52:27D-489j Assistance to developer to enhance credit.
10. The New Jersey Economic Development Authority, or any other State agency, may provide assistance to a developer in order to enhance its credit for the purpose of securing private project financing on more favorable terms.
L.2009, c.90, s.10.
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
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-5 - Terms; removal, suspension.
Section 52:9X-7 - Executive director.
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 52:11-5b - 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 52:11-42 - 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 52:11-58 - 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 52:11-73 - 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 52:11-80 - 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 52:13-2 - Summons for witnesses; execution
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-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-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-21.5 - 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-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-16 - Certain representations, prohibited; exceptions
Section 52:13D-17 - Post-employment restrictions.
Section 52:13D-17.2 - Definitions; violations; penalties.
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-19.3 - Other provisions not altered or affected
Section 52:13D-21 - State Ethics Commission; membership; powers; 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-25 - Disclosure or use for personal gain of information not available to public
Section 52:13D-27 - Short title
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 52:13G-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-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-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 52:14-1 - "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 52:14-6 - 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 52:14-14.1 - Commission established by act, terms of members
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 52:14-15.1a - 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 52:14-15.5 - 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 52:14-15.9b - 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 52:14-15.29 - Exceptions from Act
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 52:14-17 - 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 52:14-17.3 - Time for appeal
Section 52:14-17.4 - Governor as respondent; representation; record; depositions
Section 52:14-17.10 - Disposition of case
Section 52:14-17.13 - Work-week for State service; compensation for overtime services
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 52:14-17.18 - 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 52:14-17.25 - 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 52:14-17.28c - 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 52:14-17.29b - Provision of inpatient care following mastectomy
Section 52:14-17.29d - Definitions.
Section 52:14-17.29f - Pap smear benefits in State health benefits contracts
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 52:14-17.29r - SHBC to provide coverage for oral anticancer medications.
Section 52:14-17.29s - SHBC to provide coverage for prescription eye drops.
Section 52:14-17.29u - SHBP to provide benefits for treatment of substance use disorder.
Section 52:14-17.29w - State Health Benefits Commission to provide coverage, payment.
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 52:14-17.29cc - 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 52:14-17.31a - Employee permitted to waive benefits coverage under SHBP.
Section 52:14-17.32 - Health care benefits for retirees.
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 52:14-17.32e - 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 52:14-17.32i - 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 52:14-17.33a - 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 52:14-17.36b - 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 52:14-17.38a - Continuation of coverage
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 52:14-17.46.1 - Short title.
Section 52:14-17.46.2 - Definitions relative to school employees' health benefits program.
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 52:14-17.46.6h - School Employees Health Benefits Commission to provide coverage, payment.
Section 52:14-17.46.6o - School Employee's Health Benefits Commission to cover preventive services.
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 52:14-18.1 - 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 52:14-20.1 - 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 52:14-34 - 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 52:14-36 - Account authorized
Section 52:14-37 - Transfers to account
Section 52:14-38 - Investments
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-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-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-4.10 - 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-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-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-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-5 - Reorganization plan provisions
Section 52:14C-6 - Reorganization plan provisions prohibited
Section 52:14C-7 - Effective date of reorganization plan
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-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-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-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-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-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 52:15-8 - 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-5 - Appropriation of funds
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-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-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-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-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-24 - Transfer of employees from Office of Medicaid Inspector General.
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-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 52:16-10 - 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-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-21 - Professional or occupational licenses not affected
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-26.11 - "Artist District."
Section 52:16A-28 - Council as official agency of state
Section 52:16A-29 - Short title
Section 52:16A-30 - Definitions
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-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-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-3.1 - Acting Attorney-General; designation; revocation
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-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-3.2 - Construction of act
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-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-4.6 - 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-5.1 - 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-5.14 - Return to public entity of money recovered in action
Section 52:17B-6 - Department of State Police transferred
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-9.2 - Jurisdiction; duties and responsibilities
Section 52:17B-9.3 - Equipment
Section 52:17B-9.4 - Rules and regulations
Section 52:17B-9.6 - Legislative findings
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-9.16 - 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-16 - Director of 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-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-26 - Organization of existing department of weights and measures continued
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-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-41.3 - Meetings, organization, powers, agent
Section 52:17B-41.4 - Compensation of secretary and inspector
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 candidates
Section 52:17B-41.9a - Apprentice dispenser; registration; requirements for qualification
Section 52:17B-41.9b - Ophthalmic technician; qualifications
Section 52:17B-41.9c - Examinations; retention; inspection
Section 52:17B-41.11 - Persons who have practiced two years before enactment; license
Section 52:17B-41.13 - Forms for application and examination; rules and regulations
Section 52:17B-41.14 - Disposition of fees, fines, penalties and other moneys
Section 52:17B-41.15 - Budget request for appropriations
Section 52:17B-41.16 - Surplus; disposition
Section 52:17B-41.18 - Penalty
Section 52:17B-41.23 - Partial invalidity
Section 52:17B-41.24 - Effective date
Section 52:17B-41.25 - Short title
Section 52:17B-41.26 - Definitions.
Section 52:17B-41.27 - Ophthalmic dispensers authorized
Section 52:17B-41.28 - Prescription required
Section 52:17B-41.29 - Replacement lenses on prescription or record
Section 52:17B-41.30 - Release of patient's prescription
Section 52:17B-41.31 - Release of patient's contact lens specifications
Section 52:17B-42 - Pending actions and proceedings not affected
Section 52:17B-43 - Licenses and certificates of registration not affected
Section 52:17B-44 - Transfer of files, records and property
Section 52:17B-45 - Orders, rules and regulations not affected
Section 52:17B-47 - Appropriations transferred to Department of Law and Public Safety
Section 52:17B-49 - Employees transferred
Section 52:17B-50 - Tenure, civil service, pension or retirement rights not affected
Section 52:17B-51 - Definitions
Section 52:17B-51.1 - Deputy Attorney-General to include assistant Attorney-General
Section 52:17B-53 - Short title
Section 52:17B-54 - Effective date
Section 52:17B-66 - Findings, declarations.
Section 52:17B-67 - Definitions.
Section 52:17B-67.1 - Valid, active license required for law enforcement officer employment.
Section 52:17B-68.3 - Basic training program for county correctional police officers, revised.
Section 52:17B-69 - Probationary, temporary appointment as police officer.
Section 52:17B-69.2 - Eligibility for appointment.
Section 52:17B-70 - Police training commission established; members; terms.
Section 52:17B-71 - Powers, responsibilities, duties of commission.
Section 52:17B-71a - Licensing process established; powers, responsibilities, duties.
Section 52:17B-71b - License requirements.
Section 52:17B-71d - Law enforcement license renewal, process.
Section 52:17B-71e - Adverse license action, repercussions.
Section 52:17B-71f - Hearing over denial of initial, renewal license.
Section 52:17B-71g - Continuing officer education training requirement.
Section 52:17B-71h - Fees for training, other services provided by commission.
Section 52:17B-71.9 - Adoption of training course by Police Training Commission.
Section 52:17B-71.10 - Definitions relative to police training.
Section 52:17B-73 - Organization of commission; quorum
Section 52:17B-74 - Minutes and other records
Section 52:17B-75 - Reimbursement for expenses
Section 52:17B-76 - Annual report
Section 52:17B-77 - Appropriation
Section 52:17B-77.3 - Recommendation of standards.
Section 52:17B-77.4 - Senior citizens crime prevention program
Section 52:17B-77.5 - Conduct of senior citizens crime prevention program at county level
Section 52:17B-77.6 - Liability to State law enforcement agency for training; terms defined.
Section 52:17B-77.7 - Findings, declarations relative to Alzheimer's disease.
Section 52:17B-77.8 - Training protocols for law enforcement for Safe Return Program.
Section 52:17B-77.9 - In-service training.
Section 52:17B-77.10 - Rules, regulations.
Section 52:17B-77.11 - Training programs.
Section 52:17B-77.12 - Required training concerning bias intimidation crimes for police officers.
Section 52:17B-77.14 - Provision of in-service training.
Section 52:17B-77.15 - Training curriculum to prevent suicide committed by law enforcement officers.
Section 52:17B-77.16 - Report of incident of completed suicide by a law enforcement officer.
Section 52:17B-77.17 - Adoption of course by Police Training Commission.
Section 52:17B-95 - Racing Commission transferred
Section 52:17B-96 - Repeal of inconsistent acts
Section 52:17B-97 - Short title
Section 52:17B-98 - Declarations of policy
Section 52:17B-99 - Division of criminal justice
Section 52:17B-100 - Organization of division; classification of employees.
Section 52:17B-100.1 - State investigators; appointment; term of office; duties, powers and rights
Section 52:17B-102 - Remaining powers and duties of attorney general
Section 52:17B-104 - County without county prosecutor; duties of attorney general
Section 52:17B-105 - Assistance of attorney general; request; action
Section 52:17B-106 - Supersedure of county prosecutor
Section 52:17B-107.1 - Law enforcement identity subject to public disclosure
Section 52:17B-109 - Powers and duties of county prosecutor
Section 52:17B-110 - Removal of county prosecutor from office
Section 52:17B-112 - Cooperation with attorney general by law enforcement officers
Section 52:17B-113 - Studies and surveys
Section 52:17B-114 - Construction of act
Section 52:17B-115 - Employee rights
Section 52:17B-117 - Partial invalidity
Section 52:17B-118 - Short title
Section 52:17B-119 - Declaration of policy
Section 52:17B-120 - Division of consumer affairs; director; appointment; salary
Section 52:17B-121 - Organization; employees
Section 52:17B-123 - Division of weights and measures; transfer of powers, functions and duties
Section 52:17B-124 - Office of consumer protection; transfer of functions, powers and duties
Section 52:17B-124.1 - Physician required to report toy related death or injury
Section 52:17B-125 - Bureau of securities; transfer of functions, powers and duties
Section 52:17B-127 - Continuance of boards within division of professional boards
Section 52:17B-131 - Application of act to civil service, pension laws or retirement system
Section 52:17B-133 - Appropriations for boards within former division of professional boards
Section 52:17B-134 - Transfer of books, records, property, etc. of transferred division, board, etc.
Section 52:17B-135 - Effect on orders, rules and regulations of transferred division, board, etc.
Section 52:17B-137 - Powers of attorney general over transferred division, board, etc.
Section 52:17B-138 - Transfer of state board of barber examiners to division of consumer affairs
Section 52:17B-139 - Method of transfer
Section 52:17B-139.3 - Method of transfer
Section 52:17B-139.4 - Bureau of Employment and Personnel Services
Section 52:17B-139.6 - Validity of previous licenses unaffected
Section 52:17B-139.8 - Notification by patient
Section 52:17B-139.9 - Duties of director
Section 52:17B-139.10 - Noncompliance; disorderly person
Section 52:17B-139.11 - Rules, regulations by Division of Consumer Affairs
Section 52:17B-139.12 - Regulations by Division of Fire Safety
Section 52:17B:139.13 - Rules, regulations.
Section 52:17B-142 - Legislative findings and determinations
Section 52:17B-143 - State law enforcement planning agency; in DLPS but responsible to Governor.
Section 52:17B-145 - Executive director; appointment; qualifications; salary; powers and duties
Section 52:17B-147 - Powers and duties of agency.
Section 52:17B-148 - Annual report of agency
Section 52:17B-149 - Annual appropriations in state budget
Section 52:17B-150 - Application of State Agency Transfer Act
Section 52:17B-159 - Short title
Section 52:17B-160 - Findings, declarations
Section 52:17B-161 - Definitions
Section 52:17B-162 - Objectives provided for by act
Section 52:17B-163 - "Safe Neighborhoods Services Fund," created
Section 52:17B-164 - Grant provisions, applications
Section 52:17B-165 - Police equipment grant application
Section 52:17B-166 - Grant application evaluation, ranking
Section 52:17B-167 - Selection of grant recipients.
Section 52:17B-168 - Guidelines; program grant schedule, procedure
Section 52:17B-169 - Findings, declarations relative to juvenile justice.
Section 52:17B-170 - Juvenile Justice Commission established.
Section 52:17B-171 - Allocation of functions, powers, duties, authority of commission
Section 52:17B-171.4 - Screening before placement in isolation.
Section 52:17B-171.5 - Certification for person conducting screening.
Section 52:17B-171.6 - Establishment, maintenance of Statewide database of screenings.
Section 52:17B-171.7 - Monitoring of suicides occurring at county juvenile detention facilities.
Section 52:17B-171.8 - Information on JJC website.
Section 52:17B-171.10 - Annual report to Governor, Legislature.
Section 52:17B-171.11 - Rules, regulations; penalties, fines.
Section 52:17B-171.12 - Reinstatement of juvenile in Medicaid program upon release.
Section 52:17B-171.13 - Regulations relative to room restriction for juveniles.
Section 52:17B-171.14 - Collection, use of data relative to incarceration of juveniles.
Section 52:17B-171.15 - Statutory or court-ordered fines, fees, costs, or other monetary penalties.
Section 52:17B-172 - Advisory council to Juvenile Justice Commission.
Section 52:17B-173 - Functions, powers, duties, authority of advisory council.
Section 52:17B-174 - Juvenile corrections officers.
Section 52:17B-175 - Responsibilities of other departments.
Section 52:17B-177 - Transfer of functions, powers, duties, authority
Section 52:17B-178 - Office of Education established
Section 52:17B-179 - State/Community Partnership Grant Program established
Section 52:17B-180 - Qualification for State/Community Partnership Grant Funds.
Section 52:17B-181 - Short title
Section 52:17B-183 - Definitions
Section 52:17B-184 - "Stabilization and Reintegration Program."
Section 52:17B-185 - SRP component
Section 52:17B-186 - Offender's admittance into SRP; removal
Section 52:17B-188 - Monitoring procedures
Section 52:17B-189 - County boot camps preserved
Section 52:17B-190 - Other fines, penalties, etc. preserved
Section 52:17B-191 - Short title.
Section 52:17B-192 - Definitions relative to high technology crimes.
Section 52:17B-193.1 - Duties of provider relevant to knowledge of child endangerment.
Section 52:17B-194 - Findings, determinations relative to child abduction.
Section 52:17B-194.1 - Short title.
Section 52:17B-194.2 - Findings, determinations relative to "Amber's Plan."
Section 52:17B-194.3 - Establishment of "Amber's Plan"; activation of Amber Alert, criteria.
Section 52:17B-194.4 - "Silver Alert System" established.
Section 52:17B-194.5 - Activation of Silver Alert; requirements.
Section 52:17B-194.7 - Public education campaign relative to Silver Alert System.
Section 52:17B-194.8 - Guidelines.
Section 52:17B-194.9 - "MVP Emergency Alert System."
Section 52:17B-194.10 - Requirements for activation of MVP Emergency Alert.
Section 52:17B-194.11 - Transmission of alert by participating media.
Section 52:17B-194.12 - "Blue Alert System."
Section 52:17B-194.13 - Criteria for activation of blue alert.
Section 52:17B-194.14 - Participation of media outlets.
Section 52:17B-194.15 - Public education campaign.
Section 52:17B-194.16 - Guidelines.
Section 52:17B-194.17 - Definitions relative to a Statewide Hit and Run Advisory Program.
Section 52:17B-194.18 - Establishment of a Statewide Hit and Run Advisory Program.
Section 52:17B-194.19 - Issuance of advisory.
Section 52:17B-194.20 - Media participation in advisory.
Section 52:17B-194.20 - Officer, employee of public entity to receive text message advisories.
Section 52:17B-194.22 - Public education campaign.
Section 52:17B-195 - Organization, establishment of technology center.
Section 52:17B-198 - Joint negotiations regarding non-fee related matters.
Section 52:17B-199 - Joint negotiations regarding fees, fee related matters.
Section 52:17B-200 - Criteria for exercise of joint negotiation rights.
Section 52:17B-201 - Inapplicability of act.
Section 52:17B-202 - Requirements to act as joint negotiation representative.
Section 52:17B-203 - Powers, duties of Attorney General.
Section 52:17B-204 - Application for hearing.
Section 52:17B-205 - Confidentiality of information.
Section 52:17B-206 - Good faith negotiation required.
Section 52:17B-207 - Construction of act.
Section 52:17B-208 - Report to Governor, Legislature by Attorney General.
Section 52:17B-209 - Rules, regulations.
Section 52:17B-210 - Pamphlet for students relative to pedophile crimes.
Section 52:17B-212 - Definitions relative to missing persons.
Section 52:17B-213 - Acceptance of report of missing person without delay.
Section 52:17B-214 - Information about the missing person for record.
Section 52:17B-215 - Information provided to person making report or family member.
Section 52:17B-216 - Determination of designation as high risk missing person.
Section 52:17B-217 - Actions relative to high risk missing person or child.
Section 52:17B-218 - Practices, protocol for death scene investigations.
Section 52:17B-219 - Custody of human remains, notification if remains unidentified.
Section 52:17B-220 - Responsibilities of county, intercounty medical examiner.
Section 52:17B-221 - Development, dissemination of best practices protocol to law enforcement.
Section 52:17B-222 - Short title.
Section 52:17B-223 - Findings, declarations relative to law enforcement professional standards.
Section 52:17B-224 - Definitions relative to law enforcement professional standards.
Section 52:17B-225 - Office of Law Enforcement Professional Standards.
Section 52:17B-226 - Appointment of director.
Section 52:17B-227 - Organization of office.
Section 52:17B-228 - Duties, functions of office.
Section 52:17B-229 - Preparation of reports by office.
Section 52:17B-230 - Specific authority of office relative to certain best practices.
Section 52:17B-231 - Promoting, ensuring compliance with general policy.
Section 52:17B-232 - Personnel performance information system.
Section 52:17B-233 - Participants in, material offered in training course, program.
Section 52:17B-234 - Certification of compliance.
Section 52:17B-235 - Semi-annual public reports.
Section 52:17B-236 - Risk-based audits, performance reviews conducted by State Comptroller.
Section 52:17B-237 - Commission on Human Trafficking.
Section 52:17B-238 - "Human Trafficking Survivor's Assistance Fund."
Section 52:17B-239 - Findings, declarations relative to violence as a public health crisis.
Section 52:17B-240 - Study Commission on Violence.
Section 52:17B-241 - Duty of the commission.
Section 52:17B-242 - Public hearings, report to Governor, Legislature.
Section 52:17B-242.1 - Findings, declarations relative to violence intervention strategies.
Section 52:17B-242.2 - New Jersey Violence Intervention Program.
Section 52:17B-242.3 - Awarding of funds.
Section 52:17B-242.4 - Application for grant.
Section 52:17B-242.6 - Three annual public hearings.
Section 52:17B-242.7 - Annual report to Governor, Legislature.
Section 52:17B-242.8 - Funding from federal government.
Section 52:17B-243 - Retirement procedure for certain injured law enforcement officers.
Section 52:17B-245 - Survey of untested sexual assault examination kits.
Section 52:17B-246 - Program to monitor drug activity involving fentanyl.
Section 52:17B-247 - Certain files required to be provided to law enforcement agencies.
Section 52:17C-1 - Definitions.
