52:14B-10 Evidence; judicial notice; recommended report and decision; final decision; effective date.
10. In a contested case:
(a) (1) The parties shall not be bound by rules of evidence whether statutory, common law, or adopted formally by the Rules of Court. All relevant evidence is admissible, except as otherwise provided herein. The administrative law judge may, in his discretion , exclude any evidence if he finds that its probative value is substantially outweighed by the risk that its admission will either necessitate undue consumption of time or create substantial danger of undue prejudice or confusion. The administrative law judge shall give effect to the rules of privilege recognized by law. Any party in a contested case may present his case or defense by oral and documentary evidence, submit rebuttal evidence and conduct such cross-examination as may be required, in the discretion of the administrative law judge, for a full and true disclosure of the facts.
(2) Where the case involves a permitting or licensing decision of the Department of Environmental Protection, the department shall be required to produce and certify a permitting record within 30 days after the filing of the contested case. This deadline may be extended by an administrative law judge upon the unanimous agreement of the parties. The production and certification of the department's permitting record, in accordance with this paragraph, shall not limit the ability of the parties to further supplement the record.
(b) Notice may be taken of judicially noticeable facts. In addition, notice may be taken of generally recognized technical or scientific facts within the specialized knowledge of the agency or administrative law judge. Parties shall be notified either before or during the hearing, or by reference in preliminary reports or otherwise, of the material noticed, including any staff memoranda or data, and they shall be afforded an opportunity to contest the material so noticed. The experience, technical competence, and specialized knowledge of the agency or administrative law judge may be utilized in the evaluation of the evidence, provided this is disclosed of record.
(c) All hearings of a State agency required to be conducted as a contested case under this act or any other law shall be conducted by an administrative law judge assigned by the Director and Chief Administrative Law Judge of the Office of Administrative Law, except as provided by this amendatory and supplementary act. A recommended report and decision which contains recommended findings of fact and conclusions of law and which shall be based upon sufficient, competent, and credible evidence shall be filed, not later than 45 days after the hearing is concluded, with the agency in such form that it may be adopted as the decision in the case and delivered or mailed, to the parties of record with an indication of the date of receipt by the agency head; and an opportunity shall be afforded each party of record to file exceptions, objections, and replies thereto, and to present argument to the head of the agency or a majority thereof, either orally or in writing, as the agency may direct.
Unless the head of the agency or a party requests that the recommended report and decision be filed in writing, the recommended report and decision of the administrative law judge may be filed orally in such appropriate cases as prescribed by the director and if a transcript has been requested pursuant to subsection (e) of section 9 of P.L.1968, c.410 (C.52:14B-9).
An administrative law judge may file a recommended report and decision in the form of a checklist in such appropriate cases and formats as prescribed by the director after consultation with each State agency.
The head of the agency, upon a review of the record submitted by the administrative law judge, shall adopt, reject or modify the recommended report and decision no later than 45 days after receipt of such recommendations. In reviewing the decision of an administrative law judge, the agency head may reject or modify findings of fact, conclusions of law or interpretations of agency policy in the decision, but shall state clearly the reasons for doing so. The agency head may not reject or modify any findings of fact as to issues of credibility of lay witness testimony unless it is first determined from a review of the record that the findings are arbitrary, capricious or unreasonable or are not supported by sufficient, competent, and credible evidence in the record. In rejecting or modifying any findings of fact, the agency head shall state with particularity the reasons for rejecting the findings and shall make new or modified findings supported by sufficient, competent, and credible evidence in the record. Unless the head of the agency modifies or rejects the report within such period, the decision of the administrative law judge shall be deemed adopted as the final decision of the head of the agency. The recommended report and decision shall be a part of the record in the case. For good cause shown, upon certification by the director and the agency head, the time limits established herein may be subject to a single extension of not more than 45 days. Any additional extension of time shall be subject to, and contingent upon, the unanimous agreement of the parties.
