New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:14-15.9c8 - Eligibility of charitable agency

52:14-15.9c8. Eligibility of charitable agency
A charitable agency shall be eligible to participate in a charitable fund-raising campaign if a. it is an affiliated charitable agency or b. it meets the requirements of subsections a. through e., inclusive, of section 7 of this act.
L. 1985, c. 140, s. 8, eff. April 12, 1985.

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 Research

Section 52:9U-5 - Duties of commission.

Section 52:9U-6 - Powers

Section 52:9U-6.1 - Grants; qualified research institution defined

Section 52:9U-6.2 - Applications for grants.

Section 52:9U-6.3 - Grants from "New Jersey Lung Cancer Research Fund."

Section 52:9U-6.4 - Applicants for grants.

Section 52:9U-6.5 - Advisory group.

Section 52:9U-7 - Chairman and vice-chairman; election; duties; duties of executive director

Section 52:9U-8 - Annual appropriation.

Section 52:9U-9 - Research facilities; direct application for or receipt of funds from public or private agency

Section 52:9W-1 - Establishment; membership; terms; vacancies

Section 52:9W-2 - Compensation; reimbursement for expenses

Section 52:9W-3 - Chairperson; secretary

Section 52:9W-4 - Duties; establishment of subcommittee

Section 52:9W-5 - Employees; expenses

Section 52:9WW-1 - Asian American Study Foundation.

Section 52:9WW-2 - Board of trustees.

Section 52:9WW-3 - Employment of executive director, personnel; contract authority.

Section 52:9WW-4 - Secretary of state incorporator, initial chair of board.

Section 52:9WW-5 - Adoption of bylaws.

Section 52:9WW-6 - Reports to Governor, Legislature, public.

Section 52:9WW-7 - Use of funds.

Section 52:9WW-8 - Financial assistance, eligibility for grants.

Section 52:9WW-9 - Expenses payable from foundation's funds.

Section 52:9WW-10 - Annual audit.

Section 52:9X-1 - Findings, declarations, determinations.

Section 52:9X-2 - Definitions.

Section 52:9X-3 - Commission on Science, Innovation and Technology.

Section 52:9X-4 - Membership.

Section 52:9X-5 - Terms; removal, suspension.

Section 52:9X-6 - Chair.

Section 52:9X-7 - Executive director.

Section 52:9X-8 - Staff.

Section 52:9X-9 - Duties of commission.

Section 52:9X-9.1 - Short title

Section 52:9X-9.2 - Findings, declarations relative to biotechnology, high technology industries

Section 52:9X-9.3 - Program to promote biotechnology and other industries, established.

Section 52:9X-9.4 - Consultation for program establishment

Section 52:9X-9.5 - Ongoing analysis

Section 52:9X-10 - Annual reports, Innovation Council report.

Section 52:9X-10.1 - "Innovation District Designation Program."

Section 52:9X-11 - Short title.

Section 52:9X-12 - SMART Research and Development Compact ratified.

Section 52:9X-13 - Transmission of authenticated copies of act.

Section 52:9YY-1 - Short title.

Section 52:9YY-2 - Findings, declarations relative to availability of health data.

Section 52:9YY-3 - Definitions relative to availability of health data.

Section 52:9YY-5 - Duties of the department.

Section 52:9YY-6 - Disclosure of health data, conditions.

Section 52:9YY-7 - Security of health data.

Section 52:9YY-8 - Additional powers of department.

Section 52:9YY-9 - Penalties for unauthorized disclosures; liability of department.

Section 52:9Z-1 - Martin Luther King, Jr. Commission established

Section 52:9Z-2 - Appointment of co-chairpersons

Section 52:9Z-3 - Members; terms, filling of vacancies, reimbursement

Section 52:9Z-4 - Duties of the commission

Section 52:9Z-5 - Rights of the commission

Section 52:9ZZ-1 - New Jersey Commission on Higher Education and Business Partnerships.

Section 52:9ZZ-2 - Membership of the commission.

Section 52:9ZZ-3 - Terms; vacancies; designation of chairperson.

Section 52:9ZZ-4 - Duties of the commission.

Section 52:9ZZ-5 - Authority of the commission.

Section 52:9ZZ-6 - Higher Education-Business Partnership Ombudsman.

Section 52:10A-1 - Salaries of legislators.

Section 52:10A-2 - Person elected to fill vacancy

Section 52:11-1 - President of senate to exercise powers of vice president of council

Section 52:11-2 - Officers and employees of senate and their compensation

Section 52:11-2.1 - Sergeant-at-arms; tenure

Section 52:11-2.2 - Journal clerk; tenure

Section 52:11-3 - Officers and employees of house of assembly and their compensation

Section 52:11-4 - Record of attendance; deduction from compensation for absences

Section 52:11-5 - One-half compensation payable in advance of session; balance at close of session

Section 52:11-5a - Findings, declarations relative to plaques honoring Senator Hutchins F. Inge and Assemblyman Walter Gilbert Alexander.

Section 52:11-5b - Display of plaques.

Section 52:11-5.1 - Legislator's district office, prohibition against employment of relatives.

Section 52:11-5.2 - Legislators, enrollment in health care benefits, election, limitations.

Section 52:11-5.3 - Annual salary for certain executive directors.

Section 52:11-20.4 - Repeals

Section 52:11-42 - Effective date

Section 52:11-54 - Short title

Section 52:11-55 - Legislative Services Commission, Office of Legislative Services

Section 52:11-56 - Organization and meetings of the commission

Section 52:11-57 - Duties of the commission

Section 52:11-57.1 - Preparation of racial and ethnic impact statement for certain proposed legislation.

Section 52:11-58 - Organization of the Office of Legislative Services

Section 52:11-59 - Executive Director

Section 52:11-60 - Legislative Counsel

Section 52:11-61 - Duties of Legislative Counsel.

Section 52:11-62 - State Auditor

Section 52:11-63 - Studies, reports by State Auditor

Section 52:11-64 - Award of contracts by Office of Legislative Services

Section 52:11-65 - Director of Public Information

Section 52:11-66 - Duties of Director of Public Information

Section 52:11-67 - Legislative Budget and Finance Officer

Section 52:11-68 - Duties of Legislative Budget and Finance Officer

Section 52:11-69 - Officers and employees of the office; status

Section 52:11-70 - Request for assistance, information or advice, confidential

Section 52:11-71 - Forbids lobbying

Section 52:11-72 - Reports

Section 52:11-73 - Personnel transferred; rules continued

Section 52:11-74 - Property transferred

Section 52:11-75 - Appropriations transferred

Section 52:11-76 - Powers and duties of Legislative Budget Officer under Appropriations Act

Section 52:11-77 - Initial members and officers of commission; terms of office

Section 52:11-78 - Legislative information available to public, maintained in electronic form.

Section 52:11-79 - Findings, declarations relative to Henry J. Raimondo New Jersey Legislative Fellows Program.

Section 52:11-80 - Henry J. Raimondo New Jersey Legislative Fellows Program.

Section 52:11-81 - Selection, assignment of fellows; stipend.

Section 52:11-82 - Henry J. Raimondo New Jersey Legislative Fellows Program Advisory Committee.

Section 52:11-83 - Appointment of director.

Section 52:11-84 - Tuition, fee support; matching appropriations.

Section 52:11-85 - Adoption, maintenance of policy by the Legislature regarding sexual harassment.

Section 52:12-1 - Official handbook of legislature; printing; binding

Section 52:12-2 - Contents

Section 52:13-1 - Attendance of witnesses; production of books and papers; legal and clerical assistance

Section 52:13-2 - Summons for witnesses; execution

Section 52:13-3 - Compensation of witnesses; swearing witnesses; perjury; immunity; refusal to answer or be sworn

Section 52:13-4 - Expenses of investigations; payment

Section 52:13-5 - What constitutes contempt; report thereof to legislature

Section 52:13-6 - Joint session to determine alleged contempt; order for arrest; service

Section 52:13-7 - Hearing by joint session

Section 52:13-8 - Contemner's rights

Section 52:13-9 - Determination of contempt by each house separately; concurrent resolution

Section 52:13-10 - Sentence; order of commitment

Section 52:13-11 - Continuing validity of commitment

Section 52:13-12 - Bail of contemner

Section 52:13-13 - Powers given additional to other powers

Section 52:13A-1 - Expenses of trial of impeachment to be paid by State Treasurer

Section 52:13A-2 - Manner of payment of expenses

Section 52:13A-3 - Witness fees and mileage

Section 52:13A-4 - Board and maintenance of indigent persons summoned as witnesses

Section 52:13A-5 - Bills to be paid on certificate of correctness

Section 52:13A-6 - Effective date

Section 52:13B-6 - Review of introduced bill, determination of need and request for fiscal note.

