34:1B-328 Incentive award agreement.
60. a. (1) Following approval and selection of an application pursuant to sections 58 and 59 of P.L.2020, c.156 (C.34:1B-326 and C.34:1B-327), the authority shall enter into an incentive award agreement with the developer. The chief executive officer of the authority shall negotiate the terms and conditions of the incentive award agreement on behalf of the State.
(2) For a phased project, the incentive phase agreement shall set forth, for each phase of the project and for the total project, the capital investment requirements and the time periods in which each phase of the project shall be commenced and completed. The awarding of tax credits shall be conditioned on the developer's compliance with the requirements of the agreement. A redevelopment project may be completed in phases in accordance with rules adopted by the authority if the redevelopment project has a total project cost in excess of $50,000,000.
b. An incentive award agreement shall specify the amount of the incentive award the authority shall award to the developer and the duration of the eligibility period, which shall not exceed 15 years for a commercial or mixed-use project and shall not exceed 10 years for a residential project. The incentive award agreement shall provide an estimated date of completion and include a requirement for periodic progress reports, including the submittal of executed financing commitments and documents that evidence site control. If the authority does not receive periodic progress reports, or if the progress reports demonstrate unsatisfactory progress, then the authority may rescind the incentive award. If the authority rescinds an incentive award in the same calendar year in which the authority approved the incentive award, then the authority may assign the incentive award to another applicant. The incentive award agreement may also provide for a verification of the financing gap at the time the developer provides executed financing commitments to the authority and a verification of the developer's projected cash flow at the time of certification that the project is completed.
c. To ensure the protection of taxpayer money, if the authority determines at project certification that the actual capital financing approach utilized by the project has resulted in a financing gap that is smaller than the financing gap determined at board approval, the authority shall reduce the amount of the tax credit or accept payment from the developer on a pro rata basis. If there is no project financing gap due to the actual capital financing approach utilized by the project, then the developer shall forfeit the incentive award. At the end of the seventh year of the eligibility period, the authority shall evaluate the developer's rate of return on investment and compare that rate of return on investment to the reasonable and appropriate rate of return at the time of board approval. If the actual rate of return on investment exceeds the reasonable and appropriate rate of return on investment at the time of board approval by more than 15 percent, the authority shall require the developer to pay up to 20 percent of the amount in excess of the reasonable and appropriate rate of return on investment. The authority shall require an escrow account to be held by the authority until the end of the eligibility period. Following the final year of the eligibility period, the authority shall determine if the developer's rate of return exceeded the reasonable and appropriate rate of return determined at board approval. If the final rate of return does not exceed the reasonable and appropriate rate of return determined at board approval, the authority shall release to the developer the escrowed funds. If the project final rate of return exceeds the reasonable and appropriate rate of return determined at board approval, the authority shall require the developer to pay up to 20 percent of the amount of the excess, which shall include the funds held in escrow, and such funds shall be deposited in the State General Fund.
d. The incentive award agreement shall include a requirement that the authority confirm with the Department of Environmental Protection, the Department of Labor and Workforce Development, and the Department of the Treasury that the developer is in substantial good standing with the respective department, or the developer has entered into an agreement with the respective department that includes a practical corrective action for the developer, and the developer shall confirm that each contractor or subcontractor performing work at the redevelopment project: (1) is registered as required by "The Public Works Contractor Registration Act," P.L.1999, c.238 (C.34:11-56.48 et seq.); (2) has not been debarred by the Department of Labor and Workforce Development from engaging in or bidding on Public Works Contracts in the State; and (3) possesses a tax clearance certificate issued by the Division of Taxation in the Department of the Treasury. The incentive award agreement shall also include a provision that the developer shall forfeit the incentive award in any year in which the developer is neither in substantial good standing with each department nor has entered into a practical corrective action. The incentive award agreement shall also require a developer to engage in on-site consultations with the Division of Workplace Safety and Health in the Department of Health.
e. (1) Except as provided in paragraph (2) of this subsection, the authority shall not enter into an incentive award agreement for a redevelopment project that includes at least one retail establishment which will have more than 10 employees, at least one distribution center which will have more than 20 employees, or at least one hospitality establishment which will have more than 10 employees, unless the incentive award agreement includes a precondition that any business that serves as the owner or operator of the retail establishment or distribution center enters into a labor harmony agreement with a labor organization or cooperating labor organizations which represent retail or distribution center employees in the State.
