New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:13D-22 - Joint Legislative Committee on Ethical Standards; membership; powers; terms; duties; penalties.

52:13D-22 Joint Legislative Committee on Ethical Standards; membership; powers; terms; duties; penalties.
11. (a) There is established a Joint Legislative Committee on Ethical Standards in the Legislative Branch of State Government.
(b) Commencing on the 30th day after the effective date of P.L.2008, c.16, the joint committee shall be composed of eight members of the public as follows: two appointed by the President of the Senate, two appointed by the Speaker of the General Assembly, two appointed by the Minority Leader of the Senate, and two appointed by the Minority Leader of the General Assembly. No member of the Senate or of the General Assembly shall be eligible to serve as a member of the joint committee. No more than two members of the joint committee may be former members of the Senate or of the General Assembly. The members shall be full-time residents of the State and available throughout the year to attend, in person, the meetings of the joint committee.
No member shall be a lobbyist or governmental affairs agent as defined by the "Legislative and Governmental Process Activities Disclosure Act," P.L.1971, c.183 (C.52:13C-18 et seq.), a full-time State employee or an officer or director of any entity which is required to file a statement with the Election Law Enforcement Commission, and no former lobbyist or governmental affairs agent shall be eligible to serve as a member for one year following the cessation of all activity by that person as a governmental affairs agent or lobbyist. Notwithstanding the above restrictions, among the members appointed pursuant to this section, one may be a full-time faculty member of a State public institution of higher education having a doctoral degree and expertise in the areas of ethics, philosophy and government with extensive experience in State legislative organization and procedures. No person who served as a member of the joint committee at any time prior to the 30th day after the effective date of P.L.2008, c.16 shall be eligible to serve as a member of the joint committee as constituted under this subsection. The members shall serve for terms of two years.
The terms of the members shall run from the second Tuesday in January of an even-numbered year to the second Tuesday in January of the next even-numbered year, regardless of the original date of appointment.
Vacancies in the membership of the joint committee shall be filled in the same manner as the original appointments, but for the unexpired term only. The members of the joint committee shall serve without compensation, but shall be entitled to be reimbursed for all actual and necessary expenses incurred in the performance of their duties.
(c) Commencing on the 30th day after the effective date of P.L.2008, c.16, the chairman of the joint committee shall be selected jointly by the President of the Senate and the Speaker of the General Assembly, when the President and Speaker are members of the same political party, from among the members of the joint committee. The first chairman to be selected jointly shall be a full-time faculty member of a State public institution of higher education having a doctoral degree and expertise in the areas of ethics, philosophy and government with extensive experience in State legislative organization and procedures. The vice chairman shall be selected jointly by the Minority Leader of the Senate and the Minority Leader of the General Assembly, when the Minority Leaders are members of the same political party, from among the members of the joint committee. When the President of the Senate and the Speaker of the General Assembly are not members of the same political party, the President and Speaker shall alternate in selecting the chairman of the joint committee with the President of the Senate selecting the chairman first, and then, at the next organization of the joint committee if the President and the Speaker are not members of the same political party, the Speaker of the General Assembly selecting the chairman. When the Minority Leader of the Senate and the Minority Leader of the General Assembly are not members of the same political party, the Minority Leaders shall alternate in selecting the vice chairman of the joint committee with the Minority Leader of the Senate selecting the vice chairman first, and then, at the next organization of the joint committee if the Minority Leaders are not members of the same political party, the Minority Leader of the General Assembly selecting the vice chairman. The alternating method of selection shall continue regardless of intervening periods when joint selections are made.
The chairman and the vice chairman shall not be members of the same political party.
(d) The Legislative Counsel in the Office of Legislative Services shall act as legal adviser to the joint committee. The Executive Director of the Office of Legislative Services shall appoint another attorney in the Office of Legislative Services to serve as Ethics Counsel to the individual members of the Legislature and officers and employees in the Legislative Branch. The Ethics Counsel shall provide informal ethics advice to individual members of the Legislature and officers and employees in the Legislative Branch upon request, when the request is one fully answered by the New Jersey Conflicts of Interest Law or the Legislative Code of Ethics or is on a subject previously determined by the Joint Committee. Informal ethics advice from the Ethics Counsel to a member of the Legislature or an officer or employee in the Legislative Branch shall be confidential and subject to the attorney-client privilege. The Ethics Counsel may also assist members of the Legislature and officers or employees in the Legislative Branch in requesting formal advisory opinions from the joint committee on novel subject matters. The Legislative Counsel shall, upon request, assist and advise the joint committee in the rendering of formal advisory opinions by the joint committee, in the approval and review of codes of ethics adopted by State agencies in the Legislative Branch, and in the recommendation of revisions in codes of ethics or legislation relating to the conduct of members of the Legislature or State officers and employees in the Legislative Branch.