Section 52:17C-3 - Office of Emergency Telecommunications Services.
Section 52:17C-3.2 - Statewide Public Safety Communications Commission.
Section 52:17C-3.3 - Statewide Public Safety Communications Advisory Council.
Section 52:17C-4 - Enhanced 9-1-1 service.
Section 52:17C-5 - County coordinator
Section 52:17C-6 - Municipal compliance
Section 52:17C-7 - Public safety answering points.
Section 52:17C-8 - PSAP functions
Section 52:17C-9 - Service outside jurisdiction
Section 52:17C-10 - Forwarding subscriber information.
Section 52:17C-11 - Dial tone first capability.
Section 52:17C-13 - 9-1-1 Emergency Telephone System Account
Section 52:17C-14 - Annual appropriation.
Section 52:17C-15 - Civil proceedings; rules, regulations.
Section 52:17C-17 - Definitions relative to fees on mobile telecommunications customers
Section 52:17C-19 - "9-1-1 System and Emergency Response Trust Fund Account."
Section 52:17C-20 - Itemization, identification of fee on customer bills.
Section 52:18-4.1 - Death, resignation, etc., of treasurer; account; delivery of funds to successor
Section 52:18-5 - Duration of bond
Section 52:18-8 - Bond and oath of deputy state treasurer
Section 52:18-11 - General duties of treasurer
Section 52:18-11.2 - Long term care insurance plan for local contracting units.
Section 52:18-11.3 - Written statement informing recipients.
Section 52:18-13 - Accounts stated and report to legislature
Section 52:18-14 - Time for closing accounts
Section 52:18-15 - Accounts examined by joint legislative committee; report; printing
Section 52:18-16 - Annual balance sheet; contents
Section 52:18-16.1 - Deposit of public moneys; interest; auction; notice
Section 52:18-20.1 - Cancellation of State checks outstanding more than six years
Section 52:18-20.2 - Credit to State Treasury of funds on deposit
Section 52:18-21 - Quarterly record of state funds on deposit; public record; notice of balance
Section 52:18-24 - Transfer of deposits to successor treasurer
Section 52:18-25 - Loan of surplus money
Section 52:18-25.1 - Temporary investments
Section 52:18-25.2 - Railroad deposits; moneys held for unpresented bonds; investment
Section 52:18-25.3 - Claims for railroad deposits; sale of securities when allowed
Section 52:18-25.4 - Interest on investments
Section 52:18-26 - Treasurer may borrow from funds in his custody; repayment; restriction
Section 52:18-27 - No money drawn from treasury unless explicitly appropriated
Section 52:18-28 - Payments from treasury on warrant of comptroller; approval of bills
Section 52:18-30 - Exceptions to section 52:18-29
Section 52:18-31 - Moneys collected through board of fish and game commissioners
Section 52:18-32 - Moneys received pursuant to motor vehicle laws
Section 52:18-33 - Moneys collected for support of boarding hall of normal schools
Section 52:18-34 - Receipt of moneys reported to comptroller for audit and registry
Section 52:18-36 - Collection of debt.
Section 52:18-37 - Fee for unpaid debts.
Section 52:18-38 - Written notification to debtor of issuance of certificate of debt.
Section 52:18-39 - Construction of act.
Section 52:18-41 - Report to Governor, Legislature.
Section 52:18-42 - Definitions relative to public contracts with private entities.
Section 52:18-43 - Conditions for financial assistance from public entity.
Section 52:18-44 - Filing of audited financial statements, reports.
Section 52:18-45 - Notification to State Treasurer of contract, designation of lead public agency.
Section 52:18-46 - Certification by business filing financial statement.
Section 52:18-47 - Duties of CPA relative to preparation of audit report.
Section 52:18-48 - Internal control report.
Section 52:18-49 - Failure to adhere to requirements, refund of financial assistance.
Section 52:18-50 - Certain State entities prohibited from charging certain fees.
Section 52:18-51 - Definitions relative to certain economic development subsidies.
Section 52:18-52 - Conditions for award of subsidy.
Section 52:18A-1 - "Department" defined
Section 52:18A-2 - State Treasurer
Section 52:18A-2a - Transfer of revenues to Health Care Subsidy Fund
Section 52:18A-2.1 - Board of Public Utilities; transferred
Section 52:18A-3 - Divisions within Department
Section 52:18A-4 - Division of Budget and Accounting transferred
Section 52:18A-5 - Director of Division of Budget and Accounting
Section 52:18A-6 - State Commissioner of Taxation and Finance, powers and duties of transferred
Section 52:18A-6.1 - Director of Division of Budget and Accounting, powers and duties of
Section 52:18A-8 - State revenues; depositories; reports; accounting
Section 52:18A-8.1 - Fiscal agent or custodian for funds and other assets; agreements.
Section 52:18A-8.1a - Definitions used in C.52:18A-8.1.
Section 52:18A-8.2 - Services to be performed
Section 52:18A-8.3 - Provision against loss or damage required in agreements
Section 52:18A-8.4 - Fee for returned check collected by Department of the Treasury
Section 52:18A-11 - Checks or drafts for transfer of funds
Section 52:18A-13 - Vacancies in certain offices, notice to banks.
Section 52:18A-16 - Division of Purchase and Property transferred
Section 52:18A-17 - Director of Division of Purchase and Property
Section 52:18A-18 - Powers and duties of director of Division of Purchase and Property transferred
Section 52:18A-18.1 - Notice prior to moving State facility
Section 52:18A-18.2 - Leasing of certain State-owned property, priority, rate approval.
Section 52:18A-19.1 - Parking purposes, lease of State lands, not needed, for
Section 52:18A-19.5 - Cafeteria for State officers and employees
Section 52:18A-19.6 - State Cafeterias Revolving Account
Section 52:18A-19.7 - Balance on hand; disposition
Section 52:18A-19.8 - Warrants
Section 52:18A-19.9 - Appropriation of money in State Cafeterias Revolving Account
Section 52:18A-19.10 - Effective date
Section 52:18A-19.12 - Method of transfer
Section 52:18A-20 - Division of Local Government transferred
Section 52:18A-21 - Director of Division of Local Government
Section 52:18A-22 - Director to be chairman of Local Government Board
Section 52:18A-23 - Powers and duties of Division of Local Government transferred
Section 52:18A-24 - Division of Taxation transferred; director of such division
Section 52:18A-24.1 - Director of the Division of Taxation; duties
Section 52:18A-25 - Powers and duties of Division of Taxation transferred
Section 52:18A-28 - State Director of the United New Jersey Railroad and Canal Company
Section 52:18A-30 - State Treasurer, Deputy State Treasurer; additional duties.
Section 52:18A-30.1 - Destruction of records
Section 52:18A-31 - Deputy director of the Division of Budget and Accounting
Section 52:18A-33 - Personnel, interdepartmental and intradepartmental transfer of
Section 52:18A-34 - State Treasurer may exercise any power vested in a director
Section 52:18A-35 - Co-ordination of activities of department
Section 52:18A-36 - Removal of director; vacancies
Section 52:18A-37 - Oaths; bonds
Section 52:18A-38 - Reports, certifications, applications or requests
Section 52:18A-39 - Transfer of files, books, papers, records, equipment and other property
Section 52:18A-40 - Orders, rules and regulations previously made
Section 52:18A-41 - Pending actions or proceedings
Section 52:18A-42 - Transfers of appropriations
Section 52:18A-43 - Employees, transfer of
Section 52:18A-44 - Tenure, civil service, pension or retirement rights not affected
Section 52:18A-45 - Terms of office expiring on effective date
Section 52:18A-46 - Terms defined; references to.
Section 52:18A-48 - Short title
Section 52:18A-49 - Effective date; prior appointments
Section 52:18A-50 - Definitions
Section 52:18A-51 - Creation of Authority
Section 52:18A-52 - General purpose of Authority
Section 52:18A-53 - Appointment and terms of members
Section 52:18A-56 - Members to serve without compensation
Section 52:18A-59 - General powers
Section 52:18A-60 - Additional powers
Section 52:18A-62 - Power of counties and municipalities to convey or lease real property
Section 52:18A-65 - Condemnation
Section 52:18A-67 - Remedies and statutory trustees
Section 52:18A-68 - Credit of State and political subdivisions not pledged
Section 52:18A-69 - Agreement of State
Section 52:18A-70 - Exemption from taxation
Section 52:18A-71 - Bonds eligible for investment
Section 52:18A-72 - Annual report
Section 52:18A-73 - Interested members, agents or employees
Section 52:18A-74 - Additional method
Section 52:18A-75 - Act liberally construed
Section 52:18A-76 - Severability
Section 52:18A-77 - Inconsistent laws inapplicable
Section 52:18A-78 - Short title
Section 52:18A-78.1 - Short title
Section 52:18A-78.2 - Definitions
Section 52:18A-78.3 - Findings, declarations
Section 52:18A-78.5 - Powers of authority
Section 52:18A-78.5a - Purposes for authority projects
Section 52:18A-78.5b - Permitted project, certain
Section 52:18A-78.5c - Application for financing local historic projects
Section 52:18A-78.6 - Project report; review
Section 52:18A-78.7 - Public hearing; notice; records; objection by local government; response
Section 52:18A-78.8 - Submission to legislature; approval by concurrent resolution
Section 52:18A-78.9a - Lease or sublease agreement; approval by authority
Section 52:18A-78.11 - Adoption of standing rules, procedures for contracts by authority.
Section 52:18A-78.11d - Supervision by chairman
Section 52:18A-78.11e - Employees; assistance.
Section 52:18A-78.11f - General Services Administration authority
Section 52:18A-78.13 - Eminent domain
Section 52:18A-78.14 - Issuance of bonds, notes
Section 52:18A-78.15 - Covenants and contracts with holders of bonds and notes
Section 52:18A-78.16 - Pledge of revenue and assets; validity; lien
Section 52:18A-78.17 - No personal liability.
Section 52:18A-78.18 - Reserves, funds or accounts; establishment
Section 52:18A-78.19 - Pledge and covenant not to alter rights and powers
Section 52:18A-78.20 - Bonds or notes as legal investment
Section 52:18A-78.21 - Lease of real property by state or local government agency to authority
Section 52:18A-78.22 - Agreements between State agencies and authority
Section 52:18A-78.25 - Moneys received pursuant to act as trust funds
Section 52:18A-78.26 - Annual report; audit of books and accounts
Section 52:18A-78.27 - Rendition of services by officers and units of state
Section 52:18A-78.28 - Affirmative action program
Section 52:18A-78.29 - Payment of prevailing wage rate
Section 52:18A-78.31 - Severability
Section 52:18A-78.32 - Liberal construction of act
Section 52:18A-79 - Division of Investment established
Section 52:18A-83 - State Investment Council established; membership; terms.
Section 52:18A-84 - Director of Division of Investment.
Section 52:18A-84.1 - Deputy Directors of Division of Investment.
Section 52:18A-85 - Transfer of certain powers, duties; exceptions.
Section 52:18A-86.1 - Acceptance, investment of moneys
Section 52:18A-88.1 - Investment, reinvestment of moneys on behalf of specified agencies.
Section 52:18A-89 - Limitations, conditions, restrictions continued; authorization of investments.
Section 52:18A-89.4 - Findings, declarations
Section 52:18A-89.5 - Standards for corporate activity
Section 52:18A-89.6 - Annual report
Section 52:18A-89.7 - Encouragement of adherence by corporations
Section 52:18A-89.8 - Investments in Israeli obligations
Section 52:18A-89.10 - Sale, redemption, divestiture, withdrawal from certain investments; time.
Section 52:18A-89.11 - Reports to Legislature; contents.
Section 52:18A-89.14 - Investment in companies which boycott Israel prohibited.
Section 52:18A-90 - Employees of State Investment Council
Section 52:18A-90.1 - Common trust fund
Section 52:18A-90.3 - Certificates of ownership in common trust fund; distributions
Section 52:18A-90.4 - State of New Jersey Cash Management Fund.
Section 52:18A-90.4a - Definitions used in C.52:18A-90.4.
Section 52:18A-91 - Powers and duties of State Investment Council.
Section 52:18A-91.1 - State Investment Council members forbidden to vote on certain transactions.
Section 52:18A-92 - Report of operations of Division of Investment
Section 52:18A-93 - Bond of Director
Section 52:18A-94 - Inconsistent laws
Section 52:18A-95 - Division of Pensions established
Section 52:18A-95.1 - Division of Pensions renamed Division of Pensions and Benefits
Section 52:18A-97 - Powers and duties of enumerated agencies continued
Section 52:18A-98 - Authority to appoint, employ or remove personnel
Section 52:18A-99 - Director; appointment and qualifications; tenure and salary
Section 52:18A-100 - Functions, powers, duties of Director of Division of Investment not affected
Section 52:18A-101 - Personal rights not affected
Section 52:18A-104 - Inconsistent acts
Section 52:18A-105 - Affixing voucher signatures by machine
Section 52:18A-107 - Purpose of act
Section 52:18A-108 - Definitions.
Section 52:18A-109 - Supplementary annuity program; establishment; contributions
Section 52:18A-110 - Supplemental annuity collective trust; establishment; duties; divisions
Section 52:18A-111 - Supplemental Annuity Collective Trust
Section 52:18A-112 - Participation; application for enrollment.
Section 52:18A-113 - Contributions.
Section 52:18A-113.1 - Purchase of annuity for employee by employer.
Section 52:18A-113.3 - Reduction of employee's salary; benefits.
Section 52:18A-113.4 - Payments for annuity.
Section 52:18A-113.5 - Rules, regulations
Section 52:18A-113.6 - Transfer of certain annuity funds.
Section 52:18A-114 - Investment of assets of variable and fixed divisions
Section 52:18A-115 - Investment of assets of Variable Division.
Section 52:18A-116 - Accounts of variable division
Section 52:18A-117 - Variable retirement benefit, transfer of outstanding loan balance
Section 52:18A-119 - Accounts of fixed division
Section 52:18A-120 - Fixed retirement benefit; transfer of outstanding loan balance
Section 52:18A-121 - Single cash payment for participant ceasing to be member of retirement system
Section 52:18A-122 - Payment in event of death of participant prior to retirement
Section 52:18A-123 - Termination of inactive accounts; refunds
Section 52:18A-124 - Time each division operative; required number of participants
Section 52:18A-151 - Establishment of division; director
Section 52:18A-152 - Bureaus; organizational units
Section 52:18A-154 - Transfer of appropriations
Section 52:18A-155 - Transfer of employees
Section 52:18A-156 - Employee rights
Section 52:18A-157 - Transfer of files, records, etc.
Section 52:18A-158 - Effect upon prior orders, rules, regulations
Section 52:18A-159 - Effect upon pending actions or proceedings
Section 52:18A-160 - Reports, certifications, etc.; filing with division
Section 52:18A-161 - Construction of prior laws, rules or regulations
Section 52:18A-162 - Repeal of inconsistent acts
Section 52:18A-164 - New Jersey state employees deferred compensation plan
Section 52:18A-165 - Deferral and deduction of salary; voluntary written agreement
Section 52:18A-166 - Investment of funds; division of investment as fiduciary
Section 52:18A-169 - Immunity from liability for loss
Section 52:18A-170 - Disposition of deferred, deducted moneys; assets held in trust
Section 52:18A-170.1 - Amendment, termination of Supplemental Annuity Collective Trust.
Section 52:18A-171 - Unassignability of payments and rights
Section 52:18A-173 - Deferred salary clearing fund and other funds
Section 52:18A-174 - Deferred compensation plan expanded.
Section 52:18A-175 - Plan additional to and not part of retirement or pension system
Section 52:18A-176 - Portability of employees' credit from similar plans
Section 52:18A-177 - Determination plan consistent with requirements of Internal Revenue Service
Section 52:18A-178 - Short title
Section 52:18A-179 - Legislative findings and declarations
Section 52:18A-180 - Definitions
Section 52:18A-181 - General services administration; establishment
Section 52:18A-183 - Organization; employees
Section 52:18A-185 - Division of data processing and telecommunications; abolishment
Section 52:18A-187 - Data processing and telecommunications; duties
Section 52:18A-188 - Means to accomplish duties
Section 52:18A-189 - Data processing; duties
Section 52:18A-190 - Telecommunications; definition; duties
Section 52:18A-191 - Administrator; additional duties
Section 52:18A-191.1 - Findings, declarations
Section 52:18A-191.2 - Definitions
Section 52:18A-191.3 - Office of Leasing Operations established
Section 52:18A-191.4 - State Leasing and Space Utilization Committee established
Section 52:18A-191.5 - Committee approval required for lease agreements
Section 52:18A-191.6 - Site visits to leased property
Section 52:18A-191.7 - Information provided to Legislative Budget and Finance Officer
Section 52:18A-191.8 - Rules, regulations
Section 52:18A-191.9 - Entitlement to assistance, services
Section 52:18A-193 - Transfers in accordance with State Agency Transfer Act
Section 52:18A-195 - Supersedure of inconsistent acts; repeal
Section 52:18A-196 - Findings, declarations.
Section 52:18A-197 - State Planning Commission
Section 52:18A-198 - Organizational meeting
Section 52:18A-199 - Duties of the commission.
Section 52:18A-200 - State Development and Redevelopment Plan.
Section 52:18A-201 - Office of Planning Advocacy.
Section 52:18A-201.1 - Definitions; notification of land use plans.
Section 52:18A-202 - Advice of other entities; plan cross-acceptance.
Section 52:18A-202a - Extended period for filing report on preliminary plan.
Section 52:18A-202.1 - Findings, declarations
Section 52:18A-202.2 - Studies; review.
Section 52:18A-202.3 - On-going monitoring and evaluation program
Section 52:18A-203 - Rules, regulations.
Section 52:18A-204 - Assistance of personnel of other entities.
Section 52:18A-205 - Provision of data by other entities.
Section 52:18A-206 - Other plans, regulations unaffected; adoption of coastal planning policies.
Section 52:18A-207 - Short title
Section 52:18A-208 - Vietnam Veterans' Memorial Fund.
Section 52:18A-209 - Petroleum Overcharge Reimbursement Fund
Section 52:18A-210 - Eligibility guidelines; distribution procedures
Section 52:18A-211 - Annual budget recommendation; requirements
Section 52:18A-212 - Findings, declarations relative to the Trenton War Memorial
Section 52:18A-213 - Title vested in State
Section 52:18A-214 - Jurisdiction of the Department of the Treasury; Department of State
Section 52:18A-215 - Funds; fees; uses
Section 52:18A-216 - War Memorial Fund
Section 52:18A-218 - Korean Veterans' Memorial Fund.
Section 52:18A-218.1 - Definitions relative to funeral payments for public safety personnel.
Section 52:18A-218.2 - Reimbursement to family of employee killed in performance of his duties.
Section 52:18A-218.3 - Rules, regulations.
Section 52:18A-218.4 - "COVID-19 Frontline and Healthcare Worker Memorial Fund" established.
Section 52:18A-219 - Division of Risk Management.
Section 52:18A-220 - Director of the Division of Risk Management.
Section 52:18A-221 - Mission of the division.
