58:10B-1.1 - Short title

Section 58:10B-1.2 - Findings, declarations relative to remediation of contaminated sites

Section 58:10B-1.3 - Remediation of discharge of hazardous substance; requirements.

Section 58:10B-2 - Rules, regulations, deviations from regulations.

Section 58:10B-2.1 - Departmental oversight of cleanup, remediation; fee, costs, certain, permitted.

Section 58:10B-3 - Establishment, maintenance of remediation funding source.

Section 58:10B-3.1 - Authority to perform remediation of condemned property by local government unit, certain conditions.

Section 58:10B-3.2 - Annual charge for prompt remediation of certain industrial properties; inapplicability.

Section 58:10B-4 - Hazardous Discharge Site Remediation Fund.

Section 58:10B-5 - Financial assistance from remediation fund.

Section 58:10B-6 - Financial assistance and grants from the fund; allocations; purposes.

Section 58:10B-6.1 - Grants, Hazardous Discharge Site Remediation Fund; certain brownfield sites.

Section 58:10B-6.2 - Time limit for expending of grant awarded.

Section 58:10B-7 - Awarding of financial assistance, grants, priorities.

Section 58:10B-8 - Financial assistance, grant recipients' compliance, conditions.

Section 58:10B-8.1 - Conditions for payment of grant from Hazardous Discharge Site Remediation Fund.

Section 58:10B-9 - Violators of environmental law may not receive financial assistance, grant

Section 58:10B-10 - Legal responsibility of applicant for compliance

Section 58:10B-11 - Remediation funding source surcharge.

Section 58:10B-12 - Adoption of remedial standards.

Section 58:10B-12.1 - Green and sustainable practices encouraged.

Section 58:10B-13 - Use of nonresidential standards or other controls, requirements.

Section 58:10B-13.1 - No further action letter; covenant not to sue.

Section 58:10B-13.2 - Covenant not to sue, provisions.

Section 58:10B-14 - Development of guidance document

Section 58:10B-15 - Responsibility for prior discharges, exemptions; penalties.

Section 58:10B-16 - Access to property to conduct remediation

Section 58:10B-17 - Review of department decision concerning remediation

Section 58:10B-17.1 - Commencement of civil actions under environmental laws, limitations; definitions.

Section 58:10B-18 - Preparation, distribution of informational materials

Section 58:10B-19 - Implementation of interim response action

Section 58:10B-20 - Remediation Guarantee Fund.

Section 58:10B-21 - Investigation, determination of extent of contamination of aquifers.

Section 58:10B-22 - Investigation, mapping of historic fill areas.

Section 58:10B-23 - "Brownfield's Redevelopment Task Force"; duties

Section 58:10B-23.1 - Findings, declarations relative to redevelopment of brownfield sites.

Section 58:10B-23.2 - Preparation of inventory of brownfield sites; definitions.

Section 58:10B-24 - Duties of Department of Environmental Protection

Section 58:10B-24.1 - Written notification of contaminated site remediation.

Section 58:10B-24.2 - Copies of documents, reports, data to municipality, county.

Section 58:10B-24.3 - Notification to public of remediation of contaminated site, response to inquiries; requirements.

Section 58:10B-24.4 - Definitions relative to remediation of contaminated sites.

Section 58:10B-24.5 - Notification of master list of known hazardous discharge sites; DEP website.

Section 58:10B-24.6 - Definitions relative to procedures concerning soil contamination on school property.

Section 58:10B-24.7 - Provision of notice to parent, guardian, staff.

Section 58:10B-25 - Designation of State environmental agency under federal law

Section 58:10B-25.1 - Guidelines for designation of brownfield development areas.

Section 58:10B-25.2 - Grant expenditures for remedial action constitutes debt of property owner to fund; lien.

Section 58:10B-25.3 - Pilot program for awarding grants to nonprofit organizations; conditions.

Section 58:10B-26 - Definitions relative to redevelopment agreements.

Section 58:10B-27 - Terms and conditions of agreements.

Section 58:10B-27.1 - State may enter into certain redevelopment agreements at certain landfill sites.

Section 58:10B-27.2 - Entry of State into redevelopment agreement, certain circumstances.

Section 58:10B-28 - Eligibility for reimbursement; certification.

Section 58:10B-29 - Qualifications for certification of reimbursement for remediation costs; oversight document.

Section 58:10B-30 - Brownfield Site Reimbursement Fund.

Section 58:10B-31 - Reimbursement of remediation costs.

Section 58:10C-1 - Short title.

Section 58:10C-2 - Definitions relative to site remediation.

Section 58:10C-3 - Site Remediation Professional Licensing Board.

Section 58:10C-4 - Powers of board vested in members.

Section 58:10C-5 - Powers, duties of board.