(e) The joint committee may, within the limits of funds appropriated or otherwise available to it for the purpose, employ other professional, technical, clerical or other assistants, excepting legal counsel, and incur expenses as may be necessary to the performance of its duties.
(f) The joint committee shall have all the powers granted pursuant to chapter 13 of Title 52 of the Revised Statutes.
(g) The joint committee is authorized to render formal advisory opinions as to whether a given set of facts and circumstances would, in its opinion, constitute a violation of the provisions of this act, of a code of ethics promulgated pursuant to the provisions of this act or of any rule of either or both Houses which gives the joint committee jurisdiction and the authority to investigate a matter.
(h) (1) The joint committee shall have jurisdiction to initiate, receive, hear and review complaints regarding violations of the provisions of this act or of a code of ethics promulgated pursuant to the provisions of this act. It shall further have such jurisdiction as to enforcement of the rules of either or both Houses of the Legislature governing the conduct of the members or employees thereof as those rules may confer upon the joint committee. A complaint regarding a violation of a code of ethics promulgated pursuant to the provisions of this act may be referred by the joint committee for disposition in accordance with subsection 12(d) of this act.
(2) The joint committee shall not accept a complaint against a member of the Legislature submitted within 90 days of a primary or general election in which the member is a candidate. An attempt to file a complaint during this period shall toll any statute of limitations. This paragraph shall not bar the joint committee from initiating a complaint during this period.
A complaint that is filed within seven days following a primary or general election shall be considered by the joint committee in an expedited manner that results in a final determination by the end of the annual session of the Legislature.
(3) The joint committee, when reviewing a complaint, shall have the authority to require a member of the Legislature who is the subject of a complaint to submit detailed financial disclosures containing information that is in addition to the information required to be disclosed by a law, rule or code of ethics. Such additional information shall remain confidential, unless the joint committee, by a vote of at least three-fourths of the total membership, directs that the information be made public.
(4) The joint committee shall inform a complainant of the time, date, and location of any meeting at which the joint committee will discuss or make a determination on any aspect of the complaint.
(i) Any State officer or employee or special State officer or employee in the Legislative Branch found guilty by the joint committee of violating any provisions of this act, of a code of ethics promulgated pursuant to the provisions of this act or of any rule of either or both Houses which gives the joint committee jurisdiction and the authority to investigate a matter shall be fined not less than $500.00 nor more than $10,000, which penalty may be collected in a summary proceeding pursuant to the "Penalty Enforcement Law of 1999," P.L.1999, c.274 (C.2A:58-10 et seq.), and may be reprimanded and ordered to pay restitution where appropriate and may be suspended from office or employment by order of the joint committee for a period not in excess of one year. If the joint committee finds that the conduct of the officer or employee constitutes a willful and continuous disregard of the provisions of this act, of a code of ethics promulgated pursuant to the provisions of this act or of any rule of either or both Houses which gives the joint committee jurisdiction and the authority to investigate a matter, it may order that person removed from office or employment and may further bar the person from holding any public office or employment in this State in any capacity whatsoever for a period not exceeding five years from the date on which the person was found guilty by the joint committee.
(j) A member of the Legislature who shall be found guilty by the joint committee of violating the provisions of this act, of a code of ethics promulgated pursuant to the provisions of this act or of any rule of either or both Houses which gives the joint committee jurisdiction and the authority to investigate a matter shall be fined not less than $500.00 nor more than $10,000, which penalty may be collected in a summary proceeding pursuant to the "Penalty Enforcement Law of 1999," P.L.1999, c.274 (C.2A:58-10 et seq.), and shall be subject to such further action as may be determined by the House of which the person is a member. In such cases the joint committee shall report its findings to the appropriate House and shall recommend to the House such further action as the joint committee deems appropriate, but it shall be the sole responsibility of the House to determine what further action, if any, shall be taken against such member.
L.1971, c.182, s.11; amended 1991, c.241, s.1; 1991, c.505; 2004, c.24, s.2; 2004, c.25, s.2; 2004, c.27, s.25; 2007, c.203, s.1; 2008, c.16, s.1.; 2008, c.99.