Section 52:13B-7 - Forwarding of request for fiscal note; preparation, return to Legislative Budget and Finance Officer.

Section 52:13B-8 - Statement of Legislative Budget and Finance Officer appended to fiscal note.

Section 52:13B-9 - Nonreceipt of fiscal note, production of legislative fiscal estimate.

Section 52:13B-10 - Electronic copy of fiscal note, estimate to sponsor, notice of right to object.

Section 52:13B-11 - Approval, objection by sponsor, publishing of fiscal note, estimate.

Section 52:13B-13 - Emergency request for fiscal information.

Section 52:13B-14 - Sponsor, chair, presiding officer request for fiscal note, permissive.

Section 52:13C-18 - Declaration of intent.

Section 52:13C-19 - Short title.

Section 52:13C-20 - Definitions.

Section 52:13C-21 - Notice of representation; filing, contents, separate notices.

Section 52:13C-21a - Nonresident governmental affairs agent, lobbyist, filing of consent to service of process.

Section 52:13C-21b - Restriction on offer of gifts, etc. to certain State officers or employees.

Section 52:13C-21.1 - Employment of unregistered governmental affairs agent.

Section 52:13C-21.2 - Representation of adverse interest, fourth degree crime.

Section 52:13C-21.3 - Introduction of legislation for purposes of later employment, fourth degree crime.

Section 52:13C-21.4 - Activities as governmental affairs agent for certain persons restricted; penalties.

Section 52:13C-21.5 - Contingent fees, prohibited.

Section 52:13C-22 - Quarterly reports; contents.

Section 52:13C-22.1 - Annual reports.

Section 52:13C-22.1a - Governmental affairs agent, disclosure of certain service.

Section 52:13C-22.4 - Report of benefits to recipients.

Section 52:13C-23 - Duties of the commission.

Section 52:13C-23a - Fee imposed by ELEC on governmental affairs agent.

Section 52:13C-23.1 - Violations, penalties.

Section 52:13C-23.2 - Rules, regulations

Section 52:13C-24 - Records of governmental affairs agent; audits.

Section 52:13C-25 - Governmental affairs agent's responsibilities.

Section 52:13C-26 - Public records; inspection, preservation

Section 52:13C-27 - Act not applicable to certain activities.

Section 52:13C-28 - Wearing of name tag.

Section 52:13C-29 - Legislative employees as governmental affairs agents, fourth degree crime.

Section 52:13C-30 - Willful falsification; fourth degree crime.

Section 52:13C-31 - False communication relative to legislation; fourth degree crime.

Section 52:13C-32 - Failure to comply with provisions of act; injunction

Section 52:13C-33 - Failure to file notice of representation, report; fourth degree crime.

Section 52:13C-34 - Obligation to file statement; duty of officer or person; duty after discontinuance of activity

Section 52:13C-35 - Voluntary statement; acceptance, filing and reporting

Section 52:13C-36 - Powers of the commission.

Section 52:13D-12 - Legislative findings

Section 52:13D-13 - Definitions.

Section 52:13D-14 - State officer or employee or member of legislature; acceptance of thing of value to influence public duties

Section 52:13D-15 - Representation, appearance or negotiation, directly or indirectly, for acquisition or sale of property by state

Section 52:13D-16 - Certain representations, prohibited; exceptions

Section 52:13D-17 - Post-employment restrictions.

Section 52:13D-17.2 - Definitions; violations; penalties.

Section 52:13D-17.3 - Employment with casino permitted for certain members of municipal governing body; guidance offered.

Section 52:13D-18 - Vote, other action by legislator or immediate family member with personal interest; prohibition.

Section 52:13D-19 - Contracts of State agencies.

Section 52:13D-19.1 - State officer, employee may enter into certain contracts with State agency

Section 52:13D-19.2 - State officer, employee may enter into certain rental agreements with State agency

Section 52:13D-19.3 - Other provisions not altered or affected

Section 52:13D-20 - Representation of state agency in transaction involving pecuniary interest for legislator or state officer or employee

Section 52:13D-21 - State Ethics Commission; membership; powers; duties; penalties.

Section 52:13D-21.1 - Certain State officers, employees, completion of training program on ethical standards required; annual briefing.

Section 52:13D-21.2 - Restrictions on certain State employment for certain relatives of State employees, officers; definition.

Section 52:13D-22 - Joint Legislative Committee on Ethical Standards; membership; powers; terms; duties; penalties.

Section 52:13D-22.1 - Definition

Section 52:13D-22.2 - Timely postmark on mailed documents

Section 52:13D-22.3 - Weekend, holiday rule

Section 52:13D-23 - Codes of ethics.

Section 52:13D-24 - Restriction of solicitation, receipt, etc. of certain things of value by certain State officers, employees.

Section 52:13D-24.1 - Restriction on acceptance of gifts, etc. from lobbyist, governmental affairs agent by legislators, staff.

Section 52:13D-25 - Disclosure or use for personal gain of information not available to public

Section 52:13D-26 - Inducing or attempting to induce legislative member or state officer or employee to violate act; penalty

Section 52:13D-27 - Short title

Section 52:13D-28 - Online tutorial on legislative ethics; certification; members of legislature, participation in annual ethics training, consultation with Ethics Counsel.

Section 52:13E-1 - Definitions

Section 52:13E-2 - Personal service

Section 52:13E-3 - Right to counsel; submission of proposed questions

Section 52:13E-4 - Records of public hearings; copies

Section 52:13E-5 - Sworn statement by witness; incorporation in the record

Section 52:13E-6 - Persons affected by proceedings; appearance or statement of facts

Section 52:13E-7 - Rights or privileges granted by agencies

Section 52:13E-8 - Dissemination of evidence adduced at private hearing

Section 52:13E-9 - Hearing conducted by temporary state commission

Section 52:13E-10 - Right of members to file statement of minority views

Section 52:13F-1 - Short title

Section 52:13F-2 - Legislative recognition

Section 52:13F-3 - Economic impact statement; preparation, contents

Section 52:13F-4 - Environmental impact statement on specific legislative bills

Section 52:13F-5 - Inapplicability of act to specific statutory obligation of state agency to comply with criteria or standards

Section 52:13G-1 - Legislative findings and declarations

Section 52:13G-2 - Legislative interns; selection; assignment

Section 52:13G-3 - Nomination; application; committee; final selection

Section 52:13G-4 - Duties

Section 52:13G-5 - Annual termination of program; model legislative session

Section 52:13GG-1 - Short title.

Section 52:13GG-2 - Findings, declarations.

Section 52:13GG-3 - New Jersey Legislative Youth Council established.

Section 52:13GG-4 - Council membership, demographics.

Section 52:13GG-5 - Appointment of members, application.

Section 52:13GG-6 - Officers, terms.

Section 52:13GG-7 - Meeting schedule, quorum.

Section 52:13GG-8 - Reimbursement, donations.

Section 52:13GG-9 - New Jersey Legislative Youth Council Fund established.

Section 52:13H-1 - Findings, declarations relative to State-imposed mandates

Section 52:13H-2 - Unfunded mandate; mandatory status ceased, expiration.

Section 52:13H-2.1 - Reimbursement by State for cost incurred for certain military leave.

Section 52:13H-3 - Laws, rules, regulations, not unfunded mandates

Section 52:13H-4 - Council on Local Mandates created

Section 52:13H-5 - Member qualifications

Section 52:13H-6 - Members' selection; terms

Section 52:13H-7 - Vacancies

Section 52:13H-8 - Monetary compensation

Section 52:13H-9 - Organization of council

Section 52:13H-10 - Council plan, rules, staffing.

Section 52:13H-11 - Conflicts law, code of ethics; public employment restricted.

Section 52:13H-12 - Duties of council.

Section 52:13H-13 - Complaints considered

Section 52:13H-14 - Public meetings

Section 52:13H-15 - Rules rendered, published

Section 52:13H-16 - Preliminary rulings

Section 52:13H-17 - Request for assistance

Section 52:13H-18 - Rulings as political determinations

Section 52:13H-19 - Annual report

Section 52:13H-20 - Appropriations

Section 52:13H-21 - Findings, declarations relative to unfunded mandates and local governments and school districts.