Section 58:10C-6 - Rules, regulations.

Section 58:10C-7 - Establishment of licensing program, requirements.

Section 58:10C-8 - Suspension, revocation of license; reinstatement.

Section 58:10C-9 - Application for renewal of license; fee.

Section 58:10C-10 - Term of validity for license.

Section 58:10C-11 - License required; exceptions.

Section 58:10C-12 - Temporary site remediation professional license program.

Section 58:10C-13 - Guidelines for procedures for issuance of temporary licenses.

Section 58:10C-14 - Certification of documents by site remediation professional.

Section 58:10C-15 - Use of certified subsurface evaluator prohibited.

Section 58:10C-16 - Protection of public health, safety, environment highest priority.

Section 58:10C-16.1 - Remediation professionals' obligations relative to unoccupied structure.

Section 58:10C-17 - Actions of board relative to violations.

Section 58:10C-18 - Authority of board, department to enter site.

Section 58:10C-19 - Establishment of permit program.

Section 58:10C-20 - Maintenance of data, documents, information.

Section 58:10C-21 - Inspection of documents, information; review.

Section 58:10C-22 - Invalidation of response action outcome.

Section 58:10C-23 - Recommendation for investigation of licensed site remediation professional.

Section 58:10C-24 - Annual audit.

Section 58:10C-25 - Conditions for not conducting an audit.

Section 58:10C-26 - Retaliatory action against licensed site remediation professional prohibited.

Section 58:10C-27 - Direct oversight of remediation by department; conditions.

Section 58:10C-27.1 - Extensions permitted; application.

Section 58:10C-28 - Establishment of mandatory remediation timeframes.

Section 58:10C-29 - Adoption of interim rules, regulations.

Section 58:11-9.1 - Definitions of words and phrases

Section 58:11-9.2 - Permits for connections required; expiration

Section 58:11-9.3 - Prerequisites to issuance of permit

Section 58:11-9.4 - Forms; rules and regulations

Section 58:11-9.5 - Revocation of permit restoration

Section 58:11-9.6 - Renewal of permit, prerequisites to

Section 58:11-9.7 - Inspection of connection

Section 58:11-9.8 - Violations; other laws respecting remedies not affected

Section 58:11-9.9 - Recovery of penalties, procedure

Section 58:11-9.10 - Injunctive relief against violations

Section 58:11-9.11 - Approval of application by local board or owner not required

Section 58:11-23 - Short title

Section 58:11-24 - Definitions

Section 58:11-24.1 - Establishment of septic system density standard.

Section 58:11-25 - Proposed system or facility; compliance with standards of construction

Section 58:11-25a - Definitions

Section 58:11-25b - Installation and use of alternative waste treatment systems and greywater systems

Section 58:11-25c - Special assessments against alternative system users

Section 58:11-25d - Standards regarding installation and use of alternative systems

Section 58:11-25.1 - Subdivision approval to cover 50 or more realty improvements; certification of proposed water supply and sewerage facilities

Section 58:11-26 - Certification of compliance

Section 58:11-27 - Application for certification

Section 58:11-28 - Issuance or denial of certification; time; statement of reasons for denial

Section 58:11-29 - Revocation of certification by state department in certain cases; time; statement of reasons

Section 58:11-30 - Change in condition of land affecting operations covered by certification

Section 58:11-31 - Revocation or denial of certification; hearing

Section 58:11-32 - Inspection and tests; right of entry

Section 58:11-33 - Covering sewerage facilities; permission

Section 58:11-34 - Filing ordinances establishing similar requirements and minimum standards for construction

Section 58:11-35 - Advisory committee; duties; personnel

Section 58:11-36 - Standards for construction; minimum requirements; promulgation

Section 58:11-36.1 - DEP precluded from imposing certain certification requirements on installers of individual subsurface sewage disposal systems.

Section 58:11-37 - Appeal by advisory committee

Section 58:11-38 - Violations

Section 58:11-39 - Penalties

Section 58:11-40 - Right of board to order work stoppage; service of copy of order; violations; penalties

Section 58:11-41 - Injunction

Section 58:11-42 - Effective date

Section 58:11-43 - Study to determine restriction as to types of sewerage facilities

Section 58:11-44 - Designation of critical areas by regulation

Section 58:11-45 - Contents of regulation

Section 58:11-46 - Notice and hearing

Section 58:11-47 - Adoption of regulations; publication

Section 58:11-48 - Violation; penalties

Section 58:11-49 - Legislative findings

Section 58:11-50 - Definitions

Section 58:11-51 - Rules and regulations; establishment, alteration or abolition

Section 58:11-51.1 - Findings, declarations

Section 58:11-51.2 - Pretreatment of industrial discharges

Section 58:11-52 - Effective date of standards; persons subject to standards

Section 58:11-53 - Enforcement by agencies; application by users; rules and regulations; inspection

Section 58:11-54 - Violations; injunction

Section 58:11-55 - Enforcement

Section 58:11-56 - Violations; closing off of use of sewerage connections

Section 58:11-57 - Necessity for issuance of permit for use if capacity of plant exceeded; additional pretreatment standards

Section 58:11-58 - Severability

Section 58:11-59 - Failure to comply by small water, sewer companies.