Structure New Jersey Revised Statutes

New Jersey Revised Statutes

Title 52 - State Government, Departments and Officers

Section 52:1-1 - Trenton seat of government; location of legislative sessions.

Section 52:1-1.1 - Emergency temporary location; proclamation by governor.

Section 52:1-1.2 - Validity of acts performed at emergency temporary location

Section 52:1-1.3 - Contrary or conflicting laws

Section 52:2-1 - Description of great seal of state

Section 52:2-2 - New great seal; illumination; use of replica in office of secretary of state

Section 52:2-3 - Persons authorized to use the Great Seal

Section 52:2-4 - Unauthorized use; penalty

Section 52:2-5 - Unauthorized use upon vehicle license plate; revocation

Section 52:2-7 - Repealer

Section 52:2-8 - Effective date

Section 52:2-9 - Use of reproductions; consent; rules and regulations; violations; penalties

Section 52:2A-1 - Official colors

Section 52:3-1 - State flag; color

Section 52:3-2 - State flag to be headquarters flag

Section 52:3-3 - Display of flag on state house

Section 52:3-4 - Display of foreign flag unaccompanied by national flag prohibited; exception; violation misdemeanor

Section 52:3-5 - Preservation of historic flags

Section 52:3-6 - Display of state flag

Section 52:3-7 - Historic flags; repair and preservation

Section 52:3-8 - American Night on National Flag Day

Section 52:3-9 - Findings, declarations

Section 52:3-10 - P.O.W.-M.I.A. flag display

Section 52:3-11 - Flag at half-staff

Section 52:3-12 - State House flags flown at half-staff; death in line of duty for police, firemen, paramedics, EMTs.

Section 52:3-12.1 - Electronic notification system for flags flying at half-staff.

Section 52:3-13 - Designation of "Honor and Remember Flag."

Section 52:3-14 - Killed in Action flag designated an official State flag.

Section 52:4-1 - Promulgation of national census

Section 52:4-1.1 - Collection, maintenance of information concerning incarcerated individuals.

Section 52:4-1.2 - Information concerning incarcerated individuals to be delivered to the Secretary of State.

Section 52:4-1.3 - Request for report.

Section 52:4-1.4 - Geographic units of population counts.

Section 52:4-1.5 - Report of data to Apportionment Commission.

Section 52:4-1.6 - Reporting of certain data to the Apportionment Commission.

Section 52:4-2 - Effective date of 1960 census

Section 52:4-3 - Effective date of 1970 census

Section 52:4-4 - Effective date of federal census of 1980

Section 52:4-5 - Effective date of Federal census of 2000

Section 52:4A-1 - Actions on tort against state

Section 52:4B-1 - Short title

Section 52:4B-2 - Definitions.

Section 52:4B-3.2 - Victims of Crime Compensation Office.

Section 52:4B-3.3 - Violent Crimes Compensation Board abolished.

Section 52:4B-3.4 - Victims of Crime Compensation Review Board, members, terms, no compensation.

Section 52:4B-5 - Employment of experts, assistants and employees.

Section 52:4B-5.1 - Access to criminal history records.

Section 52:4B-6 - Principal office; place to conduct affairs.

Section 52:4B-7 - Hearings by review board.

Section 52:4B-8 - Attorney fees and costs.

Section 52:4B-8.1 - Development of an informational tracking system.

Section 52:4B-9 - Rules and regulations; determination of compensation.

Section 52:4B-10 - Persons entitled to compensation; order.

Section 52:4B-10.1 - Emergency award.

Section 52:4B-10.2 - Additional compensation.

Section 52:4B-11 - Victim compensation.

Section 52:4B-12 - Losses or expenses reimbursable.

Section 52:4B-12.1 - Payment for relocation of certain witnesses of crimes.

Section 52:4B-13 - Directory of impartial medical experts.

Section 52:4B-18 - Compensation for criminal injuries; statute of limitations for claims.

Section 52:4B-18.1 - Increased compensation; applicability.

