58:14-1.10. Boundary lines of Passaic Valley sewerage district, altered, amended, extended
1. The boundary lines of the sewerage district known as the Passaic Valley sewerage district, created pursuant to P.L.1902, c.48, as supplemented and continued pursuant to R.S.58:14-1, are altered, amended and extended to include that portion of the Village of Ridgewood, the Borough of Midland Park, the Borough of Waldwick, the Borough of Ho-Ho-Kus and the Township of Washington, as hereinafter described: Beginning at the point of the intersection of the center lines of the Saddle River and the Ho-Ho-Kus Brook, said point being also the point of common boundary between the Village of Ridgewood, the Borough of Glen Rock, the Borough of Fair Lawn and the Borough of Paramus; thence running northerly along the centerline of the Ho-Ho-Kus Brook, said centerline also being the boundary line between the Village of Ridgewood and the Borough of Glen Rock to an angle point at the centerline of Grove Street; thence running along said boundary line between the Village of Ridgewood and the Borough of Glen Rock for the various courses and distances to an angle point at the southeasterly line of South Broad Street; thence running westerly along the boundary line between the Village of Ridgewood and the Borough of Glen Rock to an angle point at the centerline of Lincoln Avenue; thence running southwesterly along the centerline of Lincoln Avenue also being the boundary line between the Village of Ridgewood and the Borough of Glen Rock to an angle point being the mutual municipal boundary of the Village of Ridgewood, the Borough of Glen Rock and the Borough of Hawthorne; thence running northwesterly along the boundary line between the Village of Ridgewood and the Borough of Hawthorne to the centerline of the Goffle Brook; thence northerly along the centerline of the Goffle Brook to the point of intersection of the centerline of the Goffle Brook and the mutual municipal boundary of the Village of Ridgewood and the Borough of Midland Park; thence southeasterly along the mutual municipal line of the Village of Ridgewood and the Borough of Midland Park a distance of approximately 340 feet to the westerly property line of Lot 1, Block 2.01, Midland Park; thence north 32 degrees, 50 minutes east along the westerly line of Lot 1, Block 2.01, Midland Park, a distance of 156.80 feet to the centerline of Lake Avenue; thence easterly along the centerline of Lake Avenue a distance of 260.36 feet to an angle point on the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park; thence northerly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park, said boundary line being within the Cottage Street R.O.W. a distance of 475.20 feet to the centerline of Godwin Avenue; thence easterly along the centerline of Godwin Avenue a distance of 39.49 feet to a point on the center line of Godwin Avenue; thence northerly along the extension of the westerly line of Lot 28, Block 4, Midland Park a distance of 119.01 feet to the southerly line of Lot 3, Block 4, Midland Park; thence along the various courses of Lot 3 and Lot 28, Block 4, Midland Park, north 47 degrees, 26 minutes east a distance of 59.63 feet, north 33 degrees, 00 minutes west a distance of 60.00 feet, south 48 degrees, 02 minutes, 50 seconds east a distance of 72.22 feet, north 45 degrees, 04 minutes east a distance of 54.00 feet, south 43 degrees, 56 minutes, 50 seconds east a distance of 50.00 feet, south 45 degrees, 04 minutes west a distance of 225.01 feet to a point on the centerline of Godwin Avenue; thence easterly along the centerline of Godwin Avenue, also being the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park a distance of 125.01 feet to an angle point in the municipal boundary, also being the centerline of Maltbie Avenue; thence northerly along the centerline of Maltbie Avenue, also being the mutual municipal boundary of the Village of Ridgewood and the Borough of Midland Park a distance of 325.01 feet to the extension of the southerly line of Lot 24, Block 4, Midland Park; thence along the various courses of Lot 24, Block 4, Midland Park, north 52 degrees west a distance of 152.62 feet, north 36 degrees, 00 minutes, 50 seconds east a distance of 50.00 feet, south 52 degrees east a distance of 152.62 feet to the centerline of Maltbie Avenue and the municipal boundary of the Village of Ridgewood and the Borough of Midland Park; thence northerly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park, also being the centerline of Maltbie Avenue a distance of 687.55 feet to an angle point in the municipal boundary line; thence northerly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park a distance of approximately 3,362 feet to the centerline of West Glen Avenue; thence north 75 degrees, 53 minutes, 39 seconds west along the center line of West Glen Avenue a distance of 134.21 feet to the point of intersection of West Glen Avenue and Morningside Road; thence north 53 degrees, 29 minutes, 21 seconds east along the centerline of Morningside Road a distance of 256.69 feet to a point on the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park; thence northwesterly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park