New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:28-17 - Preamble

52:28-17. Preamble
Whereas, commissioners duly appointed on the part of the state of New York and commissioners duly appointed on the part of the state of New Jersey, for the purpose of locating and marking out by proper buoys the boundary line between the two states in lands under the water of Raritan bay, have executed certain articles, two copies for each state, which are contained in the following words:
An agreement, made the twelfth day of October, in the year one thousand eight hundred and eighty-seven, between Mayo W. Hazeltine, Robert Moore and Lieutenant G. C. Hanus, U. S. N., commissioners on the part of the state of New York, and George H. Cook, Robert C. Bacot and A. B. Stoney, commissioners on the part of the state of New Jersey;
Whereas, by chapter sixty-nine of the laws of the state of New York for the year one thousand eight hundred and eighty-seven, the governor was authorized to appoint three commissioners on the part of the state of New York, with full power to meet with the commissioners duly authorized on the part of the state of New Jersey, and with them locate and mark out by proper monuments and buoys the true boundary line between the two states in lands under water in Raritan bay; and
Whereas, the said Mayo W. Hazeltine, Robert Moore and Lieutenant G. C. Hanus, U. S. N., were duly appointed commissioners on the part of the state of New York, for the purposes mentioned in said act; and
Whereas, by an act of the legislature of the state of New Jersey, passed April twentieth, one thousand eight hundred and eighty-six, entitled "A joint resolution authorizing the appointment of a commission to locate and mark out the boundary line between the state of New Jersey and the state of New York in Raritan bay," the governor of the state of New Jersey was authorized to appoint three commissioners, with power on the part of the state to meet any authorities duly authorized on the part of the state of New York, and with them locate by proper buoys the boundary line between the two states of lands under water in Raritan bay; and
Whereas, the said George H. Cook, Robert C. Bacot and A. B. Stoney were duly appointed commissioners for the purpose of said act; and
Whereas, the said commissioners, acting for and on behalf of their respective states, have entered upon the performance of the duties imposed upon them by said act, and have, in pursuance of the authority to them severally given as aforesaid, agreed and hereby do agree upon a boundary line between the two states in lands under water in Raritan bay, and locate the same, as follows:
L.1888, c. 55, Preamble, p. 85 (C.S. p. 5366, Preamble).

Structure New Jersey Revised Statutes

New Jersey Revised Statutes

Title 52 - State Government, Departments and Officers

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

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

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

Section 52:1-1.3 - Contrary or conflicting laws

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

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

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

Section 52:2-4 - Unauthorized use; penalty

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

Section 52:2-7 - Repealer

Section 52:2-8 - Effective date

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

Section 52:2A-1 - Official colors

Section 52:3-1 - State flag; color

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

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

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

Section 52:3-5 - Preservation of historic flags

Section 52:3-6 - Display of state flag

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

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

Section 52:3-9 - Findings, declarations

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

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

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

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

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

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

Section 52:4-1 - Promulgation of national census

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

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

Section 52:4-1.3 - Request for report.

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

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

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

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

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

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

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

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

Section 52:4B-1 - Short title

Section 52:4B-2 - Definitions.

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

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

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

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

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

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

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

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

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

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

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

Section 52:4B-10.1 - Emergency award.

Section 52:4B-10.2 - Additional compensation.

Section 52:4B-11 - Victim compensation.

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

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

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

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

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

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

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

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

Section 52:4B-21 - Severability.

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

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

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

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

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

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

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

Section 52:4B-34 - Short title

Section 52:4B-35 - Findings, declarations

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

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

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

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

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

Section 52:4B-39 - Definitions.

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:4B-47 - Training.

Section 52:4B-48 - Criminal Justice assistance

Section 52:4B-49 - Annual reports

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:4B-60.1 - Short title.

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

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

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

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

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

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

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

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

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

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

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

Section 52:4B-70 - Severability

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

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

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

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

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

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

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

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

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

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

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

Section 52:4C-6 - Noneligibility.

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

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

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

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

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

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

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

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

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

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

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

Section 52:4D-8 - Unlawful practices

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

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

Section 52:4D-11 - Additional penalties.

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

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

Section 52:5-1 - State fiscal year

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

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

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

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

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

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

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

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

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

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

Section 52:7-10 - Short title.

Section 52:7-10.1 - Definitions.

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

Section 52:7-10.3 - Examination.

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

Section 52:7-10.5 - Official stamp.

Section 52:7-10.6 - Stamping device.

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

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

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

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

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

Section 52:7-10.12 - Certificate form.

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

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

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

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

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

Section 52:7-10.18 - Journal.

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

Section 52:7-10.20 - Rules and regulations.

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

Section 52:7-10.22 - Savings clause.

Section 52:7-10.23 - Rules, regulations.

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

Section 52:7-12 - Qualifications.

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

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

Section 52:7-15 - Statewide authority.

Section 52:7-17 - Manual.