Section 52:4B-18.2 - Supplemental awards for rehabilitative assistance to certain crime victims.

Section 52:4B-19 - Determination of amount of compensation.

Section 52:4B-20 - Subrogation of agency to cause of action of victim against person responsible for personal injury or death; liens.

Section 52:4B-21 - Severability.

Section 52:4B-22 - Information booklets, pamphlets.

Section 52:4B-23 - Failure to give notice; immunity from liability; nonalteration of requirements.

Section 52:4B-24 - Senior citizens' public awareness program.

Section 52:4B-25 - Victim counseling service.

Section 52:4B-25.1 - Child and family counseling unit.

Section 52:4B-25.2 - Payment for certain victim counseling services.

Section 52:4B-25.3 - Rules, regulations.

Section 52:4B-34 - Short title

Section 52:4B-35 - Findings, declarations

Section 52:4B-36 - Findings, declarations relative to rights of crime victims, witnesses.

Section 52:4B-36.1 - Rights of victim's survivor relative to a homicide prosecution.

Section 52:4B-36.2 - Crime victims not required to pay certain costs.

Section 52:4B-37 - "Victim" defined.

Section 52:4B-38 - "Tort Claims Act" rights

Section 52:4B-39 - Definitions.

Section 52:4B-40 - Office of Victim-Witness Assistance.

Section 52:4B-40.1 - Director of the Office of Victim-Witness Assistance.

Section 52:4B-42 - Victim-witness rights information program.

Section 52:4B-43 - Office of Victim-Witness Advocacy

Section 52:4B-43.1 - Continuation of The Victim and Witness Advocacy Fund

Section 52:4B-43.2 - "Sex Crime Victim Treatment Fund."

Section 52:4B-44 - Standards for law enforcement agencies to ensure rights of crime victims.

Section 52:4B-44.1 - Establishment of standard protocols for provision of information and services to victims of human trafficking, minors charged with prostitution.

Section 52:4B-44.2 - Law enforcement training concerning needs of crime victims.

Section 52:4B-44.3 - Information available to victims of sexual assault.

Section 52:4B-44.4 - Reporting of sexual assault, criminal sexual contact cases.

Section 52:4B-45 - County victim-witness coordinators

Section 52:4B-46 - Coordination with law enforcement agencies

Section 52:4B-47 - Training.

Section 52:4B-48 - Criminal Justice assistance

Section 52:4B-49 - Annual reports

Section 52:4B-50 - Findings, declarations relative to Sexual Assault Nurse Examiner program.

Section 52:4B-51 - Statewide Sexual Assault Nurse Examiner program.

Section 52:4B-52 - Duties of program coordinator; "rape care advocate" defined.

Section 52:4B-53 - Certification process for forensic sexual assault nurse examiners; qualifications.

Section 52:4B-54 - Sexual Assault Response Team in each county.

Section 52:4B-54.1 - Sexual assault training course for law enforcement officers.

Section 52:4B-54.2 - In-service training course on how to handle, investigate, and respond to reports of sexual assault.

Section 52:4B-55 - Sexual Assault Nurse Examiner Program Coordinating Council.

Section 52:4B-56 - Sexual assault unit within Department of Law and Public Safety.

Section 52:4B-57 - Immunity from liability for authorized forensic sexual assault examinations.

Section 52:4B-58 - Continuation of existing program.

Section 52:4B-59 - "Statewide Sexual Assault Nurse Examiner Program Fund."

Section 52:4B-60 - Rules, regulations, guidelines.

Section 52:4B-60.1 - Short title.

Section 52:4B-60.2 - Findings, declarations relative to the rights of victims of sexual violence.

Section 52:4B-60.3 - Publication of notice of rights on Internet website, posting at certain locations.

Section 52:4B-61 - Findings, declarations relative to profits related to crime

Section 52:4B-62 - Definitions relative to profits related to crime

Section 52:4B-63 - Requirement for written notice of payment to board

Section 52:4B-64 - Crime victim right to bring civil action for damages; statute of limitations

Section 52:4B-65 - Notice of filing of action to board

Section 52:4B-66 - Actions of board upon receipt of notice from crime victim

Section 52:4B-67 - Provisional remedies available to board, plaintiff

Section 52:4B-68 - Failure to give notice of payment; notice of hearing, proceedings; findings, penalties

Section 52:4B-69 - Cause of action by crime victim for enhanced value of memorabilia gained from crime

Section 52:4B-70 - Severability

Section 52:4B-71 - Automatic notification system relative to offender release, relocation.

