34:11-4.15 Disclosure of employee information, certain; change in control, health care entity employer.
1. a. Not less than 30 days before a change in control, a former health care entity employer shall: provide the successor health care entity employer, and any collective bargaining representative the employees may have, a list containing the name, address, date of hire, phone number, wage rate, and employment classification of each eligible employee employed at the affected health care entity; inform all eligible employees of their rights provided by this section; and post, in a conspicuous location or locations accessible to all employees, a notice setting forth the rights provided by this section.
b. No change in control of a health care entity shall be made without a contract or agreement between the former health care entity employer and the successor health care entity employer which provides that:
(1) the successor health care entity employer shall offer employment during a transitional period of not less than four months following the change in control to each eligible employee, with no reduction of wages or paid time off, and no reduction of the total value of benefits, including health care, retirement, and education benefits, provided that:
(a) the offer shall be made in writing and remain open for at least 10 business days from the date of the offer;
(b) during the transition period, the successor health care entity shall offer all available employment positions to eligible employees who had previously held the positions until the available employment positions are filled or until no more eligible employees are available; and
(c) if, at the time of the change in control and throughout the transition period, the total number of employment positions is less than the total number of eligible employees, the choice of employees to be employed shall be based on seniority and experience;
(2) an eligible employee retained pursuant to this section shall not be discharged without cause during the transitional period, except that a successor employer may lay off eligible employees if the employer reduces the total number of employees, including at the time of the change in control, but only if the choice of employees to be retained is based on seniority and experience, and the laid off employees are offered any positions they had previously held that are subsequently restored during the transitional period;
(3) at the end of the transitional period, the successor employer shall perform a written performance evaluation for each retained eligible employee, and offer the employee continued employment if an employee's performance during that period was satisfactory; and
(4) a successor employer shall retain, and provide to the employee or representative of the employee upon request, a written record of each offer of employment and each evaluation made pursuant to this subsection, for not less than three years from the date of the offer or evaluation, with each record including the name, address, date of hire, phone number, wage rate, and employment classification of the employee.
c. All parties to a contract or agreement covered by this section, and all health care entities subject to a change in control pursuant to a contract or agreement covered by this section, shall comply with all provisions that are required by this section to be included in the contract or agreement pursuant to subsection b. of this section, regardless of whether those provisions are expressly included in the contract or agreement.
d. Notwithstanding the foregoing, no action taken pursuant to and in compliance with a collective bargaining agreement entered into by an exclusive representative of employees of a health care entity subject to a change in control pursuant to a contract or agreement covered by this section shall be considered a violation of this section. Nothing in this section shall be construed as limiting, delaying, or preventing, including during the transitional period: the recognition of a collective bargaining representative of the employees by a successor health care entity employer; or collective bargaining between the successor health care entity employer and the collective bargaining representative.
e. An employer who violates the provisions of this section shall be subject to the sanctions, and an employee affected by the violation shall have the remedies, provided by law for violations of P.L.1965, c.173 (C.34:11-4.1 et seq.). For the purposes of determining penalties and remedies imposed pursuant to section 10 of P.L.1965, c.173 (C.34:11-4.10) for violations of this section:
(1) a failure to pay an employee wages, paid time off, or the value of benefits, as required by subsection b. of this section, shall be regarded as a failure to pay the full amount of wages for the purposes of section 10 of P.L.1965, c.173 (C.34:11-4.10), and the remedies for the failure to pay paid time off or the value of benefits shall be made in the same manner as remedies for unpaid wages;
(2) a discharge of an employee, or failure to offer employment or retain in employment an employee, in violation of subsection b. of this section shall be regarded as retaliation against the employee for the purposes of section 10 of P.L.1965, c.173 (C.34:11-4.10); and
(3) in a civil action brought before a court by the employee, the court shall have authority to order injunctive or other permanent equitable relief, including, but not limited to, immediate reinstatement of any employee discharged or not retained in violation of this section.
f. As used in this section:
"Change in control" means: any sale, assignment, transfer, contribution or other disposition of all or substantially all of the assets used in a health care entity's operations; or any sale, assignment, transfer, contribution or other disposition of a controlling interest in the health care entity, including by consolidation, merger, or reorganization, of the health care entity or any person who controls the health care entity; or any event or sequence of events, including a purchase, sale, or termination of a management contract or lease, that causes the identity of the health care entity employer to change, but shall not include a change in control in which both the former health care entity employer and the successor health care employer are government entities. A change in control shall be defined to occur on the date of execution of the document effectuating the change.