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

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

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

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

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

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

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

Section 52:8-6 - Apportionment of income

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:9B-4 - Membership of commission

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

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

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

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

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

Section 52:9DD-9 - Duties of council

Section 52:9DD-10 - Confidentiality

Section 52:9DD-11 - Powers of council

Section 52:9DD-12 - Meetings of council

Section 52:9DD-13 - Appropriations

Section 52:9E-1 - Short title

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

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

Section 52:9E-4 - Responsibilities of commission

Section 52:9E-5 - Authority of commission

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

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

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

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

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

Section 52:9EE-1 - Short title.

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

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

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

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

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

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

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

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

Section 52:9EE-10 - Regulations.

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

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

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

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

Section 52:9H-3 - General appropriation law

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

Section 52:9H-14 - Surplus Revenue Fund

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

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

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

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

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

Section 52:9H-20 - Revenue decline

Section 52:9H-21 - Appropriation of excess

Section 52:9H-22 - Purposes for appropriation

Section 52:9H-23 - Limitation

Section 52:9H-24 - Short title

Section 52:9H-25 - Definitions

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

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

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

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

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

Section 52:9H - 34 Findings, declarations.

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

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

Section 52:9H 37 - Powers of council.

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

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

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

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

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

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

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

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

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

Section 52:9HH-4 - Hearings

Section 52:9HH-5 - Rules and regulations

Section 52:9HH-6 - Reports

Section 52:9J-1 - Creation of commission

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

Section 52:9J-3 - Duties

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

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

Section 52:9J-6 - Appropriation

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

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

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

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

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

Section 52:9M-2 - Duties and powers

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:9M-18 - Partial invalidity

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

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

Section 52:9Q-1 - Creation

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

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

Section 52:9Q-4 - Secretary; duties

Section 52:9Q-5 - Meetings

Section 52:9Q-6 - Rules of procedure

Section 52:9Q-7 - Duties and powers

Section 52:9Q-8 - Employees

Section 52:9Q-9 - Short title

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

Section 52:9Q-11 - Definitions

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

Section 52:9Q-13 - General powers.

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

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

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

Section 52:9Q-13.4 - Bonds negotiable.

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

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

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

Section 52:9Q-14 - Capital City District

Section 52:9Q-15 - Duties of corporation

Section 52:9Q-16 - Executive director

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

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

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

Section 52:9Q-20 - Financing of projects

Section 52:9Q-21 - Considerations

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

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

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

Section 52:9Q-26 - Annual report

Section 52:9Q-27 - Assistance

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

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

Section 52:9R-3 - Duties

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

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

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

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

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

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

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

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

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

Section 52:9S-1 - Definitions

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

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

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

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

Section 52:9S-5 - Public hearings

Section 52:9S-6 - Rules and regulations

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

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

Section 52:9U-1 - Short title

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

Section 52:9U-3 - Definitions.

Section 52:9U-4 - Commission on Cancer Research

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

Section 52:9U-6 - Powers

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

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

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

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

Section 52:9U-6.5 - Advisory group.

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

Section 52:9U-8 - Annual appropriation.

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

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

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

Section 52:9W-3 - Chairperson; secretary

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

Section 52:9W-5 - Employees; expenses

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

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

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

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

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

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

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

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

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

Section 52:9WW-10 - Annual audit.

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

Section 52:9X-2 - Definitions.

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

Section 52:9X-4 - Membership.

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

Section 52:9X-6 - Chair.

Section 52:9X-7 - Executive director.

Section 52:9X-8 - Staff.

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

Section 52:9X-9.1 - Short title

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

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

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

Section 52:9X-9.5 - Ongoing analysis

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

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

Section 52:9X-11 - Short title.

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

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

Section 52:9YY-1 - Short title.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:11-2.2 - Journal clerk; tenure

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

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

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

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

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

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

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

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

Section 52:11-20.4 - Repeals

Section 52:11-42 - Effective date

Section 52:11-54 - Short title

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

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

Section 52:11-57 - Duties of the commission

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

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

Section 52:11-59 - Executive Director

Section 52:11-60 - Legislative Counsel

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

Section 52:11-62 - State Auditor

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

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

Section 52:11-65 - Director of Public Information

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

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

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

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

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

Section 52:11-71 - Forbids lobbying

Section 52:11-72 - Reports

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

Section 52:11-74 - Property transferred

Section 52:11-75 - Appropriations transferred

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

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

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

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

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

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

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

Section 52:11-83 - Appointment of director.

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

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

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

Section 52:12-2 - Contents

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

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

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

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

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

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

Section 52:13-7 - Hearing by joint session

Section 52:13-8 - Contemner's rights

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

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

Section 52:13-11 - Continuing validity of commitment

Section 52:13-12 - Bail of contemner

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

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

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

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

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

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

Section 52:13A-6 - Effective date

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

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

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

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

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

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

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

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

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

Section 52:13C-19 - Short title.

Section 52:13C-20 - Definitions.

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

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

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

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

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

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

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

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

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

Section 52:13C-22.1 - Annual reports.