(d) A final decision or order adverse to a party in a contested case shall be in writing or stated in the record. A final decision shall include findings of fact and conclusions of law, separately stated and shall be based only upon the evidence of record at the hearing, as such evidence may be established by rules of evidence and procedure promulgated by the director.
Findings of fact, if set forth in statutory language, shall be accompanied by a concise and explicit statement of the underlying facts supporting the findings. The final decision may incorporate by reference any or all of the recommendations of the administrative law judge. Parties shall be notified either personally or by mail of any decision or order. Upon request a copy of the decision or order shall be delivered or mailed forthwith by registered or certified mail to each party and to his attorney of record.
(e) Except where otherwise provided by law, the administrative adjudication of the agency shall be effective on the date of delivery or on the date of mailing, of the final decision to the parties of record whichever shall occur first, or shall be effective on any date after the date of delivery or mailing, as the agency may provide by general rule or by order in the case. The date of delivery or mailing shall be stamped on the face of the decision.
(f) The head of an agency may order that, in certain appropriate cases, the recommended report and decision of the administrative law judge shall be deemed adopted, immediately on filing thereof with the agency, as the final decision of the head of the agency. The appropriate cases shall be described in a written order issued by the head of the agency, filed with the director, and made available to the public as a government record. The order shall not include any contested case for which the head of the agency is specifically required by State or federal law to review the recommended report and decision and adopt the final decision. The head of the agency may revise or revoke an order, issued pursuant to this subsection, whenever it is deemed appropriate. The order shall apply to all appropriate contested cases commenced with the agency after the order's issuance and until the order is rescinded or modified. In such appropriate contested cases, the head of the agency shall not have the opportunity to reject or modify the administrative law judge's recommended report and decision pursuant to subsection (c) of this section and the final decision by the administrative law judge shall comply with the requirements of and shall be given the same effect as a final decision of the head of the agency pursuant to subsection (d) of this section.
(g) Whenever the parties in a contested case stipulate to the factual record, and agree that there are no genuine issues of material fact to be adjudicated, the head of the agency may, in his discretion, render a final agency decision on the matter without obtaining the prior input of, or a recommended report and decision from, an administrative law judge.
L.1968, c.410, s.10; amended 1971, c.217, s.4; 1978, c.67, s.8; 1993, c.343, s.3; 2001, c.5, s.4; 2013, c.236, s.2.
Structure 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 52:2-8 - 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 52:3-5 - 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 52:3-12.1 - 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 52:4-1.3 - 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-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-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-44.2 - 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-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-54 - Sexual Assault Response Team in each county.
Section 52:4B-54.1 - Sexual assault training course for law enforcement officers.
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-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-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-10 - Submission of information.
Section 52:4D-11 - Additional penalties.
Section 52:4D-12 - Determination to list, remove from list, review.
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 52:7-10.5 - 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 52:7-10.16 - Database of notaries public.
Section 52:7-10.17 - Authority to refuse to perform notarial act.
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 52:7-19 - Certificate of notarial act.
Section 52:8-1 - Apportionment of surplus revenue among counties; repayment; loans; annual statement
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 52:9A-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-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-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-5 - Rules and regulations
Section 52:9J-1 - Creation of commission
Section 52:9J-2 - Name of commission; composition; terms; vacancies; no remuneration; expenses
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-1.3 - Limitation on terms of certain members.
Section 52:9M-2 - Duties and powers
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-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-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 52:9Q-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-6 - Rules of procedure
Section 52:9Q-7 - Duties and powers
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 52:9R-2 - Chairman; vice chairman; selection
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-2 - New Jersey Commission on Capital Budgeting and Planning
Section 52:9S-3 - Preparation of State Capital Improvement Plan.
Section 52:9S-4 - Review of bills introduced in legislature
Section 52:9S-5 - Public hearings
Section 52:9S-6 - Rules and regulations
Section 52:9U-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-6.1 - 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 52:9W-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