"Eligible employee" means: any person employed at an affected health care entity during the 90-day period immediately preceding a change in control of a health care entity; or any person formerly employed at the health care entity who retains recall rights under an agreement with the former health care entity employer, except that an "eligible employee" shall not include any managerial employee, and shall not include any person who was discharged with cause by the former health care entity or successor health care entity during that 90-day period.
"Former health care entity employer" means any employer of eligible employees who owns, controls, or operates a health care entity where the eligible employees are employed prior to a change in control of the entity.
"Government entity" means the State of New Jersey, any of its political subdivisions, any authority created by the Legislature of the State of New Jersey, and any instrumentality or agency of the State of New Jersey or of any of its political subdivisions.
"Health care entity" means a health care facility licensed pursuant to P.L.1971, c.136 (C.26:2H-1 et seq.), a staffing registry, or a home care services agency as defined in section 1 of P.L.1947, c.262 (C.45:11-23). If a health care entity is part of a larger facility which includes facilities which are not licensed pursuant to P.L.1971, c.136 (C.26:2H-1 et seq.), the portion of the facility which is not licensed shall not be regarded as a "health care entity" for the purposes of this section.
"Managerial employee" means an employee who is exempt from the overtime requirements of the New Jersey State Wage and Hour Law, P.L.1966, c.113 (C.34:11-56a et seq.), because the employee is an executive employee.
"Successor health care entity employer" means any employer of eligible employees who owns, controls, or operates a health care entity where the eligible employees are employed after a change in control of the entity.
g. The provisions of this section shall be deemed to be severable and if any subsection, paragraph, sentence or other portion of this section is for any reason held or declared by any court of competent jurisdiction to be unconstitutional or preempted by federal law, or the applicability of that portion to any person or facility is held invalid, the remainder of this section shall not thereby be deemed to be unconstitutional, preempted, or invalid.
L.2022, c.101.
Structure New Jersey Revised Statutes
Title 34 - Labor and Workmen's Compensation
Section 34:1-2 - Department continued; organization
Section 34:1-3 - Principal office
Section 34:1-4 - Commissioner; appointment, term and salary
Section 34:1-5.1 - Annual determination of resort municipalities.
Section 34:1-5.2 - Annual mean population of resort municipalities.
Section 34:1-5.3 - Estimated seasonal population of resort municipalities.
Section 34:1-5.4 - Rules, regulations.
Section 34:1-6 - Inspections; enforcement districts
Section 34:1-7 - Inspectors graded
Section 34:1-8 - Inspectors; duties
Section 34:1-9 - Personnel; employment; assignment and transfers; salaries
Section 34:1-10 - Additional personnel
Section 34:1-11 - Expenses allowed
Section 34:1-12 - Badges and certificates of authority
Section 34:1-13 - Oaths and affidavits; authority to administer
Section 34:1-14 - Inspectors not to engage in other business; hours of labor
Section 34:1-15 - Inspections and reports
Section 34:1-16 - Obstructing or impersonating officers; penalty
Section 34:1-17 - Minors; reports to school officers
Section 34:1-18 - Prosecutions for violations
Section 34:1-19 - Report to governor
Section 34:1-20 - Rules, regulations and orders
Section 34:1-24 - Fees for blue prints and publications
Section 34:1-25 - Moneys paid to state treasurer
Section 34:1-38.2 - Powers and duties of examining board
Section 34:1-41 - Expenses of members of mechanical inspection bureau
Section 34:1-44 - Inspectors; eligibility and qualifications; certificate
Section 34:1-45 - Examinations