Section 52:4B-72 - Establishment of family justice centers.

Section 52:4B-73 - Availability of services.

Section 52:4B-74 - Consultation, development of policies and procedures.

Section 52:4B-75 - Compliance with privacy laws.

Section 52:4B-76 - Authorization to share certain information.

Section 52:4C-1 - Findings, declarations relative to persons mistakenly imprisoned.

Section 52:4C-2 - Suit for damages.

Section 52:4C-3 - Evidence claimant must establish.

Section 52:4C-4 - Time to bring suit.

Section 52:4C-5 - Damages, attorney fees.

Section 52:4C-6 - Noneligibility.

Section 52:4C-7 - Applicability of act.

Section 52:4D-1 - Cigarette smoking, health, financial concerns to State; policy

Section 52:4D-2 - Definitions relative to tobacco product manufacturers.

Section 52:4D-3 - Responsibilities of tobacco product manufacturer.

Section 52:4D-3.1 - Effect of holding of unconstitutionality, repeal.

Section 52:4D-3.2 - Annual report to Joint Budget Oversight Committee.

Section 52:4D-4 - Findings, declarations relative to enforcement of the Model Statute

Section 52:4D-5 - Definitions relative enforcement of the Model Statute

Section 52:4D-6 - Certification by tobacco product manufacturer as to compliance

Section 52:4D-7 - Development, publication of directory listing compliers

Section 52:4D-7.1 - Requirements for listing in directory of manufacturers.

Section 52:4D-8 - Unlawful practices

Section 52:4D-9 - Registered agent necessary for listing of non-resident, non-participating manufacturer; responsibility for escrow deposit.

Section 52:4D-10 - Submission of information.

Section 52:4D-11 - Additional penalties.

Section 52:4D-12 - Determination to list, remove from list, review.

Section 52:4D-13 - Findings, declarations relative to tobacco Master Settlement Agreement; maximum total appeal bond

Section 52:5-1 - State fiscal year

Section 52:6-12 - Appointment; number; designation and description; application; fees

Section 52:6-13 - Terms of office; removal by governor

Section 52:6-14 - Removal from residence as vacating appointment

Section 52:6-15 - Foreign commissioner of deeds for adjoining states

Section 52:6-16 - Fee to accompany application for commission

Section 52:6-17 - Official oath; by whom administered

Section 52:6-18 - Seal; impression of filed with secretary of state

Section 52:6-20 - Use and effect of official certificates

Section 52:6-21 - Manual; provision to applicants

Section 52:6-22 - List of foreign commissioners of deeds

Section 52:7-10 - Short title.

Section 52:7-10.1 - Definitions.

Section 52:7-10.2 - Course of study; continuing education.

Section 52:7-10.3 - Examination.

Section 52:7-10.4 - Grounds for State Treasurer to deny application, refuse to renew commission, or revoke, suspend, or limit commission.

Section 52:7-10.5 - Official stamp.

Section 52:7-10.6 - Stamping device.

Section 52:7-10.7 - Authority to perform notarial act.

Section 52:7-10.8 - Requirements for certain notarial acts.

Section 52:7-10.9 - Personal appearance; use of communication technology.

Section 52:7-10.10 - Notarial act performed by remotely located individual.

Section 52:7-10.11 - Signature if individual unable to sign.

Section 52:7-10.12 - Certificate form.

Section 52:7-10.13 - Notarial act in this State.

Section 52:7-10.14 - Notarial acts outside this state.

Section 52:7-10.15 - Notification regarding performance of notarial act on electronic record; selection of technology; acceptance of tangible copy of electronic record.

Section 52:7-10.16 - Database of notaries public.

Section 52:7-10.17 - Authority to refuse to perform notarial act.

Section 52:7-10.18 - Journal.

Section 52:7-10.19 - Validity of notarial acts.

Section 52:7-10.20 - Rules and regulations.

Section 52:7-10.21 - Relation to electronic signatures in global and national commerce act.

Section 52:7-10.22 - Savings clause.

Section 52:7-10.23 - Rules, regulations.