(2) A labor harmony agreement shall be required only if the State has a proprietary interest in the redevelopment project and shall remain in effect for as long as the State acts as a market participant in the redevelopment project. The authority may enter into an incentive award agreement with a developer without the labor harmony agreement required under paragraph (1) of this subsection if the authority determines that the redevelopment project would not be able to go forward if a labor harmony agreement is required. The authority shall support the determination by a written finding, which provides the specific basis for the determination.
(3) As used in this subsection:
"Hospitality establishment" means a hotel, motel, or any business, however organized, that sells food, beverages, or both for consumption by patrons on the premises.
"Labor harmony agreement" means an agreement between a business that serves as the owner or operator of a retail establishment or distribution center and one or more labor organizations, which requires, for the duration of the agreement: that any participating labor organization and its members agree to refrain from picketing, work stoppages, boycotts, or other economic interference against the business; and that the business agrees to maintain a neutral posture with respect to efforts of any participating labor organization to represent employees at an establishment or other unit in the retail establishment or distribution center, agrees to permit the labor organization to have access to the employees, and agrees to guarantee to the labor organization the right to obtain recognition as the exclusive collective bargaining representatives of the employees in an establishment or unit at the retail establishment or distribution center by demonstrating to the New Jersey State Board of Mediation, Division of Private Employment Dispute Settlement, or a mutually agreed-upon, neutral, third-party, that a majority of workers in the unit have shown their preference for the labor organization to be their representative by signing authorization cards indicating that preference. The labor organization or organizations shall be from a list of labor organizations which have requested to be on the list and which the Commissioner of Labor and Workforce Development has determined represent substantial numbers of retail or distribution center employees in the State.
f. (1) For a redevelopment project whose total project cost equals or exceeds $10 million, in addition to the incentive award agreement, a developer shall enter into a community benefits agreement with the authority and the county or municipality in which the redevelopment project is located. The agreement may include, but shall not be limited to, requirements for training, employment, and youth development and free services to underserved communities in and around the community in which the redevelopment project is located. Prior to entering a community benefits agreement, the governing body of the county or municipality in which the redevelopment project is located shall hold at least one public hearing at which the governing body shall hear testimony from residents, community groups, and other stakeholders on the needs of the community that the agreement should address.
(2) The community benefits agreement shall provide for the creation of a community advisory committee to oversee the implementation of the agreement, monitor successes, ensure compliance with the terms of the agreement, and produce an annual public report. The community advisory committee created pursuant to this paragraph shall be comprised of representatives of diverse community groups and residents of the county or municipality in which the redevelopment project is located.
(3) At the time the developer submits the annual report required pursuant to section 62 of P.L.2020, c.156 (C.34:1B-330) to the authority, the developer shall certify, under the penalty of perjury, that it is in compliance with the terms of the community benefits agreement. If the developer fails to provide the certification required pursuant to this paragraph or the authority determines that the developer is not in compliance with the terms of the community benefits agreement based on the reports submitted by the community advisory committee pursuant to paragraph (2) of this subsection, then the authority may rescind an award or recapture all or part of any tax credits awarded.
(4) A developer shall not be required to enter into a community benefits agreement pursuant to this subsection if the developer submits to the authority a copy of either the developer's approval letter from the authority or a redevelopment agreement applicable to the qualified business facility, provided that the approval letter or redevelopment agreement is certified by the municipality in which the redevelopment project is located, and includes provisions that meet or exceed the standards required for a community benefits agreement in this subsection, as determined by the chief executive officer pursuant to rules adopted by the authority.
g. A developer shall submit, prior to the first disbursement of tax credits under the incentive award agreement, but no later than six months following project completion, satisfactory evidence of actual project costs, as certified by a certified public accountant, evidence of a temporary certificate of occupancy, or other event evidencing project completion that begins the eligibility period indicated in the incentive award agreement. The developer, or an authorized agent of the developer, shall certify that the information provided pursuant to this subsection is true under the penalty of perjury. Claims, records, or statements submitted by a developer to the authority in order to receive tax credits shall not be considered claims, records, or statements made in connection with State tax laws.
h. The incentive award agreement shall include a provision allowing the authority to extend, in individual cases, the deadline for any annual reporting or certification requirement.
L.2020, c.156, s.60; amended 2021, c.160, s.26.
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.