Section 58:11-60 - Compensation for acquisition of small water, sewer company.

Section 58:11-61 - Order for acquisition of small water, sewer company.

Section 58:11-62 - Acquisition, improvements to assure compliance.

Section 58:11-63 - Collection of differential rate from customers of acquired company.

Section 58:11-63.1 - Costs of acquisition, improvements eligible for financing.

Section 58:11-63.2 - Acquiring entity not responsible for prior discharge of hazardous substance; immunity from liability; exceptions.

Section 58:11-63.3 - Violations, penalties.

Section 58:11-63.4 - Construction of act as to BPU enforcement.

Section 58:11-64 - Short title

Section 58:11-65 - Definitions

Section 58:11-66 - Systems; licensed operator; classifications and reclassifications

Section 58:11-67 - Examinations; issuance of license; board of examiners; advisory bodies

Section 58:11-68 - Fees; schedule; disposition; duration and renewal of licenses

Section 58:11-69 - Issuance of license without examination

Section 58:11-70 - Revocation or suspension

Section 58:11-71 - Violations; penalties

Section 58:11-72 - Inapplicability of act to prior or pending orders, proceedings or actions

Section 58:11-73 - Liberal construction of act; severability

Section 58:11A-1 - Short title

Section 58:11A-2 - Legislative findings

Section 58:11A-3 - Definitions

Section 58:11A-4 - Areawide waste treatment management planning areas; designation; county board of chosen freeholders as designated areawide planning agency

Section 58:11A-5 - Areawide plan; preparation; contents; county water quality management plan

Section 58:11A-6 - Consultation with concerned county planning board and policy or technical advisory council

Section 58:11A-7 - Continuous planning process of commissioner

Section 58:11A-7.1 - Designated sewer service areas, certain, approvals revoked.

Section 58:11A-8 - Comprehensive public participation program

Section 58:11A-9 - Rules and regulations

Section 58:11A-10 - Development and conduct of projects and activities affecting water quality consistent with adopted areawide plan

Section 58:11A-11 - Liberal construction; severability

Section 58:11A-12 - Aquifer recharge area defined

Section 58:11A-13 - Methodology

Section 58:11A-14 - Map of aquifer recharge areas

Section 58:11A-15 - Map, methodology as guidance

Section 58:11A-16 - Rules, regulations.

Section 58:11B-1 - Title amended.

Section 58:11B-2 - Findings, determinations.

Section 58:11B-3 - Definitions.

Section 58:11B-4 - "New Jersey Infrastructure Bank."

Section 58:11B-5 - Powers.

Section 58:11B-5.1 - Request by local government for financing of environmental infrastructure projects.

Section 58:11B-5.2 - Financing cost estimate.

Section 58:11B-6 - Issuance of bonds, notes, other obligations.

Section 58:11B-7 - Covenants.

Section 58:11B-8 - Pledges binding

Section 58:11B-9 - Loans to local governments.

Section 58:11B-9.5 - "Disaster Relief Emergency Financing Program Fund."

Section 58:11B-10 - "Wastewater treatment system general loan fund."

Section 58:11B-10.1 - "Water supply facilities general loan fund."

Section 58:11B-10.2 - Department of Environmental Protection Loan Origination Fee Fund.

Section 58:11B-10.3 - Transportation Loan Origination Fee Fund.

Section 58:11B-10.4 - State Transportation Infrastructure Bank Fund.

Section 58:11B-10.5 - Maintenance of administrative responsibilities.

Section 58:11B-11 - Reserve, guarantee funds

Section 58:11B-12 - Unpaid obligations of local government units.

Section 58:11B-13 - No personal liability.

Section 58:11B-14 - Pledge to bondholders.

Section 58:11B-15 - Authorized investment.

Section 58:11B-16 - Conveyance of government property

Section 58:11B-17 - Tax exemption.

Section 58:11B-18 - Default.

Section 58:11B-19 - Application of trust funds.

Section 58:11B-19.1 - Receipt of federal funds by trust.

Section 58:11B-20 - "Clean water project priority list."

Section 58:11B-20.1 - "Drinking water project priority list."

Section 58:11B-20.2 - "Transportation project priority list."

Section 58:11B-21 - Financial plan.