a distance of 935.24 feet to the westerly line of Farview Avenue; thence along the various courses of Lot 3.02, Block 9.02, Midland Park, south 23 degrees, 58 minutes west, a distance of approximately 80 feet, north 65 degrees, 04 minutes west a distance of 70.00 feet, north 23 degrees, 58 minutes west a distance of approximately 80 feet to a point on the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park; thence northwesterly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park a distance of 555.20 feet to an angle point in the mutual municipal boundary line; thence northerly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park a distance of 2,825.56 feet to an angle point on the mutual municipal boundary line, also being the centerline of North Monroe Street; thence northerly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Midland Park, also being the centerline of North Monroe Street, a distance of 1,223.28 feet to the point of intersection of the boundary lines of the Village of Ridgewood, the Borough of Midland Park, and the Borough of Waldwick; thence north 8 degrees, 46 minutes east along the centerline of North Monroe Street a distance of 88.20 feet to an angle point on the centerline of North Monroe Street; thence north 24 degrees, 47 minutes east along the centerline of North Monroe Street a distance of 504.11 feet to the extension of the northerly line of Lot 34, Block 120.01, Waldwick; thence south 65 degrees 13 minutes east along the northerly line of Lot 34, Block 120.01, Waldwick, a distance of 160.00 feet to the easterly line of Lot 34, Block 120.01; thence south 24 degrees, 47 minutes west along the easterly lines of Lot 34 and Lot 33, Block 120.01, Waldwick, a distance of 117.37 feet to the northerly line of Lot 24, Block 120.01; thence north 79 degrees, 23 minutes, 05 seconds east along the northerly lines of Lot 24 and Lot 22, Block 120.01, and the extension easterly of said lines, a distance of 221.95 feet to the centerline of Salrit Avenue, Waldwick; thence northerly along the centerline of Salrit Avenue, Waldwick, on a curve to the right having a radius of 279.05 feet an arc distance of 64.70 feet to the extension westerly of the southerly line of Brearly Crescent, Waldwick; thence south 87 degrees, 20 minutes, 50 seconds east along the southerly line of Brearly Crescent, Waldwick, and the Brearly Crescent southerly line westerly extension a distance of 138.00 feet to the easterly line of Lot 19, Block 120, Waldwick; thence south 16 degrees, 35 minutes, 50 seconds east along the easterly lines of Lot 19 and Lot 20, Block 120, Waldwick a distance of 148.18 feet to a point on the mutual municipal boundary of the Village of Ridgewood and the Borough of Waldwick; thence north 67 degrees, 10 minutes, 50 seconds east along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Waldwick a distance of 26.69 feet to an angle point on the mutual municipal boundary; thence north 23 degrees, 54 minutes, 30 seconds east along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Waldwick a distance of 34.95 feet to an angle point on the mutual municipal boundary line; thence south 66 degrees, 48 minutes, 30 seconds east along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Waldwick a distance of approximately 20 feet to the centerline of the Ho-Ho-Kus Brook, said centerline also being the mutual municipal boundary line of the Village of Ridgewood and the Borough of Waldwick; thence southerly along the centerline of the Ho-Ho-Kus Brook, said centerline also being the mutual municipal boundary line of the Village of Ridgewood and the Borough of Waldwick, to the point of intersection of the mutual municipal boundary of the Village of Ridgewood, the Borough of Waldwick, and the Borough of Ho-Ho-Kus; thence southerly along the centerline of the Ho-Ho-Kus Brook, said centerline being the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus, to an angle point in the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus; thence southerly along the mutual boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus, a distance of approximately 2,795 feet to an angle point in the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus; thence easterly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus, a distance of approximately 140 feet to the westerly line of Lot 1, Block 7, Ho-Ho-Kus; thence northerly along the westerly line of Lot 1, Block 7, a distance of approximately 665 feet to the southerly line of Brookside Avenue (50 feet wide), Ho-Ho-Kus; thence north approximately 40 degrees east a distance of 25.00 feet to the centerline of Brookside Avenue, Ho-Ho-Kus; thence southeasterly along the centerline of Brookside Avenue a distance of approximately 695 feet to the centerline of Cliff Street, Ho-Ho-Kus; thence southerly along the centerline of Cliff Street, Ho-Ho-Kus, a distance of approximately 225 feet to the extension westerly of the northerly line of Lot 17, Block 21, Ho-Ho-Kus; thence south approximately 75 degrees east along the northerly line of Lot 17, Block 21, Ho-Ho-Kus and said westerly extension, a distance of approximately 125 feet to the westerly line of Lot 16, Block 21; thence