New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:14-15i - Direct deposit of net pay for county college employees; exemptions; information available to employees.

52:14-15i Direct deposit of net pay for county college employees; exemptions; information available to employees.
5. On or after July 1, 2014, the board of trustees of a county college may determine to have net pay for all employees directly deposited in a specific banking institution in a checking account, savings account, or share account designated in writing by the employee. If the board provides for such direct deposit, compliance by an employee shall be mandatory. The board is authorized to grant an exemption from the requirements adopted pursuant to this section on such terms and conditions as the board may deem necessary. The board is authorized to grant an exemption for seasonal and temporary employees as the board may deem necessary. The board shall make available for such employees who have net pay directly deposited as described in this section all information concerning net pay, any accompanying information approved for distribution with net pay, and W-2 forms in accordance with applicable federal law, only on the Internet with restricted access and policies and procedures to protect the integrity and confidentiality of the information. As used in this section, "county college" shall have the meaning set forth in N.J.S.18A:64A-1, and "board of trustees" shall mean such boards established under N.J.S.18A:64A-8.
L.2013, c.28, s.5.

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