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

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

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

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

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

Section 52:13C-23.2 - Rules, regulations

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:13D-12 - Legislative findings

Section 52:13D-13 - Definitions.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:13D-22.1 - Definition

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

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

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

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

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

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

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

Section 52:13D-27 - Short title

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

Section 52:13E-1 - Definitions

Section 52:13E-2 - Personal service

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

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

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

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

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

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

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

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

Section 52:13F-1 - Short title

Section 52:13F-2 - Legislative recognition

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

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

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

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

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

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

Section 52:13G-4 - Duties

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

Section 52:13GG-1 - Short title.

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:13H-5 - Member qualifications

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

Section 52:13H-7 - Vacancies

Section 52:13H-8 - Monetary compensation

Section 52:13H-9 - Organization of council

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

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

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

Section 52:13H-13 - Complaints considered

Section 52:13H-14 - Public meetings

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

Section 52:13H-16 - Preliminary rulings

Section 52:13H-17 - Request for assistance

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

Section 52:13H-19 - Annual report

Section 52:13H-20 - Appropriations

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

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

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

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

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

Section 52:14-4 - Division of expenses.

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

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

Section 52:14-6.10 - Short title

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

Section 52:14-6.12 - Definitions

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

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

Section 52:14-6.15 - Prerequisites to employee participation

Section 52:14-6.16 - Rules and regulations

Section 52:14-6.17 - Inconsistent acts

Section 52:14-6.18 - Partial invalidity

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

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

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

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

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

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

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

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

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

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

Section 52:14-15 - Salaries payable biweekly

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

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

Section 52:14-15c - Definitions

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

Section 52:14-15e - Rules and regulations

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

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

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

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

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

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

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

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

Section 52:14-15.3 - Statements as to deductions

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

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

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

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

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

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

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

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

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

Section 52:14-15.9c1 - Short title

Section 52:14-15.9c2 - Findings

Section 52:14-15.9c3 - Definitions

Section 52:14-15.9c4 - Steering committees

Section 52:14-15.9c5 - Duties of committees

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

Section 52:14-15.9c7 - Eligibility criteria

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

Section 52:14-15.9c9 - Payroll deduction system

Section 52:14-15.9c10 - Authorization for deductions

Section 52:14-15.9c11 - Final distribution

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

Section 52:14-15.9c13 - Rules, regulations

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

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

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

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

Section 52:14-15.29 - Exceptions from Act

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

Section 52:14-15.31 - Effective date

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

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

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

Section 52:14-15.109 - Rules and regulations

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

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

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

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

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

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

Section 52:14-17.1 - Mileage reimbursement allowance

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

Section 52:14-17.2 - Appeal

Section 52:14-17.3 - Time for appeal

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

Section 52:14-17.10 - Disposition of case

Section 52:14-17.12 - Fees

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

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

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

Section 52:14-17.15 - Effective date

Section 52:14-17.16 - Establishment of committee

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

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

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

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

Section 52:14-17.21 - Repeal

Section 52:14-17.25 - Short title

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14-17.29d - Definitions.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14-17.32j - Eligibility for benefits

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

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

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

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

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

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

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

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

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

Section 52:14-17.35 - Definitions.

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

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

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

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

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

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

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

Section 52:14-17.38a - Continuation of coverage

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

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

Section 52:14-17.39 - Establishment of rates

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

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

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

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

Section 52:14-17.44 - Payment of administrative expenses

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

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

Section 52:14-17.46.1 - Short title.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14-17.46.15 - Guidance tool.

Section 52:14-17.46.16 - Calculation of contribution.

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

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

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

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

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

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

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

Section 52:14-23 - Filing of reports

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

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

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

Section 52:14-26 - Establishing fund

Section 52:14-27 - Amount of fund

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

Section 52:14-29 - Annual repayment of fund

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

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

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

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

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

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

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

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

Section 52:14-34.4 - Notice of fund availability

Section 52:14-34.5 - Publication of notice

Section 52:14-34.6 - Rules, regulations

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

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

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

Section 52:14-36 - Account authorized

Section 52:14-37 - Transfers to account

Section 52:14-38 - Investments

Section 52:14-39 - Interest

Section 52:14A-1 - Short title

Section 52:14A-2 - Declaration of policy

Section 52:14A-3 - Definitions

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

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

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

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

Section 52:14A-8 - Removal of designees

Section 52:14A-9 - Disputes

Section 52:14A-10 - Separability clause

Section 52:14B-1 - Short title

Section 52:14B-2 - Definitions.

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

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

Section 52:14B-3.1 - Findings, declarations

Section 52:14B-3.2 - Definitions

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14B-8 - Declaratory rulings

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

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

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

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

Section 52:14B-12 - Administrative review

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

Section 52:14B-14 - Severability

Section 52:14B-15 - General repealer

Section 52:14B-16 - Short title

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

Section 52:14B-18 - Approaches

Section 52:14B-19 - Regulatory flexibility analysis

Section 52:14B-20 - Considered one rule

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14C-1 - Short title

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

Section 52:14C-3 - Definitions

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

Section 52:14C-5 - Reorganization plan provisions

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

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

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

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

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

Section 52:14C-11 - Inconsistent acts

Section 52:14D-1 - Short title

Section 52:14D-2 - Definitions

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

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

Section 52:14D-5 - Transfer of employees

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

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

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

Section 52:14E-1 - Short title

Section 52:14E-2 - Legislative findings

Section 52:14E-3 - Definitions

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

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

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

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

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

Section 52:14E-9 - Payments from fund

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

Section 52:14E-11 - Short title.