Section 52:7-11 - Commission; term; application; renewal.

Section 52:7-12 - Qualifications.

Section 52:7-13 - Commission of nonresidents; additional requirements.

Section 52:7-14 - Oath; filing; certificate of commission.

Section 52:7-15 - Statewide authority.

Section 52:7-17 - Manual.

Section 52:7-18 - Statement by notary public after change in name; filing; evidence of continuance of powers and privileges.

Section 52:7-19 - Certificate of notarial act.

Section 52:8-1 - Apportionment of surplus revenue among counties; repayment; loans; annual statement

Section 52:8-2 - Receipt of fund by state treasurer; taxation to raise principal; cancellation of receipts

Section 52:8-3 - Transfer of duties to state treasurer; notices to counties

Section 52:8-4 - Definition of fund; state treasurer as custodian

Section 52:8-5 - Investment of moneys in fund

Section 52:8-6 - Apportionment of income

Section 52:9-1 - State director of United New Jersey Railroad and Canal Company; appointment, compensation and duties

Section 52:9A-1 - Eastern goldfinch designated as state bird

Section 52:9A-2 - Violet; designation as state flower

Section 52:9A-3 - Honey bee; designation as state bug

Section 52:9A-4 - Horse; designation as state animal

Section 52:9A-5 - Designation of State dinosaur

Section 52:9A-6 - Designation of State Freshwater Fish.

Section 52:9A-6.1 - Striped bass designated NJ State Salt Water Fish.

Section 52:9A-7 - Designation of State shell

Section 52:9A-8 - A.J. Meerwald designated New Jersey State Tall Ship.

Section 52:9A-9 - Highbush blueberry designated State fruit.

Section 52:9A-10 - Black Swallowtail designated State butterfly.

Section 52:9A-11 - USS New Jersey designated State ship.

Section 52:9A-12 - "Garden State" designated State slogan.

Section 52:9A-13 - Bog turtle designated as State reptile.

Section 52:9A-14 - Thomas Alva Edison designated State Inventor.

Section 52:9A-15 - Streptomyces griseus designated New Jersey State Microbe.

Section 52:9A-16 - New Jersey State Dog.

Section 52:9A-17 - Harriet Tubman Museum.

Section 52:9A-18 - Funding for museum signs.

Section 52:9B-1 - Commission established; functions

Section 52:9B-2 - Standing committee of Senate; membership

Section 52:9B-3 - Standing committee of general assembly; membership

Section 52:9B-4 - Membership of commission

Section 52:9B-5 - Organization meeting; committees and advisory boards

Section 52:9B-6 - Report to governor and legislature; compensation; expenses; employees

Section 52:9B-7 - Standing committees; functions

Section 52:9B-8 - Notification to other states

Section 52:9DD-8 - New Jersey Human Relations Council.

Section 52:9DD-9 - Duties of council

Section 52:9DD-10 - Confidentiality

Section 52:9DD-11 - Powers of council

Section 52:9DD-12 - Meetings of council

Section 52:9DD-13 - Appropriations

Section 52:9E-1 - Short title

Section 52:9E-2 - Definitions relative to spinal cord research.

Section 52:9E-3 - New Jersey Commission on Spinal Cord Research.

Section 52:9E-4 - Responsibilities of commission

Section 52:9E-5 - Authority of commission

Section 52:9E-6 - Election, duties of officers

Section 52:9E-7 - Direct application for funds permitted

Section 52:9E-8 - Establishment, maintenance of central registry

Section 52:9E-9 - "New Jersey Spinal Cord Research Fund"

Section 52:9E-10 - Rules, regulations pertinent to spinal cord research

Section 52:9EE-1 - Short title.

Section 52:9EE-2 - Definitions relative to brain injury research.

Section 52:9EE-3 - New Jersey State Committee on Brain Injury Research.

Section 52:9EE-4 - Duties of commission.

Section 52:9EE-5 - Authority of commission.

Section 52:9EE-6 - Election of officers.

Section 52:9EE-7 - Direct applications for funds.

Section 52:9EE-8 - Central registry of persons who sustain brain injuries.

Section 52:9EE-9 - "New Jersey Brain Injury Research Fund."

Section 52:9EE-10 - Regulations.

