home
Home
code
Code
Code
Index
law
Laws (0)
New Laws (0)
help_center
Help
Help
About Us
ecode
ecode
search
Login
Borough of Burgettstown, PA
chevron_right
2023-12-04
info
chevron_right
Part II General Legislation
chevron_right
Chapter 423 Sewers and Sewage Disposal
Administrative Legislation
Ch 1
General Provisions
Ch 43
Emergency Services
Ch 51
Fire Department
Ch 77
Meetings
Ch 92
Pensions
Ch 104
Police Department
Ch 123
Records
Ch 137
Salaries and Compensation
General Legislation
Ch 166
Alarms
Ch 167
Alcoholic Beverages
Ch 168
Amusement Devices
Ch 174
Animals
Ch 186
Brush, Grass and Weeds
Ch 192
Buildings, Dangerous
Ch 198
Buildings, Numbering of
Ch 202
Burning, Outdoor
Ch 210
Cable Television
Ch 216
Construction Codes, Uniform
Ch 222
Curfew
Ch 241
Emergency Services Reimbursement
Ch 247
Entertainment
Ch 259
Firearms
Ch 270
Floodplain Management
Ch 308
Junkyards
Ch 350
Noise
Ch 367
Peddling and Soliciting
Ch 385
Property Maintenance
Ch 411
Rental Property
Ch 423
Sewers and Sewage Disposal
Ch 423 Art I
Connection to Burgettstown-Smith Township Joint Sewer System
§ 423-1
Connection required.
§ 423-2
Unlawful disposal systems.
§ 423-3
Notice to connect.
§ 423-4
Failure of owner to connect.
§ 423-5
Residential tapping permit.
§ 423-6
Unlawful connection to sewer system.
§ 423-7
Discontinuance and abatement of unlawful disposal systems.
§ 423-8
Construction specifications.
§ 423-9
Authority to set charges.
§ 423-10
Time of payment.
§ 423-11
Unlawful tap-in.
§ 423-12
Violations and penalties.
Ch 423 Art II
Sewer System Rules and Regulations
§ 423-13
Power to enact rules and regulations.
§ 423-14
Approval of rules and regulations.
§ 423-15
Power to amend rules and regulations.
§ 423-16
Violation of amended rules and regulations.
§ 423-17
Time for submitting amendments.
§ 423-18
Requirements for sanitary sewerage facilities.
§ 423-19
Violations and penalties.
Ch 423 Art III
Certification of Sanitary Sewer Status
§ 423-20
Findings and purpose.
§ 423-21
Short title.
§ 423-22
Definitions.
§ 423-23
Document of certification required.
§ 423-24
Application for document of certification.
§ 423-25
Duration of document of certification.
§ 423-26
Exceptions.
§ 423-27
Temporary document of certification.
§ 423-28
Duties of Authority.
§ 423-29
Fees.
§ 423-30
Interpretation.
§ 423-31
Violations and penalties.
Ch 423 Art IV
Pretreatment Standards
§ 423-32
Purpose and intent; objectives; applicability.
§ 423-33
Administration and enforcement.
§ 423-34
Abbreviations.
§ 423-35
Definitions.
§ 423-36
Prohibited discharge standards.
§ 423-37
National Categorical Pretreatment Standards.
§ 423-38
State pretreatment standards.
§ 423-39
Local limits.
§ 423-40
Right to establish more stringent standards.
§ 423-41
Dilution.
§ 423-42
Pretreatment facilities.
§ 423-43
Additional pretreatment measures.
§ 423-44
Accidental discharge/slug control plans.
§ 423-45
Hauled wastewater.
§ 423-46
Wastewater analysis.
§ 423-47
Wastewater discharge permit requirements.
§ 423-48
Existing permit holders.
§ 423-49
New connections.
§ 423-50
Application for wastewater discharge permit.
§ 423-51
Application signatories and certification.
§ 423-52
Review of application for permit; decisions.
§ 423-53
Duration of permit.
§ 423-54
Contents of permit.
§ 423-55
Appeals.
§ 423-56
Modification of permit.
§ 423-57
Transfer of permit.
§ 423-58
Revocation of permit.
§ 423-59
Reissuance of permit.
§ 423-60
Regulation of waste received from other jurisdictions.
§ 423-61
Reporting requirements.
§ 423-62
Right of entry for inspection and sampling.
§ 423-63
Confidential information.
§ 423-64
Publication of users in significant noncompliance.
§ 423-65
Notice of violation.
§ 423-66
Consent orders.
§ 423-67
Show cause hearings.
§ 423-68
Compliance orders.
§ 423-69
Cease and desist orders.
§ 423-70
Administrative fines.
§ 423-71
Emergency suspensions.
§ 423-72
Termination of discharge.
§ 423-73
Injunctive relief.
§ 423-74
Civil penalties.
§ 423-75
Criminal penalties.
§ 423-76
Remedies nonexclusive.
§ 423-77
Supplemental enforcement action.
§ 423-78
Affirmative defenses to discharge violations.
§ 423-79
Wastewater treatment rates.
§ 423-80
Pretreatment charges and fees.