north approximately 16 degrees east along the westerly line of Lot 16, Block 21, Ho-Ho-Kus, a distance of 108.59 feet to the northerly line of Lot 16, Block 21; thence south approximately 79 degrees east along the northerly lines of Lot 16, Lot 15, and Lot 14, Block 21, Ho-Ho-Kus a distance of 151.93 feet to the easterly line of Lot 14, Block 21; thence north approximately 16 degrees east along the westerly lines of Lot 7.01, Lot 7, and Lot 6, Block 21, Ho-Ho-Kus a distance of 100.00 feet to the southerly line of Brookside Avenue, Ho-Ho-Kus; thence south approximately 79 degrees east along the southerly line of Brookside Avenue, Ho-Ho-Kus, and the extension easterly of the southerly line of Brookside Avenue a distance of approximately 122 feet to the centerline of Maple Avenue, Ho-Ho-Kus; thence southerly along the centerline of Maple Avenue, Ho-Ho-Kus a distance of approximately 353 feet to the centerline of the easterly part of First Street, said centerline also being the mutual municipal boundary line of the Village of Ridgewood and the Borough of Ho-Ho-Kus; thence easterly along the centerline of First Street a distance of approximately 355 feet to the centerline of Barnett Place; thence northerly along the centerline of Barnett Place a distance of approximately 310 feet to the centerline of the Ho-Ho-Kus Brook; thence southerly along the centerline of the Ho-Ho-Kus Brook to the mutual municipal boundary line of the Village of Ridgewood and the Borough of Ho-Ho-Kus; thence easterly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus to an angle point on the mutual municipal boundary; thence northerly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus to the centerline of Franklin Turnpike, said centerline also being the mutual municipal boundary line; thence easterly along the mutual municipal boundary line of the Village of Ridgewood and the Borough of Ho-Ho-Kus, also being the centerline of Franklin Turnpike to the centerline of Race Track Road, also being the mutual municipal boundary; thence easterly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus, also being the centerline of Race Track Road to the centerline of West Saddle River Road; thence easterly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Ho-Ho-Kus on a many varied course to the centerline of East Saddle River Road; thence northerly along the centerline of East Saddle River Road a distance of 258.95 feet to the northerly line of Lot 27, Block 93, Ho-Ho-Kus; thence northerly and easterly along the lines of Lot 27, Lot 26, and Lot 28, Block 93.01, Ho-Ho-Kus, north 69 degrees, 05 minutes, 00 seconds east a distance of 314.14 feet; north 7 degrees, 48 minutes, 30 seconds east a distance of 99.20 feet, south approximately 82 degrees east a distance of 161.19 feet, north approximately 10 degrees east a distance of 268.72 feet, north approximately 80 degrees east a distance of approximately 288 feet to the centerline of Deerhill Drive, Ho-Ho-Kus; thence northerly along the centerline of Deerhill Road, Ho-Ho-Kus a distance of approximately 48 feet to the extension westerly of the northerly line of Lot 4, Block 93.03, Ho-Ho-Kus; thence easterly along the northerly lines of Lot 4, Lot 5, Lot 6, Lot 7, and Lot 8, Block 93.03, Ho-Ho-Kus, south 68 degrees, 16 minutes, 20 seconds east a distance of approximately 500 feet, north 21 degrees, 43 minutes, 40 seconds east a distance of 154.60 feet, south 38 degrees, 27 minutes, 34 seconds east a distance of 230.50 feet, south 21 degrees, 43 minutes, 40 seconds west a distance of 40.00 feet, south 68 degrees, 16 minutes, 20 seconds east a distance of approximately 382 feet to the centerline of East Gate Road, Ho-Ho-Kus; thence southerly along the centerline of East Gate Road, Ho-Ho-Kus, a distance of approximately 132 feet to the westerly extension of the northerly line of Lot 7, Block 93.02, Ho-Ho-Kus; thence easterly along the northerly line of Lot 7, Block 93.02 and its extension a distance of 235.00 feet to the westerly line of Lot 15, Block 93.02, Ho-Ho-Kus; thence north 9 degrees, 50 minutes, 23 seconds west along the westerly line of Lot 15, Block 93.02, Ho-Ho-Kus, a distance of 600.00 feet to the northerly line of Lot 15, Block 93.02; thence south approximately 66 degrees east along the northerly line of Lot 15, Block 93.02 a distance of approximately 516 feet to the mutual municipal boundary of the Borough of Ho-Ho-Kus and the Township of Washington; thence easterly along the northerly line of Lot 1, Block 1302, Township of Washington south approximately 66 degrees east a distance of approximately 795 feet to the centerline of Van Emburgh Avenue, Township of Washington; thence southwesterly along the centerline of Van Emburgh Avenue, Township of Washington, a distance of 200.00 feet to the extension westerly of the northerly line of Lot 1.01, Block 1305, Township of Washington; thence easterly along the northerly line of Lot 1.01, Block 1305, Township of Washington and the extension of the northerly line of Lot 1.01, Block 1305, south approximately 66 degrees east a distance of 373.58 feet to the westerly line of Lot 2, Block 1305, Township of Washington; thence southerly along the westerly line of Lot 2, Block 