Section 52:18A-222 - Risk Management Committee.
Section 52:18A-223 - Rules, regulations.
Section 52:18A-224 - Short title.
Section 52:18A-225 - Findings, declarations relative to Office of Information Technology.
Section 52:18A-226 - Definitions relative to Office of Information Technology.
Section 52:18A-227 - Office of Information Technology.
Section 52:18A-229 - Administration of Office of Information Technology; Chief Technology Officer.
Section 52:18A-230 - Authority of Chief Technology Officer.
Section 52:18A-231 - Deputy Chief Technology Officers.
Section 52:18A-232 - New Jersey Information Technology Project Review Board.
Section 52:18A-233 - Reports to Governor, Legislature.
Section 52:18A-233.1 - Short title.
Section 52:18A-233.2 - Findings and declarations.
Section 52:18A-233.3 - Definitions.
Section 52:18A-234 - Cooperation required.
Section 52:18A-234.1 - Short title.
Section 52:18A-234.3 - Definitions relative to provision of certain information on the Internet.
Section 52:18A-234.5 - Provision of information by agency.
Section 52:18A-234.6 - Agency to not warrant fitness of information, immunity from liability.
Section 52:18A-234.7 - Construction of act.
Section 52:18A-236 - Definitions relative to construction and financing of public school facilities.
Section 52:18A-237 - "New Jersey Schools Development Authority."
Section 52:18A-238 - Powers of development authority.
Section 52:18A-239 - Rules, regulations relative to payment of prevailing wage rate.
Section 52:18A-240 - Rules, regulations relative to affirmative action program.
Section 52:18A-245 - Exercise of powers constitute performance of essential governmental function.
Section 52:18A-246 - Property exempt from levy, sale.
Section 52:18A-248 - Limit on executive branch hires to replace retirees; reporting requirements.
Section 52:18A-249 - Limitation on hires in judicial branch to replace retirees.
Section 52:18A-250 - "New Jersey Achieving a Better Life Experience (ABLE) Program."
Section 52:18A-251 - Availability of ABLE funds.
Section 52:18A-252 - DHS responsible for program services.
Section 52:18A-253 - Program treated as State ABLE Program.
Section 52:18A-254 - Annual determination of dollar amount of ABLE account.
Section 52:18A-255 - ABLE account disregarded for eligibility to receive certain benefits.
Section 52:18A-256 - Rules, regulations.
Section 52:18A-257 - Review council.
Section 52:18A-258 - Criminal history background checks for certain employees of State agencies.
Section 52:18A-259 - Posting of status of agreements.
Section 52:18A-260 - Public-Private Partnership Review Fund.
Section 52:18A-261 - Construction of act.
Section 52:18A-262 - "Main Street Recovery Fund".
Section 52:18A-263 - Purchase of unused tax credits.
Section 52:18A-264 - Grants Management Office, established.
Section 52:18B-1 - Short title.
Section 52:18B-2 - Purpose of act.
Section 52:18B-3 - "Tobacco Settlement Financing Corporation."
Section 52:18B-4 - Definitions relative to the Tobacco Settlement Financing Corporation.
Section 52:18B-5 - Sale, purchase of tobacco receipts.
Section 52:18B-6 - Powers of corporation.
Section 52:18B-7 - Issuance of securities by corporation.
Section 52:18B-9 - Creation of corporation deemed public benefit; tax exemption provided.
Section 52:18B-10 - Pledge, agreement between State and corporation.
Section 52:18B-11 - Securities as legal investments.
Section 52:18B-12 - Immunity from personal liability.
Section 52:18B-13 - Rules, regulations.
Section 52:18B-14 - Liberal construction; severability.
Section 52:19-2 - Oath; filing.
Section 52:19-5 - Seal of comptroller
Section 52:19-10 - General duties of State Treasurer.
Section 52:19-11 - Examination and audit of accounts
Section 52:19-13 - Drawing in favor of treasurer for moneys due state
Section 52:19-14 - Examination of treasurer's bank books; report of irregularities to governor
Section 52:19-15 - Suit to recover moneys due state
Section 52:19-36.1 - Auditing and preauditing employees; tenure of office
Section 52:19-36.2 - Comptroller's authority to appoint and employ persons not affected
Section 52:20-1 - State House Commission, composition, compensation, terms.
Section 52:20-4 - Meetings of commission, copies of minutes
Section 52:20-6 - Number of members necessary to act
Section 52:20-7 - Commission to have custody of State-owned buildings; exception
Section 52:20-13 - Acquisition of property in Trenton
Section 52:20-14 - Construction and alteration of buildings; submission to legislature
Section 52:20-15 - Plans and specifications; appropriations; contracts; architect
Section 52:20-17 - Annual report to legislature
Section 52:20-18 - Additional powers and duties
Section 52:20-18.1 - Findings, declarations
Section 52:20-18.2 - Subcommittee on Green Acres Properties established
Section 52:20-18.3 - Subcommittee to meet, provide minutes to State House Commission
Section 52:20-18.5 - Powers and duties of subcommittee
Section 52:20-18.6 - Exercise of powers and duties
Section 52:20-19 - Referendum laws not affected
Section 52:20-24 - County and municipal war memorials
Section 52:22-16.2 - Transfer and credit directly to State House Commission.
Section 52:24-1 - Office of state auditor continued; employees continued
Section 52:24-2 - Appointment, qualifications, term and compensation of State Auditor
Section 52:24-4 - Duties, responsibilities of State Auditor.
Section 52:24-4.2 - Annual audit of funds.
Section 52:24-4.3 - Annual audit and report on DEP fees, requirements
Section 52:24-4.4 - Compliance of State entity with recommendation of State Auditor.
Section 52:24-5 - Audit of moneys collected for state by county and other officials
Section 52:24-6 - Reports to Legislature and Governor.
Section 52:24-6.1 - Report by State Auditor on unspent account balances.
Section 52:24-8 - Failure or refusal of officer, department head to keep accounts, etc.; procedure.
Section 52:24-9 - Exclusive use of state auditor's department required; exceptions
Section 52:24-10 - Construction and application of article
Section 52:25-2 - Construction and repair of buildings, roads and bridges excepted
Section 52:25-3 - Products of institutional labor excepted
Section 52:25-4 - Laws applicable to expenditure of public moneys to govern
Section 52:25-5 - Department and employees continued
Section 52:25-6 - Exclusive purchasing authority
Section 52:25-11 - Commissioner to execute chapter; contracts to be in name of state
Section 52:25-12 - Custody of documents and records
Section 52:25-13 - Maintenance of storage places
Section 52:25-14 - Reorganizing laboratories, storage places and office divisions
Section 52:25-16 - Proceedings and records open to public
Section 52:25-16.1 - Contract provisions relating to any local contracting unit.
Section 52:25-16.2 - Solicitation of bids for volunteer fire department, first aid, rescue squads
Section 52:25-16.3 - List of current contracts
Section 52:25-16.4 - Rules and regulations
Section 52:25-16.5 - Definitions
Section 52:25-16.6 - Independent college purchases under State contracts.
Section 52:25-16.7 - $500 minimum
Section 52:25-16.8 - Distribution of contract data
Section 52:25-16.9 - Rules, regulations
Section 52:25-24.1 - Financial statement by bidder; questionnaires
Section 52:25-24.2 - Submission of statement required for bidding on public contracts.
Section 52:25-25 - Agreements for purchases in form of contracts
Section 52:25-26 - All purchases in accordance with chapter
Section 52:27-1 - Local Government Board to be constituted the "Municipal Finance Commission"
Section 52:27-2 - Action where municipality defaults; judgment; powers and duties of commission
Section 52:27-6 - Secretary, auditor and other assistants; limitation on expenses
Section 52:27-7 - Duties of secretary
Section 52:27-8 - Office for auditor; access to books and records
Section 52:27-9 - Warrants and checks to be countersigned by auditor
Section 52:27-10 - Rules; seal
Section 52:27-11 - Majority may act; hearing; single member may sit
Section 52:27-12 - Subpoenas; failure to obey or refusal to answer questions
Section 52:27-13 - Commission may carry out directions not complied with by municipality
Section 52:27-13.1 - Powers and duties of auditor
Section 52:27-13.3 - Special collectors; appointment
Section 52:27-13.4 - Application of proceeds of taxes
Section 52:27-13.5 - Manner of certifying resolution; binding effect
Section 52:27-14 - Funding or refunding indebtedness; resolution by commission
Section 52:27-15 - Public hearing on resolution
Section 52:27-16 - Adoption of resolution by municipality
Section 52:27-18 - Publication of resolution; when effective; validity
Section 52:27-19 - Terms and form of notes or bonds; sale or exchange
Section 52:27-20 - Public or private sale of notes or bonds; prices
Section 52:27-21 - Presumption of validity of notes and bonds
Section 52:27-22.1 - Scrip or tax anticipation notes or bonds; approval
Section 52:27-22.2 - Penalty for violation of act
Section 52:27-23 - Limitation on school budget when municipality in default
Section 52:27-23.2 - Reserve or sinking funds; payment to sinking fund commission
Section 52:27-23.3 - Cancellation of notes or bonds; payment of other municipal indebtedness
Section 52:27-24 - Terms, provisions, conditions and limitations in notes or bonds; negotiability
Section 52:27-25 - Municipal tax to pay notes and bonds; reserve fund; withdrawals
Section 52:27-26 - Compromise or adjustment of delinquent taxes and assessments
Section 52:27-27 - Assessment, reassessment, etc., of taxable ratables; cost; employment of experts
Section 52:27-28 - Appeals from taxation
Section 52:27-29 - Installment payments of assessments for local improvements
Section 52:27-30 - Expenses of commission to be paid by municipality
Section 52:27-32 - Article inapplicable to bonds issued after June 1, 1936
Section 52:27-33.1 - Taxes collected by municipality paid to designated banks
Section 52:27-33.3 - Court may vacate, modify or restrict statutory stay
Section 52:27-34 - Action by creditors; plan of adjustment or composition; parties
Section 52:27-36 - Approval by Supreme Court justice of plan of adjustment or composition; findings
Section 52:27-37 - Approved plan binding on all creditors; substituted obligations
Section 52:27-39 - Reduction in principal of outstanding notes or bonds prohibited
Section 52:27-39.3 - Settlement may include what; terms; consideration
Section 52:27-39.5 - Effective date; limitation of time for adoption of resolution
Section 52:27-40 - Filing of petition by political subdivision; approval of commission
Section 52:27-41 - Ordinance or resolution of governing body to authorize filing of petition
Section 52:27-42 - Approval by commission of readjustment plan necessary
Section 52:27-43 - Commission authorized to approve petition and plan; restrictions
Section 52:27-45 - Request for approval of petition, plan, etc.; procedure
Section 52:27-45.8 - Discharge of board; extension of existence; surplus in special fund
Section 52:27-45.11 - Execution and delivery of new warrants
Section 52:27-46 - School districts to which applicable; resolution by commission
Section 52:27-47 - Public hearing on resolution
Section 52:27-48 - Adoption of resolution by board of education
Section 52:27-49 - No referendum; other laws inapplicable
Section 52:27-50 - Form of notes or bonds; terms, provisions and conditions
Section 52:27-51.1 - Sinking fund commission; payments of reserve or sinking fund to
Section 52:27-51.2 - Release of sinking funds
Section 52:27-52 - Sale or exchange of notes or bonds
Section 52:27-53 - Conditions of sale or exchange
Section 52:27-54 - Effect of resolutions; publication; validity; presumptions
Section 52:27-55 - Tax to pay notes and bonds; reserve or sinking fund
Section 52:27-56 - Additional indebtedness and expenditures; assent of commission necessary
Section 52:27-57 - Default in payment of interest, salaries, etc.; limitation on expenditures
Section 52:27-58 - Auditors and assistants; expenses limited
Section 52:27-59 - Powers and duties of auditor; office
Section 52:27-60 - Expenses to be paid by school district
Section 52:27-61 - Failure of school authorities to act; commission to act directly
Section 52:27-63 - Plan of adjustment or composition of claims of creditors; procedure; effect
Section 52:27-64 - "Certified" resolutions defined; form of certificate; signing
Section 52:27-65 - Remedial law to meet public emergency; liberal construction
Section 52:27-66 - Powers and duties severable
Section 52:27A-19.1 - Powers and duties of Funding Commission vested in Local Government Board
Section 52:27B-1 - Terms defined
Section 52:27B-2 - State Department of Taxation and Finance established
Section 52:27B-3 - Divisions established
Section 52:27B-4 - State Commissioner of Taxation and Finance; appointment and removal
Section 52:27B-5 - Compensation of commissioner
Section 52:27B-6 - General powers and duties of commissioner
Section 52:27B-7 - Transfer of personnel
Section 52:27B-8 - Administrative Division authorized
Section 52:27B-9 - Deputy commissioner
Section 52:27B-10 - Director of division
Section 52:27B-11 - Organization of division
Section 52:27B-12 - Bureau of the Budget
Section 52:27B-13 - Procedures prescribed
Section 52:27B-14 - Expenditures for ensuing year to be requested
Section 52:27B-15 - Request officers
Section 52:27B-16 - Form of request
Section 52:27B-17 - State highway program
Section 52:27B-18 - Investigation of requests
Section 52:27B-19 - Transmission to Governor of requests and findings
Section 52:27B-20 - Governor's budget message; presentment; form.
Section 52:27B-20a - State tax expenditure report included in Governor's budget message.
Section 52:27B-20.1 - Short title
Section 52:27B-20.2 - Findings, determinations
Section 52:27B-20.3 - Definitions
Section 52:27B-20.4 - DEP fees as anticipated revenues; statistical information required
Section 52:27B-20.5 - Program statements, data required
Section 52:27B-21 - Recommendations
Section 52:27B-22 - Applications for supplemental appropriations
Section 52:27B-23 - Copies of budget message to be distributed
Section 52:27B-24 - Revision and amendment of requests
Section 52:27B-25 - Submission of allotments to spending agencies by quarters
Section 52:27B-26 - Reserves; revision of quarterly allotments
Section 52:27B-27 - Requests for revision
Section 52:27B-28 - Transfer of appropriations
Section 52:27B-29 - Allotments from State Emergency Fund
Section 52:27B-30 - Study of departmental requirements and personnel
Section 52:27B-31 - Governor may prohibit or control expenditures
Section 52:27B-32 - Provisions not applicable to Legislature
Section 52:27B-33 - Bureau of Accounting established; functions
Section 52:27B-34 - Deposit of revenues; reports
Section 52:27B-35 - Commissioner may prescribe forms
Section 52:27B-39 - Certain laws applying to comptroller to apply to commissioner instead
Section 52:27B-40 - Centralized payroll system; notice of payroll changes
Section 52:27B-42 - Suits in name of State for recovery of money
Section 52:27B-43 - Commissioner to keep accounts
Section 52:27B-44 - Double-entry accounts; requirements
Section 52:27B-45 - Form of accounts; reports
Section 52:27B-46 - Annual reports; contents; distribution; monthly report of general state fund
Section 52:27B-48 - Transfer of powers and duties of State Tax Department and State Tax Commissioner
Section 52:27B-49 - Director to head division; appointment; term
Section 52:27B-50 - Compensation of director
Section 52:27B-51 - Powers and duties of director
Section 52:27B-53 - Division to be headed by director; appointment; removal
Section 52:27B-54 - Compensation of director
Section 52:27B-56 - Powers, duties of director.
Section 52:27B-56b - Keys not to be duplicated; identification
Section 52:27B-56.1 - Joint purchases.
Section 52:27B-58 - Standard specifications for commodities; laboratory tests; fees
Section 52:27B-59 - Purchases to comply with standards
Section 52:27B-60 - Rejection of articles failing to comply with standards
Section 52:27B-61 - Schedules and contracts; bids; payment
Section 52:27B-63 - Existing contracts to be completed
Section 52:27B-64 - Powers and duties vested in State house commission transferred
Section 52:27B-65 - Right-of-way over lands acquired by State
Section 52:27B-66 - Sales of personal property; claims
Section 52:27B-67 - Transfer of personal property to departments, etc.
Section 52:27B-67.1 - Distribution of surplus computer equipment.
Section 52:27B-68 - Director to provide rules and regulations.
Section 52:27B-68.1 - Purchasing Federal surplus property
Section 52:27B-68.2 - Appropriation
Section 52:27B-69.2 - Authority to hold office as member of local government board and county office
Section 52:27B-69.3 - Conflict of interest; abstention from voting; challenge of right to vote
Section 52:27B-69.4 - Applicability of act
Section 52:27B-70 - Director; appointment; removal
Section 52:27B-71 - Compensation of director
Section 52:27B-72 - Compensation of members of Local Government Board
Section 52:27B-73 - Powers and duties
Section 52:27B-75 - Assistants
Section 52:27B-76 - Commissioner may exercise powers of directors
Section 52:27B-77 - Oath of commissioner and directors; bond
Section 52:27B-78 - Reports and certifications
Section 52:27B-79 - Transfer of employees to Department of Taxation and Finance
Section 52:27B-80 - Rights under other acts
Section 52:27B-81 - Transfer of files, etc., to Department of Taxation and Finance
Section 52:27B-82 - Transfers of appropriations
Section 52:27B-83 - Reduction of salary where commissioner holds other office
Section 52:27B-85 - Effective date
Section 52:27BB-1 - Short title
Section 52:27BB-2 - Definitions
Section 52:27BB-3 - Arrangement and headnotes
Section 52:27BB-4 - Act is a revision
Section 52:27BB-5 - Powers, duties and functions continued
Section 52:27BB-6 - Division to supervise local government
Section 52:27BB-7 - Director's office at Capitol
Section 52:27BB-8 - Powers and duties of the director
Section 52:27BB-9 - Delegation of authority
Section 52:27BB-10 - Powers and duties of the board
Section 52:27BB-11 - Continuation of powers
Section 52:27BB-12 - Legal assistance
Section 52:27BB-13 - Meetings; proceedings
Section 52:27BB-14 - Hearings; rules of procedure.