Section 52:9H-1 - Budget message; recommendations for appropriations

Section 52:9H-2 - State revenues, payment into General State Fund; uncommitted balances; lapses

Section 52:9H-2.1 - "Long Term Obligation and Capital Expenditure Fund"; funding; uses.

Section 52:9H-2.2 - "New Jersey Debt Defeasance and Prevention Fund", created.

Section 52:9H-3 - General appropriation law

Section 52:9H-4 - Payment out of dedicated funds unaffected

Section 52:9H-14 - Surplus Revenue Fund

Section 52:9H-15 - "Anticipated revenue" defined

Section 52:9H-16 - Determination of amount to be credited to fund

Section 52:9H-17 - Estimate of credit to Surplus Revenue Fund

Section 52:9H-18 - Restriction on appropriation of balances in Surplus Revenue Fund

Section 52:9H-19 - Use of balances for meeting costs of emergency

Section 52:9H-20 - Revenue decline

Section 52:9H-21 - Appropriation of excess

Section 52:9H-22 - Purposes for appropriation

Section 52:9H-23 - Limitation

Section 52:9H-24 - Short title

Section 52:9H-25 - Definitions

Section 52:9H-26 - Formula for determination of maximum appropriations

Section 52:9H-27 - Transfer, assumption of functions or service; adjustment to formula

Section 52:9H-28 - Exceeding maximum appropriations; permitted

Section 52:9H-29 - Maximum appropriations not required

Section 52:9H-30 - Governor's budget message; request for appropriation

Section 52:9H - 34 Findings, declarations.

Section 52:9H 35 - New Jersey Council of Economic Advisors established.

Section 52:9H 36 - Council's duties.

Section 52:9H 37 - Powers of council.

Section 52:9H-38 - "Corporation Business Tax Excess Revenue Fund."

Section 52:9H-39 - "New Jersey Tax and Fiscal Policy Study Commission"; membership.

Section 52:9H-40 - Duties of commission.

Section 52:9H-41 - Executive director, staff, availability of services.

Section 52:9H-42 - Report on tax levy caps to Governor, Legislature.

Section 52:9HH-1 - Pension and Health Benefits Review Commission

Section 52:9HH-2 - Commission's review and recommendation of legislation

Section 52:9HH-2.1 - Review of pensions, health benefits legislation

Section 52:9HH-3 - Assistance and services to the Commission

Section 52:9HH-4 - Hearings

Section 52:9HH-5 - Rules and regulations

Section 52:9HH-6 - Reports

Section 52:9J-1 - Creation of commission

Section 52:9J-2 - Name of commission; composition; terms; vacancies; no remuneration; expenses

Section 52:9J-3 - Duties

Section 52:9J-4 - Chairman; by-laws; assistance to commission

Section 52:9J-5 - Meetings; annual reports

Section 52:9J-6 - Appropriation

Section 52:9J-7 - Commission previously created required to turn over material

Section 52:9M-1 - State Commission of Investigation.

Section 52:9M-1.1 - Terms of member appointed after December 1, 1978.

Section 52:9M-1.2 - Terms of members of the State Commission of Investigation serving on or appointed after the effective date of P.L.2005, c.58 (C.52:9M-1.2 et al)

Section 52:9M-1.3 - Limitation on terms of certain members.

Section 52:9M-2 - Duties and powers

Section 52:9M-3 - Investigation of removal of public officers and recommendations on administration and enforcement of law

Section 52:9M-4 - Investigation of departments or agencies

Section 52:9M-4.1 - Public hearing; notice to President of Senate and Speaker of General Assembly

Section 52:9M-4.2 - Advice to Governor and legislature of recommendations

Section 52:9M-4.3 - Recommendations concerning pending bill or resolution; advice to sponsor and chairman of standing legislative committee

Section 52:9M-5 - Cooperation with law enforcement officials

Section 52:9M-6 - Investigations of federal law violations

Section 52:9M-7 - Law enforcement problems extending into other states

Section 52:9M-8 - Referral of certain information to Attorney General, exceptions

Section 52:9M-8.1 - Written notice to Attorney General of intention to issue report

Section 52:9M-9 - Commission employees; appointment removal, compensation, status

Section 52:9M-10 - Annual, interim reports to Governor, Legislature

Section 52:9M-11 - Commission to keep public informed

Section 52:9M-12 - Commission's powers; witnesses

Section 52:9M-12.1 - Witnesses at hearing, rights, notice, statement

Section 52:9M-12.2 - Notification to person criticized; response.