Section 34:1-48 - Chief of bureau of statistics and records; appointment
Section 34:1-49 - Duties of bureau in general
Section 34:1-50 - Commercial statistics and information
Section 34:1-51 - Names of informants not to be divulged
Section 34:1-52 - Returns by employers
Section 34:1-53 - Penalty for failure to report
Section 34:1-54 - Power of chief of bureau to examine witnesses
Section 34:1-55 - Bulletins and pamphlets
Section 34:1-56 - Industrial directory
Section 34:1-57 - Workmen's compensation bureau; director; compensation
Section 34:1-57.2 - First director
Section 34:1-58 - Deputy commissioner; compensation board
Section 34:1-59 - Bureau of employment
Section 34:1-60 - Subdivisions of employment bureau
Section 34:1-61 - Co-operation; advisory assistants
Section 34:1-63 - Information as to employment
Section 34:1-64 - Publication of information
Section 34:1-65 - Records of strikes
Section 34:1-66 - Migrant laborers
Section 34:1-67 - Veterans aided
Section 34:1-68 - Lists of sources of employment
Section 34:1-69 - No fees permitted
Section 34:1-69.1 - Division of the deaf
Section 34:1-69.2 - Director of the division of the deaf
Section 34:1-69.3 - Duties of director
Section 34:1-69.3a - Annual report
Section 34:1-69.4 - Assistants; qualifications; compensation
Section 34:1-69.5 - Compensation and expenses of director
Section 34:1-69.6 - "Deaf" defined
Section 34:1-69.7 - Legislative findings and declarations
Section 34:1-69.8 - Definitions
Section 34:1-69.9 - Intermediary interpreter to assist qualified interpreter
Section 34:1-69.11 - Positioning of interpreter
Section 34:1-69.12 - List of qualified interpreters; request; substitution for appointed interpreter
Section 34:1-69.13 - List of qualified interpreters; maintenance
Section 34:1-69.15 - Fees and expenses
Section 34:1-69.16 - Waiver of right to interpreter
Section 34:1-69.17 - Information to remain confidential and privileged
Section 34:1-70 - Recovery of penalties, procedure
Section 34:1A-1 - Department of Labor and Industry established; "department" defined
Section 34:1A-1.1 - Change of name of department of labor and industry to department of labor
Section 34:1A-1.2 - Department of Labor and Workforce Development; reference.
Section 34:1A-1.3 - Transfer of workforce development programs from DHS.
Section 34:1A-1.4 - New Jersey Youth Corps transferred.
Section 34:1A-1.5 - Certain powers, functions, duties of DOE transferred.
Section 34:1A-1.6 - Construction of act relative to Civil Service tenure, rights, protection.
Section 34:1A-1.7 - Short title.
Section 34:1A-1.8 - Requirements for job training counselors for victims of domestic violence.
Section 34:1A-1.9 - Rules, regulations.
Section 34:1A-1.10 - Credentials Review Board established.
Section 34:1A-1.11 - Definitions relative to suspension, revocation of certain employer licenses.
Section 34:1A-1.12 - Commissioner; actions relative to employer violations.
Section 34:1A-1.13 - Presumption of successor firm.
Section 34:1A-1.14 - Notification of employer responsibility relative to record maintenance.
Section 34:1A-1.15 - Provision of information relative to certain employee leave and benefit rights.
Section 34:1A-1.16 - Definitions, publishing of violators of State wage, benefit, and tax laws.
Section 34:1A-1.17 - Entrance into place of business, employment; stop-work order.
Section 34:1A-1.18 - Violations concerning misclassification of employees; penalties.
Section 34:1A-1.19 - Post notices about misclassification.
Section 34:1A-1.20 - Information regarding worker misclassification.
Section 34:1A-1.21 - Findings, declarations.
Section 34:1A-1.23 - Purpose of task force.
Section 34:1A-2 - Commissioner of Labor and Industry; head of department; appointment; term; salary
Section 34:1A-3 - Duties of Commissioner
Section 34:1A-3.1 - Job training programs.
Section 34:1A-4 - Delegation of powers by commissioner
Section 34:1A-5 - Divisions in Department
Section 34:1A-7.1 - Orientation program to educate employers about wage and hour laws, etc.
