Documents for Public Review

Public documents from state and local government are often filed at the library for citizen review and comment. After the review period, some documents are placed in the regular library collection.

General Documents

Date received: March 31, 2016
Comment deadline: April 29, 2016
Title: Morris County and Parsippany/Troy Hills Township 2016 Annual Action Plan Analysis of Impediments to Fair Housing Choice
Author: County of Morris, Department of Human Services, Division of Community and Behavioral Health Services, Office of Community Development
Publication date: March 30,2016

Date received: March 8, 2016
Comment deadline: March 20, 2016
Title: Announcing a Public Hearing to Elicit Testimony for the Proposed Child Care Development Fund State Plan
Author: State of New Jersey, Department of Human Services, Division of Family Development
Publication date: March 4, 2016

Date received: July 6, 2015
Comment deadline: not specified.
Author: State of New Jersey.
Title: Morris Area Paratransit System (MAPS).
Publication date: June 26, 2015.

Date received: January 8, 2015
Comment deadline: February 4, 2015.
Author: McFarland Johnson and Delta Airport Consultants.
Title: Morristown Municipal Airport: Draft Environmental Assessment of the Runway 5-23 Rehabilitation Project.
Publication date: January 5, 2015.

Date received: July 15, 2013
Comment deadline: August 12, 2013.
Author: North Jersey Transportation Planning Authority.
Title: Plan 2040 (draft).
Air Quality Conformity Determination Program (draft).
Publication date: July 2013.

Date received: April 1, 2013
Comment deadline: April 26, 2013.
Author: North Jersey Transportation Planning Authority.
Title: The Northern New Jersey Air Quality Conformity Determination.
Publication date: March 18, 2013.

February 19, 2013
Author: Federal Aviation Administration/McFarland Johnson.
Title: Morristown Municipal Airport: short environmental assessment form for airport development project.
Publication date: February 2013.

November 26, 2012
Author: New Jersey Dept. of Transportation.
Title: East Hanover Ave Corridor Traffic Study: alternatives analysis report.

June 8, 2012
Author: North Jersey Transportation Planning Authority.
Title: Three Proposed Amendments to the FY 2012-2015 transportation improvement plan.
Public meeting: July 7, 2012.

September 16, 2011
Author: Federal Energy Regulatory Commission.
Title: Draft EIS, NJ-NY Expansion Project (CD).

July 21, 2011
Author: North Jersey Transportation Planning Authority.
Title: Air Quality Conformity Determinations, Draft (TIP 2012-2015).
Publication Date: July 2011.

November 29, 2010
Author: North Jersey Transportation Planning Authority.
Title: Proposed Amendments to the TIP FY 2010-2013, 6 amendments.
Publication date: November 23, 2010.

October 13, 2010
Author: North Jersey Transportation Planning Authority.
Title: Air Quality Conformity Determination on 2009 plan draft.
Publication date: October 11, 2010.

June 22, 2010
Author: North NJ Transportation Planning Authority.
Title: Proposed Amendments to the FY 2010 TIP, Rtes. 31, 46 and 22.
Publication Date: June 14, 2020.

June 9, 2010
Author: North Jersey Transportation Planning Authority.
Title: Cross-Harbor Freight Movement Project, proposed amendment to FY 2010 TIP.
Publication Date: June 3, 2010.

April 13, 2010
Author: North Jersey Transportation Authority.
Title: Proposed Amendment to FY 2010 TIP: West Blvd Extension, Berkeley Twp., Ocean City, NJ.

Date received: February 24, 2010
Comment deadline: March 8, 2010.
Author: North Jersey Transportation Planning Authority.
Title: NJTPA 2010-2013 TIP New Brunswick Station Intermodal Improvements.
Publication Date: February 22, 2010.

Date received: November 23, 2009
Comment deadline: none.
Author: North Jersey Transportation Planning Authority.
Title: Plan 2035: regional transportation plan for northern New Jersey, adopted August 2009.
Publication Date: November 2009.

Date received: November 20, 2009
Comment deadline: none.
Author: North Jersey Transportation Improvement Program.
Title: Transportation improvement program, FY 2010-2013, final version.
Publication Date: November 2009.