Section 52:27BB-15 - Appeals from determinations of the director
Section 52:27BB-16 - Compulsory process
Section 52:27BB-17 - Enforcement of process
Section 52:27BB-18 - Issuance of orders; compliance
Section 52:27BB-19 - Enforcement of orders
Section 52:27BB-20 - Judicial review
Section 52:27BB-21 - Certifications as evidence
Section 52:27BB-22 - Certified and attested copies of records relating to bond issues
Section 52:27BB-23 - Duty of local officers
Section 52:27BB-25 - Director not to issue order with respect to budget in certain cases
Section 52:27BB-26 - Purpose of article
Section 52:27BB-27 - Uniform accounting systems
Section 52:27BB-28 - Rules and regulations as to accounting methods
Section 52:27BB-29 - Account books and forms
Section 52:27BB-30 - Installations of accounting systems
Section 52:27BB-31 - Instruction and consultation
Section 52:27BB-32 - Systems of financial administration
Section 52:27BB-33 - Advisory committees
Section 52:27BB-34 - Form of reports and financial statements
Section 52:27BB-35 - Audits; authority of board
Section 52:27BB-36 - Audits by department
Section 52:27BB-37 - Rejection of audit report
Section 52:27BB-38 - Examination of sinking fund
Section 52:27BB-39 - Duty of sinking fund commission
Section 52:27BB-40 - Sinking fund; recommendation by the director
Section 52:27BB-41 - Sinking funds; enforcement of recommendations
Section 52:27BB-42 - Sinking funds; accounting
Section 52:27BB-43 - Sinking funds; examination of requirements
Section 52:27BB-44 - Sinking funds; amortization requirements
Section 52:27BB-45 - Compensation of department for services rendered
Section 52:27BB-46 - Inspection of local administration
Section 52:27BB-47 - Inquiring into financial affairs
Section 52:27BB-48 - Special investigation; enforcement of orders
Section 52:27BB-49 - Powers of inquiry
Section 52:27BB-50 - Issuance of orders; compliance
Section 52:27BB-51 - Duty of local officers
Section 52:27BB-52 - Enforcement of orders; penalties
Section 52:27BB-53 - Construction of this article
Section 52:27BB-54 - Purpose of article
Section 52:27BB-55 - Application of article
Section 52:27BB-56 - Determination by the board: Notice and hearing
Section 52:27BB-57 - Limitation on debt and other financial liabilities
Section 52:27BB-58 - Limitation upon appropriations and expenditures
Section 52:27BB-59 - Limitations upon counties
Section 52:27BB-60 - Compliance with requirements of law
Section 52:27BB-61 - Liquidation of debt
Section 52:27BB-62 - Analysis of financial conditions
Section 52:27BB-63 - Consultation and assistance
Section 52:27BB-65 - Municipalities under the Municipal Finance Commission
Section 52:27BB-66 - Additional powers of the board
Section 52:27BB-67 - Additional powers of the director
Section 52:27BB-68 - Construction
Section 52:27BB-73 - Supervision of revenue administration
Section 52:27BB-74 - Separation of assessment lists
Section 52:27BB-75 - Preparation of assessment lists
Section 52:27BB-76 - Inactive lists; preparation and effect
Section 52:27BB-77 - Apportionment of receipts from inactive properties.
Section 52:27BB-78 - Rate of tax collections
Section 52:27BB-79 - Notice of proceedings of county tax board
Section 52:27BB-80 - Fiscal control officer
Section 52:27BB-81 - Fiscal control officer; powers and duties
Section 52:27BB-82 - Administration of assets and liabilities
Section 52:27BB-83 - Liquidation fund
Section 52:27BB-84 - Study of cooperative agreements
Section 52:27BB-85 - Director may act as controller
Section 52:27BB-86 - Procedure of control
Section 52:27BB-87 - Preparation of budgets
Section 52:27BB-88 - Fiscal control officer agent of board
Section 52:27BB-89 - General duties of board
Section 52:27BB-90 - Delegation of powers to director
Section 52:27BB-91 - Termination of supervision
Section 52:27BB-95.1 - Reimbursement of state by municipality for reasonable value of services
Section 52:27BB-96 - Application of act
Section 52:27BB-97 - Repeal of sections of the Revised Statutes
Section 52:27BB-98 - Repeal of acts; proviso
Section 52:27BB-99 - Severability clause
Section 52:27BB-100 - Effective date of act
Section 52:27BBB-1 - Short title.
Section 52:27BBB-2.2 - Findings, declarations relative to urban revitalization.
Section 52:27BBB-3 - Definitions relative to municipal rehabilitation and economic recovery.
Section 52:27BBB-4 - Notification to qualified municipality
Section 52:27BBB-5 - Appointment of special arbitrator; criteria for dispute resolution.
Section 52:27BBB-6 - Municipality deemed under rehabilitation and economic recovery; term.
Section 52:27BBB-7 - Appointment of chief operating officer; term.
Section 52:27BBB-8 - Submission of report by chief operating officer.
Section 52:27BBB-9 - Reallocation of functions, powers, duties to chief operating officer.
Section 52:27BBB-10 - Particular powers of chief operating officer.
Section 52:27BBB-11 - Appointment of department heads.
Section 52:27BBB-12 - Preparation of municipal management study.
Section 52:27BBB-13 - Copy of study available for public inspection.
Section 52:27BBB-14 - Chief operating officer to act as appointing authority.
Section 52:27BBB-15 - Abolishment of certain municipal positions.
Section 52:27BBB-16 - Recommendation of department, division heads.
Section 52:27BBB-17 - Transfer, assignment, reclassification of positions.
Section 52:27BBB-18 - Annual stipend for residence in qualified municipality.
Section 52:27BBB-19 - Incentive for retirement for certain employees.
Section 52:27BBB-20 - Additional NJ SAVER rebate for certain residents.
Section 52:27BBB-21 - Monthly meetings, minutes.
Section 52:27BBB-22 - Extension of review, appeal period for planning, zoning matters.
Section 52:27BBB-23 - Approval, veto of ordinance, resolution.
Section 52:27BBB-24 - Hiring of nonpartisan, professional staff.
Section 52:27BBB-25 - Governing body to retain functions, powers, duties.
Section 52:27BBB-26 - Oversight, audit of qualified municipality.
Section 52:27BBB-27 - Increase in municipal portion of general tax rate limited.
Section 52:27BBB-28 - Ordinances authorizing debt subject to approval by local finance board.
Section 52:27BBB-29 - Biannual report on progress.
Section 52:27BBB-30 - Community advisory committee.
Section 52:27BBB-31 - Cooperation of State agencies with chief operating officer.
Section 52:27BBB-32 - Immunity from liability for State officer, employee.
Section 52:27BBB-33 - Utilization of available mechanisms to facilitate communications.
Section 52:27BBB-34 - Municipality to remain body corporate and politic; elections.
Section 52:27BBB-35 - Agreement between library and county for operation.
Section 52:27BBB-36 - State Economic Recovery Board created for qualified municipality.
Section 52:27BBB-37 - Duties of board.
Section 52:27BBB-38 - Preparation of strategic revitalization plan.
Section 52:27BBB-39 - Regional impact council
Section 52:27BBB-40 - Role of regional impact council.
Section 52:27BBB-41 - Consultation with State Economic Recovery Board.
Section 52:27BBB-42 - Property tax collection audit.
Section 52:27BBB-43 - Conveyance of right, title, interest in certain real property.
Section 52:27BBB-44 - Project list
Section 52:27BBB-44.1 - Preparation of economic stimulus package for qualified municipality
Section 52:27BBB-45 - Definitions relative to project financing.
Section 52:27BBB-46 - Powers of authority.
Section 52:27BBB-47 - Payment to authority for debt service.
Section 52:27BBB-48 - Contracts between State Treasurer and authority for debt service.
Section 52:27BBB-49 - Series of special funds.
Section 52:27BBB-50 - Overseeing of funds by board; amounts, purposes.
Section 52:27BBB-51 - "Higher Education and Regional Health Care Development Fund."
Section 52:27BBB-51.1 - Two-year commitment for moneys made available.
Section 52:27BBB-52 - Conditions on tax-exempt entities receiving funding.
Section 52:27BBB-53 - Definitions relative to open for business incentives
Section 52:27BBB-54 - "Qualified Municipality Open for Business Incentive Program"
Section 52:27BBB-55 - Application for CBT or insurance tax credit, certain, for new positions
Section 52:27BBB-56 - "Residential property" defined; tax credit for certain principal residences.
Section 52:27BBB-57 - Prevailing wage rate on construction contracts under act.
Section 52:27BBB-58 - Affirmative action program on EDA projects
Section 52:27BBB-59 - Arbitrator to consider rehabilitation when deciding certain labor disputes.
Section 52:27BBB-60 - Arrangements with other public entities by qualified municipalities.
Section 52:27BBB-61 - Contract to contain provision for termination.
Section 52:27BBB-62 - Moratorium on regional contribution agreements
Section 52:27BBB-63.1 - School districts affected by economic recovery term.
Section 52:27BBB-64 - Board of education minutes subject to veto provisions
Section 52:27BBB-65 - Severability.
Section 52:27BBB-66 - Short title.
Section 52:27BBB-67 - Declarations relative to tax lien financing; purposes of act.
Section 52:27BBB-69 - Definitions relative to tax lien financing.
Section 52:27BBB-70 - Authority to enter into sale agreements.
Section 52:27BBB-71 - Powers of the corporation.
Section 52:27BBB-72 - Issuance of securities.
Section 52:27BBB-73 - Securities, ancillary facility not debt, liability of State.
Section 52:27BBB-74 - Tax exemptions.
Section 52:27BBB-75 - State pledges, agreements with parties.
Section 52:27BBB-76 - Immunity.
Section 52:27BBB-77 - Rules, regulations.
Section 52:27BBB-78 - Liberal construction.
Section 52:27BBB-79 - Title 54 unaffected; precedence of act.
Section 52:27BBBB-1 - Short title.
Section 52:27BBBB-2 - Findings, declarations relative to municipal stabilization and recovery.
Section 52:27BBBB-3 - Definitions relative to municipal stabilization and recovery.
Section 52:27BBBB-5 - Power of Local Finance Board under certain circumstances.
Section 52:27BBBB-7 - Delegation of power by director.
Section 52:27BBBB-8 - Initiative, referendum approved by voters deemed advisory; exceptions.
Section 52:27BBBB-9 - Resolutions issued by director deemed sufficient.
Section 52:27BBBB-10 - Severability.
Section 52:27BBBB-11 - Incentive program for retirement, termination of employment.
Section 52:27BBBB-13 - Liberal construction.
Section 52:27BBBB-14 - Terms of C.52:27BBBB et al. prevail in event of inconsistency.
Section 52:27BBBB-15 - Attendance of certain meetings required, final report.
Section 52:27BBBB-16 - Transfer of necessary appropriations.
Section 52:27BBBB-17 - Required amount of relief aid.
Section 52:27BBBB-18 - Short title.
Section 52:27BBBB-19.1 - Findings, declarations relative to casino gaming properties.
Section 52:27BBBB-21 - Additional payments required.
Section 52:27BBBB-22 - Remitted portion of payment to county and school district.
Section 52:27BBBB-23 - Atlantic City Review Commission.
Section 52:27BBBB-24 - State to have first priority lien.
Section 52:27BBBB-25 - Allocation of certain moneys to Atlantic City.
Section 52:27BBBB-26 - Classification of certain moneys allocated.
Section 52:27BBBB-27 - Clean and Safe Fund, established.
Section 52:27BBBB-28 - Infrastructure Fund, established.
Section 52:27C-1 - Department of Economic Development
Section 52:27C-2 - Commissioner; appointment; term of office; compensation
Section 52:27C-3 - Economic Council; membership; terms; chairman
Section 52:27C-4 - Divisions; directors; terms; compensation
Section 52:27C-5 - Transfer of powers and duties of various agencies
Section 52:27C-6 - Transfer of functions, etc., of Municipal Aid Administration
Section 52:27C-7 - Additional powers and duties of commissioner
Section 52:27C-8 - Coordination of post-war planning
Section 52:27C-9 - Services of other departments or agencies; delegation of powers
Section 52:27C-10 - Additional powers and duties of council
Section 52:27C-11 - Federal grants
Section 52:27C-12 - Policies and programs
Section 52:27C-13 - Private work reserves
Section 52:27C-14 - Direction and use of private work reserves
Section 52:27C-15 - Public informational material
Section 52:27C-16 - Study of transportation; harbor, etc., facilities
Section 52:27C-17 - Adoption of improved methods, etc., of transportation
Section 52:27C-18 - Plans for physical development of state; coordination; housing
Section 52:27C-19 - Notice to commissioner of public improvements
Section 52:27C-20 - Maps and surveys
Section 52:27C-21 - Co-operation with other planning boards
Section 52:27C-22 - Public housing and development authority
Section 52:27C-23 - Powers of authority
Section 52:27C-24 - Additional powers of authority
Section 52:27C-24.1 - Fund for assistance to homeless.
Section 52:27C-25 - Housing projects; rentals
Section 52:27C-26 - Taxation of property of authority
Section 52:27C-27 - Approval of housing project by municipality
Section 52:27C-28 - Public work reserve to be maintained; duties of department
Section 52:27C-29 - Description of projects to be furnished department
Section 52:27C-31 - No Federal aid unless commissioner has opportunity to recommend
Section 52:27C-32 - Recommendations to be published
Section 52:27C-33 - Surveys and plans
Section 52:27C-34 - Allotments toward cost of plans and specifications
Section 52:27C-35 - Application for allotments
Section 52:27C-36 - Total cost of allotments limited
Section 52:27C-37 - Effect of grant of state aid; limitation of allotments
Section 52:27C-38 - Assistance and data to be furnished
Section 52:27C-39 - Termination of authority to allot funds for plans
Section 52:27C-47 - Quarters for department
Section 52:27C-48 - Employees, etc., of abolished agencies
Section 52:27C-50 - Appropriation for local purpose plans
Section 52:27C-51 - Appropriation for state project plans
Section 52:27C-53 - Effective date
Section 52:27C-54 - Standard building code
Section 52:27C-55 - Scope of code
Section 52:27C-56 - Adoption of code by reference
Section 52:27C-57 - Interpreting and administering code
Section 52:27C-58 - Costs of tests
Section 52:27C-59 - Printed copies of code, etc.
Section 52:27C-60 - Advisory committee
Section 52:27C-61 - Short title.
Section 52:27C-62 - Findings, declarations relative to the New Jersey Commerce Commission.
Section 52:27C-63 - "New Jersey Commerce Commission."
Section 52:27C-64 - Department of Commerce and Economic Development abolished.
Section 52:27C-65 - Appropriations, moneys continued.
Section 52:27C-66 - Termination of employment, officers and employees.
Section 52:27C-67 - Powers of commission.
Section 52:27C-68 - Board of Directors.
Section 52:27C-69 - Powers, quorum, action by commission.
Section 52:27C-70 - Delivery of copy of minutes to Governor, approval, veto.
Section 52:27C-71 - Duties of Executive Director.
Section 52:27C-71.1 - Executive Director.
Section 52:27C-73 - Powers of commission.
Section 52:27C-74 - Legal representation.
Section 52:27C-75 - Examination of accounts, books, records.
Section 52:27C-76 - Awarding of purchases, contracts, agreements.
Section 52:27C-77 - Exceptions to requirement of advertising for bids.
Section 52:27C-78 - Submission of budget request.
Section 52:27C-79 - Annual report.
Section 52:27C-80 - Organization of commission.
Section 52:27C-82 - Status of New Jersey Economic Development Authority.
Section 52:27C-83 - Status of South Jersey Port Corporation.
Section 52:27C-84 - Status of New Jersey Public Broadcasting Authority.
Section 52:27C-85 - Status of New Jersey Commission on Science, Innovation and Technology.
Section 52:27C-86 - Status of Motion Picture and Television Development Commission.
Section 52:27C-87 - Status of New Jersey Council of Economic Advisors.
Section 52:27C-88 - Status of New Jersey Urban Enterprise Zone Authority.
Section 52:27C-89 - Status of Atlantic City Convention Center Authority.
Section 52:27C-95 - Decisions issued in writing, required contents.
Section 52:27C-96 - Foundation for Technology Advancement; purpose.
Section 52:27C-97 - Foundation's board of trustees.
Section 52:27C-98 - Executive director, personnel; contracts.
Section 52:27C-99 - Commission as incorporator of foundation.
Section 52:27C-100 - Adoption of bylaws.
Section 52:27C-101 - Bi-annual report to Governor, Legislature.
Section 52:27C-102 - Use of funds by foundation; receipt of gifts.
Section 52:27C-103 - Assistance, services by Department of the Treasury.
Section 52:27C-104 - Payment of expenses.
Section 52:27C-105 - Annual audit.
Section 52:27D-1 - Establishment
Section 52:27D-2 - Commissioner of community affairs; appointment; term; salary
Section 52:27D-3 - Powers and duties of commissioner
Section 52:27D-3.1 - Commissioner of Community Affairs to provide written notice of funding
Section 52:27D-3.2 - Written notice of request for grant
Section 52:27D-3.3 - Annual reports on local housing authorities
Section 52:27D-3.4 - Report on violent crimes in certain types of housing.
Section 52:27D-3.6 - Model notice.
Section 52:27D-4 - Assistant commissioners; appointment; salary; powers and duties
Section 52:27D-6 - Organization of department.
Section 52:27D-9 - Additional powers and duties.
Section 52:27D-9.1 - Educational program concerning rights of grandparents
Section 52:27D-9.2 - Development of program; consultation with courts and bar association
Section 52:27D-9.3 - Regulations
Section 52:27D-10 - Grants; approval; expenditures
Section 52:27D-10.1 - Computerized communication network fees, exceptions.
Section 52:27D-10.2 - Definitions relative to Smart Growth Ombudsman.
Section 52:27D-10.3 - Smart Growth Ombudsman in DCA.
Section 52:27D-10.4 - Duties of Smart Growth Ombudsman.
Section 52:27D-10.5 - Definitions relative to smart growth in DCA and expedited permits.
Section 52:27D-10.6 - Division of Smart Growth established in DCA.
Section 52:27D-12 - Compensation of council members
Section 52:27D-13 - Duties of council
Section 52:27D-15 - Furnishing equipment and staff for council
Section 52:27D-16 - Office of community services; director; appointment; salary; duties
Section 52:27D-17 - Powers and duties of office of community services
Section 52:27D-18 - Division of local government continued as division of local finance
Section 52:27D-18.1 - Local finance board; members
Section 52:27D-18.2 - Rules, regulations promulgated by Local Finance Board; efficiency benchmarks.
Section 52:27D-18.3 - Posting of certain property tax, budget data on Internet web page.
Section 52:27D-18.4 - Extension of certain interest free periods relative to payment of taxes.
Section 52:27D-18.5 - Extension of certification renewal periods.
Section 52:27D-18.6 - Extension of term of acting municipal clerk.
Section 52:27D-18.7 - Extension of term as temporary chief financial officer.
Section 52:27D-18.8 - Extension of term as county temporary chief financial officer.
Section 52:27D-18.9 - Extension of term as municipal temporary principal public works manager.
Section 52:27D-18.10 - Extension of term as temporary purchasing agent for contracting unit.
Section 52:27D-18.11 - Conducting public meeting remotely under certain circumstances.
Section 52:27D-19 - Director of division of local finance; appointment; salary; duties
Section 52:27D-20 - Chairman of local finance board
Section 52:27D-20.1 - Contracts for third-party disbursement services, permitted.
Section 52:27D-22 - Transfer of public housing and development authority and state housing council
Section 52:27D-25 - Director of division of housing and urban renewal; appointment; salary; duties
Section 52:27D-25a - Definitions
Section 52:27D-25b - Division of Fire Safety
Section 52:27D-25b1 - Thermal imaging camera grant program.
Section 52:27D-25d - Powers, duties
Section 52:27D-25d1 - Public school fire data
Section 52:27D-25d2 - Annual report on school fires
Section 52:27D-25d3 - Burn patient arson registry, establishment; review
Section 52:27D-25d4 - Rules, regulations
Section 52:27D-25d5 - Information in registry, protected
Section 52:27D-25e - Fire safety commission.
