Elegant Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Edison (Metro New York), New Jersey Edison Where Opportunity Invents Itself
EDISON (METRO NEW YORK), NEW JERSEY EDISON WHERE OPPORTUNITY INVENTS ITSELF Perhaps most famous for its namesake Thomas Edison, master of great American inventions, Edison, New Jersey is a thriving community that is consistently ranked as one of the top places to live. Menlo Park Mall is the premier shopping destination for the area. ‐ In the heart of suburban New Jersey, just 20 miles south of Manhattan, Edison is home to an upscale, auent population. ‐ The center predominantly serves Middlesex County, one of just ve counties in the country with over 1.5 million people and over $100,000 in average household income. ‐ Located within just a few miles of Rutgers University and the worldwide headquarters of Johnson & Johnson. ‐ The Thomas Edison Center at Menlo Park and the 36-acre Edison State Park and Trails are premier historical and state tourist attractions. THE BUSINESS OF BUSINESS Menlo Park Mall benets from its proximity to a host of nearby businesses. ‐ Key businesses including: - Johnson & Johnson headquarters - Merck & Co. headquarters - Bristol Myers Squibb - Wakefern Food Corporation headquarters - Hackensack Meridian Health - Robert Wood Johnson University Hospital - Bed Bath & Beyond - Corporate Amazon Distribution Center ‐ Raritan Center Business Park is conveniently located seven miles from Menlo Park Mall. With its daytime population of 45,000, it is the largest industrial park east of the Mississippi and home to the state’s largest privately owned convention facility, the New Jersey Convention and Expo Center. The highly visible shows held throughout the year draw thousands of attendees from across the state. ‐ New Brunswick, home to Rutgers University and 50,000 students, is less than a 10-minute drive from the mall. -
2002 Integrated List of Waterbodies
Appendix IA State of New Jersey's Sublist 1 2002 Integrated List of Waterbodies Phosphorus,Fecal Coliform, pH, Temperature, Atlantic Dissolved Oxygen, Nitrate, TSS, Unionized Coast 15 Absecon Creek S Br near Pomona 01410455 Ammonia NJDEP/USGS Data Atlantic Phosphorus, Temperature, Dissolved Oxygen, Coast 14 Albertson Br near Elm 0140940970 Nitrate, Dissolved Solids, Unionized Ammonia USGS/Pinelands Data Phosphorus,Fecal Coliform, pH, Temperature, Dissolved Oxygen, Nitrate, Dissolved Solids, NJDEP/USGS Data, Metal Northwest 11 AssunpInk Creek near Clarksville 01463620, 11-AS-2 TSS, Unionized Ammonia Recon Phosphorus, Fecal Coliform, Temperature, Atlantic Dissolved Oxygen, Nitrate, Dissolved Solids, Coast 15 Babcock Creek near Mays LandIng 01411196 TSS, Unionized Ammonia NJDEP/USGS Data Phosphorus, Temperature, Nitrate, Unionized Raritan 09 Barclay Brook near Englishtown 01405285 Ammonia NJDEP/USGS Data Phosphorus, Fecal Coliform, pH, Temperature, Atlantic Dissolved Oxygen, Nitrate, TSS, Unionized Coast 14 Bass River E Br near New Gretna 01410150 Ammonia NJDEP/USGS Data Phosphorus, Fecal Coliform, Temperature, Atlantic Dissolved Oxygen, Nitrate, Dissolved Solids, NJDEP/USGS Data, Metal Coast 14 Batsto River at Batsto 01409500, 14-BAT-1 TSS, Unionized Ammonia, Chromium, Zinc Recon Atlantic Phosphorus, Temperature, Dissolved Oxygen, Coast 14 Batsto River at Hampton Furnace 01409432 Nitrate, Dissolved Solids, Unionized Ammonia USGS/Pinelands Data Atlantic Phosphorus, Temperature, Dissolved Oxygen, Coast 14 Batsto River at Quaker Bridge 01409470 -
Tices Lane Park Inventory Analysis
Tices Land Park - East Brunswick, NJ Inventory & Analysis Prepared in March, 2017 By: Daryl Krasnuk Page | 1 Table of Contents 2. SITE HISTORY ................................................................................................................................................................................... 2 3. PRESENT ENVIRONMENT ............................................................................................................................................................. 3 3.1 PHYSICAL CONTEXT ............................................................................................................................................ 