Section 34:1A-8 - Director of Division of Labor
Section 34:1A-9 - Bureau of migrant labor; transfer of functions, powers and duties to
Section 34:1A-11 - Division of Workmen's Compensation; powers and duties
Section 34:1A-12.1 - Director and each judge of compensation to be attorneys
Section 34:1A-12.2 - Referee, qualifications of
Section 34:1A-12.3 - Continuation of deputy directors as judges of compensation
Section 34:1A-12.4 - Director of Division of Worker's Compensation; duties
Section 34:1A-13 - Organization of existing workmen's compensation bureau continued
Section 34:1A-15 - Director of division of Employment Security
Section 34:1A-15.1 - Director of Division of Employment Services; duties
Section 34:1A-17 - Powers and duties of Employment Security Council
Section 34:1A-19 - Board of Review in Division of Employment Security
Section 34:1A-24 - Directors of divisions; unclassified service of civil service; removal; vacancies
Section 34:1A-25 - Appropriations transferred
Section 34:1A-26 - Employees; transfer
Section 34:1A-27 - Civil service, pension and retirement rights not affected
Section 34:1A-28 - Files, books, records and property transferred
Section 34:1A-29 - Orders, rules and regulations continued
Section 34:1A-30 - Pending actions or proceedings; orders or recommendations not affected
Section 34:1A-31 - Commissions and offices abolished
Section 34:1A-32 - Definition of terms referred to in laws, contracts or documents
Section 34:1A-34 - Short title
Section 34:1A-35 - Effective date
Section 34:1A-36 - State Apprenticeship Council
Section 34:1A-38 - Related and supplemental instruction
Section 34:1A-39 - Local, regional and State joint apprenticeship committees
Section 34:1A-40 - Standards for apprenticeship agreements
Section 34:1A-41 - Apprenticeship agreements
Section 34:1A-43 - Separability
Section 34:1A-44 - Effective date
Section 34:1A-45 - Short title
Section 34:1A-46 - Legislative findings and declarations.
Section 34:1A-47 - Definitions.
Section 34:1A-48 - Division of Travel and Tourism; establishment; director; appointment.
Section 34:1A-48.1 - Division of Travel and Tourism transferred to the Department of State.
Section 34:1A-50 - Transfer made in accordance with State Agency Transfer Act
Section 34:1A-51 - New Jersey Tourism Policy Council.
Section 34:1A-52 - Master plan; contents
Section 34:1A-52.1 - New Jersey Governor's Cup Hydrofest Series; designated.
Section 34:1A-52.2 - Designation of trophy, commendation.
Section 34:1A-52.3 - Annual award.
Section 34:1A-53 - Powers and duties of division.
Section 34:1A-53.1 - Reports required from division.
Section 34:1A-53.2 - Statewide 9/11 Memorial Registry.
Section 34:1A-54 - Duties of council.
Section 34:1A-55 - Severability
Section 34:1A-69.3 - Short title
Section 34:1A-70 - Legislative findings and declarations
Section 34:1A-71 - Short title
Section 34:1A-73 - Standards for allocation of funds
Section 34:1A-74 - Authorized intra-state services
Section 34:1A-75 - Rules and regulations
Section 34:1A-85 - Definitions relative to State's workforce investment system.
Section 34:1A-86 - Center for Occupational Employment Information.
Section 34:1A-87 - Steering committee to manage center.
Section 34:1A-88 - Authority to access files, records.
Section 34:1B-2 - Legislative findings, determinations.
Section 34:1B-3 - Definitions.
Section 34:1B-4 - "New Jersey Economic Development Authority."
Section 34:1B-4a - NJEDA building designated in memory of Caren S. Franzini.
Section 34:1B-4b - Funding for signage.
Section 34:1B-4.1 - Contracts to secure bonds, other obligations.
Section 34:1B-5.1 - Rules, regulations.
Section 34:1B-5.2 - Administration and enforcement of rules and regulations
Section 34:1B-5.3 - Violation of rules and regulations
Section 34:1B-5.4 - Rules, regulations relative to establishment of affirmative action program.
Section 34:1B-5.9 - Bonds deemed fully negotiable.
Section 34:1B-6 - Determinations prior to commitment for assistance.