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:14F-3 - Director.

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

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

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

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

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

Section 52:14F-7 - Construction of act

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

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

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

Section 52:14F-11 - Severability

Section 52:14F-12 - Environmental unit

Section 52:14F-13 - Environmental workload reports

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:15-1 - Salary of governor

Section 52:15-2 - Oath of governor

Section 52:15-3 - Secretary to the governor

Section 52:15-4 - Oath of acting governor

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

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

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

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

Section 52:15A-1 - Short title

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

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

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

Section 52:15A-5 - Appropriation of funds

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Section 52:15C-2 - Establishment of Office of the State Comptroller.

Section 52:15C-3 - Appointment, qualifications of State Comptroller; term; compensation.

Section 52:15C-4 - State Comptroller, employees of the Office, restrictions on candidacy, political activity.

Section 52:15C-5 - Responsibilities of the Office of the State Comptroller.

Section 52:15C-6 - Authority of the State Comptroller.

Section 52:15C-7 - Consolidation of audit functions, performance review.

Section 52:15C-8 - Powers of the State Comptroller.

Section 52:15C-9 - Coordination of audits, investigations, performance reviews.

Section 52:15C-10 - Notice to State Comptroller of award of certain contracts; definitions.

Section 52:15C-11 - Reports from the State Comptroller relative to findings of audits and reviews.

Section 52:15C-12 - Referral of certain findings to the Attorney General, other authority.

Section 52:15C-13 - Notification from Attorney General relative to investigations, prosecutions.

Section 52:15C-14 - Full assistance, cooperation with State Comptroller, access to government records.

Section 52:15C-15 - Provision of technical assistance, training by the State Comptroller.

Section 52:15C-16 - Terms deemed reference to Director of the Division of Budget and Accounting.

Section 52:15C-17 - Additional powers, responsibilities of State Comptroller.

Section 52:15C-18 - Financial assistance to be used in accordance with terms of contract.

Section 52:15C-19 - Rules, regulations.

Section 52:15C-20 - Findings, declarations relative to consolidation of offices of Inspector General and Medicaid Inspector General.

Section 52:15C-21 - Office of Inspector General abolished, functions, powers, duties transferred.

Section 52:15C-22 - Transfer of employees from Office of Inspector General.

Section 52:15C-23 - Office of Medicaid Inspector General abolished, functions, powers, duties transferred.

Section 52:15C-24 - Transfer of employees from Office of Medicaid Inspector General.

Section 52:15D-1 - Findings, declarations relative to deployment of oversight monitors in implementation of certain recovery and rebuilding projects.

Section 52:15D-2 - Conditions required in certain contracts using integrity oversight monitor; waivers.

Section 52:15D-3 - Findings, declarations relative to Superstorm Sandy aid money.

Section 52:15D-4 - Definitions relative to Superstorm Sandy aid money.

Section 52:15D-5 - Responsibilities of the department.

Section 52:15D-6 - Targets for distribution of assistance; quarterly goals.

Section 52:15D-7 - Development, maintenance of website relative to recovery, rebuilding programs; reports by department.

Section 52:15D-8 - Report to Governor, Legislature.

Section 52:15D-9 - Provision of timeline to TBRA applicant.

Section 52:15D-10 - Provision of timeline to FRM applicant.

Section 52:15D-11 - Telephone hotline.

Section 52:15D-12 - Actions relative to National Flood Insurance claim payments.

Section 52:15D-13 - Eligibility for forbearance.

Section 52:15D-14 - Distribution of fraud-response funding.

Section 52:16-1 - Bond; conditions; surety; filing

Section 52:16-2 - Oath; form; filing

Section 52:16-4 - Office in Trenton

Section 52:16-5 - Assistant secretary of state

Section 52:16-6 - Clerical assistants

Section 52:16-7 - Seal of secretary of state; validity of sealed instruments

Section 52:16-8 - Recording and filing papers

Section 52:16-8.1 - Filings with, certification from State's commercial recording program; applicability

Section 52:16-9 - Monthly abstract of corporate certificates, etc., certified to state tax commissioner

Section 52:16-10 - Fees to State Treasurer

Section 52:16-10.1 - Secretary of State Fund

Section 52:16-10.2 - Annual appropriation

Section 52:16-10.3 - Additional appropriations

Section 52:16-10.4 - Joint committee

Section 52:16-11 - Penalty for refusal to issue commissions or for taking illegal fees

Section 52:16A-1 - Department established

Section 52:16A-2 - Secretary of State; appointment; salary; term; vacancy

Section 52:16A-3 - Powers, duties and property of existing Secretary of State transferred to Department of State