5 3.1.1 Geology .................................................................................................................................................................................... 5 3.1.2 Soils .......................................................................................................................................................................................... 7 3.1.3 Topography ............................................................................................................................................................................ 10 3.2 CLIMATE ........................................................................................................................................................... 12 3.3 WATER RESOURCES ......................................................................................................................................... -
The National Biennial RCRA Hazardous Waste Report (Based on 1997 Data)
United States Solid Waste and EPA530-R-99-036d Environmental Protection Emergency Response PB99-166 852 Agency (5305W) September 1999 &EPA State Detail Analysis The National Biennial RCRA Hazardous Waste Report (Based on 1997 Data) ONI.Y CHARACTE:RISnc --'\"'- WASTES Printed on paper that contains at least 30 percent postconsumer fiber. This page intentionally left blank. NATIONAL BIENNIAL RCRA HAZARDOUS WASTE REPORT: BASED ON 1997 DATA CONTENTS EXECUTIVE SUMMARY ................................................. ES-1 ALABAMA ..................................................................1 ALASKA ...................................................................9 ARIZONA .................................................................17 ARKANSAS ...............................................................25 CALIFORNIA ..............................................................33 COLORADO ..............................................................41 CONNECTICUT ............................................................49 DELAWARE ...............................................................57 DISTRICT OF COLUMBIA ....................................................65 FLORIDA .................................................................71 GEORGIA .................................................................79 GUAM ....................................................................87 HAWAII ...................................................................93 IDAHO ..................................................................101 -
Appendix 24: Borough of Spotswood Preliminary Draft – November 2015
Appendix 24: Borough of Spotswood Preliminary Draft – November 2015 Appendix 24: Borough of Spotswood The Borough of Spotswood participated in the 2015 Middlesex County Hazard Mitigation Plan (HMP) update. This appendix includes the locally-specific information about the Borough. The following sections detail the planning process and participants; the current population, building stock, and land development trends; hazards that specific to the Borough and corresponding risk assessments; the Borough’s mitigation strategy, and a local capability assessment. 1. Plan Development After February 22, 2014, the OEM Coordinator signed an “Intent to Participate” letter and assigned a point of contact for the HMP update. This individual worked with other municipal employees, consultants, volunteers, and other stakeholders through the formation of a Local Planning Committee, as listed below. The local planning committee filled out the municipal worksheets included in Appendix E and worked to gather the necessary information to support the plan update. The LPC met with the Planning Consultant on June 26th, 2015 to review the plan information and mitigation strategy. The LPC reviewed all drafts of this appendix. Table 23-1: Borough of Spotswood Local Planning Committee Members Name Title Organization Chris Hager Spotswood OEM Jose Rivera Spotswood OEM Chief Michael Zarro Chief of Police Spotswood PD Bruce M. Koch Engineer CME Associates Dawn McDonald Business Administrator Borough of Spotswood John Mayer Director of Public Works Borough of Spotswood John Kosik Fire Official/Code Inspector Spotswood FD William Andrew Fire Chief Spotswood FD Middlesex County, New Jersey: 2015 Hazard Mitigation Plan Update 24-1 Appendix 24: Borough of Spotswood Preliminary Draft – November 2015 2. -
