New Jersey Administrative Code|Section 7:27-21.9 - Request for extension

                                                

§ 7:27-21.9. Request for extension

(a) If meeting the due date set forth at 7:27-21.4 for submittal of an Emission Statement would cause extreme hardship, an owner or operator may request an extension.

(b) A request for an extension shall include the following information:

1. The name of the facility; the mailing address of the facility, including its zip code; and its facility ID number, as assigned by the Department;

2. The name of the Emission Statement contact for the facility and the contact person's telephone number;

3. The name of the responsible official and the responsible official's telephone number;

4. The reasons and justifications for the inability to submit the Emission Statement by the due date and the extreme hardship that would be prevented if the Department allows an extension of the due date;

5. The revised date by which the owner or operator commits to submitting the Emission Statement. This revised date can be no later than one month from the due date; and

6. A certification, signed by the responsible official, in accordance with 7:27-1.39.

(c) A request for an extension shall be submitted, in writing, to the following address: Department of Environmental Protection

Chief, Bureau of Air Quality Planning

Attn: Emission Statements--Extension Request

Mail Code 401-07H

PO Box 420

Trenton, N.J. 08625-0420

(d) A request to extend the due date must be received by the Department by April 1 of the submittal year for a paper submittal and by May 1 of the submittal year for an electronic submittal. The Department will not consider a request for an extension it receives after these dates.

(e) Within 10 working days after receipt of a request for extension, the Department will respond with its determination as to whether the request for extension is denied or granted and, if granted, the revised date by which the Emission Statement is due. The Department will grant an extension if the extension is necessary to prevent extreme hardship.

(f) Once an owner or operator has obtained an extension of the due date for the submission of an Emission Statement pursuant to (a) through (e) above, the Department will not grant any additional extension for that Emission Statement or any continuance of the initial extension.

(New Rule, R.1994 d.500, effective October 3, 1994 (operative October 31, 1994).
See: 25 N.J.R. 4033(a), 26 N.J.R. 4026(a).
Recodified from N.J.A.C. 7:27-21.8 and amended by R.2003 d.86, effective February 18, 2003 (operative March 24, 2003).
See: 34 N.J.R. 695(a), 35 N.J.R. 1059(a).
Rewrote (a), (b) and (d); deleted (e); recodified (f) as (e); deleted (g). Former N.J.A.C. 7:27-21.9, Determination of non-applicability, recodified to N.J.A.C. 7:27-21.10.
Administrative change.
See: 43 N.J.R. 2328(a).)

View Latest Documents

preview-icon 1 page

UNN-L-003354-19 09/10/2020 6:55:12 AM Pg 1 of 1 Trans ID: LCV20201591330 Court Plaza North 25 Main Street …

Case Filed

Sep 24, 2019

Case Status

Active

County

Union County, NJ

Filed Date

Sep 10, 2020

Judge Hon. Thomas J Walsh Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas J Walsh
preview-icon 2 pages

MID L 000466-16 03/18/2016 Pg 1 of 2 Trans ID: LCV20192242986 FILED RAYMOND L. DADEMO, ESQ. MAR 18 2016 119 Chambers Bridge Road Judge Vincent LeBlon Brick, NJ. 08723 Tel — 732-920-0001; Fax — 732-920-1569 Attorney for Plaintiff, Shah …

Case Filed

Jan 22, 2016

Case Status

Closed

County

Middlesex County, NJ

Filed Date

Mar 18, 2016

Judge Hon. Jamie D Happas Trellis Spinner 👉 Discover key insights by exploring more analytics for Jamie D Happas
preview-icon 5 pages

CAM-L-001221-24 04/18/2024 4:39:33 PM Pglof5 Trans ID: LCV20241002495 Matthew R. McCrink, Esquire New Jersey Bar Identification No.: 285601972 McCRINK, KEHLER & McCRINK 475 Route 73 North West Berlin, New Jersey 08091 Telephone: (856) 768-0033 Facsimile: (856) 768-8844 Attorneys for Plaintiff(s), Michael A. Micciche and Anthony P. Micciche SUPERIOR COURT OF NEW JERSEY MICHAEL A. MICCICHE and ANTHONY …

Case Filed

Apr 18, 2024

Case Status

Active

County

Camden County, NJ

Filed Date

Apr 18, 2024

Judge Hon. Steven J Polansky Trellis Spinner 👉 Discover key insights by exploring more analytics for Steven J Polansky
preview-icon 6 pages

CAM-L-003886-19 09/07/2021 2:29:32 PM Pg 1 of 6 Trans ID: LCV20212064222 State of New Jersey PHILIP D. MURPHY OFFICE OF THE ATTORNEY GENERAL ANDREW J. BRUCK Governor DEPARTMENT OF LAW AND PUBLIC SAFETY Acting Attorney General DIVISION…

Case Filed

Sep 30, 2019

Case Status

Active

County

Camden County, NJ

Filed Date

Sep 07, 2021

Judge Hon. Judith S Charny Trellis Spinner 👉 Discover key insights by exploring more analytics for Judith S Charny
preview-icon 4 pages

MON-L-000470-23 05/02/2023 10:07:24 AM Pg 1 of 14 Trans ID: LCV20231429320 May 2, 2023 Via eCourts Honorable David F. Bauman, J.S.C. Superior Court of New Jersey Monmouth County Courthouse 71 Monument Park Freehold, New Jersey 07728 Re: Lenscoat, LLC v. Scott Elowitz Photography, LLC Docket No.: MON-L-470-23 Dear Judge Bauman: We represent Plaintiff Lenscoat, LLC (“Plaintiff”) in the above styled matter…

Case Name

(No Case Name Available)

View More Documents

Please wait a moment while we load this page.

New Envelope