Section 34:1B-7 - Economic development fund
Section 34:1B-7.1 - Legislative findings and declarations
Section 34:1B-7.2 - Fund for community development purposes
Section 34:1B-7.3 - Appropriations to economic development fund; use
Section 34:1B-7.4 - Financing of projects; economic feasibility and recovery of costs
Section 34:1B-7.5 - Projects; factors for consideration for financial assistance
Section 34:1B-7.6 - Annual report
Section 34:1B-7.7 - Repayment by Economic Development Authority
Section 34:1B-7.8 - Funds transferred
Section 34:1B-7.9 - Prepayment at discount
Section 34:1B-7.10 - Short title
Section 34:1B-7.11 - Findings, determinations
Section 34:1B-7.12 - "Economic Recovery Fund" established
Section 34:1B-7.13 - Use of moneys in fund.
Section 34:1B-7.14 - Determination of projects to be financed
Section 34:1B-7.15 - Payments to Economic Recovery Fund
Section 34:1B-7.16 - Contracts for implementation of payment arrangement
Section 34:1B-7.17 - Report to Governor, Legislature
Section 34:1B-7.18 - Legislative approval of certain transactions
Section 34:1B-7.19 - Definitions; program authorized
Section 34:1B-7.20 - Short title
Section 34:1B-7.21 - Findings, declarations
Section 34:1B-7.22 - Definitions
Section 34:1B-7.23 - "Public School Facilities Code Compliance Loan Fund"
Section 34:1B-7.24 - "Public School Facilities Loan Assistance Fund"
Section 34:1B-7.25 - Issuance of bonds; "Public Schools Small Projects Loan Assistance Fund"
Section 34:1B-7.26 - Preliminary approval of loan application
Section 34:1B-7.27 - Adoption of rules, taking administrative action
Section 34:1B-7.28 - Short title
Section 34:1B-7.29 - Findings, declarations
Section 34:1B-7.30 - Definitions
Section 34:1B-7.31 - "New Jersey Boat Industry Loan Guarantee Program" established
Section 34:1B-7.32 - "New Jersey Boat Industry Loan Guarantee Fund"
Section 34:1B-7.33 - Establishment of reserves
Section 34:1B-7.34 - Agreements
Section 34:1B-7.35 - Report to Governor, Legislature
Section 34:1B-7.36 - Rules, regulations
Section 34:1B-7.37 - Short title
Section 34:1B-7.38 - Findings, declarations
Section 34:1B-7.39 - Definitions relative to emerging technology, biotechnology.
Section 34:1B-7.41 - "New Jersey Emerging Technology and Biotechnology Financial Assistance Fund"
Section 34:1B-7.42 - Applications for money from fund; criteria; agreements.
Section 34:1B-7.42a - Corporation business tax benefit certificate transfer program.
Section 34:1B-7.42b - Definitions relative to certain corporation tax benefit programs.
Section 34:1B-7.42c - Authorization to approve certain transfers of tax benefits.
Section 34:1B-7.44 - Rules, regulations
Section 34:1B-7.45 - Short title
Section 34:1B-7.48 - Powers of authority concerning bonds
Section 34:1B-7.49 - Payments of debt service to authority; schedule
Section 34:1B-7.50 - State, authority contracts authorized; terms, conditions
Section 34:1B-7.51 - Annual report, contents
Section 34:1B-7.52 - Supersedure by act
Section 34:1B-7.53 - Severability of act
Section 34:1B-8 - Public utility facilities; definition; powers
Section 34:1B-9 - Power to authorize issuance of bonds.
Section 34:1B-10 - Powers of authority by resolution.
Section 34:1B-11 - Bonds; negotiability
Section 34:1B-12 - Covenants with bondholders
Section 34:1B-13 - Pledge of revenues; lien
Section 34:1B-14 - Nonliability of members of authority, or of state or political subdivision
Section 34:1B-15 - Powers constitute essential governmental function; tax exempt status.
Section 34:1B-15.2 - Agreement; apportionment of costs of services and services to be supplied
Section 34:1B-16 - Legal investments
Section 34:1B-17 - Sureties or collateral for deposits of authority
Section 34:1B-18 - Inapplicability of other laws
Section 34:1B-19 - Severability
Section 34:1B-20 - Counties; contracts with authority; resolution; powers for financial aid
Section 34:1B-21 - Property of authority; exemption from execution or other judicial process
Section 34:1B-21.1 - Short title
Section 34:1B-21.2 - Findings, declarations
Section 34:1B-21.3 - Definitions
Section 34:1B-21.4 - Issuance of Market Transition Facility, Motor Vehicle Commission bonds, notes.