1305, Township of Washington, south approximately 23 degrees east a distance of 467.98 feet to the southerly line of Lot 2, Block 1305, Township of Washington; thence easterly along the southerly line of Lot 2, Block 1305, Township of Washington, south approximately 78 degrees east a distance of approximately 298 feet to the westerly line of the Garden State Parkway; thence southerly along the westerly line of the Garden State Parkway a distance of approximately 1,185 feet to the southerly line of Lot 1, Block 1401, Township of Washington; thence northwesterly along the southerly line of Lot 1, Block 1401, Township of Washington, north approximately 77 degrees west a distance of 518.27 feet to the centerline of Douglas Drive, Township of Washington; thence southerly along the centerline of Douglas Drive, Township of Washington, a distance of approximately 106 feet to the centerline of Barry Drive, Township of Washington; thence westerly along the centerline of Barry Drive, Township of Washington, a distance of approximately 193 feet to the northerly extension of the easterly line of Lot 6, Block 1404.01, Township of Washington; thence southerly along the extension of the easterly line of Lot 6, Block 1404.01, Township of Washington, and the easterly line of Lot 6, Lot 7, Lot 8, Lot 9, Lot 10, Lot 11, and Lot 13, Block 1404.01, Township of Washington, south approximately 22 degrees east a distance of approximately 835 feet, north approximately 88 degrees east a distance of 10.52 feet, south approximately 22 degrees east a distance of 86.69 feet, south approximately 4 degrees west a distance of 224.38 feet to the centerline of Hampshire Road, Township of Washington; thence westerly along the centerline of Hampshire Road a distance of 158.29 feet to the extension of the easterly line of Lot 11, Block 1403.01, Township of Washington; thence southerly along the extension of the easterly line of Lot 11, Block 1403.01, Township of Washington, and the easterly line of Lot 11, Block 1403.01, south approximately 3 degrees west a distance of 245.14 feet to the southerly line of Lot 11; Block 1403.01, Township of Washington; thence westerly along the southerly lines of Lot 11, Lot 12, Lot 13, and Lot 14, Block 1403.01, Township of Washington, north approximately 78 degrees west a distance of 370.78 feet to the easterly line of Lot 2, Block 1403, Township of Washington; thence southerly along the easterly line of Lot 2, Block 1403, Township of Washington, south approximately 17 degrees west a distance of 414.06 feet to the northerly line of Lot 5, Block 2505, Township of Washington; thence easterly along the northerly lines of Lot 5 and Lot 1, Block 2505, Township of Washington, south approximately 77 degrees east a distance of 79.65 feet to the easterly line of Lot 1, Block 2505, Township of Washington; thence southerly along the easterly line of Lot 1, Block 2505, Township of Washington, south approximately 9 degrees west a distance of 406.55 feet to the centerline of East Glen Avenue, Township of Washington; thence southerly along the extension northerly of the easterly line of Lot 2, Block 2501, Township of Washington and the easterly line of Lot 2, Lot 5, Lot 6, Lot 7, Lot 8, Lot 9, and Lot 10, Block 2501, and Lot 1 and Lot 2, Block 2502, Township of Washington, south approximately 9 degrees west a distance of 740.74 feet, south approximately 76 degrees east a distance of 70.59 feet, south approximately 15 degrees west a distance of 541.19 feet to the centerline of Linwood Avenue, said centerline also being the mutual municipal boundary line of the Township of Washington and the Borough of Paramus; thence westerly along the centerline of Linwood Avenue a distance of 120.16 feet to the mutual municipal boundary point of the Village of Ridgewood, the Township of Washington, and the Borough of Paramus; thence westerly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Paramus a distance of approximately 2,540 feet to the extension southerly of the easterly line of Lot 3, Block 4807, Ridgewood; thence northerly along the extension southerly and the easterly line of Lot 3, Block 4807, Ridgewood, north 24 degrees, 02 minutes east a distance of 288.90 feet to the northerly line of Lot 3, Block 4807; thence westerly and southerly along the northerly and westerly lines of Lot 3, Block 4807, Ridgewood, north 65 degrees, 45 minutes west a distance of 70.00 feet, south 24 degrees, 02 minutes west a distance of 290.40 feet to the centerline of Linwood Avenue, said centerline also being the mutual municipal boundary of the Village of Ridgewood and the Borough of Paramus; thence westerly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Paramus a distance approximately 1,005 feet to the centerline of the Saddle River; thence southerly along the mutual municipal boundary of the Village of Ridgewood and the Borough of Paramus; also being the centerline of the Saddle River to the confluence of the Saddle River and the Ho-Ho-Kus Brook; said confluence being the mutual municipal boundary point of the Village of Ridgewood, the Borough of Paramus, the Borough of Fair Lawn and the Borough of Glen Rock, and the principle point or place of beginning. L.1993,c.53.