Section 52:13H-22 - Findings, declarations relative to certain mandate requirements, procedures for local governments.

Section 52:14-1 - "Department" and "head of department" defined

Section 52:14-2 - Requests for services or apparatus; agreement between departments

Section 52:14-3 - Accountings for sums paid or received.

Section 52:14-4 - Division of expenses.

Section 52:14-5 - Monthly meeting of certain departments for promoting efficiency in engineering work

Section 52:14-6 - Organization; conduct of meetings; recommendations

Section 52:14-6.10 - Short title

Section 52:14-6.11 - Declaration of necessity; liberal construction

Section 52:14-6.12 - Definitions

Section 52:14-6.13 - Participation as sending or receiving agency; government employee interchange

Section 52:14-6.14 - Program of government employee interchange; terms, conditions and requirements

Section 52:14-6.15 - Prerequisites to employee participation

Section 52:14-6.16 - Rules and regulations

Section 52:14-6.17 - Inconsistent acts

Section 52:14-6.18 - Partial invalidity

Section 52:14-7 - Residency requirements for State officers, employees; exceptions.

Section 52:14-8 - Appointment of certain officers by legislature in joint meeting

Section 52:14-9 - Election to office by joint meeting void upon failure to qualify within two months

Section 52:14-10 - Methods of resigning from office

Section 52:14-11 - Discrimination by reason of age prohibited; exception

Section 52:14-12 - Notice of death of certain State officers

Section 52:14-13 - Mental incapacity of State officer to vacate office.

Section 52:14-14 - When terms of members of boards and commissions created by joint resolution shall terminate

Section 52:14-14.1 - Commission established by act, terms of members

Section 52:14-14.2 - Badge which may be mistaken for law enforcement badge not to be issued to elected State official.

Section 52:14-15 - Salaries payable biweekly

Section 52:14-15a - Direct deposit; required, exemptions, information available to employees.

Section 52:14-15b - Total amount for all employees

Section 52:14-15c - Definitions

Section 52:14-15d - Withdrawal of designation prohibited; exemptions.

Section 52:14-15e - Rules and regulations

Section 52:14-15f - Deposit of net pay; information available to employees.

Section 52:14-15g - Dissemination of organ and tissue donation information during April.

Section 52:14-15h - Direct deposit of net pay for board of education employees; exemptions; information available to employees.

Section 52:14-15i - Direct deposit of net pay for county college employees; exemptions; information available to employees.

Section 52:14-15.1 - Deductions from compensation of officials and employees under Federal or State statutes

Section 52:14-15.1a - Establishment of cafeteria plan; payroll deductions.

Section 52:14-15.1b - Qualified transportation fringe benefits, payroll deductions.

Section 52:14-15.2 - Payments on account of deductions under Federal or State statutes

Section 52:14-15.3 - Statements as to deductions

Section 52:14-15.4 - Officials and employees deemed to consent to deductions from pay required by Federal or State statutes

Section 52:14-15.5 - Deductions for purchase of war bonds

Section 52:14-15.6 - Termination of deductions for war bonds

Section 52:14-15.7 - Statement showing deductions for war bonds

Section 52:14-15.8 - Form of application for deductions; rules and regulations

Section 52:14-15.9 - Deductions construed as voluntary payments

Section 52:14-15.9a - Deductions for group insurance premiums; authorization; withdrawal

Section 52:14-15.9a1 - Deduction from compensation of certain local public employees for long term care insurance.

Section 52:14-15.9b - Deductions construed as voluntary

Section 52:14-15.9c1 - Short title

Section 52:14-15.9c2 - Findings

Section 52:14-15.9c3 - Definitions

Section 52:14-15.9c4 - Steering committees

Section 52:14-15.9c5 - Duties of committees

Section 52:14-15.9c6 - Duties of campaign manager

Section 52:14-15.9c7 - Eligibility criteria

Section 52:14-15.9c8 - Eligibility of charitable agency

Section 52:14-15.9c9 - Payroll deduction system

Section 52:14-15.9c10 - Authorization for deductions

Section 52:14-15.9c11 - Final distribution

Section 52:14-15.9c12 - Administrative costs; undesignated contributions

Section 52:14-15.9c13 - Rules, regulations

Section 52:14-15.9d - Deductions for payment to credit union; authorization; withdrawal

Section 52:14-15.9e - Deduction from compensation to pay dues to certain employee organizations.

Section 52:14-15.27 - Statutory maximum and minimum for salaries abolished; Civil Service Commission to establish salary ranges

Section 52:14-15.28 - Statutory increases in salaries abolished; Civil Service Commission to establish automatic salary increases

Section 52:14-15.29 - Exceptions from Act

Section 52:14-15.30 - Minimum salary or compensation of persons holding office or employment in service of state

Section 52:14-15.31 - Effective date

Section 52:14-15.104c - Annual salary of Governor.

Section 52:14-15.107 - Department officers; annual salaries.

Section 52:14-15.108 - Salary ranges for departmental officers, directors.

Section 52:14-15.109 - Rules and regulations

Section 52:14-15.110 - Salaries of departmental officers; provision for in annual appropriations act

Section 52:14-15.115 - "Public Officers Salary Review Commission."

Section 52:14-16 - De facto officers and employees; right to compensation

Section 52:14-16.1 - State officer or employee under civil service appointed to another office by Governor; salary and rights under civil service continued

Section 52:14-16.2 - State officer or employee under civil service appointed to another office by governor; leave of absence without pay

Section 52:14-17 - Clerks receiving rewards for giving information; penalty

Section 52:14-17.1 - Mileage reimbursement allowance

Section 52:14-17.1a - Computation to determine adjustment of rate; formula

Section 52:14-17.2 - Appeal

Section 52:14-17.3 - Time for appeal

Section 52:14-17.4 - Governor as respondent; representation; record; depositions

Section 52:14-17.10 - Disposition of case

Section 52:14-17.12 - Fees

Section 52:14-17.13 - Work-week for State service; compensation for overtime services

Section 52:14-17.13a - Employees on approved paid leave on day state offices officially closed; denial of compensatory time off

Section 52:14-17.14 - Designation of positions to which act applies; rules and regulations

Section 52:14-17.15 - Effective date

Section 52:14-17.16 - Establishment of committee

Section 52:14-17.17 - Setting of type and amount of bonds; giving of bonds by officers required to be bonded

Section 52:14-17.18 - Other officers and employees; type and amount of bonds

Section 52:14-17.19 - Purchase of bonds; cancellation or termination

Section 52:14-17.20 - Approval of bonds; filing; record

Section 52:14-17.21 - Repeal

Section 52:14-17.25 - Short title

Section 52:14-17.26 - Definitions relative to health care benefits for public employees.

Section 52:14-17.26a - Fraudulent obtaining, attempt to obtain benefits, fourth degree crime.

Section 52:14-17.27 - State Health Benefits Commission, State Health Benefits Plan Design Committee.

Section 52:14-17.27a - Audit programs for SHBP.

Section 52:14-17.27b - Utilization of super conciliator.

Section 52:14-17.28 - Purchase of contracts; conditions.

Section 52:14-17.28b - Determination of obligation of State agencies to pay premium; periodic charges; cost sharing.

Section 52:14-17.28c - Amount of contribution to be paid.

Section 52:14-17.28d - Contribution toward cost of health care benefits.

Section 52:14-17.28e - Negotiations concerning contributions for health care benefits.

Section 52:14-17.29 - State health benefits program, coverages, options.

Section 52:14-17.29a - Employee drug prescription program; extension to retirees under state police retirement system

Section 52:14-17.29b - Provision of inpatient care following mastectomy

Section 52:14-17.29c - Coverage for treatment of inherited metabolic diseases by State Health Benefits Program.

Section 52:14-17.29d - Definitions.

Section 52:14-17.29e - SHBC to provide benefits for mental health conditions, substance use disorders; collaborative care model.

Section 52:14-17.29f - Pap smear benefits in State health benefits contracts

Section 52:14-17.29g - Notice to enrollees in State Health Benefits Program managed care plans if primary care physician is terminated from plan.

Section 52:14-17.29h - State Health Benefits Commission contracts to cover certain out-of-network services.

Section 52:14-17.29i - State Health Benefits Program, coverage for mammograms.

