-
Reminder: Post-No Further Action Compliance Notice for Cases Requiring a RAP
23 September 2020
-
Status of Administrative Consent Orders and Remediation Agreements
10 September 2020
-
DEP Notice of Online Portal Mandate
8 September 2020
-
Free and Residual Product and Remedial Action Permits
2 September 2020
-
Active System Ground Water Remedial Action Permits
2 September 2020
-
Notice of Rule Waiver/ Modification/ Suspension - further extension of certain timeframes for remediation activities
20 August 2020
-
Remedial Action Extension Requests and Timeframe Reminders
20 July 2020
-
SRP Fees Fiscal Year 2021
22 June 2020
-
June 9, 2020 CVP/SRAG Updates
9 June 2020
-
Adoption of amendments to Safe Drinking Water Act Rules, N.J.A.C. 7:10, Private Well Testing Act Rules, N.J.A.C. 7:9E,
Ground Water Quality Standards, N.J.A.C 7:9C, New Jersey Pollutant Discharge Elimination System Rules, N.J.A.C. 7:14A, and Discharges of Petroleum and Other Hazardous Substances
Rules, N.J.A.C. 7:1E, MCLs, GWQS, and Related Requirements for PFOA and PFOS
1 June 2020
-
Clarifications regarding timeframe extensions due to EO 103
1 June 2020
-
New ITRC PFAS Technical and Regulatory Guidance Document available
6 May 2020
-
Notice of Rule Waiver/Modification/
Suspension - extension of certain timeframes for remediation activities
27 April 2020
-
COVID-19 Update - EO 122
21 April 2020
-
Clarifications regarding electronic submittal of Remediation Funding Source (RFS), Financial Assurance (FA), and
laboratory data to DEP email mailbox
9 April 2020
-
Electronic submittal of forms, documents, and applications to DEP email mailbox
2 April 2020
-
COVID-19 Update
26 March 2020
-
Board Update regarding License Renewals and CECs
24 March 2020
-
March 10, 2020 CVP/SRAG Meeting
17 March 2020
-
Polycyclic Aromatic Hydrocarbon (PAH) Concentrations in New Jersey Soils
16 March 2020
-
Site Remediation Professional Licensing Board Licensing Exam postponed to June 17, 2020
13 March 2020
-
Revised - Notice Concerning the Use of Rounding of Analytical Data as a Method to Determine Compliance with Remediation Standards
18 February 2020
-
Interpretation of Technical Requirements for Site Remediation requirement to "complete the remedial investigation"
13 January 2020
-
Use of updated Remedial Action Permit (RAP) applications and forms
23 December 2019
-
December 11, 2019 CVP/SRAG Meeting
17 December 2019
-
April 22, 2020 Licensed Site Remediation Professional Exam
5 December 2019
-
Notice Concerning the Use of Rounding of Analytical Data as a Method to Determine Compliance with Remediation Standards
5 December 2019
-
Updated "EPH Alternative Product Limit Calculator" (version 1.1) available
3 December 2019
-
Summary of existing guidance regarding Ground Water Remedial Action Permit Applications - vertical delineation of ground water contamination and monitored natural attenuation proposals
25 November 2019
-
LSRP Annual License Fee Invoices sent to LSRPs
15 November 2019
-
Regulatory, Mandatory and Expedited Site-specific Timeframe Notification Requirements for Licensed Site Remediation Professionals (REVISED)
14 November 2019
-
Regulatory, Mandatory and Expedited Site-specific Timeframe Notification Requirements for Licensed Site Remediation Professionals
12 November 2019
-
Public Notice for Proposed Modifications to Direct Oversight
12 November 2019
-
Board Announces Application Period for April 2020 Licensed Site Remediation Professional Board Exam
8 November 2019
-
September 11, 2019 CVP/SRAG Meeting
17 October 2019
-
Clarification Regarding No Further Action/Investigation Statements in New Jersey Department of Environmental Protection (DEP) Comment Letters Issued Prior to Enactment of the Site Remediation Reform Act (SRRA)
19 August 2019
-
Updated Technical Guidance for Preparation and Submission of a Conceptual Site Model now available!