Rahway River Corridor Study
Rahway River Corridor Study Prepared for the City of Rahway, Environmental Commission 'repared by Grossmueller Enterprises Consolidated June 1996 Rahway River Corridor Study City of Rahway Table of Contents 1.0 Introduction 1.1 Objective 1.2 Report Contents 2.0 Environmental Setting 2.1 Physiographic Land Regions of New Jersey 2.1.1 Piedmont Physiographic Section 2.2 Ecological Succession 2.3 Classification of Aquatic Habitats 2.4 Threatened and Endangered Species 2.5 Site Topography 2.6 Physical Characteristics of the Aquatic Habitat 3.0 Rahway River Corridor 4.0 Ecological Integrity 4.1 Robinson's Branch 4.2 North Branch 4.3 South Branch 4.4 Rahway River 5.0 Habitat Evaluation 5.1 Habitat Types 5.2 Aquatic Habitat Resources 5.3 Recreational Use 6.0 Conclusions and Recommendations Tables Figures 1.0 Introduction 1.1 Objective This document has been prepared to fulfill a grant (NJDEP Project No. 94057) received by the City of Rahway Environmental Commission from the New Jersey Department of Environmental Protection (NJDEP), Office of Environmental Services (OES). The objective of this project was to inventory the significant natural features of the river corridor and develop a strategy for enhancing the river corridor. The Union County corridor of the Rahway River was surveyed and its ecological integrity assessed as per the direction of the City of Rahway. The ecological integrity of the surveyed area is determined by the following: animal species, vegetative species, habitat type, and land use. The land use of the area has an impact on the type of habitat that is available to the local wildlife. -
Middlesex Public Hearing Minutes
State of New Jersey DEPARTMENT OF COMMUNITY AFFAIRS STATE PLANNING COMMISSION OFFICE OF SMART GROWTH PO BOX 204 TRENTON NJ 08625-0204 JON S. CORZINE SUSAN BASS LEVIN BENJAMIN L. SPINELLI Governor Commissioner Acting Executive Director & Secretary Middlesex County Cross-acceptance III Public Hearing New Jersey State Planning Commission Minutes of the Meeting Held June 14, 2007 Middlesex County Planning Department Middlesex County Planning Board Meeting Room 40 Livingston Avenue New Brunswick, New Jersey 08901 WELCOME & INTRODUCTIONS Benjamin Spinelli, Acting Executive Director in the Office of Smart Growth (OSG), called the June 14, 2007 meeting of the New Jersey State Planning Commission to order at 5:10 p.m. Mr. Spinelli proceeded to introduce the State Planning Commission (SPC) members in attendance. Louise Wilson, Local Government Representative and Deborah Mans, State Agency Representative attended on behalf of the SPC. Mr. Spinelli then introduced Middlesex County Planning Department staff in attendance. George Veverides, Middlesex County Planning Director and Mirah Becker, Middlesex County Supervising Planner attended on behalf of the Middlesex County Planning staff. John Sully, Nicolas Tufaro and Daniel Ryan also attended on behalf of the Middlesex County Planning Department. The Honorable Camille Fernicola, Freeholder also attended on behalf of the Middlesex County Board of Chosen Freeholders. Mr. Spinelli then introduced staff attending on behalf of the Office of Smart Growth (OSG) and OSG’s State Agency partners. The following people were in attendance on behalf of OSG: Barry Ableman, Principal Planner and Lorissa Whitaker, Area Planner. The following people were in attendance on behalf of OSG’s State Agency partners: Helene Rubin, New Jersey Department of Transportation. -
This Field Service Action Expired on May 02, 2003
