Skip to main content
U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

Https

Secure .gov websites use HTTPS
A lock ( ) or https:// means you've safely connected to the .gov website. Share sensitive information only on official, secure websites.

State Laboratories N

Nebraska

Mailing Address
Nebraska Division of Weights and Measures
3721 W. Cuming Street
Lincoln, NE 68524
Shipping Address
Same as Mailing Address.
2019 OWM Certificate of Measurement Traceability PDF
2020 OWM Certificate of Measurement Traceability PDF
Joel Lavicky

Phone: (402) 471-3422 (Office)
(402) 471-2087 (Lab)
Fax: (402) 471-6685

Nevada

Mailing Address
Consumer Equitability Division, Metrology Lab
Main - Sparks
405 South 21st Street
Sparks, NV 89431

Satellite – Las Vegas
2300 East St. Louis Avenue
Las Vegas, NV 89104

Shipping Address
Main - Sparks
2150 Frazer Avenue
Sparks, NV 89431

Satellite – Las Vegas
2300 East St. Louis Avenue
Sparks, NV 89431

2019 OWM Certificate of Measurement Traceability PDF
2020 -2021 OWM Certificate of Measurement Traceability PDF


See NVLAP also.

James Kellames (775) 353-3788
E. Jerome Plant (702) 668-4543
Kiara Riske (775) 353-3794


Fax: (775) 353-3798

New Hampshire

Mailing Address
New Hampshire Metrology Laboratory
P.O. Box 2042
Concord, NH 03302-2042

Physical Location:
Division of Weights & Measures
25 Capitol Street
Concord, NH 03301
Shipping Address
Same as Mailing Address.

2014 -2015 OWM Certificate of Measurement Traceability PDF
(Amended -2015-01-01 to 2015-12-31)
2016 - 2017 OWM Certificate of Measurement Traceability PDF
Lab Closed: Effective 2017-01-01

Lab Closed
See State Director's List

New Jersey

Mailing Address
State of New Jersey
Department of Law and Public Safety,
Division of Consumer Affairs,
Office of Weights and Measures
1261 Routes 1 & 9 South
Avenel, NJ 07001-1647
Shipping Address
Same as Mailing Address.

2019 OWM Certificate of Measurement Traceability PDF
(Effective Dates: 2019-01-01 to 2019-05-30)
2019 OWM Certificate of Measurement Traceability PDF
(Effective Dates: 2019-06-01 to 2020-01-01)
2020 OWM Certificate of Measurement Traceability PDF

Ray Szpond (732) 815-7809
Michael Cecere (732) 815-7821
Kyle Pierson (732) 815-7822
Francia Benavides

Phone: (732) 815-4859
Fax: (732) 382-5298

New Mexico

Mailing Address
New Mexico Department of Agriculture
Standards and Consumer Services

3190 South Espina Street
MSC 3-LD
P.O. Box 30005
Las Cruces, NM 88003-8005
Shipping Address
Same as Mailing Address.

2019 OWM Certificate of Measurement Traceability PDF
2020 -2021 OWM Certificate of Measurement Traceability PDF

See NVLAP also.

Clay Ivey
Ryan Rust

Phone: (575) 646-1551
Fax: (575) 646-2361

New York

Mailing Address
New York Bureau of Weights and Measures
10B Airline Drive
Albany, NY 12235-1000
Shipping Address
6 Harriman Campus Road
Albany, NY 12206

2019 OWM Certificate of Measurement Traceability PDF
2020 - 2021 OWM Certificate of Measurement Traceability PDF

See NVLAP also.

Mike Sikula
Michael LeJeune
Jonathan Fox
Eric Morabito
Jeremy Best

Phone: (518) 457-3146
Fax: (518) 457-2552

North Carolina

Mailing Address
North Carolina Department of Agriculture
and Consumer Services

Standards Laboratory
1051 Mail Service Center
Raleigh, NC 27699-1051
Shipping Address
Standards Laboratory
4040 District Drive
Raleigh, NC 27607-6470

2019 OWM Certificate of Measurement Traceability PDF
2019 OWM Certificate of Measurement Traceability PDF
(2019-05-01 to 2020-02-01)
2020 - 2021 OWM Certificate of Measurement Traceability PDF
(2020-02-01 to 2022-02-01)

See NVLAP also.

Sharon Woodard
Robert Rogers
Van Hyder
Ashley Lessard
Marina Paggen
Josh Hairston

Phone: (919) 733-4411
Fax: (919) 733-8804

North Dakota

Mailing Address
North Dakota Public Service Commission
605 E. Boulevard Avenue - Dept. 408
State Capitol 12th Floor
Bismark, ND 58505-0480
Shipping Address
Same as Mailing Address.
No Certificate Lab Closed
See State Director's List
Created October 3, 2010, Updated February 6, 2020