Section 58:11B-21.1 - Submission of financial plan to Legislature.

Section 58:11B-22 - Submission of financial plan, details; approval.

Section 58:11B-22.1 - Submission of financial plan, details; approval.

Section 58:11B-22.2 - Submission of consolidated financial plan.

Section 58:11B-22.3 - Submission of financial plan to Legislature.

Section 58:11B-22.4 - Certain allocations unaffected.

Section 58:11B-23 - Expenditure of funds.

Section 58:11B-24 - Annual audit

Section 58:11B-25 - Rules, regulations for loans, guarantees.

Section 58:11B-26 - Affirmative action programs; payment of prevailing wages.

Section 58:11B-27 - Rules, regulations, adoption procedure.

Section 58:12A-1 - Short title

Section 58:12A-2 - Legislative findings and declarations

Section 58:12A-3 - Definitions.

Section 58:12A-4 - Powers, duties of commissioner relative to drinking water regulations.

Section 58:12A-4.1 - Limitation on construction of new or extension of public water systems.

Section 58:12A-5 - Regulations; variances or exemptions; duration

Section 58:12A-6 - Knowledge of contaminant in or likely to enter water system; actions by commissioner

Section 58:12A-7 - Emergency circumstances; provision of safe drinking water

Section 58:12A-8 - Failure of public water supply system to comply with regulations or requirements; notice requirements

Section 58:12A-8.2 - Provision of boil water notices.

Section 58:12A-9 - General powers and duties of commissioner.

Section 58:12A-10 - Violations; remedies.

Section 58:12A-11 - Severability; liberal construction; continuation of rules and regulations promulgated pursuant to repealed statutes

Section 58:12A-12 - Public community water system; periodic tests for hazardous contaminants

Section 58:12A-12.1 - Additional information included in Consumer Confidence Report by public community water systems.

Section 58:12A-12.2 - Rules, regulations.

Section 58:12A-12.3 - Certain notice exemption not exercised.

Section 58:12A-12.4 - Definitions.

Section 58:12A-12.5 - Written notice provided by public water system.

Section 58:12A-12.6 - Required actions of landlord.

Section 58:12A-12.7 - Definitions relative to drinking water testing.

Section 58:12A-12.8 - Water testing request by customer.

Section 58:12A-12.9 - Drinking water test following replacement of lead service line.

Section 58:12A-13 - Maximum contaminant levels of certain organic compounds; list of contaminants; rules and regulations

Section 58:12A-14 - Test results; submission to department; spot checks

Section 58:12A-15 - Excessive contaminant in system; compliance within one year or earlier; extension; failure to comply; remedies

Section 58:12A-16 - Voluntary procedures for testing for homeowners with well

Section 58:12A-17 - Tariffs; increase by order to equal service costs of tests

Section 58:12A-18 - Budget certification; cost of treatment technique

Section 58:12A-19 - Annual report

Section 58:12A-20 - Drinking water quality institute

Section 58:12A-21 - Water tax

Section 58:12A-22 - Water Supply Replacement Trust Fund.

Section 58:12A-22.1 - Radium-contaminated water supply sub-account; indication of radium; confirmatory test; loans

Section 58:12A-22.2 - Water Supply Remediation sub-account.

Section 58:12A-22.3 - NJHMFA loans to homeowners.

Section 58:12A-22.4 - DEP water standards; priority system for NJHMFA loans.

Section 58:12A-22.5 - Homeowner loans repaid by spill compensation claims

Section 58:12A-23 - Funding of study to determine extent water supplies contaminated with hazardous substances; allocation for loans to municipalities to provide alternate water supply for persons with contaminated water supply

Section 58:12A-24 - 5% limit on administration costs

Section 58:12A-25 - Loans to qualifying municipality or municipally-owned or privately-owned public water supply system for extension of public water supply system to residential area

Section 58:12A-26 - Short title

Section 58:12A-27 - Water testing of private well as provision of contract of sale; reviewing water testing results

Section 58:12A-28 - Water test parameters

Section 58:12A-29 - Rules, regulations; additional parameters

Section 58:12A-30 - Water testing by laboratories; conditions

Section 58:12A-31 - Actions on water testing results; information for public record

Section 58:12A-32 - Lessor's water testing responsibilities for private wells.

Section 58:12A-33 - Public information, education program, established

Section 58:12A-34 - Local health authority not preempted

Section 58:12A-35 - Report to Legislature, Governor

Section 58:12A-36 - Staffing for DEP

Section 58:12A-37 - Annual budget request by DEP for implementation and staffing

Section 58:12A-38 - Findings, declarations relative to entry onto property to perform lead service line replacements.

Section 58:12A-39 - Adoption of ordinance to enter property to perform a lead service line replacement.

Section 58:12A-40 - Findings relative to presence of lead in drinking water.