Section 52:16A-10 - Board of State Canvassers

Section 52:16A-11 - Powers and duties of Secretary of State

Section 52:16A-11.1 - Payment of fees in advance of performance by Department of State

Section 52:16A-12 - Request officer, Secretary of State as

Section 52:16A-13 - Employees of existing office of Secretary of State transferred

Section 52:16A-14 - Appropriations transferred

Section 52:16A-15 - Civil Service, pension or retirement rights not affected

Section 52:16A-16 - Orders, rules and regulations of Secretary of State continued

Section 52:16A-17 - Orders, rules and regulations of Athletic Commissioner continued

Section 52:16A-20 - Pending actions or proceedings by or against officers whose powers and duties are transferred

Section 52:16A-21 - Professional or occupational licenses not affected

Section 52:16A-22 - Repeal

Section 52:16A-23 - Short title

Section 52:16A-24 - Effective date

Section 52:16A-25 - State council on the arts; members; appointment; term; vacancies; compensation

Section 52:16A-25.1 - Transfer of council on the arts to department of state

Section 52:16A-25.2 - Transfer in accordance with State Agency Transfer Act

Section 52:16A-26 - Duties of council

Section 52:16A-26.1 - Short title

Section 52:16A-26.2 - Definitions

Section 52:16A-26.3 - Powers, responsibilities

Section 52:16A-26.4 - Application for center designation

Section 52:16A-26.5 - State cultural center

Section 52:16A-26.6 - Regional cultural center

Section 52:16A-26.7 - Continued grant eligibility

Section 52:16A-26.8 - Eligibility for certain Council on the Arts funding.

Section 52:16A-26.10 - Distribution of best practice guidelines by New Jersey State Council on the Arts to develop, expand an arts program for youth at risk of juvenile delinquency.

Section 52:16A-26.11 - "Artist District."

Section 52:16A-27 - Executive director and other personnel; election of chairman and vice chairman; rules and regulations; hearings; annual report

Section 52:16A-28 - Council as official agency of state

Section 52:16A-29 - Short title

Section 52:16A-30 - Definitions

Section 52:16A-31 - Fine arts element; inclusion in new public buildings; approval and limitation of expenditures

Section 52:16A-32 - Contracts; criteria for selection of artists; register of competent artists

Section 52:16A-33 - Selection by public competition

Section 52:16A-34 - Consultation by council with relevant arts institutions and organizations

Section 52:16A-35 - Commercial recording division; establishment

Section 52:16A-36 - Director; personnel; transfer of powers and functions of bureau of commercial recording

Section 52:16A-37 - Telephone service

Section 52:16A-38 - Expedited over the counter corporate service.

Section 52:16A-39 - Payment for services; prepaid deposit account

Section 52:16A-40 - Additional fees.

Section 52:16A-41 - Rules, regulations; data processing service fees.

Section 52:16A-42 - Additional fees dedicated and pledged

Section 52:16A-53 - New Jersey Commission on American Indian Affairs; members.

Section 52:16A-54 - Terms; vacancies

Section 52:16A-55 - Election of chairperson.

Section 52:16A-56 - Commission duties.

Section 52:16A-57 - Expenses incurred.

Section 52:16A-58 - Authority of commission.

Section 52:16A-59 - Annual report

Section 52:16A-72 - Short title

Section 52:16A-73 - Findings, declarations relative to the New Jersey Cultural Trust

Section 52:16A-74 - Definitions relative to the New Jersey Cultural Trust

Section 52:16A-75 - "New Jersey Cultural Trust"

Section 52:16A-76 - Board of Trustees

Section 52:16A-77 - Authority, powers of board

Section 52:16A-78 - Annual report on activities of the Cultural Trust

Section 52:16A-79 - "New Jersey Cultural Trust Account;" "New Jersey Cultural Trust Fund"

Section 52:16A-80 - Donations to Cultural Trust, matching State appropriation

Section 52:16A-81 - Council's recommendations for funding

Section 52:16A-82 - Historic Trust's recommendations for funding

Section 52:16A-83 - Commission's recommendations for funding

Section 52:16A-84 - Obligations of recipients

Section 52:16A-85 - Regulations, annual funding request

Section 52:16A-86 - Findings, declarations relative to Amistad Commission.

Section 52:16A-86.1 - Definition of "African American".

Section 52:16A-87 - Amistad Commission established.

Section 52:16A-88 - Responsibilities, duties of Amistad Commission.

Section 52:16A-88.1 - "Amistad Commission Exemplary Award Program."

Section 52:16A-89 - Assistance to Amistad Commission.

Section 52:16A-90 - New Jersey Black Cultural and Heritage Initiative Foundation.

Section 52:16A-91 - Board of Trustees; terms, vacancies.

Section 52:16A-92 - Executive Director, employees.

Section 52:16A-93 - Secretary of State, incorporator of foundation.

Section 52:16A-94 - Use of funds received by foundation for the initiative.