Structure New Jersey Revised Statutes
Title 58 - Waters and Water Supply
Section 58:1A-2 - Legislative findings and declarations
Section 58:1A-3 - Definitions.
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-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-13.2 - Existing lease, agreement unaffected concerning unused lands.
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-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-2 - Legislative findings
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-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-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-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-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 58:2-5 - 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-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 58:5-16 - Powers of commission in carrying out contracts
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 58:5-27 - 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 58:5-32 - Legislative findings
Section 58:5-33 - Public policy
Section 58:5-35 - Commissions public corporations
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 58:10-23.11f4 - 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 58:10-23.11g4 - 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 58:10-23.11h1 - 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 58:10-23.11k1 - 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 58:10-23.11t - Rules and regulations
Section 58:10-23.11u - Violations; remedies; enforcement.
Section 58:10-23.11u1 - Additional civil penalties
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 58:10-23.12 - 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 58:10-23.17 - Procedure for preparation and adoption
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 58:10-23.30 - 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-6.4 - Definitions relative to certain hazardous discharge sites.
Section 58:10A-6.6 - Regulations relative to handling of radionuclides.
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-10.7 - 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-10.11 - Affirmative defense against liability for certain violations
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-14.2 - 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-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-24.4 - 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-34 - Other powers unaffected
Section 58:10A-35 - Local laws superseded
Section 58:10A-37.1 - Short title.
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-37.22 - 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-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-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-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-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-24.4 - 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-24.7 - 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-25.3 - 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-27.2 - Entry of State into redevelopment agreement, certain circumstances.
Section 58:10B-28 - Eligibility for reimbursement; certification.
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 58:11-25c - Special assessments against alternative system users
Section 58:11-25d - Standards regarding installation and use of alternative systems
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 58:11-30 - 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 58:11-35 - Advisory committee; duties; personnel
Section 58:11-36 - Standards for construction; minimum requirements; promulgation
Section 58:11-37 - Appeal by advisory committee
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 58:11-58 - 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 58:11-63.3 - 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-5 - Areawide plan; preparation; contents; county water quality management plan
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-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-5.2 - Financing cost estimate.
Section 58:11B-6 - Issuance of bonds, notes, other obligations.
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-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-7 - Emergency circumstances; provision of safe drinking water
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-12 - Public community water system; periodic tests for hazardous contaminants
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-14 - Test results; submission to department; spot checks
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-22 - Water Supply Replacement Trust Fund.
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-24 - 5% limit on administration costs
Section 58:12A-26 - Short title
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-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 58:14-6 - 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 58:14-10 - Payment of preliminary expenses by municipality
Section 58:14-11 - Preparation and delivery of plans and estimates to municipalities; records
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 58:14-24 - 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 58:14-28 - 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 58:14-34.1 - 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 58:14-34.9 - 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 58:14-34.15 - 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 58:14-34.22 - 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 58:14-34.28 - 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 58:16A-1 - Short title; declaration of advisability
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-50 - Short title; declaration of policy
Section 58:16A-51 - Definitions
Section 58:16A-52 - Delineation of flood hazard areas.
Section 58:16A-55.1 - Repair or rebuilding of lawful preexisting structure within flood hazard area
Section 58:16A-55.5 - County water resources associations
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-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-60.1 - 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-66 - Severability
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 58:21B-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 58:22-2 - Legislative findings
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 58:22-10 - 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 58:24-5 - 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 58:24-10.1 - 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 58:25-2 - Public policy
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 58:25-10 - Procedures for applications for grants; rules and regulations
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 58:26-2 - Findings, determinations
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 58:27-2 - Findings, declarations
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 58:28-2 - 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 58:30-1 - Short title.
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.