14 August 2019
-
Earning Adjustments to Direct Oversight
14 August 2019
-
Updated "Coordination of NJDEP and USEPA PCB Policies" available
25 June 2019
-
June 12, 2019 CVP/SRAG Meeting
21 June 2019
-
Training on EPH Technical Guidance July 23, 2019
21 June 2019
-
"Evaluation of Extractable Petroleum Hydrocarbons (EPH) in Soil Technical Guidance" now available
[Listserv announcement]
21 June 2019
-
Updated SRP Fees Fiscal Year 2020
17 June 2019
-
Training on the Updates to the Soil and Ground Water Remedial Action Permit (RAP) Forms, Regulations and Processes available
4 June 2019
-
New Soil and Ground Water Remedial Action Permit (RAP) Initial, Modification, and Termination Applications and Deed Notice Termination Form and Instructions available
30 May 2019
-
Data Quality Objectives
29 May 2019
-
Updated guidance for implementation of interim specific ground water quality standards established for perfluorooctanoic acid (PFOA) and perfluorooctanesulfonic acid (PFOS)
28 May 2019
-
Interim Ground Water Quality Standards For Perfluorooctanoic Acid (PFOA) And Perfluorooctanesulfonic Acid (PFOS)
13 March 2019
-
Updated "Capping of Volatile Contaminants for the Impact to Ground Water Pathway" guidance available
5 February 2019
-
Public Notification Requirements Updated
21 December 2018
-
December 12, 2018 CVP/SRAG Meeting
21 December 2018
-
Updated Historically Applied Pesticide Site Technical Guidance now available
12 December 2018
-
Correction to Technical Requirements for Site Remediation, N.J.A.C. 7:26E, Table 2-1, Footnote 3
5 December 2018
-
"Non-compliant underground storage tank report" now available
5 December 2018
-
Off-Site Source Ground Water Investigation Technical Guidance available
13 September 2018
-
Updated Fee/Oversight Cost Guidance Document available (reflects August 6, 2018 amendments to the Administrative Requirements for the Remediation of Contaminated Sites)
4 September 2018
-
Capping of Volatile Contaminants for the Impact to GW Pathway Guidance now available
30 August 2018
-
Updated Ecological Evaluation Technical Guidance Document available
6 August 2018
-
June 13, 2018 CVP/SRAG Meeting
29 June 2018
-
Updated SRP Fees Fiscal Year 2019
18 June 2018
-
Updated Immediate Environmental Concern (IEC) Technical Guidance available
14 May 2018
-
Updated Model Deed Notice/Model Termination of Deed Notice available
8 May 2018
-
Updates to the New Jersey Hazardous Discharge Site Remediation Fund
18 April 2018
-
March 14, 2018 CVP/SRAG Meeting
11 April 2018
-
New Underground Storage Tank rules;
new Underground Storage Tank Facility Questionnaire available
29 March 2018
-
Updated Vapor Intrusion Mitigation, Monitoring, and Maintenance Checklist available
26 March 2018
-
Updated Classification Exception Area / Well Restriction Area (CEA/WRA) Fact Sheet Form and instructions available
23 March 2018
-
Updated Commingled Plume Technical Guidance available
15 March 2018
-
Updated Preliminary Assessment Technical Guidance available
15 March 2018
-
Updated Presumptive and Alternative Remedy Technical Guidance Document available
8 February 2018
-
New Guidance Archive Webpage Now Available
5 February 2018
-
Updated Vapor Intrusion Technical Guidance Document available
18 January 2018
-
Implementation of January 16, 2018 Ground Water Remediation Standards
16 January 2018
-
December 13, 2017 CVP/SRAG Meeting
21 December 2017
-
Contaminants of Emerging Concern web page now available
3 November 2017
-
Revised Remedial Action Permit for Ground Water guidance available
20 October 2017
-
Confirmed Discharge Notification (CDN) and ISRA General Information Notification (GIN) Online Services Now Available
and
[Listserv Announcement]
20 October 2017
-
Updated Extractable Petroleum Hydrocarbon calculator (Version 3.0) available
and
[Listserv Announcement]
19 October 2017
-
Underground Storage Tank updates
17 October 2017
-
New technical guidance available - In Situ Remediation: Design Considerations and Performance Monitoring Guidance posted and
training scheduled for November 14, 2017