Section 52:27D-25f - Personnel transferred
Section 52:27D-25g - Report on inclusion of bureau as division in department
Section 52:27D-25h - Transfer of bureau, functions, powers, duties to Division of Fire Safety
Section 52:27D-25i - Definitions relative to fire service training
Section 52:27D-25j - Fire service instructor; training programs; certification
Section 52:27D-25k - Rules, regulations on incident management
Section 52:27D-25l - Fire training activities; permit program, regulations
Section 52:27D-25m - Compliance orders; violations
Section 52:27D-25n - Definitions relative to fire protection equipment.
Section 52:27D-25o - "Fire Protection Equipment Advisory Committee"
Section 52:27D-25p - Powers, duties of commissioner.
Section 52:27D-25q - Certification required for fire protection contractors.
Section 52:27D-25r - Requirements to engage in fire protection equipment business.
Section 52:27D-25s - Application for certificate.
Section 52:27D-25t - Qualifications for applicants.
Section 52:27D-25u - Issuance of certificates.
Section 52:27D-25v - Requirements for certificate holder to do business.
Section 52:27D-25w - Responsibility for employees.
Section 52:27D-25x - Liability for employee.
Section 52:27D-25y - Licensure from other jurisdiction valid.
Section 52:27D-25z - Commercial general liability insurance.
Section 52:27D-25bb - After revocation, application for new certificate.
Section 52:27D-25cc - Dispute settlement hearing.
Section 52:27D-25dd - Arbitration, review by commissioner on disputed work.
Section 52:27D-25ee - Valid license, certain, required for certification.
Section 52:27D-25ff - Exemption, certain.
Section 52:27D-25gg - Rules, regulations.
Section 52:27D-25hh - Emblem on residential dwelling to identify persons with disabilities.
Section 52:27D-25ii - Demonstration, operation of firefighting equipment.
Section 52:27D-25jj - Adoption of training course by Division of Fire Safety.
Section 52:27D-25nn - List of qualified persons to accept referrals.
Section 52:27D-25oo - Consultation with representatives.
Section 52:27D-25pp - Minimum annual appropriation.
Section 52:27D-28.1 - Legislative findings
Section 52:27D-28.3 - Statewide master plan; annual review and report to governor and legislature
Section 52:27D-28.4 - Master plan and annual reports; formulation; proceedings
Section 52:27D-29.1 - Short title
Section 52:27D-29.2 - Public policy
Section 52:27D-29.3 - Definitions
Section 52:27D-29.5 - Furnishing of recreation by local governmental unit
Section 52:27D-29.6 - Application for approval of plans for recreation project
Section 52:27D-29.7 - State aid; amount
Section 52:27D-29.8 - Failure to comply with rules and regulations; withholding of state aid
Section 52:27D-29.9 - Gifts, grants and moneys; acceptance by commissioner
Section 52:27D-29.10 - Purpose; intent
Section 52:27D-29.11 - Demonstration programs; establishment
Section 52:27D-29.12 - Rules and regulations
Section 52:27D-29.13 - Annual report
Section 52:27D-29.14 - Legislative findings and declarations
Section 52:27D-29.15 - Intergenerational Child Care Demonstration Matching Program.
Section 52:27D-29.16 - Standards relative to program; regulations.
Section 52:27D-29.17 - Definitions.
Section 52:27D-29.18 - Home Delivered Meals Expansion Program.
Section 52:27D-29.19 - Guidelines
Section 52:27D-29.20 - Confidential donation
Section 52:27D-29.21 - Rules, regulations
Section 52:27D-29.22 - Allocation of appropriation.
Section 52:27D-29.23 - Findings, declarations
Section 52:27D-29.24 - Policy Center on Aging
Section 52:27D-29.25 - Policy Center on Aging Advisory Committee
Section 52:27D-29.27 - Funds for research
Section 52:27D-29.28 - Rules, regulations
Section 52:27D-29.32 - Findings, declarations
Section 52:27D-29.33 - Definitions.
Section 52:27D-29.34 - Senior Health Insurance Counseling Program.
Section 52:27D-29.35 - Findings, declarations
Section 52:27D-29.36 - Legal representation program to assist Medicare beneficiaries.
Section 52:27D-29.37 - Guidelines; contracts
Section 52:27D-29.38 - Rules, regulations
Section 52:27D-32 - Transfer of appropriations and moneys to department of community affairs
Section 52:27D-33 - Directors in unclassified service of state civil service; removal; vacancy
Section 52:27D-34 - Employees; transfer; powers and duties
Section 52:27D-35 - Tenure rights and rights or protection under pension law or retirement system
Section 52:27D-37 - Orders, rules and regulations enacted prior to effective date of act
Section 52:27D-38 - Actions or proceedings pending on effective date of act
Section 52:27D-39 - Reports, certifications, applications or requests; filing
Section 52:27D-40 - Definitions.
Section 52:27D-41 - Repeal of inconsistent acts and parts of acts
Section 52:27D-42 - Appropriation
Section 52:27D-43 - Short title
Section 52:27D-43.8 - Short title.
Section 52:27D-43.9 - Division on Women.
Section 52:27D-43.9a - Division on Women transferred to DCF.
Section 52:27D-43.10 - Director of Division on Women.
Section 52:27D-43.11 - Deputy director
Section 52:27D-43.12 - Duties of director.
Section 52:27D-43.13 - Duties of division.
Section 52:27D-43.14 - Advisory commission on the status of women
Section 52:27D-43.15 - Powers and duties.
Section 52:27D-43.16 - Meetings
Section 52:27D-43.17 - Compensation of members
Section 52:27D-43.17a - Definitions relative to domestic violence.
Section 52:27D-43.17b - Domestic Violence Fatality and Near Fatality Review Board.
Section 52:27D-43.17c - Membership of board, terms, compensation.
Section 52:27D-43.17d - Duties of board.
Section 52:27D-43.17e - Authority of board.
Section 52:27D-43.17g - Accessibility, confidentiality of records.
Section 52:27D-43.17h - Immunity from civil liability.
Section 52:27D-43.17i - Panel to Study Domestic Violence in the Law Enforcement Community.
Section 52:27D-43.17j - Regulations.
Section 52:27D-43.18 - Short title
Section 52:27D-43.19 - Definitions.
Section 52:27D-43.20 - Displaced homemaker programs, duties of division.
Section 52:27D-43.21 - Purpose of programs
Section 52:27D-43.22 - Continuous study of needs of displaced homemakers.
Section 52:27D-43.23 - Compilation, maintenance of description, assessment of programs; report.
Section 52:27D-43.24 - Receipt and use of federal or other funds
Section 52:27D-43.24a - Forwarding of filing fee.
Section 52:27D-43.24b - Establishment of trust fund.
Section 52:27D-43.24c - Rules, regulations
Section 52:27D-43.25 - Short title
Section 52:27D-43.26 - Findings, declarations
Section 52:27D-43.27 - Definitions
Section 52:27D-43.28 - Hispanic women's demonstration resource centers.
Section 52:27D-43.29 - Purpose of centers
Section 52:27D-43.30 - Goals of center
Section 52:27D-43.31 - Coordination of services
Section 52:27D-43.32 - Assessment information
Section 52:27D-43.33 - Powers of director
Section 52:27D-43.34 - Annual report
Section 52:27D-43.35 - Definitions relative to domestic violence.
Section 52:27D-43.36 - Domestic violence public awareness campaign.
Section 52:27D-43.37 - Audit of effectiveness of response to domestic violence.
Section 52:27D-44 - Short title
Section 52:27D-45 - Declaration of necessity; liberal construction
Section 52:27D-46 - Legislative findings
Section 52:27D-47 - Definitions
Section 52:27D-48 - Application for capital grant; factors considered
Section 52:27D-49 - Approval of applications
Section 52:27D-50 - Temporary advances; repayment
Section 52:27D-51 - Commitments by commissioner; requirements
Section 52:27D-52 - Inspections by commissioner; examination of books, records and other documents
Section 52:27D-53 - State renewal assistance fund; creation
Section 52:27D-54 - Administration of act by commissioner
Section 52:27D-55 - Prohibited interest in projects
Section 52:27D-56 - Rules and regulations; filing
Section 52:27D-57 - Partial invalidity
Section 52:27D-58 - Inconsistent acts
Section 52:27D-59 - Short title
Section 52:27D-60 - Declaration of necessity; liberal construction
Section 52:27D-61 - Legislative findings
Section 52:27D-62 - Definitions
Section 52:27D-63 - Revolving housing development and demonstration grant fund
Section 52:27D-64 - Advances to nonprofit and mutual housing sponsors; repayment
Section 52:27D-66 - Demonstration programs; grants; preference to certain programs; reports
Section 52:27D-67 - Rules and regulations
Section 52:27D-68 - Examination of books and accounts
Section 52:27D-69 - Inconsistent acts
Section 52:27D-70 - Partial invalidity
Section 52:27D-101 - Transfer of employees of bureau and board
Section 52:27D-102 - Transfer of files, property, etc.
Section 52:27D-103 - Effect of transfer on prior orders, rules and regulations of bureau or board
Section 52:27D-118 - Application of State Agency Transfer Act
Section 52:27D-118.1 - Definitions
Section 52:27D-118.2 - Short title
Section 52:27D-118.3 - Funds; apportionment; uses; application; qualifications
Section 52:27D-118.4 - Annual appropriation
Section 52:27D-118.5 - Additional apportionment
Section 52:27D-118.6 - Distribution of funds
Section 52:27D-118.7 - Appropriation of funds by municipality; anticipation of receipt in budget
Section 52:27D-118.8 - Rules and regulations; accountability of municipality
Section 52:27D-118.9 - Employees
Section 52:27D-118.10 - Conclusiveness of allocation by director
Section 52:27D-118.11 - Apportionment of funds to municipalities
Section 52:27D-118.12 - Discretionary fund
Section 52:27D-118.13 - Indicia of State support
Section 52:27D-118.14 - Regulations governing assistance
Section 52:27D-118.15 - Additional appropriation
Section 52:27D-118.16 - Anticipation of State aid
Section 52:27D-118.17 - Definitions
Section 52:27D-118.18 - Additional appropriations
Section 52:27D-118.19 - Discretionary fund;
Section 52:27D-118.20 - Indicia of State support
Section 52:27D-118.21 - Regulations
Section 52:27D-118.22 - Anticipation of State aid
Section 52:27D-118.23 - Restriction on fund use
Section 52:27D-118.24 - Short title
Section 52:27D-118.25 - Findings, declarations.
Section 52:27D-118.26 - Definitions.
Section 52:27D-118.27 - Short-term financial assistance
Section 52:27D-118.28 - Finding of fiscal distress; notification; review.
Section 52:27D-118.29 - Determination of amount of grants, loans; withholding; hearing.
Section 52:27D-118.30 - Notice
Section 52:27D-118.30a - Creation of financial review board for municipality.
Section 52:27D-118.30c - Transfers authorized to provide loan.
Section 52:27D-118.31 - Appropriation by municipality; anticipation in budget
Section 52:27D-118.32 - Short title
Section 52:27D-118.33 - Definitions
Section 52:27D-118.34 - Distributions of aid
Section 52:27D-118.35 - Distributions of extraordinary aid.
Section 52:27D-118.36 - Selection of recipients of extraordinary aid.
Section 52:27D-118.37 - Change in municipal budget, required documentation
Section 52:27D-118.38 - Remedial orders issued to recipient of discretionary aid
Section 52:27D-118.39 - General fiscal oversight over recipient of discretionary aid
Section 52:27D-118.40 - Use of State aid to reduce tax levy
Section 52:27D-118.41 - Fund recipients may anticipate State aid
Section 52:27D-118.42 - Rules, regulations
Section 52:27D-118.43 - "Adopt a Municipality Program."
Section 52:27D-118.44 - Trenton Capital City Aid Program.
Section 52:27D-119 - Short title
Section 52:27D-121 - Definitions.
Section 52:27D-122 - Legislative findings
Section 52:27D-122.1 - Findings, declarations relative to building construction codes
Section 52:27D-122.2 - Findings, declarations relative to energy efficiency in buildings.
Section 52:27D-123 - State Uniform Construction Code; adoption.
Section 52:27D-123a - Adoption of radon hazard code
Section 52:27D-123b - Construction to be in accordance with radon hazard code standards
Section 52:27D-123d - Testing of building sites for presence of radon hazards
Section 52:27D-123e - Training of construction officials
Section 52:27D-123f - Carbon monoxide detectors required in certain structures.
Section 52:27D-123.1 - Applicability over law or regulation to contrary
Section 52:27D-123.2 - Agricultural construction criteria
Section 52:27D-123.3 - High hazard uses
Section 52:27D-123.4 - Public assembly permit
Section 52:27D-123.5 - Building code, development
Section 52:27D-123.6 - Code conditions
Section 52:27D-123.7 - Findings, determinations, declarations
Section 52:27D-123.8 - Development of building code to foster housing rehabilitation
Section 52:27D-123.9 - Definitions relative to playground safety.
Section 52:27D-123.10 - Rules, regulations pertinent to playgrounds.
Section 52:27D-123.11 - Upgrading of playgrounds.
Section 52:27D-123.12 - Conformity to rules, regulations required for receipt of State funding.
Section 52:27D-123.13 - Device to override automatic sprinkler after adequate rainfall required.
Section 52:27D-123.14 - Dimensional requirements for certain elevators.
Section 52:27D-123.15 - Adaptability requirement; design standards.
Section 52:27D-123.16 - Rules, regulations relative to home elevations.
Section 52:27D-123.17 - Rules, regulations.
Section 52:27D-123.18 - Rules, regulations.
Section 52:27D-123.19 - Solar-ready building, warehouses.
Section 52:27D-124 - Powers of the commissioner.
Section 52:27D-124b - Standards where no federal standard established; enforcement
Section 52:27D-124c - Inspection of factory, warehouse, or place of sale; monitoring inspection fee
Section 52:27D-124e - Violations; penalties; enforcement
Section 52:27D-124f - Rules and regulations
Section 52:27D-124g - Person aggrieved by ruling, action, order or notice; right to hearing
Section 52:27D-124.1 - Uniform construction code revolving fund
Section 52:27D-124.2 - Functions, etc. relating to energy subcode continued and transferred
Section 52:27D-124.4 - "Electronic Permit Processing Review System."
Section 52:27D-125 - Code advisory board.
Section 52:27D-126 - Appointment of construction official, subcode officials.
Section 52:27D-126a - Enforcing agency fees, surcharges.
Section 52:27D-126b - Municipality; waiver of enforcing agency fees; ordinance
Section 52:27D-126c - Public building fee exemptions
Section 52:27D-126d - Waiver of enforcing agency fees
Section 52:27D-126.1 - Fire prevention subcode officials; appointment; qualifications; removal
Section 52:27D-126.2 - Persons appointed as construction officials or subcode officials; licenses
Section 52:27D-126.3 - Establishment of emergency building inspection program.
Section 52:27D-126.4 - Intermunicipal agreements for mutual construction code enforcement aid.
Section 52:27D-126.5 - Powers, duties of persons deployed under emergency deployment program.
Section 52:27D-126.6 - Injury, death benefits for officials, inspectors deployed.
Section 52:27D-126.7 - Municipal participation voluntary; resolution of non-participation.
Section 52:27D-126.8 - "County Code Enforcement Pilot Program"; definitions.
Section 52:27D-127 - Construction board of appeals
Section 52:27D-128 - Substitute administration and enforcement
Section 52:27D-130 - Permit required; application; contents; issuance; transfer.
Section 52:27D-130.3 - State department or agency; fee; prohibition
Section 52:27D-130.6 - Green building manual, preparation, availability.
Section 52:27D-130.7 - Grants to owner of licensed child care center; rules, regulations.
Section 52:27D-130.8 - Adoption of ordinance requiring replacement for performance guarantee.
Section 52:27D-131.1 - Removal, demolition of certain building, structure.
Section 52:27D-132.1 - Rules, regulations.
Section 52:27D-133 - Certificates of occupancy
Section 52:27D-133.1 - Definitions relative to certain swimming pools
Section 52:27D-133.4 - Rules, regulations
Section 52:27D-133.5 - Rules, regulations
Section 52:27D-134 - Appeal not automatic stay of order to stop construction.
Section 52:27D-135 - Premanufactured systems
Section 52:27D-136 - Extension of reciprocity
Section 52:27D-138 - Penalties.
Section 52:27D-138.1 - Surcharge for violation of State Uniform Construction Code.
Section 52:27D-139 - Effect of the promulgation of the code
Section 52:27D-140 - Partial invalidity; severability
Section 52:27D-141 - Interpretation of powers
Section 52:27D-141.1 - Short title.
Section 52:27D-141.2 - Findings, declarations relative to solar energy systems.
Section 52:27D-141.3 - Definitions relative to solar energy systems.
Section 52:27D-141.4 - Developer to offer to install solar energy system.
Section 52:27D-141.5 - Installation of solar energy system.
Section 52:27D-141.6 - Rights of homeowner association.
Section 52:27D-141.7 - Adoption of standards relative to solar energy systems.
Section 52:27D-141.8 - Enforcement, penalties.
Section 52:27D-141.9 - Orders, rules, regulations.
Section 52:27D-141.12 - Installation prior to closing of title.
Section 52:27D-141.13 - Rights of homeowner association.
Section 52:27D-141.14 - Violations, penalties.
Section 52:27D-141.15 - Findings, declarations relative to fossil fuels.
Section 52:27D-141.17 - Standards, procedures, implementation.
Section 52:27D-141.18 - Findings, declarations.
Section 52:27D-141.19 - Definitions.
Section 52:27D-141.20 - Efficiency standards established for certain products.
Section 52:27D-141.21 - Criteria established for efficiency standards of certain products.
Section 52:27D-141.22 - Exceptions.
Section 52:27D-141.23 - Liability not imposed, news media.
Section 52:27D-141.24 - Manufacturer to test product samples for compliance.
Section 52:27D-142 - Short title
Section 52:27D-143 - Legislative findings and declarations
Section 52:27D-144 - Public policy
Section 52:27D-145 - Commissioner and political subdivision defined
Section 52:27D-147 - Participation by and hearings with citizens of neighborhoods
Section 52:27D-148 - Applications; evaluation; priorities; approval
Section 52:27D-149 - Powers of commissioner
Section 52:27D-150 - Plan for expenditure of funds; submission to legislature
Section 52:27D-151 - Liberal construction of act
Section 52:27D-152 - Short title
Section 52:27D-153 - Legislative findings and determination
Section 52:27D-154 - Definitions
Section 52:27D-155 - Department of community affairs' neighborhood preservation loan and grant fund
Section 52:27D-156 - Plan for expenditures from fund; contents; submission to legislature
Section 52:27D-157 - Powers of department
Section 52:27D-158 - Powers and duties of municipalities
Section 52:27D-160 - Private enterprise; participation
Section 52:27D-161 - Liberal construction of act
Section 52:27D-162 - Legislative findings and declaration
Section 52:27D-163 - Short title
Section 52:27D-164 - Definitions
Section 52:27D-165 - Qualifications of municipality
Section 52:27D-166 - Determination of amount of distribution
Section 52:27D-168 - Annual reports; municipality; director
Section 52:27D-169 - Conclusiveness of decision of director
Section 52:27D-170 - Short title
Section 52:27D-171 - Public policy.
