Governor Phil Murphy · Lt. Governor Sheila Oliver
Menu
  • Home
  • About the Board
    • Function of the Board
    • Board Bylaws
    • Board Contact Information
    • Board Members
    • Message from the Chairman of the Board
    • Board Meeting Schedule
    • Board Committees
    • Board Statements and Guidance Documents
    • Listserv Announcements
  • Licensure
    • List of LSRPs (Data Miner Report)
    • Guide for Hiring an LSRP
    • LSRP Licensure Information, Applications, and Forms
    • Licensing Fees
    • List of Suspended, Inactive, and Expired LSRPs
    • Exam Results
  • Audits
    • Concluded Audits
    • Audit Process and Questionnaire
  • Professional Conduct
    • Disciplinary Decisions
    • Complaint Form
    • Code of Conduct
    • Administrative Hearing Request Form
      and Instructions
    • Civil Administrative Penalty Process
    • Flow Chart
    • Publishing Outcomes
  • Continuing Education
    • Continuing Education Requirements and
      Approved Continuing Education Programs
    • Information for Course Providers and
      LSRPs Seeking CEC Approval
    • Board Ethics Training
  • Rules
    • Adoption Document and Rules
  • Finance
    • Financial Requirements of the Board
    • Board Budget
    • Annual Fee Reports
  • Meeting Documents
  • Contact Us
LSRP Board Logo

LSRP Board LogoSite Remediation Professional Licensing Board

  • Home
  • About the Board
    • Function of the Board
    • Board Bylaws
    • Board Contact Information
    • Board Members
    • Message from the Chairman of the Board
    • Board Meeting Schedule
    • Board Committees
    • Board Statements and Guidance Documents
    • Listserv Announcements
  • Licensure
    • List of LSRPs (Data Miner Report)
    • Guide for Hiring an LSRP
    • LSRP Licensure Information, Applications, and Forms
    • Licensing Fees
    • List of Suspended, Inactive, and Expired LSRPs
    • Exam Results
  • Audits
    • Concluded Audits
    • Audit Process and Questionnaire
  • Professional Conduct
    • Disciplinary Decisions
    • Complaint Form
    • Code of Conduct
    • Administrative Hearing Request Form
      and Instructions
    • Civil Administrative Penalty Process
    • Flow Chart
    • Publishing Outcomes
  • Continuing Education
    • Continuing Education Requirements and
      Approved Continuing Education Programs
    • Information for Course Providers and
      LSRPs Seeking CEC Approval
    • Board Ethics Training
  • Rules
    • Adoption Document and Rules
  • Finance
    • Financial Requirements of the Board
    • Board Budget
    • Annual Fee Reports
  • Meeting Documents
  • Contact Us
Contact Us
Board Contact Information

Dana Haymes, Regulatory Officer
Victoria Glean, Program Specialist
609-984-3424
SRPLBoardContact@dep.nj.gov

Mailing Address

New Jersey Site Remediation Professional Licensing Board
c/o New Jersey Department of Environmental Protection
Site Remediation & Waste Management Program
Office of the Assistant Commissioner
PO Box 420
Mailcode 401-06
401 East State Street
Trenton, New Jersey 08625-0420

Annual Fee Reports

Click on the link below for the Annual Fee Report.

  • Annual SRPL Board Fee Calculation Report - 2022
  • Annual SRPL Board Fee Calculation Report - 2021
  • Annual SRPL Board Fee Calculation Report - 2020
  • Annual SRPL Board Fee Calculation Report - 2019
  • Annual SRPL Board Fee Calculation Report - 2018
  • Annual SRPL Board Fee Calculation Report - 2017

Content maintained by the NJ SRPL Board.
Copyright © NJ SRPL Board

Last Updated Version: September 27, 2021