34:1B-4 "New Jersey Economic Development Authority."
4. a. There is hereby established in, but not of, the Department of the Treasury a public body corporate and politic, with corporate succession, to be known as the "New Jersey Economic Development Authority." The authority is hereby constituted as an instrumentality of the State exercising public and essential governmental functions, and the exercise by the authority of the powers conferred by the provisions of P.L.1974, c.80 (C.34:1B-1 et seq.) or section 6 of P.L.2001, c.401 (C.34:1B-4.1) shall be deemed and held to be an essential governmental function of the State.
b. The authority shall consist of the Commissioner of Banking and Insurance, the Commissioner of Labor and Workforce Development, the Commissioner of Environmental Protection, an officer or employee of the Executive Branch of State government appointed by the Governor, and the State Treasurer, who shall be members ex officio, and eight public members appointed by the Governor as follows: two public members (who shall not be legislators) shall be appointed by the Governor upon recommendation of the Senate President; two public members (who shall not be legislators) shall be appointed by the Governor upon recommendation of the Speaker of the General Assembly; and four public members shall be appointed by the Governor, all for terms of three years. In addition, a public member of the State Economic Recovery Board established pursuant to section 36 of P.L.2002, c.43 (C.52:27BBB-36) appointed by the board, shall serve as a non-voting, ex officio member of the authority. Each member shall hold office for the term of the member's appointment and until the member's successor shall have been appointed and qualified. A member shall be eligible for reappointment. Any vacancy in the membership occurring other than by expiration of term shall be filled in the same manner as the original appointment but for the unexpired term only. In the event the authority shall by resolution determine to accept the declaration of an urban growth zone by any municipality, the mayor or other chief executive officer of such municipality shall ex officio be a member of the authority for the purpose of participating and voting on all matters pertaining to such urban growth zone.
The Governor shall appoint three alternate members of the authority, of which one alternate member (who shall not be a legislator) shall be appointed by the Governor upon the recommendation of the Senate President, and one alternate member (who shall not be a legislator) shall be appointed by the Governor upon the recommendation of the Speaker of the General Assembly; and one alternate member shall be appointed by the Governor, all for terms of three years. The chairperson may authorize an alternate member, in order of appointment, to exercise all of the powers, duties and responsibilities of such member, including, but not limited to, the right to vote on matters before the authority.
Each alternate member shall hold office for the term of the member's appointment and until the member's successor shall have been appointed and qualified. An alternate member shall be eligible for reappointment. Any vacancy in the alternate membership occurring other than by the expiration of a term shall be filled in the same manner as the original appointment but for the unexpired term only. Any reference to a member of the authority in this act shall be deemed to include alternate members unless the context indicates otherwise.
The terms of office of the members and alternate members of the authority appointed by the Governor who are serving on July 18, 2000 shall expire upon the appointment by the Governor of eight public members and three alternate members. The initial appointments of the eight public members shall be as follows: the two members appointed upon the recommendation of the President of the Senate and the two members appointed upon the recommendation of the Speaker of the General Assembly shall serve terms of three years; two members shall serve terms of two years; and two members shall serve terms of one year. The initial appointments of the alternate members shall be as follows: the alternate member appointed upon the recommendation of the President of the Senate shall serve a term of three years; the alternate member appointed upon the recommendation of the Speaker of the General Assembly shall serve a term of two years; and one alternate member shall serve a term of one year. No member shall be appointed who is holding elective office.
c. Each member appointed by the Governor may be removed from office by the Governor, for cause, after a public hearing, and may be suspended by the Governor pending the completion of such hearing. Each member before entering upon his duties shall take and subscribe an oath to perform the duties of the office faithfully, impartially and justly to the best of his ability. A record of such oaths shall be filed in the office of the Secretary of State.