Section 52:27D-172 - Definitions.
Section 52:27D-173 - Comprehensive program; development; rules and regulations.
Section 52:27D-174 - Application by municipality or county, payment upon approval.
Section 52:27D-175 - Special events for participation by people with disabilities.
Section 52:27D-177 - Acceptance of gift or grant
Section 52:27D-178 - Definitions
Section 52:27D-180 - Determination and certification of amount; payment and distribution
Section 52:27D-181.1 - Municipal Efficiency Promotion Aid Program.
Section 52:27D-182 - Short title
Section 52:27D-183 - Legislative findings and declarations
Section 52:27D-184 - Definitions
Section 52:27D-186 - Application by qualified housing agency for assistance
Section 52:27D-187 - Evaluation of applications
Section 52:27D-188 - Rules and regulations
Section 52:27D-188.1 - Congregate housing, power-assisted door opener, required.
Section 52:27D-188.3 - Enforcement, regulations.
Section 52:27D-189 - Personnel to assist commissioner; appropriation to administer act
Section 52:27D-190 - Employment of project residents to provide supportive services
Section 52:27D-191 - Annual report; actions by legislature
Section 52:27D-191.1 - Bill of rights for recipients of Congregate Housing Services Program.
Section 52:27D-192 - Short title
Section 52:27D-193 - Liberal construction
Section 52:27D-194 - Findings and declarations
Section 52:27D-196 - Definitions
Section 52:27D-197 - Powers of commissioner
Section 52:27D-198 - Regulations to provide reasonable degree of safety from fire, explosion.
Section 52:27D-198.2 - Municipal officer, agency to determine compliance.
Section 52:27D-198.3 - Fine for noncompliance.
Section 52:27D-198.5 - Regulations to designate time to correct violations, range of penalties
Section 52:27D-198.6 - Conditions for display of certain holiday vegetation.
Section 52:27D-198.7 - Short title.
Section 52:27D-198.10 - Rules; exemptions.
Section 52:27D-198.11 - Application of funds to secure compliance.
Section 52:27D-198.12 - Standby fees waived.
Section 52:27D-198.13 - Regulations concerning elevator fire recall keys.
Section 52:27D-198.14 - Installation of lock box in elevator buildings to hold fire recall keys.
Section 52:27D-198.17 - Definitions relative to fire safety.
Section 52:27D-198.19 - Inspection, violations, penalties.
Section 52:27D-198.20 - Steam radiator cover installation by residential rental property owner.
Section 52:27D-200 - Variances from regulations
Section 52:27D-201 - Life hazard use or high-rise structure; certificate of registration
Section 52:27D-207 - Violations; written order to terminate and correct; injunction
Section 52:27D-210 - Additional violations; penalties.
Section 52:27D-211 - Method of service of notices, rules, decisions and orders
Section 52:27D-212 - Records; public inspection
Section 52:27D-213 - Applicability of act; inspection of government owned buildings.
Section 52:27D-214 - Definitions
Section 52:27D-216 - Attended terminal; additional requirements
Section 52:27D-217 - Unattended terminal; additional requirements
Section 52:27D-218 - Variations from requirements; procedure
Section 52:27D-219 - Rules and regulations
Section 52:27D-220 - Application of s.s. 52:27D-208, 52:27D-210 to this act
Section 52:27D-221 - Ordinance more restrictive than requirements of this act; prohibition
Section 52:27D-222 - Definitions
Section 52:27D-223 - List of unusually hazardous substances
Section 52:27D-224 - Emergency response plan
Section 52:27D-224.3 - Emergency operations plan for venues, facilities, certain.
Section 52:27D-226 - Breathing apparatus
Section 52:27D-227 - Fact sheet transmittal
Section 52:27D-228 - Revision of list, fact sheets
Section 52:27D-280 - Short title
Section 52:27D-281 - Findings, declarations.
Section 52:27D-282 - Temporary rental or housing assistance; eligibility
Section 52:27D-284 - Benefits not income for eligibility and tax purposes
Section 52:27D-285 - Standards of habitability for housing units
Section 52:27D-286 - Fund; appropriation; housing demonstration fund moneys
Section 52:27D-287 - Maximum lengths of terms of eligibility; conversion of loans to grants
Section 52:27D-287a - Short title.
Section 52:27D-287b - Findings, declarations relative to county homelessness trust funds.
Section 52:27D-287c - Definitions relative to county homelessness trust funds.
Section 52:27D-287d - Adoption of homeless housing plan by local government.
Section 52:27D-287e - "County Homelessness Trust Fund."
Section 52:27D-287f - Utilization of County Homelessness Trust Fund.
Section 52:27D-287g - Intercounty collaboration.
Section 52:27D-287.2 - Regulations.
Section 52:27D-287.3 - Annual RTF allocation to fund rental assistance grants.
Section 52:27D-287.4 - Requirements for certain recipients of rental assistance grants.
Section 52:27D-287.5 - Office of Homelessness Prevention.
Section 52:27D-287.6 - Findings, declarations; "New Jersey Homelessness Prevention Task Force."
Section 52:27D-287.7 - Findings, declarations.
Section 52:27D-287.8 - Definitions.
Section 52:27D-287.9 - Eviction under certain circumstances prohibited.
Section 52:27D-287.10 - "Eviction Prevention Program."
Section 52:27D-287.11 - "Office of Eviction Prevention."
Section 52:27D-288 - Short title
Section 52:27D-289 - Findings, declarations
Section 52:27D-290 - Definitions
Section 52:27D-291 - Demonstration training and resource center
Section 52:27D-292 - Services and programs offered
Section 52:27D-294 - Coordination
Section 52:27D-295 - Description and assessment of programs
Section 52:27D-296 - Funding sources
Section 52:27D-297 - Conformity to standards
Section 52:27D-298 - Child care
Section 52:27D-299 - Expense allowance
Section 52:27D-300 - Study of child care lack
Section 52:27D-301 - Short title
Section 52:27D-302 - Findings.
Section 52:27D-303 - Declarations
Section 52:27D-304 - Definitions.
Section 52:27D-305 - Council on Affordable Housing established.
Section 52:27D-306 - Vice-chairman, executive director; other personnel
Section 52:27D-307 - Duties of council.
Section 52:27D-307.1 - Definitions
Section 52:27D-307.2 - Register of Housing Projects, requirements, reports
Section 52:27D-307.3 - Priority ratings of projects
Section 52:27D-307.4 - Reports of communications in furtherance of projects
Section 52:27D-307.5 - Rules, regulations
Section 52:27D-307.6 - Methodology for change in calculation for use on June 7, 2000 and after.
Section 52:27D-308 - Procedural rules
Section 52:27D-309 - Municipal housing element
Section 52:27D-310 - Essential components of municipality's housing element.
Section 52:27D-310.1 - Computing municipal adjustment, exclusions.
Section 52:27D-310.2 - Reservation of park land
Section 52:27D-311 - Provision of fair share by municipality.
Section 52:27D-311a - Adaptability requirement; "new construction" defined.
Section 52:27D-311b - Assurance of adaptability requirements; council measures.
Section 52:27D-311.1 - Demolition invalidated
Section 52:27D-311.2 - Purchase of privately owned land by municipality for fair share housing.
Section 52:27D-311.3 - Reduction, elimination of affordable housing obligation of municipality.
Section 52:27D-312 - Regional contribution agreements.
Section 52:27D-313 - Petition for substantive certification.
Section 52:27D-313.1 - Previous application for development
Section 52:27D-314 - Issuance of certification
Section 52:27D-315 - Mediation, review process
Section 52:27D-316 - Motion for transfer
Section 52:27D-317 - Presumption of validity
Section 52:27D-318 - Expiration of administrative remedy obligation
Section 52:27D-319 - Motion for relief
Section 52:27D-320 - "New Jersey Affordable Housing Trust Fund."
Section 52:27D-320.1 - Appropriation to the "New Jersey Affordable Housing Trust Fund."
Section 52:27D-321 - Affordable housing assistance.
Section 52:27D-321.1 - Allocation of low income tax credits.
Section 52:27D-321.2 - Maintenance, publishing of annual report by NJHMFA.
Section 52:27D-321.4 - Definitions relative to online marketing of affordable housing units.
Section 52:27D-321.5 - Administration of online portal.
Section 52:27D-321.6 - Requirements for implementing marketing plan.
Section 52:27D-322 - 6-year moratorium
Section 52:27D-324 - Agency administration of controls, agreements to provide services
Section 52:27D-325 - Municipal powers
Section 52:27D-326 - Reports to Governor, Legislature
Section 52:27D-328 - Builder's remedy moratorium
Section 52:27D-329 - Prior law applicable
Section 52:27D-329.1 - Coordination, review of housing elements.
Section 52:27D-329.2 - Authorization of municipality to impose, collect development fees.
Section 52:27D-329.3 - Collection of payments-in-lieu authorized.
Section 52:27D-329.4 - Maintenance, publication of up-to-date municipal status report.
Section 52:27D-329.5 - Short title.
Section 52:27D-329.6 - Findings, declarations relative to housing rehabilitation and assistance.
Section 52:27D-329.8 - Annual appropriation.
Section 52:27D-329.9 - Developments, certain, in certain regional planning entities.
Section 52:27D-329.20 - Multigenerational Family Housing Continuity Commission.
Section 52:27D-330 - Short title
Section 52:27D-331 - Findings, declarations.
Section 52:27D-332 - Definitions.
Section 52:27D-333 - Certificate of authority
Section 52:27D-334 - Revocation of certificates
Section 52:27D-335 - Acquisition of ownership interest
Section 52:27D-336 - Initial disclosure statement
Section 52:27D-337 - Annual disclosure statement
Section 52:27D-338 - False, misleading statements
Section 52:27D-339 - Liquid reserves
Section 52:27D-340 - Escrow account
Section 52:27D-341 - Filing of lien
Section 52:27D-342 - Release from escrow
Section 52:27D-343 - Collateral
Section 52:27D-344 - Continuing care agreement
Section 52:27D-345 - Residents' organizations; quarterly meeting.
Section 52:27D-346 - Bankruptcy proceedings
Section 52:27D-347 - Liability for damages
Section 52:27D-348 - Investigatory powers
Section 52:27D-349 - Examination of records
Section 52:27D-350 - Consumers' guide; residents' rights booklet
Section 52:27D-351 - Violations, enforcement; penalties.
Section 52:27D-352 - Criminal violations
Section 52:27D-354 - One year to comply
Section 52:27D-355 - Exclusion
Section 52:27D-356 - Fewer than 50 residents
Section 52:27D-357 - Continuing Care Advisory Council.
Section 52:27D-358 - Rules, regulations
Section 52:27D-359 - Health Department authority
Section 52:27D-360 - Community Affairs authority
Section 52:27D-360.1 - Short title.
Section 52:27D-360.2 - Receipt of disclosure statement, explanation by prospective resident.
Section 52:27D-360.3 - Rights of residents of community.
Section 52:27D-360.4 - Transfer, reassignment of resident.
Section 52:27D-360.6 - Information provided to resident.
Section 52:27D-360.8 - Provision of information relative to the influenza vaccine for older adults.
Section 52:27D-360.9 - Posting of information.
Section 52:27D-360.10 - Rules, regulations.
Section 52:27D-361 - Findings, declarations
Section 52:27D-362 - Definitions
Section 52:27D-363 - Loans authorized
Section 52:27D-364 - Volunteer Emergency Service Organization Loan Fund
Section 52:27D-365 - Rules, regulations
Section 52:27D-366 - Short title
Section 52:27D-368 - Determinations
Section 52:27D-369 - Definitions
Section 52:27D-370 - Neighborhood Housing Services Grant Fund
Section 52:27D-371 - Grants from fund
Section 52:27D-372 - Revolving loan fund.
Section 52:27D-373 - Qualifications for grants
Section 52:27D-374 - Limitation on grants
Section 52:27D-375 - Commissioner as member of board of directors
Section 52:27D-376 - Reduction of grants
Section 52:27D-377 - Inspections by commissioner
Section 52:27D-379 - Additional funding
Section 52:27D-380 - Rules, regulations
Section 52:27D-381 - Local Government Education Program
Section 52:27D-383 - Duties of commissioner
Section 52:27D-384 - Short title
Section 52:27D-385 - Findings, declarations
Section 52:27D-386 - Definitions
Section 52:27D-387 - Levels of qualifying municipalities
Section 52:27D-388 - Allocation to qualifying municipalities
Section 52:27D-389 - Formula for allocation
Section 52:27D-390 - Determination
Section 52:27D-392 - Reduction in property tax level
Section 52:27D-393 - Approval of budget
Section 52:27D-394 - Appropriation
Section 52:27D-395 - Short title
Section 52:27D-396 - Findings, declarations
Section 52:27D-397 - Definitions
Section 52:27D-398 - Establishment of community action board
Section 52:27D-399 - Purposes of community action agency
Section 52:27D-400 - Goals of community action programs
Section 52:27D-401 - Powers of community action agency
Section 52:27D-402 - Assurances of present or future funding
Section 52:27D-403 - Approval of allocation of federal funds
Section 52:27D-404 - Distribution of State Funds
Section 52:27D-405 - Rules, regulations
Section 52:27D-406 - Short title
Section 52:27D-407 - Definitions.
Section 52:27D-408 - Comprehensive public awareness program; task force
Section 52:27D-409 - Report of suspected abuse, neglect, exploitation.
Section 52:27D-410 - Access for reporting abuse, neglect, exploitation; evaluation
Section 52:27D-411 - Determination of need for protective services; referrals
Section 52:27D-413 - Petition for authorization to provide emergency protective services; hearing
Section 52:27D-414 - Petition for order authorizing provision of protective services
Section 52:27D-415 - Permanent changes in living situation not authorized
Section 52:27D-416 - Legal action
Section 52:27D-417 - Motion for review of court order
Section 52:27D-419 - Report of alleged criminal act
Section 52:27D-420 - Confidentiality of records, communications
Section 52:27D-421 - Central registry
Section 52:27D-422 - Training program
Section 52:27D-423 - Rules, regulations
Section 52:27D-424 - Annual report
Section 52:27D-425 - Nonapplicability of act
Section 52:27D-426 - Transfer of funding, programs, positions.
Section 52:27D-427 - Definitions.
Section 52:27D-428 - Certification of business firms performing lead evaluation, abatement work.
Section 52:27D-429 - Certification regulations
Section 52:27D-430 - Regulations, requirements, guidelines
Section 52:27D-431 - Enforcement by commissioner, representative
Section 52:27D-432 - Denial, suspension, conditions upon, revocation, refusal to renew certification
Section 52:27D-433 - Civil actions for injunctive relief to enforce, prevent violations
Section 52:27D-434 - Violators guilty of disorderly persons offense, corporate liability
Section 52:27D-435 - Imposition of administrative civil penalty, violation defined
Section 52:27D-436 - Regulations, requirements, guidelines
Section 52:27D-437 - Delegation of administrative, enforcement duties, functions
Section 52:27D-437.1 - Short title.
Section 52:27D-437.2 - Findings, declarations relative to lead hazard control.
Section 52:27D-437.3 - Definitions relative to lead hazard control.
Section 52:27D-437.4 - "Lead Hazard Control Assistance Fund."
Section 52:27D-437.5 - Grants, loans.
Section 52:27D-437.6 - Rules, regulations.
Section 52:27D-437.7 - Registry of loan, grant projects.
Section 52:27D-437.9 - Emergency Lead Poisoning Relocation Fund.
Section 52:27D-437.10 - Additional fee per unit inspected.
Section 52:27D-437.11 - Credit to fund of certain sales tax on paint, etc.
Section 52:27D-437.12 - Exemptions from inspection.
Section 52:27D-437.13 - Inapplicability of payment limitations.
Section 52:27D-437.14 - Report to Legislature.
Section 52:27D-437.15 - Modification of regulations concerning lead hazards.
Section 52:27D-437.16 - Definitions relative to lead-based paint hazards.
Section 52:27D-437.19 - Investigations of complaint; penalties.
Section 52:27D-437.20 - Rules, regulations.
Section 52:27D-438 - Short title.
Section 52:27D-439 - "Energy Tax Receipts Property Tax Relief Fund."
Section 52:27D-440 - Excess of net tax payments credited to fund, additional aid.
Section 52:27D-442 - Distribution of Consolidated Municipal Property Tax Relief Aid
Section 52:27D-443 - Short title.
Section 52:27D-445 - Definitions relative to financial assistance to certain women's businesses.
Section 52:27D-446 - "New Jersey Women's Micro-Business Credit Program."
Section 52:27D-447 - Use of program moneys.
Section 52:27D-449 - Additional powers of department.
Section 52:27D-450 - Preparation of reports on program.
Section 52:27D-451 - Rules, regulations.
Section 52:27D-452 - "Main Street New Jersey" program; duties of DCA.
Section 52:27D-453 - Rules, regulations.
Section 52:27D-454 - Assistance provided to certain municipalities.
Section 52:27D-455 - Services provided to municipality selected for program.
Section 52:27D-456 - Main Street New Jersey Advisory Board.
Section 52:27D-457 - "Main Street New Jersey Program Fund."
Section 52:27D-458 - Continued provision of assistance to municipalities selected prior to law.
Section 52:27D-459 - Short title
Section 52:27D-460 - Findings, declaration relative to "Revenue Allocation District Financing Act"
Section 52:27D-461 - Definitions relative to the "Revenue Allocation District Financing Act."
Section 52:27D-462 - Establishment of districts
Section 52:27D-463 - Proposed preliminary revenue allocation plan
Section 52:27D-464 - Submission of ordinance as application
Section 52:27D-465 - Written recommendations by board
Section 52:27D-466 - No alteration of established district without amending ordinance
Section 52:27D-467 - Property tax increment base for altered districts
Section 52:27D-468 - Powers, responsibilities of district agent
Section 52:27D-469 - Eligible revenues
Section 52:27D-470 - Adoption of final revenue allocation plan
Section 52:27D-471 - Submissions of final revenue allocation plan
Section 52:27D-472 - Written recommendations by board
Section 52:27D-473 - Calculation of property tax increment
Section 52:27D-474 - Deposit of pledged revenues
Section 52:27D-475 - Submission of operating budget
Section 52:27D-476 - Revenue allocation fund for district
Section 52:27D-477 - Payment of project costs; distribution of moneys
Section 52:27D-478 - Termination, dissolution of district
Section 52:27D-479 - Calculation of general tax rate.
Section 52:27D-480 - Powers of district agent following adoption of ordinance
Section 52:27D-481 - Issuance of bonds, notes
Section 52:27D-482 - Bonds, notes considered general obligations
Section 52:27D-483 - Guarantee of bonds
Section 52:27D-484 - Power of district agent to secure payment
Section 52:27D-485 - Pledge of district agent valid, binding
Section 52:27D-486 - Immunity from personal liability
Section 52:27D-487 - Establishment of reserves, funds, account
Section 52:27D-488 - Bonds exempt from taxation
Section 52:27D-489 - Severability
Section 52:27D-489a - Short title.