Section 58:12A-41 - Definitions relative to presence of lead in drinking water.

Section 58:12A-42 - Service line inventory.

Section 58:12A-43 - Written notice of composition of service line.

Section 52:12A-44 - Submission of initial plan for replacing all lead service lines.

Section 58:12A-45 - Bearing of project costs.

Section 58:12A-46 - Report detailing progress in replacing lead service lines.

Section 58:12A-47 - Rules, regulations.

Section 58:14-1 - Boundaries of Passaic Valley Sewerage District

Section 58:14-1.9 - Passaic Valley Sewerage District to include part of borough of Franklin Lakes

Section 58:14-1.10 - Boundary lines of Passaic Valley sewerage district, altered, amended, extended

Section 58:14-2 - Passaic valley sewerage commissioners; body corporate; general powers

Section 58:14-3 - Appointment of commissioners; removal; vacancies

Section 58:14-4 - $10,000 salary

Section 58:14-5 - Commissioners not to be interested in contracts; removal of offender; contracts void

Section 58:14-6 - Annual organization; officers, agents and employees

Section 58:14-6.1 - Group hospital service; deductions

Section 58:14-6.2 - Premium payments by Commissioners permissive

Section 58:14-7 - Discharge of sewage or other polluting matter into certain waters prohibited; enforcement

Section 58:14-8 - Discharge of sewage or certain other matter, articles or substances into enumerated waters prohibited; penalty

Section 58:14-9 - Municipalities may request commissioners to prepare plans and estimates for construction of intercepting sewers

Section 58:14-10 - Payment of preliminary expenses by municipality

Section 58:14-11 - Preparation and delivery of plans and estimates to municipalities; records

Section 58:14-12 - Contracts for construction, maintenance and operation of intercepting sewer; contents

Section 58:14-13 - Apportionment of cost of construction; valuation of taxable property

Section 58:14-14 - Provision for increase of sewer capacity

Section 58:14-15 - Annual apportionment of cost of maintenance, repair and operation

Section 58:14-15.1 - Installment payments for cost of maintenance, repair and operation

Section 58:14-16 - Contract provisions as to construction, repair and operation; purchase of lands

Section 58:14-17 - Items included in cost of construction

Section 58:14-18 - Items included in cost of maintenance, repairs and operation

Section 58:14-19 - Contracting municipalities to exercise powers of eminent domain

Section 58:14-20 - Commissioners may acquire and condemn lands; construction and operation of sewer

Section 58:14-21 - Location of sewer; entry upon and digging up of streets, etc.

Section 58:14-22 - $7,500 bid threshold

Section 58:14-23 - Contracting municipalities may borrow money and issue bonds; limit of indebtedness

Section 58:14-24 - Commissioners may borrow money; security

Section 58:14-25 - Contracts with certain municipalities and persons for use of sewers, etc.

Section 58:14-26 - Municipalities contracting under section 58:14-25 may borrow money

Section 58:14-27 - Contract with certain municipalities to pay their portion of cost of operation and maintenance

Section 58:14-28 - Contracts by municipalities with others for use of reserve sewer capacity

Section 58:14-29 - Annual statement of reserve sewer capacity

Section 58:14-30 - Supplementary contracts

Section 58:14-31 - Control of sewers; payment by municipalities of cost of maintenance and operation

Section 58:14-32 - Audit of accounts of commissioners; financial report; liability of commissioners

Section 58:14-33 - Suits to enforce provisions of chapter

Section 58:14-34 - Lease of lands to municipalities maintaining joint sewers; contracts for disposal of sludge; use of moneys received

Section 58:14-34.1 - Definitions

Section 58:14-34.2 - Leases for use of intercepting sewer authorized

Section 58:14-34.3 - Determination of capacity before making lease; hearing; notice

Section 58:14-34.4 - Required provisions in lease

Section 58:14-34.5 - Distribution of rentals

Section 58:14-34.6 - Lessees' use not to interfere with use by contracting agencies

Section 58:14-34.7 - Use of intercepting sewer in excess of allotted capacity; restraining or permitting; rental for excess use

Section 58:14-34.8 - Repeal

Section 58:14-34.9 - Lease with minimum annual rental

Section 58:14-34.10 - Legislative declaration as to need for repair, replacement and improvement

Section 58:14-34.11 - Definitions

Section 58:14-34.12 - Additional powers of commissioners

Section 58:14-34.13 - Continuation of status of commissioners

Section 58:14-34.14 - Bond issue authorized; resolution; notice and hearing; issuance and sale; bond anticipation notes

Section 58:14-34.15 - Notice limiting time for questioning validity; bar of actions and defenses