Date received: October 19, 2009
Author: U.S. Dept. of Transportation, Federal Transit Admin. and NJ Transit Corp.
Title: New Jersey Pennsylvania Lackawanna Cut-Off Passenger Rail Service Restoration. Project: Revised finding of no significant impact.
Publication Date: October 2009.
Read about the Lackawanna Cutoff online.

Date received: July 2, 2009
Comment deadline: July 28, 2009.
Author: North Jersey Transportation Planning Authority.
Title: Transportation improvement program, FY 2010-2013.
Air Plan 2035 (2009 update of the NJTPA's regional transportation plan) 2013.
Publication Date: June 2009.

Date received: June 15, 2009
Comment deadline: July 17, 2009.
Author: U.S. Dept. of Transportation, Federal Transit Admin. and NJ Transit Corp. Prepared by Edwards and Kelcey.
Title: June 2009 Supplemental Environmental Assessment to the New Jersey Pennsylvania Lackawanna Cut-Off Passenger Rail Service Restoration Project Environmental Assessment June 2008.
Publication date: June 2009.
Read the Assessment online.

Picatinny Documents

Picatinny Arsenal Documents for Public Review

Shelf 10 above the Morris County Budgets

 

These are documents currently in our collection. Click here(PDF, 106KB) for a list of removed documents.

 

2024

  • Received: December 27

Final Record of Decision for Mortar and Skeet MRS Area (PICA-006-R-02/CC-057), Issued December 26, 2024

  • Received: February 6

Disc 12 Administrative Record and Information Repository, Issued January 2024

2023

  • Received: April 20

Disc 11 Administrative Record Information Repository, Issued February 2023

2021

  • Received: September 10

Disc 10 Administrative Record and Information Repository Index, June 2021 (Date on disc is August 2021)

  • Received April 1

Final Proposed Plan for Site 53 (PICA-057) Picatinny Lake, Picatinny Arsenal, New Jersey, March 2021

2019

  • Received December 2

Record of Decision for 600 Hill Waste Pit (PICA-058/Site 12 and PICA-013-R-01), Final, July 2019

Explanation of Significant Difference for 3 Sites Group (Site 118 (PICA-097), Site 131 (PICA-131) and Site 149 (PICA-149)) Final, July 2019

  • Received: July 30

Disc 7 Administrative Record and Information Repository, July 2018

Disc 8 Administrative Record and Information Repository, June 2019

2018

  • Received December 14

Record of Decision for EOD Pond (Site 103/PICA-164) and Lake Denmark (Site 54/PICA-015), July 2018

  • Received September 10

Final Proposed Plan for 600 Hill Waste Pit 600 Hill Groundwater Plume (PICA-058/Site 12) and Inactive Munitions Waste Pit, Munitions Response Site (PICA-013-R01), September 2018

2017

  • Received October 13

Record of Decision for 3 site group (Site 118 (PICA-097), Site 131 (PICA-131) and Site 149 (PICA-149)), Final, July 2017

  • Received April 17

No Further Action with monitoring of land use proposed plan for Site 103 (PICA-164) Explosive Ordinance Disposal Pond and Site 54 (PICA-015) Lake Denmark

  • Received August 18

Disc 6, Administrative Record and Information Repository, July 2017

2016

  • Received September 27

Final Fifth Five Year Review Report, Picatinny Arsenal, September 2016

Disc 5 Administrative Record (AR) and Information Repository (IR). This disc includes two Excel files that represent the Picatinny Arsenal Administrative Record

  • Received March 8

Public comment deadline: April 7, 2016

Life Cycle Environmental Assessment (LCEA) for Public Review for the 60mm M1061 high Explosive (HE) Mortar Cartridge, February 2016

2015

  • Received January 21

Administrative Record, December 2014

Disc 1: July 2012, Disc 2: July 2012, Disc 3: December 2014, Disc 4: December 2014

2014

  • Received September 15

Final Proposed Plan: PICA-097, PICA-131, and PICA-149 (Sites 118, 131 and 149), August 2014

  • Received May 30

No Further Action with Monitoring of Land Use Record of Decision for Sites within PICA 001, 006, 022, 085, 143, 163, 171, 192 and 199 and No Further Action for PICA 146 Final, Revision March 1, 2014

Final No Further Action with Monitoring of Land Use Proposed Plan for 26 Sites.May 2014

Explanation of Significant Differences for Site 34 (PICA-002) Lower Burning Ground, Final, April 2014

2013

  • Received: February 26

Public Comment deadline: The Army has scheduled a public meeting for the “25 Site NFA PP” at the Hilton Garden Inn in Rockaway at 6:30pm on March 7.