Section 34:1B-21.5 - Powers of authority.
Section 34:1B-21.5a - Applicability of P.L.2004, c.83 to prior bond proceeds.
Section 34:1B-21.6 - Payment of redemption of bonds, notes.
Section 34:1B-21.7 - "Market Transition Facility Revenue Fund."
Section 34:1B-21.8 - Use of monies, agreements, exemption from taxation.
Section 34:1B-21.9 - Bonds, notes as special, limited obligations.
Section 34:1B-21.10 - State pledge regarding bonds, notes, other obligations.
Section 34:1B-21.11 - Statement from Department of the Treasury, authority
Section 34:1B-21.12 - "Division of Motor Vehicles Surcharge Fund."
Section 34:1B-21.13 - Agreements between EDA and State; EDA and Motor Vehicle Commission.
Section 34:1B-21.14 - Transfer of monies to Facility Revenue Fund
Section 34:1B-21.15 - Semi-annual reports
Section 34:1B-21.16 - Short title.
Section 34:1B-21.17 - Definitions relative to issuance of cigarette tax securitization bonds.
Section 34:1B-21.18 - "Cigarette Tax Securitization Proceeds Fund."
Section 34:1B-21.19 - Powers of authority.
Section 34:1B-21.20 - "Dedicated Cigarette Tax Revenue Fund."
Section 34:1B-21.21 - Contracts to implement payment arrangement.
Section 34:1B-21.22 - "Cigarette Tax Securitization Fund."
Section 34:1B-21.23 - Short title.
Section 34:1B-21.24 - Definitions relative to motor vehicle surcharges securitization bonds.
Section 34:1B-21.25 - "Motor Vehicle Surcharges Securitization Proceeds Fund."
Section 34:1B-21.26 - Powers of authority.
Section 34:1B-21.27 - "Unsafe Driving Surcharges Fund."
Section 34:1B-21.28 - "Motor Vehicle Surcharges Revenue Fund."
Section 34:1B-21.29 - Contracts to implement payment arrangement.
Section 34:1B-21.30 - Motor Vehicle Surcharges Securitization Fund.
Section 34:1B-21.33 - Powers of authority.
Section 34:1B-21.34 - Appropriations for payment of obligations incurred.
Section 34:1B-21.35 - Contracts to implement payment arrangement.
Section 34:1B-21.36 - Amounts provided by authority; projects, amounts, certain.
Section 34:1B-22 - Short title
Section 34:1B-23 - Legislative findings and determinations
Section 34:1B-24 - Motion Picture and Television Development Commission.
Section 34:1B-25 - Organization; vote required; executive director and other employees
Section 34:1B-26 - Annual report
Section 34:1B-28 - Programs to promote motion picture and television industry
Section 34:1B-29 - Severability
Section 34:1B-30 - Legislative findings
Section 34:1B-31 - Short title
Section 34:1B-32 - Study of best means to encourage employee stock ownership plans
Section 34:1B-33 - Conduct of study; considerations, consultations and investigations
Section 34:1B-34 - Development of plan
Section 34:1B-35 - Annual reports to legislature
Section 34:1B-36 - Short title
Section 34:1B-37 - Legislative findings and declaration
Section 34:1B-38 - Definitions
Section 34:1B-39 - Establishment of fund; source of deposits; use of funds
Section 34:1B-40 - Form, amount and terms of financial assistance; repayment
Section 34:1B-41 - Criteria for evaluating and ranking applications for financial assistance
Section 34:1B-42 - Schedule of application periods; ranking of applications; finding of feasibility
Section 34:1B-43 - Project plan; contents; determinations prior to final approval
Section 34:1B-44 - Approval or disapproval of application; notice
Section 34:1B-45 - Arrangement for financial assistance; repayment
Section 34:1B-47 - Findings, declarations
Section 34:1B-48 - Definitions
Section 34:1B-49 - Development Authority for Small Businesses, Minorities and Women's Enterprises
Section 34:1B-50 - Powers of authority
Section 34:1B-51 - Loans, other extensions of credit
Section 34:1B-52 - Waiver of bonding requirements