Section 58:14-34.16 - Negotiability of bonds, obligations and coupons

Section 58:14-34.17 - Contractual provisions of bond resolution

Section 58:14-34.18 - Remedies of bond holders

Section 58:14-34.19 - Exemptions from liability

Section 58:14-34.20 - Interest on indebtedness as cost of system

Section 58:14-34.21 - Mortgage, pledge, encumbrance or disposal of system; exemption from judicial process

Section 58:14-34.22 - Investments in bonds; security for deposits

Section 58:14-34.23 - Exemption from taxation

Section 58:14-34.24 - Pledge, covenant and agreement with bondholders

Section 58:14-34.25 - Powers and duties cumulative and additional

Section 58:14-34.26 - Partial invalidity

Section 58:14-34.27 - Agreement with contracting agency for use of pumping station and treatment facilities

Section 58:14-34.28 - Hearing on proposed agreement

Section 58:14-34.29 - Contents of agreement

Section 58:14-34.30 - Agreements limited by capacity of facilities

Section 58:14-35 - Rules and regulations; civil penalty for violations

Section 58:14-36 - Passaic Valley Sewerage Commissioners, establishment of reduced rates for certain affordable housing projects.

Section 58:14-37 - Customers of Passaic Valley Sewerage Commissioners, electronic billing, payment permitted.

Section 58:16A-1 - Short title; declaration of advisability

Section 58:16A-2 - Receipt of moneys from Federal Government, counties and municipalities for reimbursement

Section 58:16A-4.1 - Flood control facilities; authorization to plan, acquire, construct and operate

Section 58:16A-5 - Authority of commissioner of environmental protection

Section 58:16A-6 - Relocation and reconstruction for flood control project

Section 58:16A-7 - Participation by municipalities or counties, or agency or instrumentality thereof

Section 58:16A-8 - Public utilities to remove, relocate and reconstruct facilities

Section 58:16A-9 - Acquisition of property; eminent domain; entry on property

Section 58:16A-10 - Lease, sale or exchange of property taken; conveyance to United States

Section 58:16A-11 - Certification by Attorney-General of title or interest of State in property

Section 58:16A-12 - Easement rights; termination

Section 58:16A-14 - Completed works; maintenance

Section 58:16A-15 - Payment of moneys appropriated

Section 58:16A-16 - Approval of projects by legislature

Section 58:16A-17 - Money received pursuant to Federal Flood Control Act of 1938; disbursement; expenditures

Section 58:16A-50 - Short title; declaration of policy

Section 58:16A-51 - Definitions

Section 58:16A-52 - Delineation of flood hazard areas.

Section 58:16A-53 - Markers

Section 58:16A-55 - Land in designated floodway; rules, regulations and orders concerning development and use; waiver

Section 58:16A-55.1 - Repair or rebuilding of lawful preexisting structure within flood hazard area

Section 58:16A-55.2 - Structure or alteration within area subject to inundation by 100 year design flood of nondelineated stream; approval; conditions

Section 58:16A-55.3 - Application for development under Municipal Land Use Law; approval by department

Section 58:16A-55.4 - County stormwater control and drainage plans; utilization on determinations of approval

Section 58:16A-55.5 - County water resources associations

Section 58:16A-55.6 - Delegation of power to approve or disapprove application to county governing body

Section 58:16A-55.7 - Exemptions to requirement for permit to repair dam

Section 58:16A-55.8 - Hazardous substances, placing, storing in certain flood plains, prohibited.

Section 58:16A-56 - Minimum standards for local rules and regulations

Section 58:16A-57 - Rules and regulations by affected municipality or other responsible entity for development and use of land in flood fringe area

Section 58:16A-58 - Failure to adopt or enforce local rules and regulations; action by department

Section 58:16A-59 - Adoption of rules and regulations by department; requirements

Section 58:16A-60 - Inapplicability of rules and regulations to lands regulated by Wetlands Act of 1970

Section 58:16A-60.1 - Zero net fill requirement in flood hazard areas, certain.

Section 58:16A-61 - Establishment of full value of lands for assessment

Section 58:16A-62 - Local rules and regulations more restrictive than state standards; authorization

Section 58:16A-63 - Violations of act; remedies.

Section 58:16A-64 - Liberal construction

Section 58:16A-65 - Effect of act on powers, duties and functions on state department of environmental protection

Section 58:16A-66 - Severability

Section 58:16A-67 - Written notice of intent to undertake a project to clean, clear, desnag stream; definitions.

Section 58:16A-68 - Municipal plan for flood control facilities

Section 58:16A-100 - Flood early warning system

Section 58:16A-101 - Notification of emergency management organizations and police; news broadcast

Section 58:16A-102 - "Emergency supplies" defined, regional directory database.

Section 58:16A-103 - Definitions relative to certain flood elevation standards.