Section 52:27D-489b - Findings, declarations relative to economic stimulus.
Section 52:27D-489c - Definitions relative to economic stimulus.
Section 52:27D-489d - Establishment of local Economic Development and Growth Grant program.
Section 52:27D-489e - Economic Redevelopment and Growth Grant Program.
Section 52:27D-489f - Payment to developer from State.
Section 52:27D-489g - Payment to developers from municipalities.
Section 52:27D-489h - Incentive grant application form, procedures.
Section 52:27D-489i - Certain grant agreements permitted.
Section 52:27D-489i1 - Provisions applied to mixed used parking project.
Section 52:27D-489j - Assistance to developer to enhance credit.
Section 52:27D-489k - Agreement between developer and municipality.
Section 52:27D-489k1 - Short title.
Section 52:27D-489k2 - Definitions.
Section 52:27D-489k3 - Issuance of bonds by municipality.
Section 52:27D-489k4 - Payments continuous lien.
Section 52:27D-489k5 - Incentive grant pledge may be secured by a mortgage.
Section 52:27D-489k6 - Bonds exempt from taxation.
Section 52:27D-489k7 - Pledge, covenant, agreement by State with bondholders.
Section 52:27D-489k8 - Severability.
Section 52:27D-489k9 - Filing of bond resolution, ordinance for public inspection.
Section 52:27D-489k10 - Powers of municipality relative to local improvements.
Section 52:27D-489k11 - Municipality may undertake local improvements on behalf of a redeveloper.
Section 52:27D-489l - Creation of municipal redevelopment utility permitted.
Section 52:27D-489m - Certain laws inoperative, without effect relative to certain applications.
Section 52:27D-489n - Implementation guidelines, directives, rules, regulations.
Section 52:27D-489o - Ordinance for payment to municipal redeveloper for certain projects.
Section 52:27D-489p - Short title.
Section 52:27D-489r - Definitions relative to the "New Jersey Economic Opportunity Act of 2013."
Section 52:27D-489s - Authority of development entity.
Section 52:27D-489t - Severability.
Section 52:27D-489u - Appeal after property tax exemption terminated.
Section 52:27D-490 - Short title.
Section 52:27D-491 - Definitions relative to the "Neighborhood Revitalization State Tax Credit Act."
Section 52:27D-493 - Neighborhood preservation and revitalization plan required for eligibility.
Section 52:27D-494 - Approval of plan by department; standards.
Section 52:27D-495 - Project proposed by nonprofit organization, determination as to qualification.
Section 52:27D-495.1 - Microenterprise programs, certain, emphasis on project applications.
Section 52:27D-496 - Issuance of certificate.
Section 52:27D-497 - Monitoring of projects carried out by nonprofit organizations.
Section 52:27D-498 - Forms, procedures, rules; reports.
Section 52:27D-499 - Copy of certificate to taxpayers of the entity.
Section 52:27D-500 - Neighborhood Revitalization Non-lapsing Trust Fund.
Section 52:27D-501 - Findings, declarations relative to municipal consolidation and efficiency.
Section 52:27D-502 - "Commission," "local unit" defined.
Section 52:27D-503 - "Local Unit Alignment, Reorganization, and Consolidation Commission."
Section 52:27D-504 - Organization of commission, executive director and staff, meetings.
Section 52:27D-505 - Duties of commission.
Section 52:27D-506 - Local entities to cooperate with commission.
Section 52:27D-507 - Annual report to Governor, Legislature; consolidation proposals.
Section 52:27D-508 - Recommendations put before voters; adoption.
Section 52:27D-509 - Short title.
Section 52:27D-510 - Definitions relative to propane gas service contracts.
Section 52:27D-511 - Rules, regulations; information provided to customers, required contents.
Section 52:27D-512 - Violations, penalties.
Section 52:27D-513 - Severability.
Section 52:27D-514 - Board of Landscape Irrigation Contractors, continued, transferred to DCI.
Section 52:27D-515 - Provisions of C.52:14D-1 et seq. applicable.
Section 52:27D-516 - Short title.
Section 52:27D-517 - Definitions relative to housing for certain veterans.
Section 52:27D-518 - Pilot program.
Section 52:27D-519 - Rules, regulations.
Section 52:27D-520 - "Recovery Infrastructure Fund."
Section 52:27E-54 - Communications, records; confidentiality protected
Section 52:27E-56 - Preservation of rights, duties as result of allocation to Department of State
Section 52:27E-57 - Appropriated funds
Section 52:27E-75 - Access to client records, files by designated agencies.
Section 52:27E-76 - Public Defender's actions
Section 52:27E-77 - Rights, terms preserved
Section 52:27E-78 - No new causes of action
Section 52:27E-80 - Severability
Section 52:27EE-12 - Definitions.
Section 52:27EE-21 - Dispute settlement office; established.
Section 52:27EE-22 - Dispute settlement office; services.
Section 52:27EE-23 - Dispute settlement office; transfer of functions.
Section 52:27EE-26 - Office of Corrections Ombudsperson; transfer of functions.
Section 52:27EE-27 - Corrections Ombudsperson; jurisdiction.
Section 52:27EE-28 - Corrections Ombudsperson; duties.
Section 52:27EE-28.1 - Investigations of inmate complaints.
Section 52:27EE-28.2 - Inspections of State correctional facilities.
Section 52:27EE-28.3 - Access to facilities, records.
Section 52:27EE-28.4 - Correspondence, communication confidential, protected.
Section 52:27EE-28.5 - Prohibited actions.
Section 52:27EE-28.6 - Advisory board.
Section 52:27EE-29 - Division of Mental Health Advocacy; established.
Section 52:27EE-30 - Division of Mental Health Advocacy; objective; duties.
Section 52:27EE-31 - Division of Mental Health Advocacy; class actions.
Section 52:27EE-32 - Division of Mental Health Advocacy; legal representation; medical consultation.
Section 52:27EE-33 - Division of Mental Health Advocacy; eligibility for services.
Section 52:27EE-34 - Division of Mental Health Advocacy; financial status of client; investigation.
Section 52:27EE-35 - Division of Mental Health Advocacy; staff.
Section 52:27EE-36 - Division of Mental Health Advocacy; status of staff.
Section 52:27EE-37 - Division of Mental Health Advocacy; transfer of functions.
Section 52:27EE-46 - Division of Rate Counsel; established.
Section 52:27EE-47 - Director of the Division of Rate Counsel; staff.
Section 52:27EE-48 - Division of Rate Counsel; jurisdiction.
Section 52:27EE-49 - Division of Rate Counsel; intent.
Section 52:27EE-50 - Division of Rate Counsel; required notices to the division.
Section 52:27EE-54 - Division of Rate Counsel; transfer of powers and duties.
Section 52:27EE-55 - Division of Rate Counsel; right to intervene in federal proceedings.
Section 52:27EE-61 - Division of Elder Advocacy; established.
Section 52:27EE-62 - Division of Elder Advocacy; jurisdiction.
Section 52:27EE-63 - Division of Elder Advocacy; powers and duties.
Section 52:27EE-64 - Division of Elder Advocacy; additional powers and duties.
Section 52:27EE-86 - Department of the Public Advocate abolished.
Section 52:27F-3 - Definitions
Section 52:27F-4.1 - Department of Energy abolished
Section 52:27F-4.2 - Termination of offices
Section 52:27F-11 - Division of energy planning and conservation; powers of BPU.
Section 52:27F-14 - Energy Master Plan Committee
Section 52:27F-16 - Emergency allocation plan in event of impending shortage of energy
Section 52:27F-16.1 - Legislative findings and declarations
Section 52:27F-16.2 - Energy emergency preparedness; report
Section 52:27F-16.3 - Review and evaluation of state programs and policies; hearings
Section 52:27F-20 - Subpenas; power to issue; enforcement
Section 52:27F-23 - Unauthorized disclosure of confidential energy information
Section 52:27F-31 - Severability
Section 52:27F-32 - Liberal construction of act
Section 52:27G-1 - Legislative findings and declarations
Section 52:27G-2 - Definitions.
Section 52:27G-3 - Office of the State Long-Term Care Ombudsman.
Section 52:27G-4 - Ombudsperson, qualifications, appointment.
Section 52:27G-5 - Duties and powers
Section 52:27G-5.1 - Office of the State Long-Term Care Ombudsman; duties.
Section 52:27G-5.2 - Annual report of facilities' payroll-based journal.
Section 52:27G-6 - Objective of the Office of the State Long-Term Care Ombudsman.
Section 52:27G-7 - Procedures for receiving, responding to complaints.
Section 52:27G-7.1 - Report of suspected abuse.
Section 52:27G-7.2 - Investigation by ombudsman.
Section 52:27G-7.3 - Preparation, distribution of consent form for release of reports.
Section 52:27G-8 - Investigations
Section 52:27G-8.1 - Registry of reports
Section 52:27G-9 - Duties, recommendations and annual report of office
Section 52:27G-12 - Cooperation and assistance from government agencies
Section 52:27G-14 - No reprisals
Section 52:27G-15 - Review of office by legislature
Section 52:27G-16 - Severability
Section 52:27G-20 - Short title
Section 52:27G-21 - Findings, declarations.
Section 52:27G-22 - Definitions
Section 52:27G-23 - Office of the Public Guardian for Elderly Adults.
Section 52:27G-24 - Appointment of public guardian
Section 52:27G-25 - Public guardian as administrator and chief executive officer; powers and duties
Section 52:27G-25.1 - Office of the Public Guardian for Elderly Adults, duties
Section 52:27G-27.1 - Lien on estate of elderly person for services of public guardian
Section 52:27G-28 - Consideration of ward's beliefs
Section 52:27G-29 - Grants of authority
Section 52:27G-29.1 - Maximum caseload
Section 52:27G-30 - Discharge by court; petition
Section 52:27G-31 - Cost, fee waiver permitted
Section 52:27G-32 - Findings, declarations relative to elderly, incapacitated adults.
Section 52:27G-33 - Requirements for service as guardian.
Section 52:27G-34 - Ineligiblity for registration as professional guardian.
Section 52:27G-35 - Existing agreements, void, exceptions.
Section 52:27G-36 - Application, annual registration fees.
Section 52:27G-37 - Criminal background checks for professional guardians.
Section 52:27G-38 - Information provided for background checks.
Section 52:27G-39 - Applicant to assume cost of background checks.
Section 52:27G-40 - Statewide registry of registered professional guardians; information included.
Section 52:27G-41 - Suspension, revocation of registration as professional guardian.
Section 52:27G-42 - Registered Professional Guardian Fund.
Section 52:27G-43 - Rules, regulations, Rules of Court.
Section 52:27H-1 - Short title
Section 52:27H-2 - Findings, determinations; declarations
Section 52:27H-3 - Definitions
Section 52:27H-4 - Department of Commerce, Energy and Economic Development
Section 52:27H-5 - Commissioner
Section 52:27H-6 - Duties and powers
Section 52:27H-6.1 - Functions, powers, duties continued and transferred
Section 52:27H-7 - Deputy commissioner; appointment; powers, functions and duties; qualifications
Section 52:27H-20 - Division of Economic Development; powers and duties
Section 52:27H-20.1 - Division of Energy Planning and Conservation
Section 52:27H-20.2 - Advisory Council on Energy Planning and Conservation
Section 52:27H-21.7 - Findings, declarations
Section 52:27H-21.8 - Definitions
Section 52:27H-21.11 - Powers of division.
Section 52:27H-21.13 - Advertising, promotional campaigns
Section 52:27H-21.14 - Assistance
Section 52:27H-21.15 - Rules, regulations
Section 52:27H-21.16 - Functions transferred
Section 52:27H-21.17 - Findings, declarations
Section 52:27H-21.18 - Definitions.
Section 52:27H-21.19 - Certification by division
Section 52:27H-21.20 - Procedure for certification
Section 52:27H-21.21 - Precedence to federal certification procedure
Section 52:27H-21.22 - Determining eligibility.
Section 52:27H-21.22a - Application for recertification for first-time applicant.
Section 52:27H-21.22b - Application for recertification every five years; required.
Section 52:27H-21.22c - Supplying false information, fourth degree crime.
Section 52:27H-21.23 - Annual report
Section 52:27H-21.24 - Rules, regulations
Section 52:27H-21.25 - Findings, declarations
Section 52:27H-21.26 - Definitions
Section 52:27H-21.27 - Application for financial assistance grants
Section 52:27H-21.28 - Report on pilot programs
Section 52:27H-21.29 - Rules, regulations.
Section 52:27H-22 - Division of international trade; duties; director
Section 52:27H-22.1 - Findings, determinations
Section 52:27H-22.2 - Duties of Division of International Trade
Section 52:27H-22.2a - New Jersey State Trade Office in Asia
Section 52:27H-22.2b - Purpose
Section 52:27H-22.4 - Findings, declarations
Section 52:27H-22.5 - Office for Sister State Relations
Section 52:27H-22.6 - Annual reports
Section 52:27H-22.7 - Findings, declarations relative to export trade
Section 52:27H-22.8 - Definitions relative to export trade
Section 52:27H-22.9 - Voluntary certification program established
Section 52:27H-22.10 - Qualifications of corporations, reviewed by commissioner
Section 52:27H-22.12 - Certification qualifications
Section 52:27H-22.13 - List of certified export trading corporations
Section 52:27H-22.14 - Providing information to New Jersey businesses
Section 52:27H-23 - Utilization of consolidated statistical services and data processing facilities
Section 52:27H-24 - Report to legislature and Governor
Section 52:27H-25 - Review of operations, personnel and staff organization transferred to department
Section 52:27H-26 - Transfers in accordance with State Agency Transfer Act
Section 52:27H-27 - Appropriation from unemployment compensation auxiliary fund
Section 52:27H-28 - Supersedure of inconsistent acts
Section 52:27H-29 - Findings, declarations.
Section 52:27H-30 - Short title.
Section 52:27H-31 - "Atlantic City Convention and Visitors Authority."
Section 52:27H-31.1 - Short title.
Section 52:27H-31.2 - Definitions used in C.52:27H-29 et seq.
Section 52:27H-32 - Membership; appointment.
Section 52:27H-34 - Quorum; officers; president.
Section 52:27H-35 - Dissolution
Section 52:27H-36 - Minutes of meetings
Section 52:27H-37 - Authority's powers relative to convention center project.
Section 52:27H-40 - Additional powers.
Section 52:27H-41.1 - Power of authority relative to issuance of bonds, notes.
Section 52:27H-41.2 - Covenants, contracts between authority, holders of bonds, notes.
Section 52:27H-41.3 - Pledge by authority valid, binding.
Section 52:27H-41.4 - Establishment of reserves, funds, accounts.
Section 52:27H-41.5 - Covenant between State, holders of bonds, notes.
Section 52:27H-41.6 - Immunity from liability.
Section 52:27H-41.7 - Investment permitted.
Section 52:27H-41.8 - Proceeds deemed trust funds.
Section 52:27H-41.9 - Powers of convention authority.
Section 52:27H-41.10 - Pledge, covenant between State, holders of bonds, refunding bonds.
Section 52:27H-41.11 - Annual payment to convention authority.
Section 52:27H-41.12 - Authority to enter into contracts to implement payment arrangement.
Section 52:27H-41.13 - Deposit, use of luxury tax revenues.
Section 52:27H-42 - Annual budget.
Section 52:27H-44 - Annual report; operating and financial statement; audit.
Section 52:27H-44.1 - Certification of transfer.
Section 52:27H-60 - Short title
Section 52:27H-61 - Legislative findings, determinations.
Section 52:27H-62 - Definitions.
Section 52:27H-63 - New Jersey Urban Enterprise Zone Authority.
Section 52:27H-64 - Authority allocated to Commerce and Economic Development
Section 52:27H-65.1 - Preparation of fiscal impact study
Section 52:27H-66 - Designation of enterprise zones.
Section 52:27H-66.1 - Additional zones authorized.
Section 52:27H-66.2 - "UEZ-impacted business district."
Section 52:27H-66.4 - UEZ-impacted business district, tax exemption for qualified businesses.
Section 52:27H-66.6a - UEZ reimbursed for municipal account moneys
Section 52:27H-66.7 - Designation of three additional zones
Section 52:27H-68 - Preliminary zone development plan.
Section 52:27H-69 - Areas eligible for designation.
Section 52:27H-69.1 - Intermunicipal zone limitation
Section 52:27H-70 - First two enterprise zones; criteria for designation
Section 52:27H-72 - Designation of areas as enterprise zones.
Section 52:27H-74 - Benefits available to qualified business
Section 52:27H-76 - Corporation business tax exemption
Section 52:27H-77 - Carry-forward permitted
Section 52:27H-78 - Tax credit
Section 52:27H-79 - Certain tax exemptions.
Section 52:27H-79.1 - Exemption from taxation for certain receipts.
Section 52:27H-80 - Sales tax exemption for retail sales.
Section 52:27H-80.1 - Extension of provisions
Section 52:27H-81 - Rules, regulations
Section 52:27H-83 - Skill training programs; delivery
Section 52:27H-84 - Regulations of municipality or state agency; exemption of enterprise zones
Section 52:27H-85 - Review of state regulations by authority
Section 52:27H-86 - Eligibility for incentives.
Section 52:27H-87 - Qualified business recipient of benefits; annual certification
Section 52:27H-87.1 - Exemption for some retail sales of energy and utility service.
Section 52:27H-88 - Enterprise zone assistance fund.
Section 52:27H-90 - Legislative findings and declarations
Section 52:27H-91 - Commissioner defined
Section 52:27H-92 - Short title
Section 52:27H-93 - Employee stock ownership plans; dissemination of information
Section 52:27H-94 - Advice upon request to employer or employee groups
Section 52:27H-97 - Annual report
Section 52:27H-98 - Tax expenditures for State fiscal years.
Section 52:27H-99 - Definitions, designation of qualified business.
Section 52:27H-100 - Annual report.
Section 52:27H-101 - Annual review.
Section 52:27H-102 - Memorandum of understanding.
Section 52:27H-103 - Certain new applications not accepted.
Section 52:27I-8.1 - Additional powers of authority.
Section 52:27I-8.2 - Actions required prior to submission of plan for closure of Fort Monmouth.
Section 52:27I-17 - Submission of adopted plan to federal agencies.
Section 52:27I-18 - Short title.
Section 52:27I-19 - Findings, declarations relative to Fort Monmouth economic revitalization.
Section 52:27I-20 - Definitions relative to Fort Monmouth economic revitalization.
Section 52:27I-21 - Fort Monmouth Economic Revitalization Authority.
Section 52:27I-22 - Powers, rights, assets, duties assumed by authority.
Section 52:27I-23 - Office established in the EDA.
Section 52:27I-24 - Purpose of authority.
Section 52:27I-25 - Members, appointment, terms.
Section 52:27I-26 - Powers of authority.
Section 52:27I-27 - Appointment of committees.