d. A chairperson shall be appointed by the Governor from the public members. The members of the authority shall elect from their remaining number a vice chairperson and a treasurer thereof. The authority shall employ an executive director who shall be its secretary and chief executive officer. The powers of the authority shall be vested in the members thereof in office from time to time and seven members of the authority shall constitute a quorum at any meeting thereof; provided, however, that the public member designated by the State Economic Recovery Board pursuant to the "Municipal Rehabilitation and Economic Recovery Act," P.L.2002, c.43 (C.52:27BBB-1 et al.) shall not count toward the quorum. Action may be taken and motions and resolutions adopted by the authority at any meeting thereof by the affirmative vote of at least seven members of the authority. No vacancy in the membership of the authority shall impair the right of a quorum of the members to exercise all the powers and perform all the duties of the authority.
e. Each member of the authority shall execute a bond to be conditioned upon the faithful performance of the duties of such member in such form and amount as may be prescribed by the Director of the Division of Budget and Accounting in the Department of the Treasury. Such bonds shall be filed in the office of the Secretary of State. At all times thereafter the members and treasurer of the authority shall maintain such bonds in full force and effect. All costs of such bonds shall be borne by the authority.
f. The members of the authority shall serve without compensation, but the authority shall reimburse its members for actual expenses necessarily incurred in the discharge of their duties. Notwithstanding the provisions of any other law, no officer or employee of the State shall be deemed to have forfeited or shall forfeit any office or employment or any benefits or emoluments thereof by reason of the acceptance of the office of ex officio member of the authority or any services therein.
g. Each ex officio member of the authority may designate an officer or employee of the member's department to represent the member at meetings of the authority, and each such designee may lawfully vote and otherwise act on behalf of the member for whom the person constitutes the designee. Any such designation shall be in writing delivered to the authority and shall continue in effect until revoked or amended by writing delivered to the authority.
h. The authority may be dissolved by act of the Legislature on condition that the authority has no debts or obligations outstanding or that provision has been made for the payment or retirement of such debts or obligations. Upon any such dissolution of the authority, all property, funds and assets thereof shall be vested in the State.
i. A true copy of the minutes of every meeting of the authority shall be forthwith delivered by and under the certification of the secretary thereof to the Governor. No action taken at such meeting by the authority shall have force or effect until 10 days, Saturdays, Sundays, and public holidays excepted, after the copy of the minutes shall have been so delivered, unless during such 10-day period the Governor shall approve the same in which case such action shall become effective upon such approval. If, in that 10-day period, the Governor returns such copy of the minutes with veto of any action taken by the authority or any member thereof at such meeting, such action shall be null and void and of no effect. The powers conferred in this subsection i. upon the Governor shall be exercised with due regard for the rights of the holders of bonds and notes of the authority at any time outstanding, and nothing in, or done pursuant to, this subsection i. shall in any way limit, restrict or alter the obligation or powers of the authority or any representative or officer of the authority to carry out and perform in every detail each and every covenant, agreement or contract at any time made or entered into by or on behalf of the authority with respect to its bonds or notes or for the benefit, protection or security of the holders thereof.
j. On or before March 31 in each year, the authority shall make an annual report of its activities for the preceding calendar year to the Governor and the Legislature. Each such report shall set forth a complete operating and financial statement covering the authority's operations during the year. The authority shall cause an audit of its books and accounts to be made at least once in each year by certified public accountants and cause a copy thereof to be filed with the Secretary of State and the Director of the Division of Budget and Accounting in the Department of the Treasury.
k. The Director of the Division of Budget and Accounting in the Department of the Treasury and the director's legally authorized representatives are hereby authorized and empowered from time to time to examine the accounts, books and records of the authority including its receipts, disbursements, contracts, sinking funds, investments and any other matters relating thereto and to its financial standing.
l. No member, officer, employee or agent of the authority shall be interested, either directly or indirectly, in any project or school facilities project, or in any contract, sale, purchase, lease or transfer of real or personal property to which the authority is a party.
L.1974, c.80, s.4; amended 1977, c.393, s.3; 1980, c.50; 1981, c.122, s.13; 1991, c.392; 1992, c.16, s.12; 1995, c.227; 2000, c.72, s.45; 2001, c.401, s.2; 2002, c.43, s.69; 2007, c.253, s.13; 2008, c.27, s.27.
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.