Section 58:20-5 - Payments to municipalities to offset tax losses; relocation of roads

Section 58:21-6 - Payments to municipalities to offset tax losses; application of revenues; relocation of roads

Section 58:21B-1 - Appropriation; engineering; site acquisition

Section 58:21B-2 - Definitions

Section 58:21B-3 - Eminent domain

Section 58:21B-4 - Exchange of lands

Section 58:21B-5 - Use of property

Section 58:21B-6 - Payments in lieu of taxes

Section 58:22-1 - Short title

Section 58:22-2 - Legislative findings

Section 58:22-3 - Definitions

Section 58:22-4 - Acquisition of water supply facilities; expenditures; duties of department

Section 58:22-5 - Expenditure of uncommitted funds

Section 58:22-6 - Reimbursement of state from proceeds of Water Bond Act of 1958

Section 58:22-7 - Restrictions on pumping water from south branch of Raritan river, release into Prescott brook, Round Valley reservoir.

Section 58:22-8 - Release of water into south branch of Raritan river from Spruce Run, Round Valley reservoirs.

Section 58:22-8.1 - Continuous monitoring for compliance with C.58:12A-1 et seq.; altering of releases.

Section 58:22-9 - Use and disposition of water; application; hearing; notice; objections; expense of hearing

Section 58:22-10 - Rates and charges

Section 58:22-11 - Investigations; hearings; findings; riparian rights

Section 58:22-12 - Powers of department

Section 58:22-13 - Eminent domain; law applicable

Section 58:22-14 - Regulations; relocation or removal of facilities

Section 58:22-15 - Sale or lease of land by counties, municipalities or public agencies

Section 58:22-16 - Use of reservoirs for recreation

Section 58:22-17 - Liberal construction

Section 58:22-18 - Partial invalidity

Section 58:22-19 - Effective date; operative upon approval of Water Bond Act of 1958

Section 58:24-1 - Inspection of beds and shellfish

Section 58:24-2 - Condemnation of beds dangerous to health

Section 58:24-3 - Condemned beds; prohibition of taking; distribution, sale or possession; permit; fee

Section 58:24-4 - Distribution, sale or possession of shellfish; prima facie evidence of intent for use as food

Section 58:24-5 - Prohibition of discharge of polluting matter

Section 58:24-6 - Order on growing, handling of shellfish, disposal of polluting matter

Section 58:24-7 - Inspection of places and samples of shellfish

Section 58:24-8 - Employees; supplies; leases

Section 58:24-9 - Violations; penalties

Section 58:24-10 - Vessel, vehicle or equipment used in violations; confiscation and forfeiture; disposal

Section 58:24-10.1 - Additional penalties

Section 58:24-13 - "Monmouth County Clam Depuration and Relay Program Fund," established

Section 58:24-14 - Act not to affect other authority

Section 58:25-1 - Short title

Section 58:25-2 - Public policy

Section 58:25-3 - Definitions

Section 58:25-4 - Grants for feasibility studies and reports

Section 58:25-5 - Loans to local government units

Section 58:25-6 - State sewerage facilities loan fund

Section 58:25-7 - Procedures for applications for loans and grants; rules and regulations

Section 58:25-8 - Grants for water pollution control projects as qualify for federal aid and assistance

Section 58:25-9 - Municipal collector system inoperable due to unavailable interceptor system; state aid for interest and debt service costs

Section 58:25-10 - Procedures for applications for grants; rules and regulations

Section 58:25-11 - Clean water council; continuance, transfer and constitution; members; appointment; term; reimbursement of expenses; chairman and vice-chairman

Section 58:25-12 - Duties

Section 58:25-13 - Clean water scholarship intern program

Section 58:25-14 - Program of graduate study

Section 58:25-15 - Establishment

Section 58:25-16 - Administration

Section 58:25-17 - Projects; assignment

Section 58:25-18 - Eligibility

Section 58:25-19 - Interview of applicants

Section 58:25-20 - Evaluation of prospective supervisor

Section 58:25-21 - Choice of interns from and assignment to work in every county

Section 58:25-22 - Compensation

Section 58:25-23 - Short title

Section 58:25-24 - Findings, declarations

Section 58:25-25 - Standards, maps

Section 58:25-26 - Monitoring of water quality

Section 58:25-27 - Unpermitted interconnections

Section 58:25-28 - Abatement measures

Section 58:25-29 - Abatement assistance fund

Section 58:25-30 - 90% State funding

Section 58:25-31 - Priority systems

Section 58:25-32 - Rules, regulations

Section 58:25-33 - Stormwater collection systems

Section 58:26-1 - Short title

Section 58:26-2 - Findings, determinations

Section 58:26-3 - Definitions

Section 58:26-4 - 40-year contract maximum

Section 58:26-5 - Notice of intention.