This Field Service Action expired on May 02, 2003. OWNER NOTIFICATION Certain 1999 3.0L Ranger Trucks - Water Pump PROGRAM Replacement 99B15 July, 1999 To: All Ford and Lincoln Mercury Dealers Subject: Owner Notification Program 99B15 - Certain 1999 3.0L Ranger Trucks - Water Pump Replacement OASIS: Yes OWNER LIST: Yes PARTS RETURN: No PROGRAM TERMS: This program will be in effect until April 30, 2000, regardless of mileage (After this program expires, the vehicle may still be eligible for this service under any remaining vehicle warranty coverage) AFFECTED VEHICLES Certain 1999 3.0L Ranger Trucks built at the Twin Cities Assembly Plant, Louisville Assembly Plant and the Edison Assembly Plant from March 8, 1999 through April 12, 1999. REASON FOR RECALL The affected trucks were built with water pumps that may have excessive axial runout of the water pump hub threads. This could result in water pump failure and possible engine overheating. SERVICE ACTION To correct this condition owners of the affected vehicles will be advised to return their Ranger to the dealer to have a new water pump and gasket installed at no cost to the owner. QUESTIONS? Claims Information 1-800-423-8851 Other Recall Questions 1-800-325-5621 Attachments z Attachment I { Administrative Information { Refund Codes z Attachment II { Labor Allowances { Parts Ordering Information z Attachment III { Technical Information ATTACHMENT I Owner Notification Program 99B15 Certain 1999 3.0L Ranger Trucks - Water Pump Replacement OASIS You must use OASIS to determine if a vehicle is eligible for this recall. PLEASE NOTE Correct all vehicles in stock before delivery. -
Federal Register/Vol. 67, No. 76/Friday, April 19, 2002/Notices
19430 Federal Register / Vol. 67, No. 76 / Friday, April 19, 2002 / Notices 2002, Public Law 107–258. It is measures that would not prevent postponed. The public will be notified anticipated that the proposed non- damages from a reoccurrence of a storm of the forthcoming public hearing date, structural alternatives for flood event similar to the 1999 Hurricane location and time, as well as the protection in Segment A and Segment N Floyd storm. comment period expiration date. Any of the project will provide benefits to The local sponsors for the Green comments received in the meantime the environmental quality of the Brook Flood Control Project also will be made a part of the administrative floodplain in the area and reduce requested that three commercial record and will be considered in the adverse impacts of the project to properties, along Raritan Avenue and Final Environmental Impact Statement. forested wetland and upland habitat. Lincoln Boulevard, that were proposed FOR FURTHER INFORMATION CONTACT: Public comments on the EA will assist to be protected by a proposed levee/ Teresa (Hughes) Spagna, U.S. Army in the Corps’ evaluation of the project floodwall as described in the Corps’ Corps of Engineers, Huntington District, modification and will be reflected in the 1997 recommended NED plan, be Attn: Regulatory Branch–OR–FS, 502 final EA. bought out as part of the project plan. 8th Street, Huntington, West Virginia DATES: The draft EA will be available for Ten other properties along Raritan 25701, telephone (304) 529–5710 or public review from April 22, 2002 Avenue, that were proposed to be electronic mail at through May 22, 2002. -
Environmental Resource In- Vventory Update for R Monroe Township Y
EnvironmentalENVIRONMENTAL ResourceR RESOURCE In - vventoryINVENTORYyUp Update UPDATE for f FOR200 6 MonroeMonroe TownshipT owns h i p MONROE TOWNSHIP MIDDLESEX COUNTY,2006 NEW JERSEY Monroe TownshipT Prepared by p 20066 ENVIRONMENTAL RESOURCE INVENTORY UPDATE FOR 2006 MONROE TOWNSHIP MIDDLESEX COUNTY, NEW JERSEY Historic Plan Element Reference study by Richard Grubb and Associates Geology and Hydrogeology Element Prepared by Environmental Commission member Karen C. Polidoro, Hydrogeologist Scenic Resources Element Prepared by Environmental Commission Heyer, Gruel & Associates, PA Community Planning Consultants 63 Church Street, 2nd Floor New Brunswick, NJ 08901 732-828-2200 Paul Gleitz, P.P. #5802, AICP Aditi Mantrawadi, Associate Planner Acknowledgements MONROE TOWNSHIP Richard Pucci, Mayor Wayne Hamilton, Business Administrator MONROE TOWNSHIP COUNCIL Gerald W. Tamburro, Council President Henry L. Miller, Concil Vice-President Joanne M. Connolly, Councilwoman Leslie Koppel-Egierd, Councilwoman Irwin Nalitt, Concilman ENVIRONMENTAL COMMISSION John L. Riggs, Chairman Leo Beck Priscilla Brown Ed Leonard Karen C. Polidoro Jay Brown Kenneth Konya Andrea Ryan Lee A. Dauphinee, Health Officer Sharon White, Secretary DEDICATION Joseph Montanti 1950-2006 Joe Montanti’s enthusiasm and wisdom were an inspiration to all those who knew him. His vision of Monroe was beautiful and this Environmental Resource Inventory is an effort to make that vision a reality. Joe will be missed by all those who knew him. This Environmental Resource Inventory is -