Section 52:14-17.29j - SHBC, coverage for contraceptives.

Section 52:14-17.29k - Coverage for certain dependents until age 31 by insurers covered by SHBP.

Section 52:14-17.29l - Disease and chronic care management plan.

Section 52:14-17.29m - State health benefits plan to provide benefits for orthotic and prosthetic appliances.

Section 52:14-17.29n - State Health Benefits Commission to provide coverage for hearing aids for certain persons aged 15 or younger.

Section 52:14-17.29o - SHBC to provide for installment payments to obstetrical provider for maternity services.

Section 52:14-17.29p - SHBP contracts to provide benefits for treatment of autism or other developmental disability.

Section 52:14-17.29r - SHBC to provide coverage for oral anticancer medications.

Section 52:14-17.29s - SHBC to provide coverage for prescription eye drops.

Section 52:14-17.29t - State Health Benefits Program, coverage for synchronization of prescribed medications.

Section 52:14-17.29u - SHBP to provide benefits for treatment of substance use disorder.

Section 52:14-17.29v - State Health Benefits Program to provide coverage for treatment of infertility.

Section 52:14-17.29w - State Health Benefits Commission to provide coverage, payment.

Section 52:14-17.29x - State Health Benefits Commission contracts to provide coverage regardless of gender identity, expression.

Section 52:14-17.29y - SHBC to cover digital tomosynthesis of the breast.

Section 52:14-17.29z - SHBC to provide coverage for donated human breast milk.

Section 52:14-17.29aa - SHBC not to provide coverage for certain early elective deliveries.

Section 52:14-17.29bb - State Health Benefits Commission to provide coverage for standard fertility preservation services.

Section 52:14-17.29cc - SHBC to provide coverage for breastfeeding support.

Section 52:14-17.29dd - SHBC to cover preventive services.

Section 52:14-17.29ee - State Health Benefit Commission to cover adolescent depression screenings.

Section 52:14-17.29ff - State Health Benefits Program, opioid antidote coverage.

Section 52:14-17.29gg - SHBC to cover newborn home nurse visitation.

Section 52:14-17.29hh - SHBC, coverage for abortion, certain religious employers exemption.

Section 52:14-17.29ii - Full-time firefighters to be screened for cancer.

Section 52:14-17.30 - State payment of premium, periodic charges.

Section 52:14-17.30a - Findings, declarations relative to health care costs.

Section 52:14-17.30b - Contract for services of a third-party medical claims reviewer.

Section 52:14-17.31 - Effective date of coverage; rules, regulations; information provided to division.

Section 52:14-17.31a - Employee permitted to waive benefits coverage under SHBP.

Section 52:14-17.32 - Health care benefits for retirees.

Section 52:14-17.32a1 - Funding of health care benefits for retired State employees under C.52:14-17.25 et seq.

Section 52:14-17.32b - Cessation of active full-time employment; payment of premiums

Section 52:14-17.32c - Coverage for employee paid on 10-month basis pursuant to annual contract

Section 52:14-17.32d - Leave of absence for illness without pay; continuance of coverage; payment of premium

Section 52:14-17.32e - Termination of coverage; continuance upon payment of premium by employee

Section 52:14-17.32f - Retired teachers' eligibility, limitation.

Section 52:14-17.32f1 - Applicability of C.52:14-17.32f.

Section 52:14-17.32f2 - Applicability of C.52:14-17.32f; coverage.

Section 52:14-17.32g - Benefits program continued.

Section 52:14-17.32h - Enrollment in State Health Benefits Program by former employee of local board of education

Section 52:14-17.32i - Health benefits, certain; law enforcement retirants, certain

Section 52:14-17.32j - Eligibility for benefits

Section 52:14-17.32k - Existing retiree health care benefits remain intact

Section 52:14-17.32l - Enrollment of certain retirees in SHBP.

Section 52:14-17.32m - Enrollment of certain PFRS retirees in SHBP.

Section 52:14-17.32n - National Guard on State active duty, certain; SHBP coverage.

Section 52:14-17.32o - Payment of premium, periodic changes; deferral of certain benefits.

Section 52:14-17.33 - Annual appropriations; limitation upon obligation of state; remission of premiums

Section 52:14-17.33a - Participation in SHBP for certain part-time faculty, adjuncts.

Section 52:14-17.34 - Extension of New Jersey State Health Benefits Program, certain.

Section 52:14-17.34a - "Independent state authority."

Section 52:14-17.35 - Definitions.

Section 52:14-17.36 - Participation in health benefits program; rules, regulations.

Section 52:14-17.36a - Certain majority representative of State employees, participation in SHBP permitted.

Section 52:14-17.36b - Limitation on participation of private sector employees.

Section 52:14-17.36c - Determination letter confirming status of SHBP.

Section 52:14-17.37 - Election to participate, plan availability.

Section 52:14-17.37a - Claims experience information provided by SHBP.

Section 52:14-17.38 - Certification of premium rates, charges; Medicare premiums; employer obligations.

Section 52:14-17.38a - Continuation of coverage

Section 52:14-17.38b - Participation in State Health Benefits Program by local board of education, limitation.

Section 52:14-17.38c - Company surcharge payable to State Health Benefits Program.

Section 52:14-17.39 - Establishment of rates

Section 52:14-17.40 - Coverage, withholding of employee contribution, payment of remainder.

Section 52:14-17.41 - Dependents premium fund; establishment; use

Section 52:14-17.42 - Employer health benefits fund; establishment; use

Section 52:14-17.43 - Duties of certifying agent of participating employer

Section 52:14-17.44 - Payment of administrative expenses

Section 52:14-17.45 - Apportionment of dividend or retrospective rate credit

Section 52:14-17.46a - Funding of health care benefits for retirees from certain educational employment.

Section 52:14-17.46.1 - Short title.

Section 52:14-17.46.2 - Definitions relative to school employees' health benefits program.

Section 52:14-17.46.3 - School Employees' Health Benefits Commission, School Employees' Health Benefits Plan Design Committee.

Section 52:14-17.46.4 - Administration of School Employees' Health Benefits Program.

Section 52:14-17.46.5 - Purchase of contracts providing benefits.

Section 52:14-17.46.6 - Benefits required for coverage under contract; terms defined.

Section 52:14-17.46.6a - School Employees' Health Benefits Commission to provide for installment payments to obstetrical provider for maternity services.

Section 52:14-17.46.6b - School Employees' Health Benefits program to provide benefits for treatment of autism or other developmental disability.

Section 52:14-17.46.6c - School Employees' Health Benefits Commission to provide coverage for oral anticancer medications.

Section 52:14-17.46.6d - School Employees' Health Benefits Commission to provide coverage for prescription eye drops.

Section 52:14-17.46.6e - School Employees' Health Benefits Commission, coverage for synchronization of prescribed medications.

Section 52:14-17.46.6f - School Employees' Health Benefit Commission to provide benefits for treatment of substance use disorder.

Section 52:14-17.46.6g - School Employees Health Benefits Program to provide coverage for treatment of infertility.

Section 52:14-17.46.6h - School Employees Health Benefits Commission to provide coverage, payment.

Section 52:14-17.46.6i - School Employees' Health Benefits Commission to provide coverage regardless of gender identity, expression.

Section 52:14-17.46.6j - School Employees' Health Benefits Commission to cover digital tomosynthesis of the breast.

Section 52:14-17.46.6k - School Employees' Health Benefits Commission to provide coverage for donated human breast milk.

Section 52:14-17.46.6l - School Employees' Health Benefits Commission not to provide coverage for certain early elective deliveries.

Section 52:14-17.46.6m - School Employees' Health Benefits Commission to provide coverage for standard fertility preservation services.

Section 52:14-17.46.6n - School Employees' Health Benefits Commission to provide coverage for breastfeeding support.

Section 52:14-17.46.6o - School Employee's Health Benefits Commission to cover preventive services.

Section 52:14-17.46.6p - School Employees' Health Benefits Commission to cover adolescent depression screenings.

Section 52:14-17.46.6q - School Employees' Health Benefits Commission, coverage for abortion, certain religious employers exemption.

Section 52:14-17.46.7 - Offer of managed care plan, terms.

Section 52:14-17.46.8 - Participation in School Retiree Prescription Drug Plan, terms.

Section 52:14-17.46.9 - Obligations of employer for charges for benefits; funds; subaccount.

Section 52:14-17.46.10 - Annual report, audit to Governor, Legislature.