Final Proposed Plan for 25 Picatinny Sites with PICA-001, 006, 022, 085, 143, 146, 163, 171, 192 and 199, February 2013

2012

  • Received November 15

Record of Decision for Mid-Valley Groundwater (PICA-204) Final, September 2012

  • Received September 21

Fourth Five-Year Review

  • Received June 6

Public comment deadline: July 20, 2012

Mid-Valley Groundwater (PICA-204) Remedial Investigation Areas F, G, H, and I, May 2012

2011

  • Received November 9

Final Use controls Engineering Evaluation/Cost Analysis for: 1926 Explosion Radius, Green Pond Site, Former Operational Areas, Lake Sites, Shell Burial Grounds and Inactive Munitions Waste Pit, October 2011

  • Received October 27

Public comment deadline: November 27, 2011

Third Addendum Environmental Assessment for the conduct of Behavioral Response Testing and Evaluation by the Target Behavioral Response Laboratory-Outdoor Behavioral Response Tests at ARDEC’s Helipad with 12 Gauge Shotgun Shell and 40mm Flash Simulators, August 2011

  • Received July 15

Public comment deadline: August 15, 2011

Final Record of Decision for Groundwater and Surface Water Site 78 (PICA-013), March 2011

2010

  • Received October 7

Public Comment Deadline: December 6, 2010

Final Record of Decision Group 1 Sites (PICA-079)

Final Record of Decision for Groundwater and Surface Water at Group 3 Sites (PICA 008)

  • Received April 16

Public Comment Deadline May 14, 2010

Final Proposed Plan, Area P-Site 78 (PICA 013), February 2010

  • Received April 12

Picatinny Arsenal Environmental Restoration Advisory Board Meeting, April 15, 2010

2009

  • Received August 18

Picatinny Arsenal Continuance of Open Burning Issues

2006

  • ReceivedOctober 23

Third Five-Year Review Report: Picatinny Arsenal, Morris County, New Jersey. 

Prepared by Shaw Environmental Inc. For Picatinny Arsenal, June 8, 2006

2007

  • Received October 29

Final Record of Decision Area E Groundwater and Site 22 (Building 95: Impoundment Area)

July 2007

Final Record of Decision Site 180 (PICA-093) Waste Burial Area

September 2007

  • Received October 2

Final Proposed Plan, Sites 31 and 101 (PICA 072), Former DRMO Yard and Former Gas Station

Final Proposed Plan for Area C Groundwater

September 2007

  • Received August 20

Class 1 Modification Permit Package for Minor Changes Associated with the Area 400 Grinder system for the Hazardous Waste Facility Explosives Waste Incinerator, Permit No. 1409E1HP08

  • Received August 1

Record of Decision for Site 25/26 Soil, Picatinny Arsenal, New Jersey, Final, Rev. 1

  • Received February 22

Final Proposed Plan, Site 180 (PICA-093), Waste Burial Area, U.S. Army Garrison, Picatinny Arsenal, N.J.

Prepared by ARCADIS U.S., Inc. for U.S. Army

February 2007

 

2006

  • Received October 23

Third Five-Year Review Report: Picatinny Arsenal, Morris County, New Jersey

Prepared by Shaw Environmental Inc. for Picatinny Arsenal, June 8, 2006

2004

  • Received August 7

Final Environmental Assessment  for the Residential Communities Initiative at Picatinny Arsenal, New Jersey 

  • Received March 22

Community Involvement Response Plan for Picatinny Arsenal, April 1998

Installation Action Plan for Picatinny Arsenal FY05 as of December 2003

2001

Installation Action Plan for U.S. Army Tank-Automotive and Armaments, March 2001

Picatinny Arsenal Task Order 19: engineering Evaluation/Cost Anlysis Remedial Action to Treat Tetryl in Soil from the Northern Tetryl Pits at Site 17, Pre-Final, March 2001

Public Health Assessment for Picatinny Arsenal, Rockaway Twp., Morris County, New Jersey, EPA Facility ID: NJ3210020704, July 20, 2001