Section 58:26-6 - Request for qualifications

Section 58:26-7 - Qualified vendors

Section 58:26-8 - Request for proposals

Section 58:26-9 - Review of proposals; revisions

Section 58:26-10 - Designation of vendor

Section 58:26-11 - Proposed contract with vendors.

Section 58:26-12 - Public hearing.

Section 58:26-13 - Approval; conditional approval

Section 58:26-14 - 3 approvals required

Section 58:26-15 - Mandatory contract provisions

Section 58:26-16 - Lease to vendor

Section 58:26-17 - Prior negotiations

Section 58:26-18 - Rules, regulations

Section 58:26-19 - Short title

Section 58:26-20 - Findings, determinations

Section 58:26-21 - Definitions

Section 58:26-22 - Contract for provision of water supply services

Section 58:26-23 - Notice of intent, review of proposals, negotiation of contract, terms.

Section 58:26-23.1 - Prior procurements deemed valid

Section 58:26-24 - Public hearing; ordinance; application

Section 58:26-25 - Approval of application.

Section 58:26-26 - Issuance of bonds

Section 58:26-27 - Jurisdiction, regulation, control

Section 58:27-1 - Short title

Section 58:27-2 - Findings, declarations

Section 58:27-3 - Definitions

Section 58:27-4 - Contracts authorized

Section 58:27-5 - Notice of intent.

Section 58:27-6 - Request for qualifications

Section 58:27-7 - Qualified vendors

Section 58:27-8 - Request for proposals

Section 58:27-9 - Review of proposals; revision

Section 58:27-10 - Vendor designation

Section 58:27-11 - Negotiation of proposed contract.

Section 58:27-12 - Public hearing.

Section 58:27-13 - Approval, conditional approval

Section 58:27-14 - Contract award

Section 58:27-15 - Mandatory provisions

Section 58:27-16 - Lease of site

Section 58:27-17 - Prior negotiations

Section 58:27-18 - Rules, regulations

Section 58:27-19 - Short title

Section 58:27-20 - Findings, declarations

Section 58:27-21 - Definitions

Section 58:27-22 - Supersedure

Section 58:27-23 - Public notice, review of proposals, contract terms

Section 58:27-24 - Public hearing, proceedings

Section 58:27-25 - Approval, conditional approval of application; review of contract

Section 58:27-26 - Bonds, financing

Section 58:27-27 - Procurement of wastewater treatment services prior to enactment

Section 58:28-1 - Definitions

Section 58:28-2 - Contracts with private firms for water supply

Section 58:28-3 - Contracts exempt from certain regulation

Section 58:28-4 - Definitions relative to water supply, wastewater treatment services

Section 58:28-5 - Published notice of intent to enter into contract

Section 58:28-6 - Public hearing on contract

Section 58:28-7 - Approval, conditional approval of application

Section 58:29-1 - Short title.

Section 58:29-2 - Findings, declarations relative to watershed protection and management.

Section 58:29-3 - Definitions relative to watershed protection and management.

Section 58:29-4 - "Watershed Management Fund," established.

Section 58:29-5 - Purposes of fund.

Section 58:29-6 - Loan and grant program.

Section 58:29-7 - Use of appropriated funds.

Section 58:29-8 - Annual appropriation to municipalities for lands subject to moratorium on conveyance of watershed lands.

Section 58:30-1 - Short title.

Section 58:30-2 - Findings, declarations relative to water and wastewater treatment and conveyance systems.

Section 58:30-3 - Definitions relative to water and wastewater treatment and conveyance systems.

Section 58:30-4 - Sale, long-term lease of assets.

Section 58:30-5 - Determination of existence of emergent conditions.

Section 58:30-6 - Request for qualifications.

Section 58:30-7 - Negotiations for a contract for lease or sale.

Section 58:30-8 - Contract for long-term lease or sale.

Section 58:30-9 - Requirements for contractor, subcontractor.

Section 58:31-1 - Short title.

Section 58:31-2 - Definitions relative to operation, management of public water systems.

Section 58:31-3 - Inspections, testing by water purveyor.

Section 58:31-4 - Development of cybersecurity system; exemptions.

Section 58:31-4.1 - Update of cybersecurity program; revision; proof of compliance; audit.

Section 58:31-4.2 - Purveyor's water report; audit.

Section 58:31-5 - Violations; mitigation.

Section 58:31-6 - Additional certifications.

Section 58:31-7 - Asset management plan; report.

Section 58:31-8 - Asset management plan revision.

Section 58:31-9 - Penalties, remedies.

Section 58:31-10 - Report card publication on website.

Section 58:31-11 - Report to the Governor.

Section 58:31-12 - Rules, regulations.