Section 52:14-17.46.11 - Applicability of State Health Benefits Program Act.

Section 52:14-17.46.12 - School Employees' Health Benefits Commission to establish audit program.

Section 52:14-17.46.13 - Health care benefit plans offered.

Section 52:14-17.46.14 - Annual contribution from employee, retiree.

Section 52:14-17.46.15 - Guidance tool.

Section 52:14-17.46.16 - Calculation of contribution.

Section 52:14-17.50 - Management, consulting contracts; purpose

Section 52:14-18 - Annual reports of State departments, boards and officers; time for making; penalty.

Section 52:14-18.1 - Time for making annual reports

Section 52:14-19 - Reports other than annual reports; time for making.

Section 52:14-19.1 - Submission of reports to the Legislature.

Section 52:14-20 - Editing and printing of official reports; duties of state librarian; approval of governor

Section 52:14-20.1 - Reports, publications made available, notice.

Section 52:14-23 - Filing of reports

Section 52:14-24 - Distribution of official reports.

Section 52:14-25.1 - Annual or special reports, publications; copies filed in State Library.

Section 52:14-25.3 - Court decisions, pamphlet laws, etc., excepted

Section 52:14-26 - Establishing fund

Section 52:14-27 - Amount of fund

Section 52:14-28 - Monthly account of disbursement of fund

Section 52:14-29 - Annual repayment of fund

Section 52:14-30 - Comptroller to decide question respecting fund

Section 52:14-31 - Federal and state bonds; bonds or notes secured by property within State; limitations

Section 52:14-32 - Notes and bonds of certain municipalities; "local government board" defined; powers conferred as additional

Section 52:14-33 - Acceptance of preferred bank stock to extent of money on deposit; exercise of rights incidental to ownership

Section 52:14-34 - Filing and preservation of records, accounts and papers of departments

Section 52:14-34.1 - Participation in grants of federal funds; notice

Section 52:14-34.2 - Notice of amendment of application, contract, agreement or state plan

Section 52:14-34.3 - Progress report; final report

Section 52:14-34.4 - Notice of fund availability

Section 52:14-34.5 - Publication of notice

Section 52:14-34.6 - Rules, regulations

Section 52:14-34.7 - State license, permit establishments, administrators, duties

Section 52:14-35 - Sale of certain Port of New York Authority bonds authorized; proceeds for emergency relief purposes

Section 52:14-35.1 - Resolutions of State House Commission and political subdivisions' governing bodies in connection with rationing authorized

Section 52:14-36 - Account authorized

Section 52:14-37 - Transfers to account

Section 52:14-38 - Investments

Section 52:14-39 - Interest

Section 52:14A-1 - Short title

Section 52:14A-2 - Declaration of policy

Section 52:14A-3 - Definitions

Section 52:14A-4 - Additional successors to office of Governor

Section 52:14A-5 - Emergency interim successors for State officers

Section 52:14A-6 - Formalities of taking office

Section 52:14A-7 - Period in which authority may be exercised

Section 52:14A-8 - Removal of designees

Section 52:14A-9 - Disputes

Section 52:14A-10 - Separability clause

Section 52:14B-1 - Short title

Section 52:14B-2 - Definitions.

Section 52:14B-3 - Additional requirements for rule-making.

Section 52:14B-3a - Regulations relative to State agency rule-making; "regulatory guidance document" defined.

Section 52:14B-3.1 - Findings, declarations

Section 52:14B-3.2 - Definitions

Section 52:14B-3.3 - Appeal of permit decision by third party

Section 52:14B-4 - Adoption, amendment, repeal of rules.

Section 52:14B-4.1 - Rules, submission to Legislature; referral to committee

Section 52:14B-4.1a - Compliance with interagency rules required; OAL review for clarity

Section 52:14B-4.1b - Housing affordability impact analysis.

Section 52:14B-4.3 - Concurrent resolution of Legislature to invalidate rules in whole or in part

Section 52:14B-4.8 - Votes on concurrent resolutions; recordation

Section 52:14B-4.9 - Proposed rule which revises, rescinds or replaces proposed, existing or suspended rule as new rule

Section 52:14B-4.10 - Changes to agency rule, certain, upon adoption.

Section 52:14B-5 - Filing of rules; concurrent resolution of the Legislature; effect of publication

Section 52:14B-5.1 - Expiration of rules; continuation.

Section 52:14B-7 - New Jersey Administrative Code; New Jersey Register; publication

Section 52:14B-7.1 - OAL to establish, maintain Internet publication of a State rule-making database.

Section 52:14B-8 - Declaratory rulings

Section 52:14B-9 - Notice and hearing in contested cases.

Section 52:14B-9.1 - Process for consideration and settlement of contested case.

Section 52:14B-10 - Evidence; judicial notice; recommended report and decision; final decision; effective date.

Section 52:14B-11 - Revocation, refusal to renew license, hearing required; exceptions

Section 52:14B-12 - Administrative review

Section 52:14B-13 - Effect of act on prior proceedings

Section 52:14B-14 - Severability

Section 52:14B-15 - General repealer

Section 52:14B-16 - Short title

Section 52:14B-17 - "Small business" defined

Section 52:14B-18 - Approaches

Section 52:14B-19 - Regulatory flexibility analysis

Section 52:14B-20 - Considered one rule

Section 52:14B-21 - Description of effects of rule

Section 52:14B-21.1 - Definitions relative to creation of uniform application form.

Section 52:14B-21.2 - Establishment, maintenance of program.

Section 52:14B-21.3 - Rules, regulations.

Section 52:14B-22 - State policy to reduce confusion, costs in complying with State regulations

Section 52:14B-23 - Administrative agency standards, statement relative to federal requirements

Section 52:14B-24 - Applicability of act relative to federal requirements

Section 52:14B-25 - Definitions relative to certain mandate requirements, procedures for small municipalities.

Section 52:14B-26 - Definitions relative to State and local agency business permits.

Section 52:14B-27 - Periodic review of permits.

Section 52:14B-28 - System of review of business permits issued.

Section 52:14B-29 - Designation of contact person.

Section 52:14B-30 - Report to Governor, Legislature.

Section 52:14B-31 - Information required to be posted on State agency website.

Section 52:14C-1 - Short title

Section 52:14C-2 - Determinations by governor; legislative declaration

Section 52:14C-3 - Definitions

Section 52:14C-4 - Findings by governor; preparation of reorganization plan; delivery to legislature; filing with secretary of state

Section 52:14C-5 - Reorganization plan provisions

Section 52:14C-6 - Reorganization plan provisions prohibited

Section 52:14C-7 - Effective date of reorganization plan

Section 52:14C-8 - Effect of act on rights acquired under civil service, pension law or retirement system

Section 52:14C-9 - Effect of act on prior orders, rules and regulations

Section 52:14C-10 - Effect of act on actions or proceedings

Section 52:14C-11 - Inconsistent acts

Section 52:14D-1 - Short title

Section 52:14D-2 - Definitions

Section 52:14D-3 - Application of act to transfers of agencies

Section 52:14D-4 - Transfer of appropriations, grants and other moneys

Section 52:14D-5 - Transfer of employees

Section 52:14D-6 - Effect of transfer on orders, rules or regulations

Section 52:14D-7 - Effect on actions or proceedings by or against agency; effect on order, recommendation or proceeding of agency

Section 52:14D-8 - Files, books, etc.; transfer to new agency

Section 52:14E-1 - Short title

Section 52:14E-2 - Legislative findings

Section 52:14E-3 - Definitions

Section 52:14E-4 - Governor's Advisory Council for Emergency Services.

Section 52:14E-5 - Emergency services fund; creation

Section 52:14E-6 - Administration; deposit of funds; investment

Section 52:14E-7 - Council; meetings; vote necessary for validity of acts

Section 52:14E-8 - Council's powers, duties.

Section 52:14E-9 - Payments from fund

Section 52:14E-10 - Additional and supplemental provisions

Section 52:14E-11 - Short title.

Section 52:14E-12 - Findings, declarations relative to coordination of fire service resources in emergencies.

Section 52:14E-13 - Definitions relative to coordination of fire service resources in emergencies.

Section 52:14E-14 - Preparation, adoption of local fire mutual aid plans.

Section 52:14E-15 - Appointment, duties of county fire coordinator, deputies; county fire mutual aid plans.

Section 52:14E-16 - Procedure during emergency incident, local, county.