Section 52:9M-13 - Construction of sections 2 through 12 of act

Section 52:9M-14 - Cooperation and assistance of state departments and agencies

Section 52:9M-15 - Disclosure of information, violation, penalties; privilege, certain; OPRA not applicable.

Section 52:9M-16 - Exhibits; impounding by court

Section 52:9M-17 - Grant of immunity to criminal prosecution or penalty; contempt; incarceration

Section 52:9M-17.1 - Failure to answer questions after order; penalty

Section 52:9M-18 - Partial invalidity

Section 52:9M-20 - Special committee established in June of 2000

Section 52:9P-15 - Program for observance of 250th anniversary of U.S. independence, first Constitution of this State.

Section 52:9Q-1 - Creation

Section 52:9Q-2 - Members; appointment; term of office; compensation

Section 52:9Q-3 - Chairman and vice-chairman; organization

Section 52:9Q-4 - Secretary; duties

Section 52:9Q-5 - Meetings

Section 52:9Q-6 - Rules of procedure

Section 52:9Q-7 - Duties and powers

Section 52:9Q-8 - Employees

Section 52:9Q-9 - Short title

Section 52:9Q-10 - Findings, declarations.

Section 52:9Q-11 - Definitions

Section 52:9Q-12 - Capital City Redevelopment Corporation.

Section 52:9Q-13 - General powers.

Section 52:9Q-13.1 - Additional powers of corporation.

Section 52:9Q-13.2 - Issuance of bonds by corporation.

Section 52:9Q-13.3 - Powers of corporation relative to bonds.

Section 52:9Q-13.4 - Bonds negotiable.

Section 52:9Q-13.5 - Covenants, agreements with bond holders.

Section 52:9Q-13.6 - Pledge of revenues, other moneys valid, binding.

Section 52:9Q-13.7 - No liability for bonds.

Section 52:9Q-14 - Capital City District

Section 52:9Q-15 - Duties of corporation

Section 52:9Q-16 - Executive director

Section 52:9Q-17 - Capital City Renaissance Plan

Section 52:9Q-18 - Capital District Impact Statement

Section 52:9Q-19 - Capital City Redevelopment Loan and Grant Fund.

Section 52:9Q-20 - Financing of projects

Section 52:9Q-21 - Considerations

Section 52:9Q-22 - Removal, relocation of public utility facilities

Section 52:9Q-24 - Acquisition of real property.

Section 52:9Q-25 - Annual budget; plan for expenditures.

Section 52:9Q-26 - Annual report

Section 52:9Q-27 - Assistance

Section 52:9R-1 - Joint Committee on the Public Schools; creation; membership; appointment; compensation; vacancies

Section 52:9R-2 - Chairman; vice chairman; selection

Section 52:9R-3 - Duties

Section 52:9R-4 - Assistance from state employees; employment of assistants; powers

Section 52:9R-5 - Meetings; hearings; reports

Section 52:9RR-1 - Findings, declarations relative to housing affordability.

Section 52:9RR-2 - "Joint Committee on Housing Affordability."

Section 52:9RR-3 - Chairman, vice chairman, secretary.

Section 52:9RR-4 - Powers, duties of committee.

Section 52:9RR-5 - Review of introduced bills by committee; housing affordability impact notes.

Section 52:9RR-6 - Services available to the committee.

Section 52:9RR-7 - Meetings, hearings.

Section 52:9S-1 - Definitions

Section 52:9S-2 - New Jersey Commission on Capital Budgeting and Planning

Section 52:9S-3 - Preparation of State Capital Improvement Plan.

Section 52:9S-3.1 - Yearly review of entities with a pledge of revenues derived from motor vehicle surcharges.

Section 52:9S-4 - Review of bills introduced in legislature

Section 52:9S-5 - Public hearings

Section 52:9S-6 - Rules and regulations

Section 52:9S-7 - Executive director; employment; compensation; division of bureau of capital planning; other employees

Section 52:9S-8 - Assistance for commission and division of budget and accounting; advisory committees

Section 52:9U-1 - Short title

Section 52:9U-2 - Legislative findings and declarations

Section 52:9U-3 - Definitions.

Section 52:9U-4 - Commission on Cancer