and
[Training Event]
17 October 2017
-
September 13, 2017 CVP/SRAG Meeting
19 September 2017
-
Updated Soil Remediation Standards
18 September 2017
-
Updated guidance available for unregulated heating oil tank remediations
27 July 2017
-
Checklists and Helpful Hints posted for Remedial Action Permit Applications
and
[Listserv Announcement]
13 July 2017
-
June 14, 2017 CVP/SRAG Meeting
6 July 2017
-
Updated SRP Fees Fiscal Year 2018
19 June 2017
-
March 22, 2017 CVP/SRAG Meeting
25 May 2017
-
Commingled Plume Tech Guidance Document Posted
24 April 2017
-
Commingled Plume Tech Guidance Training - May 16
24 April 2017
-
Preliminary Assessment Report, Preliminary Assessment Report/Site investigation Report, and Site Investigation Report Online Services Now Available
and
[Listserv announcement]
20 April 2017
-
Administrative Guidance for Compliance with Remedial Action Report Timeframes now available
4 April 2017
-
Updated Remediation Funding Source information available
24 February 2017
-
New Case Inventory Document Worksheet Now Available
and
[Listserv announcement]
23 February 2017
-
Notice Regarding Mandatory Use of Online Portal for the Submission of a Remedial Action Workplan (RAW) or Remedial Action Report (RAR) and Form
23 February 2017
-
Technical Guidance for Investigating Child Care Centers and Educational Facilities now available
8 February 2017
-
December 14, 2016 CVP/SRAG Meeting
9 January 2017
-
Remedial Action Work Plan and Remedial Action Report Online Services Now Available
and
[Listserv announcement]
9 December 2016
-
New Response Action Outcome Notice Available - Sediment Contamination from Off-site Source
21 November 2016
-
Updates to Hazsite/Electronic Data Deliverable
19 October 2016
-
June 8, 2016 CVP/SRAG Meeting
6 October 2016
-
Revised Instructions for the Johnson & Ettinger Vapor Intrusion Spreadsheets now available
26 September 2016
-
"Underground Storage Tank Notice of Intent to Close" Online Service Available October 4, 2016
21 September 2016
-
Direct Oversight Public Participation Plan Guidance available
15 September 2016
-
Clarification of the Remediation Requirements for Historic Fill
9 September 2016
-
Updated SRRA forms available
9 September 2016
-
Revised Vapor Intrusion Technical Guidance available
16 August 2016
-
Updated Historically Applied Pesticides technical guidance
and
Deferral Request Form available
11 August 2016
-
Updated Unregulated Heating Oil Tank (UHOT) System Remediation Form posted
21 July 2016
-
Updated SRP Fees Fiscal Year 2017
5 July 2016
-
June 8, 2016 CVP/SRAG Meeting
16 June 2016
-
Child care updates available
8 June 2016
-
Planning for and Response to Catastrophic Events at Contaminated Sites Technical Guidance now available
3 June 2016
-
Revised (version 1.3) Landfills Investigation Technical Guidance now available
2 June 2016
-
NJDOH's Potential Health Risks Associated with Exposures to Trichloroethylene (TCE) in the Indoor Air Fact Sheet [pdf]
1 June 2016
-
New email address for submitting indoor air data to New Jersey Department of Health (NJDOH) [pdf]
1 June 2016
-
Guidance available for Licensed Site Remediation Professional (LSRP) Timeframe Communication Requirements
and
Form available for Notice of Failure to Comply with a Mandatory or Expedited Site-specific Remediation Timeframe
9 May 2016
-
Updated Guidance for the Issuance of Response Action Outcomes
and updated
New Response Action Outcome Notices available
14 April 2016
-
March 9, 2016 CVP/SRAG Meeting
17 March 2016
-
Guidance for Submission of Electronic Documents on Compact Disc or Other Portable Media
16 March 2016
-
Updated - SRWMP Implementation of November 25, 2015 Interim Ground Water Quality Standards
8 March 2016
-
Policy Statement - Need for LSRPs and SSEs to have an A-901 license at Site Remediation sites
2 March 2016
-
Training on the Historically Applied Pesticide Site Technical Guidance
9 February 2016
-
Spill Act Liens and the Procedures for a Property Owner to Contest a Spill Act Lien Administrative Guidance