Appendix 17: Township of Piscataway October 2015
Appendix 17: Township of Piscataway October 2015 Appendix 17: Township of Piscataway The Township of Piscataway participated in the 2015 Middlesex County Hazard Mitigation Plan (HMP) update. This appendix includes the locally-specific information about the Township. The following sections detail the planning process and participants; the current population, building stock, and land development trends; hazards that specific to the Township and corresponding risk assessments; the Township’s mitigation strategy, and a local capability assessment. 1. Plan Development On December 26, 2014, the Mayor signed an “Intent to Participate” letter and assigned the OEM Coordinator as the point of contact for the HMP update. The OEM Coordinator worked with other municipal employees, consultants, volunteers, and other stakeholders through the formation of a Local Planning Committee (LPC), as listed below. The LPC filled out the municipal worksheets included in Appendix E and worked to gather the necessary information to support the plan update. The LPC met with the consultant on November 23rd to review the risk assessment and develop a mitigation strategy. In addition to the knowledge of the planning committee, the Township’s Master Plan, permit application records, and codified ordinances were used in this plan update. Table 17-1: Township of Piscataway Local Planning Committee Members Name Title Organization Brian C. Wahler Mayor Township of Piscataway Joe Criscuolo Business Administrator Township of Piscataway Paul Snyder OEM Coordinator Township of Piscataway Gary Gaspari Director of Public Works Township of Piscataway Joseph Harrera Supervisor of Engineering Township of Piscataway Middlesex County, New Jersey: 2015 Hazard Mitigation Plan Update 17-1 Appendix 17: Township of Piscataway October 2015 2. -
Township of Plainsboro Hazard Mitigation Plan
Appendix 18: Township of Plainsboro Preliminary Draft - November 2015 Appendix 18: Township of Plainsboro The Township of Plainsboro participated in the 2015 Middlesex County Hazard Mitigation Plan (HMP) update. This appendix includes the locally-specific information about the Township. The following sections detail the planning process and participants; the current population, building stock, and land development trends; hazards that are specific to the Township and corresponding risk assessments; the Township’s mitigation strategy, and a local capability assessment. 1. Plan Development On March 11, 2015, the Mayor signed an “Intent to Participate” letter and the Township Committee passed a resolution. The Mayor assigned the OEM Coordinator to work with other municipal employees, consultants, volunteers, and other stakeholders through the formation of a Local Planning Committee, as listed below. The local planning committee filled out the municipal worksheets included in Appendix E and worked to gather the necessary information to support the plan update. Members of the LPC attended the Coordinator’s Meetings in April and June, the project kick-off meeting in April, and met with the planning consultant on June 25th. The LPC reviewed all drafts of this appendix prior to adoption. Table 18-1: Township of Plainsboro Local Planning Committee Members Name Title Organization Kevin Schroeck Patrol/OEM Plainsboro PD Eamon Blanchard Sergeant Plainsboro PD Brian Wagner Fire Chief Plainsboro VFD Brian Gould EMS Chief Plainsboro EMS Neil Blitz Director Plainsboro DPW Brian Miller Director Plainsboro Building Les Varga Director Plainsboro Planning/Zoning Anthony Cancro Township Administrator Plainsboro Township Middlesex County, New Jersey: 2015 Hazard Mitigation Plan Update 18-1 Appendix 18: Township of Plainsboro Preliminary Draft - November 2015 2.