Section 52:16A-95 - Provision of financial, service support by Department of State.

Section 52:16A-96 - Payment of expenses by foundation; private counsel.

Section 52:16A-97 - Annual audit.

Section 52:16A-98 - Division of Elections transferred to Department of State.

Section 52:16A-99 - Findings, declarations relative to Ellis Island.

Section 52:16A-100 - Ellis Island Advisory Commission.

Section 52:16A-101 - Responsibilities, duties of Ellis Island Advisory Commission.

Section 52:16A-102 - Report to Governor, Legislature.

Section 52:16A-103 - Authority of commission to request information, assistance.

Section 52:16A-104 - Findings, declarations relative to establishing the "New Jersey-Israel Commission" as permanent.

Section 52:16A-105 - New Jersey-Israel Commission deemed permanent; membership, vacancies, compensation, meetings.

Section 52:16A-106 - Designation of chairpersons, subcommittee chairpersons; quorum.

Section 52:16A-107 - Purpose of New Jersey-Israel Commission.

Section 52:16A-108 - Authority of New Jersey-Israel Commission.

Section 52:16A-109 - Consistent provisions of Executive Orders remain in force, effect.

Section 52:16A-110 - Information for nonprofit organizations provided on the Internet.

Section 52:16A-111 - Establishment of formats, icons.

Section 52:16A-112 - Cooperation by State departments, agencies.

Section 52:16A-113 - Division of the State Museum.

Section 52:16A-114 - Powers, functions, duties continued; board of trustees abolished.

Section 52:16A-115 - Authority, powers of division.

Section 52:16A-116 - Executive director.

Section 52:16A-117 - Appointment of employees.

Section 52:16A-118 - Annual reports.

Section 52:16A-119 - Examination of accounts, books, records.

Section 52:16A-120 - Duties of military and defense economic ombudsman.

Section 52:16A-121 - "New Jersey-Made," "NJ-Made" logo.

Section 52:16A-122 - Designation of Major Event Coordinator.

Section 52:16A-123 - Findings, declaration relative to the New Jersey Puerto Rico Commission.

Section 52:16A-124 - New Jersey Puerto Rico Commission established.

Section 52:16A-125 - Designation of chairpersons, appointment of members.

Section 52:16A-126 - Purpose of the New Jersey Puerto Rico Commission.

Section 52:16A-127 - Authority to raise funds.

Section 52:16A-128 - New Jersey Asian American Pacific Islander Commission; creation, establishment.

Section 52:16A-129 - Commission membership.

Section 52:16A-130 - Terms of membership.

Section 52:16A-131 - Conducting official business; annual report.

Section C.52:16A-132 - Reimbursement of members.

Section 52:16A-133 - Assistance from state governmental entities.

Section 52:16A-134 - Responsibilities and duties.

Section 52:17A-1 - Purpose of act

Section 52:17A-2 - Department established; appointment and term of Attorney-General

Section 52:17A-3 - Administration of department; Attorney-General to devote entire time to duties; salary

Section 52:17A-3.1 - Acting Attorney-General; designation; revocation

Section 52:17A-3.2 - Vacancy in Attorney-General's office; continuance in office of person designated

Section 52:17A-3.3 - Powers and duties of Acting Attorney-General

Section 52:17A-4 - Powers and duties of Division of Law

Section 52:17A-6 - Appointment of assistants and deputies; employees

Section 52:17A-7 - Assistant Attorneys-General; at-will, confidential employees.

Section 52:17A-9 - Members of department not to act as attorneys in state cases except in official capacity

Section 52:17A-10 - Additional compensation to members of department

Section 52:17A-11 - Employment of attorneys by State officers, departments, etc.

Section 52:17A-12 - Assignment of deputies or assistants to State officers, departments, etc.

Section 52:17A-13 - Special counsel for State officers or departments, etc.

Section 52:17A-14 - Reports to Governor and Legislature

Section 52:17A-16 - Department of Attorney-General abolished; transfer of employees

Section 52:17A-17 - Office of counsel to State officers, departments, etc., abolished; exceptions

Section 52:17A-18 - Transfer of offices, property, etc. of Department of Attorney-General

Section 52:17A-19 - Transfer of moneys; appropriation for salaries

Section 52:17A-20 - Acts repealed

Section 52:17B-1 - Establishment of department; "the department" defined

Section 52:17B-2 - Attorney general; head of Department; appointment; salary; vacancies

Section 52:17B-3 - Divisions established in Department

Section 52:17B-3.1 - Appointment of certain assistant deputy Attorneys General to permanent positions in classified service without competitive examination

Section 52:17B-3.2 - Construction of act

Section 52:17B-3.3 - Repealer

Section 52:17B-4 - Powers and duties of Attorney General

Section 52:17B-4a - "SNAP" reports to be made on quarterly basis.

Section 52:17B-4b - Additional powers, duties of Attorney General concerning certain declarations of death.