9 February 2016
-
Training on the Characterization of Contaminated Ground Water Discharge to Surface Water Technical Guidance available
3 February 2016
-
Updated versions of KCSL now available
20 January 2016
-
Technical guidance for characterization of contaminated ground water discharge to surface water now available
19 January 2016
-
Revised administrative guidance posted for unknown off-site sources of contamination
15 January 2016
-
Notice Regarding Mandatory Use of Online Portal for the Submission of a Remedial Investigation (RI) Report and Form
5 January 2016
-
December 9, 2015 CVP/SRAG Meeting
21 December 2015
-
New technical guidance available: Historically Applied Pesticides
9 December 2015
-
New Interim Ground Water Quality Standards Posted and SRWMP Implementation (Updated 8 March 2016)
25 November 2015
-
Clarification - Investigating Impacts to Surface Water
25 November 2015
-
September 16, 2015 CVP/SRAG Meeting
22 September 2015
-
Status Update: Commingled Plume Technical Guidance
28 July 2015
-
Updated SRP Fees Fiscal Year 2016
15 June 2015
-
Updated Fill Material Guidance now available
1 May 2015
-
Notice of Remediation Standards (N.J.A.C. 7:26D) readoption without change
28 April 2015
-
March 18, 2015 CVP/SRAG Meeting
2 April 2015
-
Information regarding obtaining off-site access now available
19 March 2015
-
May 2014 Remedial Investigation Extension Reminders
24 February 2015
-
Ecological Evaluation Technical Guidance document updated
10 February 2015
-
December 3, 2014 CVP/SRAG-SRP Meeting 8 December 2014
-
September 15, 2014 CVP/SRAG-SRP Meeting 21 October 2014
-
Offsite contamination suspected to be unrelated to a known discharge 7 October 2014
-
June 4, 2014 CVP/SRAG-SRP Meeting 25 July 2014
-
New Notice available for Response Action Outcomes (RAOs) - Historically Applied Pesticides Not Addressed 20 June 2014
-
April 1, 2014 CVP/SRAG-SRP Meeting 19 June 2014
-
Updated SRP fees 16 June 2014
-
Updated Forms and Case Inventory Document Posted to Site Remediation Program Web Page 10 June 2014
- Revisions to the Remediation Funding Source Self Guarantee Application
Form and Instructions now available 22 May 2014
- Report posted - cases granted extension to May 2014 deadline
to complete remedial investigation 15 May 2014
- CORRECTED: Updated guidance available: "Using the Combined SESOIL/AT123D Models to Develop Site-Specific Impact to Ground Water
Soil Remediation Standards for Mobile Contaminants" 8 May 2014
- Quick Reference Guides for Remedial Action Permits now available 1 May 2014
- New technical guidance available:"Analytical Technical Guidance" 29 April 2014
- New technical guidance available:"Capping of Inorganic and Semivolatile Contaminants for the
Impact to Ground Water Pathway" 25 March 2014
- New and updated Forms posted to Site Remediation Program web page 24 February 2014
- December 10, 2013 CVP/SRAG-SRP Meeting 23 January 2014
- "Unregulated Heating Oil Tank Questionnaire" replaced with "Unregulated Heating
Oil Tank (UHOT) System Remediation Form" and revised instructions. 6 January 2014
- Updates to
CEA Guidance and
NJPDES DGW Technical Manual web pages
16 December 2013
- NJDEP Case Study Training for LSRPs being offered January 22, 2014,
Rutgers University, New Brunswick
27 November 2013
- September 10, 2013 CVP/SRAG-SRP Meeting
26 November 2013
- New Response Action
Outcome Notice available - Naturally Occurring Levels of Constituents in Ground Water
29 July 2013
- NJ Dept.
of Health VI Data Submission Checklist
8 July 2013
- May
14, 2013 CVP/SRAG-SRP Meeting
2 July 2013
- Updated Child Care website now available
15 May 2013
- Updated Historic Fill Technical Guidance available
29 April 2013
- New - Diffuse Anthropogenic Pollution (DAP) Administrative Guidance available
29 April 2013
- New Response Action Outcome Notices available
29 April 2013
- Updates to the SPLP Guidance document and spreadsheet
11 April 2013
- Proposed Consent Judgment in the matter of
NJDEP v. Occidental Chemical Corporation et als., Dkt. No. ESX-L9868-05(PASR).