Section 52:14E-17 - Powers of State fire coordinator.

Section 52:14E-18 - Procedure for coordinating fire service resources.

Section 52:14E-19 - Provision of information.

Section 52:14E-20 - Rules, regulations.

Section 52:14E-21 - Enforcement of order of deployment.

Section 52:14E-22 - Violations, penalties.

Section 52:14F-1 - Establishment; allocation within department of state; office defined

Section 52:14F-2 - Transfer of functions, powers and duties of division of administrative procedure to office of administrative law

Section 52:14F-3 - Director.

Section 52:14F-4 - Administrative law judges; appointment, terms; compensation; recall.

Section 52:14F-4.1 - Inapplicability of mandatory retirement for administrative law judges, certain.

Section 52:14F-4.2 - Certain administrative law judges permitted to work beyond age 70.

Section 52:14F-5 - Powers, duties of Director and Chief Administrative Law Judge.

Section 52:14F-6 - Administrative law judges, assignment; special appointment

Section 52:14F-7 - Construction of act

Section 52:14F-8 - Administrative Law jurisdictional exclusions *Text of section operative until Dec. 31, 1987

Section 52:14F-9 - Applicability of State Agency Transfer Act

Section 52:14F-10 - Repeal of inconsistent acts and parts of act

Section 52:14F-11 - Severability

Section 52:14F-12 - Environmental unit

Section 52:14F-13 - Environmental workload reports

Section 52:14F-14 - Definitions relative to expedited appeals in OAL.

Section 52:14F-15 - Expedited appeal of contested permit action.

Section 52:14F-16 - Smart Growth Unit established in OAL.

Section 52:14F-17 - Transmittal of administrative record.

Section 52:14F-18 - Denial of expedited permit, expedited hearing.

Section 52:14F-19 - Expedited hearing on terms or conditions on permits in smart growth areas.

Section 52:14F-20 - Filing fees in Smart Growth Unit.

Section 52:14F-21 - OAL rules, regulations.

Section 52:14F-21.1 - Special education law unit, Office of Administrative Law, establishment.

Section 52:14F-21.2 - Annual report to the Governor, Legislature.

Section 52:14F-21.3 - Track system development, petition status.

Section 52:14F-22 - Appeals referred to Office of Administrative Law.

Section 52:14F-23 - Administrative Law Judge, power to hear application for a wage execution.

Section 52:15-1 - Salary of governor

Section 52:15-2 - Oath of governor

Section 52:15-3 - Secretary to the governor

Section 52:15-4 - Oath of acting governor

Section 52:15-5 - Title and signature of acting governor; continuous service of at least 180 days confers title of Governor.

Section 52:15-6 - Governor may delegate to executive officer duty to approve plans, contracts, etc.; revocation

Section 52:15-7 - Examination and investigation of officer, department, board, bureau or commission; witnesses; expenses; divulging information; cross-examination

Section 52:15-8 - Counsel and associate counsels to governor; appointment; duties

Section 52:15A-1 - Short title

Section 52:15A-2 - Legislative declaration; purpose of act

Section 52:15A-3 - Services and facilities provided to Governor-elect upon request.

Section 52:15A-4 - Services and facilities provided to former governor upon request; rights of employees

Section 52:15A-5 - Appropriation of funds

Section 52:15A-6 - Appointment of Equal Employment Opportunity and Affirmative Action officer for gubernatorial transitions.

Section 52:15B-1 - Findings, declarations relative to an Office of the Inspector General.

Section 52:15B-5 - Establishment of internal organizational structure of the office.

Section 52:15B-6 - Cooperation with Inspector General by State agencies.

Section 52:15B-7 - Authority of the Inspector General.

Section 52:15B-8 - Powers of the Inspector General.

Section 52:15B-9 - Cooperation, joint investigations.

Section 52:15B-10 - Declining to investigate complaint.

Section 52:15B-11 - Authority to refer complaints.

Section 52:15B-12 - Notification of refusal to investigate referred complaints of criminal, other conduct.

Section 52:15B-13 - Compliance with request for access to government record, procedure.

Section 52:15B-14 - Meetings with public officers, employees.

Section 52:15B-15 - Report of findings, recommendations.

Section 52:15B-16 - Periodic annual reports.

Section 52:15C-1 - Findings, declarations relative to the office of the State Comptroller.

Section 52:15C-2 - Establishment of Office of the State Comptroller.

Section 52:15C-3 - Appointment, qualifications of State Comptroller; term; compensation.

Section 52:15C-4 - State Comptroller, employees of the Office, restrictions on candidacy, political activity.

Section 52:15C-5 - Responsibilities of the Office of the State Comptroller.

Section 52:15C-6 - Authority of the State Comptroller.

Section 52:15C-7 - Consolidation of audit functions, performance review.

Section 52:15C-8 - Powers of the State Comptroller.

Section 52:15C-9 - Coordination of audits, investigations, performance reviews.

Section 52:15C-10 - Notice to State Comptroller of award of certain contracts; definitions.

Section 52:15C-11 - Reports from the State Comptroller relative to findings of audits and reviews.

Section 52:15C-12 - Referral of certain findings to the Attorney General, other authority.

Section 52:15C-13 - Notification from Attorney General relative to investigations, prosecutions.

Section 52:15C-14 - Full assistance, cooperation with State Comptroller, access to government records.

Section 52:15C-15 - Provision of technical assistance, training by the State Comptroller.

Section 52:15C-16 - Terms deemed reference to Director of the Division of Budget and Accounting.

Section 52:15C-17 - Additional powers, responsibilities of State Comptroller.

Section 52:15C-18 - Financial assistance to be used in accordance with terms of contract.

Section 52:15C-19 - Rules, regulations.

Section 52:15C-20 - Findings, declarations relative to consolidation of offices of Inspector General and Medicaid Inspector General.

Section 52:15C-21 - Office of Inspector General abolished, functions, powers, duties transferred.

Section 52:15C-22 - Transfer of employees from Office of Inspector General.

Section 52:15C-23 - Office of Medicaid Inspector General abolished, functions, powers, duties transferred.

Section 52:15C-24 - Transfer of employees from Office of Medicaid Inspector General.

Section 52:15D-1 - Findings, declarations relative to deployment of oversight monitors in implementation of certain recovery and rebuilding projects.

Section 52:15D-2 - Conditions required in certain contracts using integrity oversight monitor; waivers.

Section 52:15D-3 - Findings, declarations relative to Superstorm Sandy aid money.

Section 52:15D-4 - Definitions relative to Superstorm Sandy aid money.

Section 52:15D-5 - Responsibilities of the department.

Section 52:15D-6 - Targets for distribution of assistance; quarterly goals.

Section 52:15D-7 - Development, maintenance of website relative to recovery, rebuilding programs; reports by department.

Section 52:15D-8 - Report to Governor, Legislature.

Section 52:15D-9 - Provision of timeline to TBRA applicant.

Section 52:15D-10 - Provision of timeline to FRM applicant.

Section 52:15D-11 - Telephone hotline.

Section 52:15D-12 - Actions relative to National Flood Insurance claim payments.

Section 52:15D-13 - Eligibility for forbearance.

Section 52:15D-14 - Distribution of fraud-response funding.