Section 52:17B-4.1 - Governmental immunity study; recommendations; technical and clerical assistance

Section 52:17B-4.2 - Advisory committee; members; expenses

Section 52:17B-4.3 - Bulletproof vests; donations; acceptance

Section 52:17B-4.4 - "Body Armor Replacement" fund; program.

Section 52:17B-4.4a - "Microstamp Fund" established.

Section 52:17B-4.5 - Training program for law enforcement officers on substances used to facilitate sexual assaults

Section 52:17B-4.6 - Notice to law enforcement explaining provisions of act on unlawful evictions.

Section 52:17B-4.7 - Gang education seminars for school administrators.

Section 52:17B-4.8 - Appointment of certain State law enforcement department officers.

Section 52:17B-4.9 - Definitions.

Section 52:17B-4.10 - Establishment of minority recruitment and selection program.

Section 52:17B-4.11 - Annual reports.

Section 52:17B-4.12 - Guidelines, directives.

Section 52:17B-5 - Division of Law headed by Attorney General; transfer of powers and duties to Division

Section 52:17B-5.1 - Uniform crime reporting system; establishment

Section 52:17B-5.2 - Collection of information by Division of State Police

Section 52:17B-5.3 - Submission of reports relative to certain offenses, information.

Section 52:17B-5.4 - Compilation, analysis, classification of crime statistics.

Section 52:17B-5.4a - Collection, analysis of information, central repository.

Section 52:17B-5.5 - Annual report by Attorney General

Section 52:17B-5.6 - Office of Consumer Protection; establishment

Section 52:17B-5.7 - Functions, powers and duties of the Attorney General

Section 52:17B-5.8 - Executive-director; appointment; compensation; assistance

Section 52:17B-5.9 - Powers and duties

Section 52:17B-5.10 - Cooperation of other departments and agencies

Section 52:17B-5.13 - Action for recovery of moneys; officers of public entities convicted of diversion of public moneys

Section 52:17B-5.14 - Return to public entity of money recovered in action

Section 52:17B-6 - Department of State Police transferred

Section 52:17B-7 - Division of State Police headed by Superintendent of State Police; appointment; term; salary; removal

Section 52:17B-8 - Transfer of powers and duties of Superintendent

Section 52:17B-9 - Department of State Police continued as Division of State Police

Section 52:17B-9.1 - State capitol police force; reconstitution in department of law and public safety; members; powers; oath

Section 52:17B-9.2 - Jurisdiction; duties and responsibilities

Section 52:17B-9.3 - Equipment

Section 52:17B-9.4 - Rules and regulations

Section 52:17B-9.5 - State marine police force; transfer from department of environmental protection to division of state police

Section 52:17B-9.6 - Legislative findings

Section 52:17B-9.7 - Missing Persons Unit; establishment; supervisor and other personnel; appointment; compensation

Section 52:17B-9.8 - Powers, duties of unit.

Section 52:17B-9.8a - "Missing child" defined

Section 52:17B-9.8b - Notification of school district; records

Section 52:17B-9.8c - Notification of State registrar of vital statistics; records

Section 52:17B-9.8d - Establishment of guidelines for missing persons cases involving Alzheimer's Disease or juveniles.

Section 52:17B-9.16 - Acceptance of monetary donations or items or materials.

Section 52:17B-9.17 - Crime prevention resource center; establishment; duties

Section 52:17B-9.18 - Findings, declarations relative to information relating to certain firearms.

Section 52:17B-9.19 - Report on certain seized, recovered firearms, shell casings.

Section 52:17B-9.20 - Appointment of sexual violence liaison officer by state police.

Section 52:17B-10 - Conference and training of fish and game wardens

Section 52:17B-11 - Minimum requirements for fish and game wardens

Section 52:17B-12 - Bureau of Tenement House Supervision established

Section 52:17B-13 - Board of Tenement House Supervision constituted the Bureau of Tenement House Supervision

Section 52:17B-14 - Power of Board of Tenement House Supervision to appoint and remove officers or employees transferred to Superintendent of State Police

Section 52:17B-15 - Department of Alcoholic Beverage Control constituted Division of Alcoholic Beverage Control

Section 52:17B-16 - Director of Division of Alcoholic Beverage Control

Section 52:17B-17 - State Commissioner of Alcoholic Beverage Control; powers and duties transferred to director of Division of Alcoholic Beverage Control

Section 52:17B-18 - Divisions in Department of Alcoholic Beverage Control constituted bureaus in Division of Alcoholic Beverage Control

Section 52:17B-19 - Department of Motor Vehicles constituted the Division of Motor Vehicles

Section 52:17B-20 - Director of Division of Motor Vehicles

Section 52:17B-21 - Powers and duties of Commissioner of Motor Vehicles transferred to Division of Motor Vehicles

Section 52:17B-22 - Organization of existing Department of Motor Vehicles continued

Section 52:17B-23 - Department of weights and measures constituted Division of Weights and Measures

Section 52:17B-24 - Superintendent of Division of Weights and Measures

Section 52:17B-25 - Powers and duties of State Superintendent of Weights and Measures transferred to Superintendent of Division of Weights and Measures