27 March 2013
- Updates to Coordination of NJDEP and USEPA PCB Remediation Policies
22 March 2013 (Guidance pcbremediation webpage no longer exist)
- February
12, 2013 CVP/SRAG-SRP Meeting
14 March 2013
- Vapor
Intrusion Technical Guidance Document Updated
March 2013
-
Important Info. about Vapor Mitigation Systems and Power
Outages
05 November 2012
- Hazsite
Compliance Date Change and Clarification
02 November 2012
- Major
Hazsite Changes 03 August
2012
-
ARRCS and DCR Plans
24 July 2012
- The Final Rule Package
Training at Rutgers University
18 July 2012
-
Changes in UST Insurance Industry [pdf 64 KB]
12 July 2012
-
Summary of Regulatory and Mandatory Timeframes established
by new rules [pdf 174 KB]
21 June 2012
- Remedial Priority
Scoring (RPS)
30 Mar 2012
- Compliance Advisory
for Municipalities and Government Entities
21 Mar 2012
- Monitored Natural
Attenuation Technical Guidance Document
1 Mar 2012
- Soil Investigation
Technical Guidance 23 Feb 2012
- Temporary
License Site Remediation Professional (LSRP) Application Closes
April 1, 2012
13 Feb 2012
- Landfills Investigation
Guidance
9 Feb 2012
- Status of Administrative
Consent Orders and Remediation Agreements
6 Feb 2012
- Site
Remediation Program proposed rule amendments and new rules
15 Aug 2011
- Clarification
of Analytical Method Certification Requirements for SRP
7 June 2011
- Important Hazardous
Discharge Site Remediation Fund (HDSRF) Notice
27 June 2011
Important Underground Storage Tank Fund Notice
2 May 2011
- FAQs Regarding
the Current UST Fund Status
11 May 2011
- Overview of the
Licensed Site Remediation Professional (LSRP) Program Updated
25 Apr 2011
- Site Remediation Professional
Licensing Board Launches New Web Site
7 Mar 2011
- SRP Stakeholder Process 8
Mar 2011
- LNAPL Guidance for Operational
Monitoring & Reporting [pdf]
25 Feb 2011
- ARRCS Rules 25
Feb 2011
- Tech Rules 25
Feb 2011
- Technical
Guidance Subcommittees and Members [pdf] 21
Jan 2011
- Annual Report to
the Senate Environment and Energy Committee on the Implementation
of the Site Remediation Reform Act (SRRA) [pdf]
16 Dec 2010
- Stakeholder Process for Rules to Fully
Implement the LSRP Program 15 Dec 2010
- DEP Secures Commitment for Removal
of Chrome Wastes from Garfield Avenue Site in Jersey City
24 Nov 2010
- Tronox Settlement Documents 12
Nov 2010
- Vapor
Intrusion Investigations at Sites with Number 2 Fuel Oil and Diesel
Fuel Oil Contamination 10 Nov 2010
- Change in indoor air and sub slab soil gas sampling requirements at vapor intrusion investigations involving sensitive populations [17 Nov 2009]
- Petroleum Hydrocarbon (PHC ) Guidance Documents
- Public Notification & Outreach Guidance
- Tech Rules N.J.A.C. 7:26E Updated - Public Notification and Outreach Amendments (Subchapter 1.4 Notification and Public Outreach)
- Ecological Screening Criteria
- Alternative Fill Protocol Guidance
- DuPont - Pompton Lakes Vapor Interim Remedial Measure Work Plan
- Remediation Standards Guidance
- Remediation Standards N.J.A.C. 7:26D
- KCS-NJ May 2008
- Notice of Administrative Corrections Public Hearing Date & Time Underground Storage Tanks Certification to Perform Services on Unregulated Heating Oil Tank Systems [pdf]
- Legislative Reform Stakeholders Process:
- ISRA Applicability Determination Service to be Discontinued
- SRP Settlement Notices
- KCS-NJ March 2008
- Former
Accutherm, Inc. Site
- Notice
of Extension of Chapter Expiration Date for the Technical
Requirements for Site Remediation N.J.A.C. 7:26E
- 2008
Brownfield Development Area Application & Guidance
- Hazardous
Discharge Site Remediation Fund (HDSRF) - Child Care
Facility Grant Application
- Mayor
and Local Officials Roundtable Session on Remediation
and Redevelopment (Jan 31,
2008)
- Direct Billing & Cost Recovery
Information
Posted 4 Nov 2007
- Site Re-Evaluation Report
- Progress Update 09/20/2007 [pdf 441
Kb]
Posted 5 Oct 2007
- Letter to West
Brook Middle School Parents [pdf]
(Posted 18 September 2007)
- SRP Fee Rules
(Posted 3 August 2007)
- Site Remediation Requirements
Checklist
(Posted 3 August 2007)
- Non-Operating Landfills Having Suspected
or Known Contamination
(Posted 12 July 2007)
- NJPDES Discharge to Ground Water
Technical Manual (June 2007)
(Posted 22 June 2007)
- Replacement of TPH Method 418.1 for
the Site Remediation Program
(Posted 21 June 2007)
|
|