Section 52:16-1 - Bond; conditions; surety; filing

Section 52:16-2 - Oath; form; filing

Section 52:16-4 - Office in Trenton

Section 52:16-5 - Assistant secretary of state

Section 52:16-6 - Clerical assistants

Section 52:16-7 - Seal of secretary of state; validity of sealed instruments

Section 52:16-8 - Recording and filing papers

Section 52:16-8.1 - Filings with, certification from State's commercial recording program; applicability

Section 52:16-9 - Monthly abstract of corporate certificates, etc., certified to state tax commissioner

Section 52:16-10 - Fees to State Treasurer

Section 52:16-10.1 - Secretary of State Fund

Section 52:16-10.2 - Annual appropriation

Section 52:16-10.3 - Additional appropriations

Section 52:16-10.4 - Joint committee

Section 52:16-11 - Penalty for refusal to issue commissions or for taking illegal fees

Section 52:16A-1 - Department established

Section 52:16A-2 - Secretary of State; appointment; salary; term; vacancy

Section 52:16A-3 - Powers, duties and property of existing Secretary of State transferred to Department of State

Section 52:16A-10 - Board of State Canvassers

Section 52:16A-11 - Powers and duties of Secretary of State

Section 52:16A-11.1 - Payment of fees in advance of performance by Department of State

Section 52:16A-12 - Request officer, Secretary of State as

Section 52:16A-13 - Employees of existing office of Secretary of State transferred

Section 52:16A-14 - Appropriations transferred

Section 52:16A-15 - Civil Service, pension or retirement rights not affected

Section 52:16A-16 - Orders, rules and regulations of Secretary of State continued

Section 52:16A-17 - Orders, rules and regulations of Athletic Commissioner continued

Section 52:16A-20 - Pending actions or proceedings by or against officers whose powers and duties are transferred

Section 52:16A-21 - Professional or occupational licenses not affected

Section 52:16A-22 - Repeal

Section 52:16A-23 - Short title

Section 52:16A-24 - Effective date

Section 52:16A-25 - State council on the arts; members; appointment; term; vacancies; compensation

Section 52:16A-25.1 - Transfer of council on the arts to department of state

Section 52:16A-25.2 - Transfer in accordance with State Agency Transfer Act

Section 52:16A-26 - Duties of council

Section 52:16A-26.1 - Short title

Section 52:16A-26.2 - Definitions

Section 52:16A-26.3 - Powers, responsibilities

Section 52:16A-26.4 - Application for center designation

Section 52:16A-26.5 - State cultural center

Section 52:16A-26.6 - Regional cultural center

Section 52:16A-26.7 - Continued grant eligibility

Section 52:16A-26.8 - Eligibility for certain Council on the Arts funding.

Section 52:16A-26.10 - Distribution of best practice guidelines by New Jersey State Council on the Arts to develop, expand an arts program for youth at risk of juvenile delinquency.

Section 52:16A-26.11 - "Artist District."

Section 52:16A-27 - Executive director and other personnel; election of chairman and vice chairman; rules and regulations; hearings; annual report

Section 52:16A-28 - Council as official agency of state

Section 52:16A-29 - Short title

Section 52:16A-30 - Definitions

Section 52:16A-31 - Fine arts element; inclusion in new public buildings; approval and limitation of expenditures

Section 52:16A-32 - Contracts; criteria for selection of artists; register of competent artists

Section 52:16A-33 - Selection by public competition

Section 52:16A-34 - Consultation by council with relevant arts institutions and organizations

Section 52:16A-35 - Commercial recording division; establishment

Section 52:16A-36 - Director; personnel; transfer of powers and functions of bureau of commercial recording

Section 52:16A-37 - Telephone service

Section 52:16A-38 - Expedited over the counter corporate service.

Section 52:16A-39 - Payment for services; prepaid deposit account

Section 52:16A-40 - Additional fees.

Section 52:16A-41 - Rules, regulations; data processing service fees.

Section 52:16A-42 - Additional fees dedicated and pledged

Section 52:16A-53 - New Jersey Commission on American Indian Affairs; members.

Section 52:16A-54 - Terms; vacancies

Section 52:16A-55 - Election of chairperson.

Section 52:16A-56 - Commission duties.

Section 52:16A-57 - Expenses incurred.

Section 52:16A-58 - Authority of commission.

Section 52:16A-59 - Annual report

Section 52:16A-72 - Short title

Section 52:16A-73 - Findings, declarations relative to the New Jersey Cultural Trust

Section 52:16A-74 - Definitions relative to the New Jersey Cultural Trust

Section 52:16A-75 - "New Jersey Cultural Trust"

Section 52:16A-76 - Board of Trustees

Section 52:16A-77 - Authority, powers of board

Section 52:16A-78 - Annual report on activities of the Cultural Trust

Section 52:16A-79 - "New Jersey Cultural Trust Account;" "New Jersey Cultural Trust Fund"

Section 52:16A-80 - Donations to Cultural Trust, matching State appropriation

Section 52:16A-81 - Council's recommendations for funding

Section 52:16A-82 - Historic Trust's recommendations for funding

Section 52:16A-83 - Commission's recommendations for funding

Section 52:16A-84 - Obligations of recipients

Section 52:16A-85 - Regulations, annual funding request

Section 52:16A-86 - Findings, declarations relative to Amistad Commission.

Section 52:16A-86.1 - Definition of "African American".

Section 52:16A-87 - Amistad Commission established.

Section 52:16A-88 - Responsibilities, duties of Amistad Commission.

Section 52:16A-88.1 - "Amistad Commission Exemplary Award Program."

Section 52:16A-89 - Assistance to Amistad Commission.

Section 52:16A-90 - New Jersey Black Cultural and Heritage Initiative Foundation.

Section 52:16A-91 - Board of Trustees; terms, vacancies.

Section 52:16A-92 - Executive Director, employees.

Section 52:16A-93 - Secretary of State, incorporator of foundation.

Section 52:16A-94 - Use of funds received by foundation for the initiative.

Section 52:16A-95 - Provision of financial, service support by Department of State.

Section 52:16A-96 - Payment of expenses by foundation; private counsel.

Section 52:16A-97 - Annual audit.

Section 52:16A-98 - Division of Elections transferred to Department of State.

Section 52:16A-99 - Findings, declarations relative to Ellis Island.

Section 52:16A-100 - Ellis Island Advisory Commission.

Section 52:16A-101 - Responsibilities, duties of Ellis Island Advisory Commission.

Section 52:16A-102 - Report to Governor, Legislature.

Section 52:16A-103 - Authority of commission to request information, assistance.

Section 52:16A-104 - Findings, declarations relative to establishing the "New Jersey-Israel Commission" as permanent.

Section 52:16A-105 - New Jersey-Israel Commission deemed permanent; membership, vacancies, compensation, meetings.

Section 52:16A-106 - Designation of chairpersons, subcommittee chairpersons; quorum.

Section 52:16A-107 - Purpose of New Jersey-Israel Commission.

Section 52:16A-108 - Authority of New Jersey-Israel Commission.

Section 52:16A-109 - Consistent provisions of Executive Orders remain in force, effect.

Section 52:16A-110 - Information for nonprofit organizations provided on the Internet.

Section 52:16A-111 - Establishment of formats, icons.

Section 52:16A-112 - Cooperation by State departments, agencies.

Section 52:16A-113 - Division of the State Museum.

Section 52:16A-114 - Powers, functions, duties continued; board of trustees abolished.

Section 52:16A-115 - Authority, powers of division.

Section 52:16A-116 - Executive director.

Section 52:16A-117 - Appointment of employees.

Section 52:16A-118 - Annual reports.

Section 52:16A-119 - Examination of accounts, books, records.

Section 52:16A-120 - Duties of military and defense economic ombudsman.

Section 52:16A-121 - "New Jersey-Made," "NJ-Made" logo.

Section 52:16A-122 - Designation of Major Event Coordinator.

Section 52:16A-123 - Findings, declaration relative to the New Jersey Puerto Rico Commission.

Section 52:16A-124 - New Jersey Puerto Rico Commission established.

Section 52:16A-125 - Designation of chairpersons, appointment of members.

Section 52:16A-126 - Purpose of the New Jersey Puerto Rico Commission.

Section 52:16A-127 - Authority to raise funds.

Section 52:16A-128 - New Jersey Asian American Pacific Islander Commission; creation, establishment.

Section 52:16A-129 - Commission membership.

Section 52:16A-130 - Terms of membership.

Section 52:16A-131 - Conducting official business; annual report.

Section C.52:16A-132 - Reimbursement of members.

Section 52:16A-133 - Assistance from state governmental entities.

Section 52:16A-134 - Responsibilities and duties.

Section 52:17A-1 - Purpose of act

Section 52:17A-2 - Department established; appointment and term of Attorney-General

Section 52:17A-3 - Administration of department; Attorney-General to devote entire time to duties; salary

Section 52:17A-3.1 - Acting Attorney-General; designation; revocation

Section 52:17A-3.2 - Vacancy in Attorney-General's office; continuance in office of person designated

Section 52:17A-3.3 - Powers and duties of Acting Attorney-General

Section 52:17A-4 - Powers and duties of Division of Law

Section 52:17A-6 - Appointment of assistants and deputies; employees

Section 52:17A-7 - Assistant Attorneys-General; at-will, confidential employees.

Section 52:17A-9 - Members of department not to act as attorneys in state cases except in official capacity

Section 52:17A-10 - Additional compensation to members of department

Section 52:17A-11 - Employment of attorneys by State officers, departments, etc.