Section 34:1B-53 - Issuance of bonds
Section 34:1B-54 - No State liability
Section 34:1B-55 - Bonds fully negotiable
Section 34:1B-56 - Power to covenant
Section 34:1B-57 - Casino authority investments
Section 34:1B-58 - Contracts binding
Section 34:1B-59 - No personal interest
Section 34:1B-60 - Expenses from revenues
Section 34:1B-61 - Authorized investment
Section 34:1B-62 - Short title
Section 34:1B-63 - Findings, determinations
Section 34:1B-64 - Definitions
Section 34:1B-65 - "New Jersey Global Export Network Program"
Section 34:1B-66 - "Global Export Network Assistance Fund"
Section 34:1B-67 - Establishment of reserves, liquid reserves
Section 34:1B-68 - Agreements with participating banks
Section 34:1B-69 - Rules, regulations
Section 34:1B-70 - Short title
Section 34:1B-71 - Findings, declarations relative to microlending
Section 34:1B-72 - Definitions
Section 34:1B-73 - New Jersey Micro-Business Assistance Program
Section 34:1B-74 - "New Jersey Micro-Business Assistance Fund"
Section 34:1B-75 - Development loans to micro-business development corporations
Section 34:1B-76 - Certification of micro-business development corporation
Section 34:1B-77 - Additional powers of authority
Section 34:1B-78 - Additional duties of authority
Section 34:1B-79 - Rules, regulations
Section 34:1B-80 - Short title
Section 34:1B-81 - Findings, declarations relative to strategies promoting businesses
Section 34:1B-82 - Definitions
Section 34:1B-83 - Assistance to key industries
Section 34:1B-84 - Coordination, cooperation with programs, organizations
Section 34:1B-85 - Private industry membership fees for sector networks
Section 34:1B-86 - Allocation of matching funds
Section 34:1B-87 - Rules, regulations
Section 34:1B-88 - Short title
Section 34:1B-89 - Findings, declarations relative to business relocations
Section 34:1B-90 - Establishment of State Relocation Missions, terms defined
Section 34:1B-91 - Establishment of Foreign Relocation Missions
Section 34:1B-92 - Report to Governor, Legislature
Section 34:1B-93 - Short title
Section 34:1B-94 - Findings, declarations relative to export financing.
Section 34:1B-95 - Definitions.
Section 34:1B-96 - Investment of moneys in export financing company.
Section 34:1B-97 - Qualification as export financing company.
Section 34:1B-98 - Purpose of company
Section 34:1B-101 - Short title
Section 34:1B-103 - New Jersey Purchase First Program
Section 34:1B-104 - Development, distribution of directories; "industry sector network" defined
Section 34:1B-105 - Report to Governor, Legislature
Section 34:1B-106 - Rules, regulations
Section 34:1B-112 - Short title.
Section 34:1B-113 - Definitions relative to business retention and relocation assistance.
Section 34:1B-114 - Business Retention and Relocation Assistance Grant Program.
Section 34:1B-115 - Grant of tax credits; qualifications.
Section 34:1B-115.1 - Bonus awards to certain businesses.
Section 34:1B-115.2 - Qualification for grant of tax credits.
Section 34:1B-115.3 - Limit on total value of grants of tax credits; approval schedule.
Section 34:1B-116 - Grant application.
Section 34:1B-118 - Grant limitations.
Section 34:1B-118.1 - Award, amount of grant; factors.
Section 34:1B-119 - Rules, regulations relative to program.
Section 34:1B-120.1 - Rules for recapture of tax credits.
Section 34:1B-120.2 - Corporation business tax, insurance premiums tax credits.
Section 34:1B-121 - Annual report on program.
Section 34:1B-123 - Appropriation capped by retained tax revenue.
Section 34:1B-124 - Short title
Section 34:1B-125 - Definitions relative to business employment incentives.
Section 34:1B-126 - Business Employment Incentive Program established