Section 52:27I-28 - Cooperation with State departments, agencies.
Section 52:27I-29 - Property exempt from levy, sale.
Section 52:27I-30 - Taxes, assessments, payment not required; payments in lieu of taxes.
Section 52:27I-31 - Prevailing wage rate.
Section 52:27I-32 - Awarding of purchases, contracts, agreements.
Section 52:27I-33 - Designated redeveloper.
Section 52:27I-34 - Development and design guidelines, land use regulations; variances.
Section 52:27I-35 - Adoption of amendment to plan.
Section 52:27I-37 - Business plan.
Section 52:27I-38 - Redevelopment agreement.
Section 52:27I-39 - Fort Monmouth special improvement district.
Section 52:27I-40 - Fort Monmouth Transportation Planning District.
Section 52:27I-41 - Creation of infrastructure district.
Section 52:27J-1 - Findings, declarations relative to food insecurity.
Section 52:27J-2 - Definition of "food insecurity program".
Section 52:27J-3 - Office of the Food Security Advocate created; duties of office.
Section 52:27J-4 - Appointment of food security advocate.
Section 52:27J-5 - Duties of food security advocate.
Section 52:27J-6 - Rules, regulations.
Section 52:28-2 - Location of boundary line
Section 52:28-3 - Islands subject to New York
Section 52:28-4 - Hudson river and bay of New York
Section 52:28-5 - Kill von Kull
Section 52:28-6 - Sound between Staten island and New Jersey; Raritan bay
Section 52:28-7 - Process of New Jersey
Section 52:28-8 - Process of New York
Section 52:28-9 - When agreement binding
Section 52:28-10 - Agreement confirmed by New Jersey
Section 52:28-12 - Location of boundary line
Section 52:28-13 - Monumental marks of boundary line
Section 52:28-14 - Permanent and authentic record of boundary line
Section 52:28-15 - Agreement binding when confirmed by legislatures of both states and by congress
Section 52:28-16 - Agreement ratified by New Jersey
Section 52:28-18 - From Great Beds lighthouse north
Section 52:28-19 - From Great Beds lighthouse south
Section 52:28-20 - Monumental marks of boundary line
Section 52:28-21 - Maps to furnish authentic records of boundary line
Section 52:28-22 - Agreement ratified by state of New Jersey
Section 52:28-24 - Delaware river a common highway
Section 52:28-25 - Jurisdiction over Delaware river
Section 52:28-26 - Annexation of islands
Section 52:28-27 - When agreement binding
Section 52:28-28 - Agreement ratified
Section 52:28-30 - Division of islands between states
Section 52:28-31 - Islands subsequently formed
Section 52:28-32 - Agreement ratified
Section 52:28-33 - Jurisdiction of offenses committed on the river Delaware
Section 52:28-35 - Serving criminal process issued by New Jersey
Section 52:28-36 - Serving criminal process issued by Delaware
Section 52:28-37 - Common fishing rights
Section 52:28-38 - Joint commission to draft laws relative to fishing and ascertain dividing line
Section 52:28-39 - Continuance of existing laws
Section 52:28-40 - Shellfish industry not affected
Section 52:28-41 - Riparian jurisdiction
Section 52:28-42 - Rights in Delaware river preserved
Section 52:28-43 - Execution of agreement and submission to congress; suit discontinued
Section 52:28-44 - Compact ratified
Section 52:28-45 - Governor to transmit copy to the president
Section 52:29-4 - Defacing, injuring, destroying or removing monuments; penalty
Section 52:30-1 - Consent to acquisition of land by United States
Section 52:30-2 - Jurisdiction over lands acquired
Section 52:30-4 - Action to adjudge value of and acquire rights and easements
Section 52:30-7 - Parties defendant
Section 52:30-9 - Determination of value; orders; judgment
Section 52:30-12 - Concurrent criminal jurisdiction over certain federal properties
Section 52:30-13 - Cession of jurisdiction, when effective
Section 52:30-14 - Acceptance of jurisdiction relinquished
Section 52:31-1.2 - Signing deed or grant; certification of terms and conditions; attestation
Section 52:31-1.3 - Application, construction of act
Section 52:31-1.4 - Right of first refusal
Section 52:31-1.5 - Repurchase at fair market value
Section 52:31-1.6 - Findings, declarations
Section 52:31-1.7 - Master plan; submission, updating
Section 52:31-2 - State insurance fund; payment into general state fund; sale of securities
Section 52:31-5 - Disposition of moneys received by state agencies from insurance
Section 52:31-8 - Claims barred; proceeds of sale covered in treasury
Section 52:31-12 - Products of labor of inmates of institutions excepted
Section 52:31-13 - Vehicles required to be marked
Section 52:31-14 - Application of article; vehicles excepted
Section 52:31-15 - Using vehicle not marked; misdemeanor
Section 52:31-23 - Residential housing management board; members; employees
Section 52:31-25 - Policies to be established
Section 52:31-31 - Discrimination in rental; prohibition
Section 52:31-32 - Housing advisory committee
Section 52:31-33 - Residential property management fund
Section 52:31-34 - Short title
Section 52:31-36 - Definitions
Section 52:31-37 - State Capitol Joint Management Commission established
Section 52:31-38 - Organization of commission
Section 52:31-39 - Duties of commission
Section 52:31-40 - Commission may enter into agreements
Section 52:31-41 - Approval required for alteration of completed project
Section 52:31-42 - Acceptance of gifts permitted
Section 52:31-43 - Necessary appropriations
Section 52:31B-1 - Short title
Section 52:31B-2 - Declaration of necessity; liberal construction
Section 52:31B-3 - Definitions
Section 52:31B-4 - Relocation assistance payments; limitations
Section 52:31B-6 - Emergency or imminent hazard to public health, safety and welfare
Section 52:31B-7 - Funds; financial assistance
Section 52:31B-8 - Aggrieved persons; hearing
Section 52:31B-9 - Application of act to State department of transportation
Section 52:31B-10 - Rules and regulations; filing
Section 52:31B-11 - Inconsistent acts
Section 52:31B-12 - Partial invalidity
Section 52:31C-1 - Short title.
Section 52:31C-2 - Findings, declarations relative to structured financing transactions.
Section 52:31C-3 - Definitions relative to structured financing transactions.
Section 52:31C-4 - Authority to enter into structured financing transaction
Section 52:31C-5 - Establishment of State payment account for structured financing transaction.
Section 52:31C-6 - Reports, JBOC approval.
Section 52:31C-7 - Construction of act as to State obligations.
Section 52:31C-8 - Immunity from personal liability.
Section 52:31C-9 - Powers constitute performance of essential governmental function; tax exemption.
Section 52:31C-11 - Structured Financing Act to supplement, supersede other laws.
Section 52:31C-12 - Severability.
Section 52:31C-13 - Liberal construction.
Section 52:32-1 - American goods and products to be used in state work
Section 52:32-1a - U.S., State flags, U.S. manufacture; required.
Section 52:32-1b - Use of unit concrete products that utilize carbon footprint-reducing technology.
Section 52:32-1.3 - "Public contract" defined
Section 52:32-1.4 - Retaliatory discrimination
Section 52:32-1.5 - Rules, regulations
Section 52:32-2 - Separate plans, specifications for alteration, repair of public buildings.
Section 52:32-2.1 - Public building construction projects
Section 52:32-2.2 - Historic buildings designated for purposes of special public contracts
Section 52:32-2.3 - Correctional facilities
Section 52:32-3 - Building plans and specifications to be authenticated before filing
Section 52:32-4 - Facilities for persons with physical disabilities.
Section 52:32-5 - Regulations relative to access for persons with physical disabilities.
Section 52:32-5.1 - Use of stroller in public buildings; conditions
Section 52:32-5.2 - Display of advertisement, public bidding required.
Section 52:32-5.4 - Standards for certain energy savings for new State buildings.
Section 52:32-6 - Definitions.
Section 52:32-7 - Administration and enforcement
Section 52:32-8 - Exceptions from specific requirements.
Section 52:32-9 - Limitation on exceptions
Section 52:32-11 - Parking facilities, spaces for persons with physical disabilities.
Section 52:32-12 - Parking spaces for persons with physical disabilities; guidelines.
Section 52:32-13 - Enforcement
Section 52:32-14 - Sidewalk constructed to facilitate use by persons with disabilities.
Section 52:32-15 - Standards established for accommodation of persons with disabilities.
Section 52:32-16 - Access facilities; nonapplication of act
Section 52:32-17 - Short title
Section 52:32-18 - Declaration; finding
Section 52:32-18.1 - Chief Diversity Officer.
Section 52:32-19 - Definitions
Section 52:32-20 - Set-aside contracts
Section 52:32-22 - Dispute over designation
Section 52:32-22.1 - Minority, women's business set-asides; compliance, calculation
Section 52:32-23 - Advertisement for bids
Section 52:32-24 - Lists of designated businesses
Section 52:32-25 - Bidding restricted
Section 52:32-26 - Set-aside cancellation
Section 52:32-27 - Annual report
Section 52:32-28 - Plan for achieving goals
Section 52:32-29 - Consultation
Section 52:32-30 - Penalty for incorrect information
Section 52:32-31 - Regulations
Section 52:32-31.1 - Short title.
Section 52:32-31.3 - Disabled veterans' business set-aside program.
Section 52:32-31.4 - Designation, withdrawal as disabled veterans' business set-aside contract.
Section 52:32-31.5 - Goals established.
Section 52:32-31.6 - Determinations relative to disputes.
Section 52:32-31.7 - Advertisement to indicate invitation to bid as a set-aside.
Section 52:32-31.8 - Regulations, procedures; hearings.
Section 52:32-31.9 - Confining of invitations for bids.
Section 52:32-31.10 - Actions permitted by contracting agency.
Section 52:32-31.11 - Annual report to department.
Section 52:32-31.12 - Annual plan.
Section 52:32-31.13 - Consultations.
Section 52:32-31.14 - Determination of classification due to false information.
Section 52:32-32 - Short title
Section 52:32-33 - Definitions
Section 52:32-34 - Interest payments due
Section 52:32-35 - Payment of interest, period, rate
Section 52:32-36 - Rules, regulations
Section 52:32-36.1 - Nonapplicability to certain programs
Section 52:32-37 - Interest payments waived; conditions
Section 52:32-38 - Report on interest payments
Section 52:32-39 - Accrual of prejudgment interest not permitted
Section 52:32-39.1 - Payment of interest by independent State authority; definitions.
Section 52:32-40 - Definitions
Section 52:32-41 - Construction contracts, timely payment to subs and suppliers, procedure
Section 52:32-42 - Bond regulations; definitions
Section 52:32-43 - Bond amount percentage; definitions
Section 52:32-44.1 - Debarment of certain persons from contracting for public work; definitions.
Section 52:32-46 - Procedures conduct; rules, regulations.
Section 52:32-47 - Business ethics guide posted on Internet site.
Section 52:32-49 - Short title.
Section 52:32-50 - Definitions relative to businesses owned, operated by veterans.
Section 52:32-51 - Participation encouraged.
Section 52:32-52 - Goal for contracts awarded to businesses owned, operated by veterans.
Section 52:32-53 - Annual report to department.
Section 52:32-54 - Regular consultations with vendor community.
Section 52:32-55 - Findings, declarations relative to certain public contracts.
Section 52:32-56 - Definitions relative to certain public contracts.
Section 52:32-58 - Certification required.
Section 52:32-59 - False certification, penalties.
Section 52:32-60 - Written notice to Attorney General.
Section 52:32-60.3 - Rules, regulations.
Section 52:32-60.4 - Severability.
Section 52:32-61 - Use by State departments, agencies.
Section 52:33-2 - Only domestic materials to be used on public works; exception
Section 52:33-3 - Provision in contract; exception of particular materials
Section 52:33-4 - Failure to comply with provision in contract; contractor barred for three years
Section 52:33-4.1 - Short title.
Section 52:33-4.2 - Definitions relative to surface highway or bridge contracts.
Section 52:33-4.3 - Contract provision, products used, produced in United States.
Section 52:33-4.4 - Inapplicability of act.
Section 52:33-4.5 - Contravening unintended.
Section 52:33-4.6 - Rules, regulations.
Section 52:34-6 - Purchases or contracts payable out of state funds; public advertisements for bids
Section 52:34-6.4 - State required to purchase "Energy Star" products; exceptions.
Section 52:34-6.6 - Findings, declarations relative to biofuels.
Section 52:34-6.7 - Definitions relative to biofuels.
Section 52:34-6.8 - State agencies to consider use of biofuels.
Section 52:34-6.9 - State agency contracts, consideration of items powered by fuel cells.
Section 52:34-7 - State bid advertising thresholds.
Section 52:34-7.1 - Adjustment by Governor
Section 52:34-8 - Advertisement unnecessary where amounts exceed those in s. 52:34-7
Section 52:34-9 - Subject matter making advertising unnecessary under s. 52:34-8
Section 52:34-9.1 - Policy on certain State contracts for professional services.
Section 52:34-9.3 - Filing of current statement of qualifications, supporting data with agency; fee.
Section 52:34-9.4 - Public advertisement for proposals required.
Section 52:34-9.6 - Submission of fee proposal.
Section 52:34-10 - Circumstances under which advertising is unnecessary under s. 52:34-8
Section 52:34-10.1 - Communications with bidders limited; records.
Section 52:34-10.2 - Issuance of notice on Internet.
Section 52:34-10.3 - Regulations relative to evaluation committee.
Section 52:34-10.4 - Regulations for contract oversight and performance; complaint resolution.
Section 52:34-10.5 - Periodic report on value of goods and services purchased.
Section 52:34-10.7 - Responsibilities of State Contract Manager for a contract.
Section 52:34-10.8 - Contracts for professional services.
Section 52:34-10.9 - Filing of disclosure statement of State officers or employees.
Section 52:34-10.10 - Investigation of vendor challenges.
Section 52:34-11 - Notice to State Auditor
Section 52:34-12 - State advertisement for bids.
Section 52:34-12.1 - Awarding of contracts to multiple bidders.
Section 52:34-13 - Terms and conditions; rules and regulations
Section 52:34-13.1 - Renegotiation of contract with State or independent State authority
Section 52:34-13.2 - State contracts, services performed within U.S.; exceptions.
Section 52:34-14 - State House Commission contracts
Section 52:34-15 - Warranty by contractor of no solicitation on commission or contingent fee basis
Section 52:34-16 - Deputy Director of Division of Purchase and Property
Section 52:34-17 - Contracts for printing of legal briefs, records and appendices
Section 52:34-18 - Violations; crime.
Section 52:34-19 - Payment of compensation or gratuity to State employee prohibited
Section 52:34-21 - Legislative findings
Section 52:34-23 - Preference in purchase by state of items which are made from recycled materials
Section 52:34-24 - Advertisements for bids; statement of preference for recycled materials
Section 52:34-25.1 - State contracting agency, competitive selection process.
Section 52:34-26 - Definitions relative to State partnerships with private entities.
Section 52:34-27 - Definitions.
Section 52:34A-1 - Short title.
Section 52:34A-2 - Findings, declarations relative to use of electronic technology.
Section 52:34A-3 - Definitions relative to use of electronic technology.
Section 52:34A-4 - Local contracting unit may use electronic construction procurement process.
Section 52:34A-5 - State contracting unit to use electronic construction procurement process.
Section 52:34A-6 - Required bidding components.
Section 52:34A-7 - Criteria required for electronic procurement processes.
Section 52:34A-8 - Practices included in regulations.
Section 52:34A-9 - Use of electronic procurement processes for public works construction contracts.
Section 52:35-2 - Statement required from prospective bidders; contents; fee.
Section 52:35-3 - Bidders to be classified; notice
Section 52:35-5 - Board of review; personnel; secretary
Section 52:35-6 - Hearing before board of review; procedure
Section 52:35-7 - Rejection of bid upon subsequent developments affecting bidder's responsibility
Section 52:35-8 - Submission of statement required for bidder.
Section 52:35-9 - False statements in questionnaire or at hearing; misdemeanor
Section 52:35-10 - Forfeiture of deposit where false statements made
Section 52:35-11 - Regulations by state officials; when effective
Section 52:35-12 - State officials not liable for damages
Section 52:35A-1 - Implementation of energy savings improvement by public agency; definitions.
Section 52:35B-1 - Short title.
Section 52:35B-2 - Definitions.
Section 52:35B-3 - Design-build contracts permitted.
Section 52:35B-4 - Procedures for awarding design-build contracts.
Section 52:35B-5 - Evaluation factors included in request for proposal.
Section 52:35B-6 - Inclusions in solicitations for design-build contracts.
Section 52:35B-7 - Required members of design-build team.
Section 52:35B-8 - Submission of received proposals.
Section 52:35B-9 - Regulations.
Section 52:35B-10 - Proceedings, records, contracts accessible to public.
Section 52:36-3 - Printing to be done within state; exceptions
Section 52:36-4 - Laws and documents to be printed in English
Section 52:38-1 - Findings, declarations relative to project labor agreements
Section 52:38-2 - Definitions relative to project labor agreements.
Section 52:38-4 - Project labor agreement binding, certain stipulations required.
Section 52:38-5 - Requirements for project labor agreement.
Section 52:38-6 - Annual report to Governor, Legislature
Section 52:38-7 - Transfers, retained fund; use; reports.
Section 52:39-1 - Short title.
Section 52:39-2 - Findings, declarations relative to development subsidies.
Section 52:39-3 - Definitions relative to development subsidies.
Section 52:39-4 - Application for development subsidy, required information.
Section 52:39-5 - Progress report filed by recipient of development subsidy; violations, fines.
Section 52:39-6 - Annual Unified Economic Development Budget Report.
Section 52:39-7 - Availability of documents, records.
Section 52:39-8 - Information required from recipient corporation.
Section 52:39-9 - Withholding of payments to granting body.
Section 52:39-10 - False material misrepresentation by recipient, refund to granting body.
Section 52:39-11 - Construction of act.
Section 52:39-12 - Rules, regulations.
Section 52:39A-3 - Labor harmony agreement precondition of entry into certain contracts, agreements.
Section 52:39A-4 - Submission of evidence to commissioner.
Section 52:39A-5 - Rules, regulations.
Section 52:40-2 - Definitions relative to the "American Recovery and Reinvestment Act of 2009."
Section 52:40-4 - Determination of fair employment opportunities for minorities and women.
Section 52:40-5 - Cooperation.
Section 52:40-6 - Determination of compliance.
Section 52:40-7 - Mandatory contract language.
Section 52:40-8 - Posting of job openings, exceptions.
Section 52:40-10 - Required contractual language.
Section 52:40-11 - Responsibilities of reporting agency.
Section 52:40-12 - Incorporation of certain language into contracts.
Section 52:40-13 - Policies relative to subcontractors, subconsultants, vendors.
Section 52:40-15 - Cooperation with recipients of funding.
Section 52:40-16 - Increased engagement with certain banks, credit unions.
Section 52:40-17 - Interpretation as compliance with federal law.
Section 52:40-18 - Rules, regulations.
Section 52:40-19 - Preparation of contracting guide.