Ch 429
Solid Waste
Ch 434
Stormwater Management
Ch 438
Streets and Sidewalks
Ch 451
Taxation
Ch 457
Tobacco Products
Ch 475
Vehicles and Traffic
Ch 481
Vehicles, Storage of
Ch 500
Zoning
Appendix
Ch A150
Streets and Streetlighting
Derivation Table
Ch DT
Derivation Table
Disposition List
Ch DL
Disposition List
arrow_back
print
Print
email
Email
download
Download
share
Share
add_alert
Get Updates
arrow_forward
Chapter 423
Sewers and Sewage Disposal
[HISTORY: Adopted by the Borough Council of the Borough of Burgettstown as indicated in article histories. Amendments noted where applicable.]
GENERAL REFERENCES
Floodplain management — See Ch.
270
.
Stormwater management — See Ch.
434
.
Article I
Connection to Burgettstown-Smith Township Joint Sewer System
chevron_right
§ 423-1
Connection required.
chevron_right
§ 423-2
Unlawful disposal systems.
chevron_right
§ 423-3
Notice to connect.
chevron_right
§ 423-4
Failure of owner to connect.
chevron_right
§ 423-5
Residential tapping permit.
chevron_right
§ 423-6
Unlawful connection to sewer system.
chevron_right
§ 423-7
Discontinuance and abatement of unlawful disposal systems.
chevron_right
§ 423-8
Construction specifications.
chevron_right
§ 423-9
Authority to set charges.
chevron_right
§ 423-10
Time of payment.
chevron_right
§ 423-11
Unlawful tap-in.
chevron_right
§ 423-12
Violations and penalties.
chevron_right
Article II
Sewer System Rules and Regulations
chevron_right
§ 423-13
Power to enact rules and regulations.
chevron_right
§ 423-14
Approval of rules and regulations.
chevron_right
§ 423-15
Power to amend rules and regulations.
chevron_right
§ 423-16
Violation of amended rules and regulations.
chevron_right
§ 423-17
Time for submitting amendments.
chevron_right
§ 423-18
Requirements for sanitary sewerage facilities.
chevron_right
§ 423-19
Violations and penalties.
chevron_right
Article III
Certification of Sanitary Sewer Status
chevron_right
§ 423-20
Findings and purpose.
chevron_right
§ 423-21
Short title.
chevron_right
§ 423-22
Definitions.
chevron_right
§ 423-23
Document of certification required.
chevron_right
§ 423-24
Application for document of certification.
chevron_right
§ 423-25
Duration of document of certification.
chevron_right
§ 423-26
Exceptions.
chevron_right
§ 423-27
Temporary document of certification.
chevron_right
§ 423-28
Duties of Authority.
chevron_right
§ 423-29
Fees.
chevron_right
§ 423-30
Interpretation.
chevron_right
§ 423-31
Violations and penalties.
chevron_right
Article IV
Pretreatment Standards
chevron_right
§ 423-32
Purpose and intent; objectives; applicability.
chevron_right
§ 423-33
Administration and enforcement.
chevron_right
§ 423-34
Abbreviations.
chevron_right
§ 423-35
Definitions.
chevron_right
§ 423-36
Prohibited discharge standards.
chevron_right
§ 423-37
National Categorical Pretreatment Standards.
chevron_right
§ 423-38
State pretreatment standards.
chevron_right
§ 423-39
Local limits.
chevron_right
§ 423-40
Right to establish more stringent standards.
chevron_right
§ 423-41
Dilution.
chevron_right
§ 423-42
Pretreatment facilities.
chevron_right
§ 423-43
Additional pretreatment measures.
chevron_right
§ 423-44
Accidental discharge/slug control plans.
chevron_right
§ 423-45
Hauled wastewater.
chevron_right
§ 423-46
Wastewater analysis.
chevron_right
§ 423-47
Wastewater discharge permit requirements.
chevron_right
§ 423-48
Existing permit holders.
chevron_right
§ 423-49
New connections.
chevron_right
§ 423-50
Application for wastewater discharge permit.
chevron_right
§ 423-51
Application signatories and certification.
chevron_right
§ 423-52
Review of application for permit; decisions.
chevron_right
§ 423-53
Duration of permit.
chevron_right
§ 423-54
Contents of permit.
chevron_right
§ 423-55
Appeals.
chevron_right
§ 423-56
Modification of permit.
chevron_right
§ 423-57
Transfer of permit.
chevron_right
§ 423-58
Revocation of permit.
chevron_right
§ 423-59
Reissuance of permit.
chevron_right
§ 423-60
Regulation of waste received from other jurisdictions.
chevron_right
§ 423-61
Reporting requirements.
chevron_right
§ 423-62
Right of entry for inspection and sampling.
chevron_right
§ 423-63
Confidential information.
chevron_right
§ 423-64
Publication of users in significant noncompliance.
chevron_right
§ 423-65
Notice of violation.
chevron_right
§ 423-66
Consent orders.
chevron_right
§ 423-67
Show cause hearings.
chevron_right
§ 423-68
Compliance orders.
chevron_right
§ 423-69
Cease and desist orders.
chevron_right
§ 423-70
Administrative fines.
chevron_right
§ 423-71
Emergency suspensions.
chevron_right
§ 423-72
Termination of discharge.
chevron_right
§ 423-73
Injunctive relief.
chevron_right
§ 423-74
Civil penalties.
chevron_right
§ 423-75
Criminal penalties.
chevron_right
§ 423-76
Remedies nonexclusive.
chevron_right
§ 423-77
Supplemental enforcement action.
chevron_right
§ 423-78
Affirmative defenses to discharge violations.
chevron_right
§ 423-79
Wastewater treatment rates.
chevron_right
§ 423-80
Pretreatment charges and fees.
chevron_right