Section 52:17A-12 - Assignment of deputies or assistants to State officers, departments, etc.

Section 52:17A-13 - Special counsel for State officers or departments, etc.

Section 52:17A-14 - Reports to Governor and Legislature

Section 52:17A-16 - Department of Attorney-General abolished; transfer of employees

Section 52:17A-17 - Office of counsel to State officers, departments, etc., abolished; exceptions

Section 52:17A-18 - Transfer of offices, property, etc. of Department of Attorney-General

Section 52:17A-19 - Transfer of moneys; appropriation for salaries

Section 52:17A-20 - Acts repealed

Section 52:17B-1 - Establishment of department; "the department" defined

Section 52:17B-2 - Attorney general; head of Department; appointment; salary; vacancies

Section 52:17B-3 - Divisions established in Department

Section 52:17B-3.1 - Appointment of certain assistant deputy Attorneys General to permanent positions in classified service without competitive examination

Section 52:17B-3.2 - Construction of act

Section 52:17B-3.3 - Repealer

Section 52:17B-4 - Powers and duties of Attorney General

Section 52:17B-4a - "SNAP" reports to be made on quarterly basis.

Section 52:17B-4b - Additional powers, duties of Attorney General concerning certain declarations of death.

Section 52:17B-4.1 - Governmental immunity study; recommendations; technical and clerical assistance

Section 52:17B-4.2 - Advisory committee; members; expenses

Section 52:17B-4.3 - Bulletproof vests; donations; acceptance

Section 52:17B-4.4 - "Body Armor Replacement" fund; program.

Section 52:17B-4.4a - "Microstamp Fund" established.

Section 52:17B-4.5 - Training program for law enforcement officers on substances used to facilitate sexual assaults

Section 52:17B-4.6 - Notice to law enforcement explaining provisions of act on unlawful evictions.

Section 52:17B-4.7 - Gang education seminars for school administrators.

Section 52:17B-4.8 - Appointment of certain State law enforcement department officers.

Section 52:17B-4.9 - Definitions.

Section 52:17B-4.10 - Establishment of minority recruitment and selection program.

Section 52:17B-4.11 - Annual reports.

Section 52:17B-4.12 - Guidelines, directives.

Section 52:17B-5 - Division of Law headed by Attorney General; transfer of powers and duties to Division

Section 52:17B-5.1 - Uniform crime reporting system; establishment

Section 52:17B-5.2 - Collection of information by Division of State Police

Section 52:17B-5.3 - Submission of reports relative to certain offenses, information.

Section 52:17B-5.4 - Compilation, analysis, classification of crime statistics.

Section 52:17B-5.4a - Collection, analysis of information, central repository.

Section 52:17B-5.5 - Annual report by Attorney General

Section 52:17B-5.6 - Office of Consumer Protection; establishment

Section 52:17B-5.7 - Functions, powers and duties of the Attorney General

Section 52:17B-5.8 - Executive-director; appointment; compensation; assistance

Section 52:17B-5.9 - Powers and duties

Section 52:17B-5.10 - Cooperation of other departments and agencies

Section 52:17B-5.13 - Action for recovery of moneys; officers of public entities convicted of diversion of public moneys

Section 52:17B-5.14 - Return to public entity of money recovered in action

Section 52:17B-6 - Department of State Police transferred

Section 52:17B-7 - Division of State Police headed by Superintendent of State Police; appointment; term; salary; removal

Section 52:17B-8 - Transfer of powers and duties of Superintendent

Section 52:17B-9 - Department of State Police continued as Division of State Police

Section 52:17B-9.1 - State capitol police force; reconstitution in department of law and public safety; members; powers; oath

Section 52:17B-9.2 - Jurisdiction; duties and responsibilities

Section 52:17B-9.3 - Equipment

Section 52:17B-9.4 - Rules and regulations

Section 52:17B-9.5 - State marine police force; transfer from department of environmental protection to division of state police

Section 52:17B-9.6 - Legislative findings

Section 52:17B-9.7 - Missing Persons Unit; establishment; supervisor and other personnel; appointment; compensation

Section 52:17B-9.8 - Powers, duties of unit.

Section 52:17B-9.8a - "Missing child" defined

Section 52:17B-9.8b - Notification of school district; records

Section 52:17B-9.8c - Notification of State registrar of vital statistics; records

Section 52:17B-9.8d - Establishment of guidelines for missing persons cases involving Alzheimer's Disease or juveniles.

Section 52:17B-9.16 - Acceptance of monetary donations or items or materials.

Section 52:17B-9.17 - Crime prevention resource center; establishment; duties

Section 52:17B-9.18 - Findings, declarations relative to information relating to certain firearms.

Section 52:17B-9.19 - Report on certain seized, recovered firearms, shell casings.

Section 52:17B-9.20 - Appointment of sexual violence liaison officer by state police.

Section 52:17B-10 - Conference and training of fish and game wardens

Section 52:17B-11 - Minimum requirements for fish and game wardens

Section 52:17B-12 - Bureau of Tenement House Supervision established

Section 52:17B-13 - Board of Tenement House Supervision constituted the Bureau of Tenement House Supervision

Section 52:17B-14 - Power of Board of Tenement House Supervision to appoint and remove officers or employees transferred to Superintendent of State Police

Section 52:17B-15 - Department of Alcoholic Beverage Control constituted Division of Alcoholic Beverage Control

Section 52:17B-16 - Director of Division of Alcoholic Beverage Control

Section 52:17B-17 - State Commissioner of Alcoholic Beverage Control; powers and duties transferred to director of Division of Alcoholic Beverage Control

Section 52:17B-18 - Divisions in Department of Alcoholic Beverage Control constituted bureaus in Division of Alcoholic Beverage Control

Section 52:17B-19 - Department of Motor Vehicles constituted the Division of Motor Vehicles

Section 52:17B-20 - Director of Division of Motor Vehicles

Section 52:17B-21 - Powers and duties of Commissioner of Motor Vehicles transferred to Division of Motor Vehicles

Section 52:17B-22 - Organization of existing Department of Motor Vehicles continued

Section 52:17B-23 - Department of weights and measures constituted Division of Weights and Measures

Section 52:17B-24 - Superintendent of Division of Weights and Measures

Section 52:17B-25 - Powers and duties of State Superintendent of Weights and Measures transferred to Superintendent of Division of Weights and Measures

Section 52:17B-26 - Organization of existing department of weights and measures continued

Section 52:17B-27 - Attorney General; efficiency of departmental operations; coordination; integration

Section 52:17B-28 - Powers of Attorney General in matters of adjudications and licenses

Section 52:17B-29 - Division of Professional Boards, powers, duties and property transferred to

Section 52:17B-30 - Boards within Division of Professional Boards; powers and duties

Section 52:17B-31 - Terms of office of members of boards transferred not affected

Section 52:17B-32 - Removal of board members; vacancies

Section 52:17B-32.1 - Compensation and expenses of members of Board of Pharmacy

Section 52:17B-32.2 - Effective date

Section 52:17B-33 - Appointment, employment or removal of officers and employees; compensation

Section 52:17B-34 - Transfer of officers and employees of boards to Division of Professional Boards

Section 52:17B-35 - Attorney General; powers and duties in respect to Division of Professional Boards

Section 52:17B-36 - Funds of board, transfer to State treasury

Section 52:17B-37 - License fees, fines and penalties; disposition

Section 52:17B-39 - Budget requests

Section 52:17B-40 - Surplus; disposition

Section 52:17B-41 - Orders, rules and regulations

Section 52:17B-41.1 - Purpose of act; "ophthalmic appliances and lenses" defined; exemptions; prohibited acts

Section 52:17B-41.2 - State Board of Examiners of Ophthalmic Dispensers and Ophthalmic Technicians; compensation; expenses; report

Section 52:17B-41.3 - Meetings, organization, powers, agent

Section 52:17B-41.4 - Compensation of secretary and inspector

Section 52:17B-41.5 - Practice of ophthalmic dispensing; prescription required; "ophthalmic technicians" defined; temporary permits to persons from out of the State; apprentices

Section 52:17B-41.6 - Examinations; certificate of registration; annual renewal

Section 52:17B-41.6a - Continuing education to qualify for license renewal

Section 52:17B-41.7 - Certificate holder may practice as ophthalmic dispenser or technician

Section 52:17B-41.8 - Display of certificate

Section 52:17B-41.9 - Meetings of board; examinations; qualifications as candid