Section 52:17B-26 - Organization of existing department of weights and measures continued

Section 52:17B-27 - Attorney General; efficiency of departmental operations; coordination; integration

Section 52:17B-28 - Powers of Attorney General in matters of adjudications and licenses

Section 52:17B-29 - Division of Professional Boards, powers, duties and property transferred to

Section 52:17B-30 - Boards within Division of Professional Boards; powers and duties

Section 52:17B-31 - Terms of office of members of boards transferred not affected

Section 52:17B-32 - Removal of board members; vacancies

Section 52:17B-32.1 - Compensation and expenses of members of Board of Pharmacy

Section 52:17B-32.2 - Effective date

Section 52:17B-33 - Appointment, employment or removal of officers and employees; compensation

Section 52:17B-34 - Transfer of officers and employees of boards to Division of Professional Boards

Section 52:17B-35 - Attorney General; powers and duties in respect to Division of Professional Boards

Section 52:17B-36 - Funds of board, transfer to State treasury

Section 52:17B-37 - License fees, fines and penalties; disposition

Section 52:17B-39 - Budget requests

Section 52:17B-40 - Surplus; disposition

Section 52:17B-41 - Orders, rules and regulations

Section 52:17B-41.1 - Purpose of act; "ophthalmic appliances and lenses" defined; exemptions; prohibited acts

Section 52:17B-41.2 - State Board of Examiners of Ophthalmic Dispensers and Ophthalmic Technicians; compensation; expenses; report

Section 52:17B-41.3 - Meetings, organization, powers, agent

Section 52:17B-41.4 - Compensation of secretary and inspector

Section 52:17B-41.5 - Practice of ophthalmic dispensing; prescription required; "ophthalmic technicians" defined; temporary permits to persons from out of the State; apprentices

Section 52:17B-41.6 - Examinations; certificate of registration; annual renewal

Section 52:17B-41.6a - Continuing education to qualify for license renewal

Section 52:17B-41.7 - Certificate holder may practice as ophthalmic dispenser or technician

Section 52:17B-41.8 - Display of certificate

Section 52:17B-41.9 - Meetings of board; examinations; qualifications as 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-41.12 - License to be evidenced by certificate; fees; persons not holding license within 5 years of application must pass examination

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-41.17 - Advertisements by ophthalmic dispenser or ophthalmic technician; rebates or commissions

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-46 - Pending actions or proceedings against department, officer or agency not affected

Section 52:17B-47 - Appropriations transferred to Department of Law and Public Safety

Section 52:17B-48 - Vacancies

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-52 - Repeal

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 - Authority to require training of policemen prior to permanent appointment; exception.

Section 52:17B-68.2 - Development of modified basic training program for county corrections officers.

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-69.1 - Enrollment in police training course for persons seeking probationary, temporary appointment.

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-71c - Employing law enforcement unit responsible for collection, verification, maintenance of qualification documents.

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-71.8 - Training course for safe schools resource officers, liaisons to law enforcement.

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-71.11 - Pilot program established; increase access to training courses applying the Crisis Intervention model.

Section 52:17B-72 - Effect of act upon powers and duties of municipalities and counties and civil service

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-77.13 - Development, identification of uniform cultural diversity and implicit bias training course materials.

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-77.16a - Notification of appointment, employment, separation, suspension, certain sustained findings.

Section 52:17B-77.17 - Adoption of course by Police Training Commission.

Section 52:17B-77.18 - "Low-income community" defined; Civil Service Commission program creation for preparatory courses, funding, law enforcement examinations.

Section 52:17B-77.19 - State correctional police officer training, infusion of concept of inmate dignity, fairness, respect.

Section 52:17B-88a - Facility where patient died, provision of information relative to next-of-kin to medical examiner.

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-101 - Functions, powers and duties of attorney general; enforcement of criminal business

Section 52:17B-102 - Remaining powers and duties of attorney general

Section 52:17B-103 - Consultation with and supervision over county prosecutors; uniform enforcement of criminal laws

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 - Appearance of attorney general for state in investigations, criminal actions or proceedings

Section 52:17B-107.1 - Law enforcement identity subject to public disclosure

Section 52:17B-108 - Attorney General to have power and authority of prosecutor; appointment of assistants; payment for services

Section 52:17B-109 - Powers and duties of county prosecutor

Section 52:17B-110 - Removal of county prosecutor from office

Section 52:17B-111 - Reports

Section 52:17B-111.1 - Attorney General to establish a program to collect, record, analyze data regarding certain defendants.

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-116 - Repealer

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-122 - Powers of attorney general; investigations; rules and regulations; hearing examiners

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-126 - Division of professional boards; transfer of functions, powers and duties to division of consumer affairs

Section 52:17B-127 - Continuance of boards within division of professional boards

Section 52:17B-128 - Terms of office of members of boards within former division of professional boards

Section 52:17B-130 - Transfer of employees of division, board, etc. transferred to division of consumer affairs

Section 52:17B-131 - Application of act to civil service, pension laws or retirement system

Section 52:17B-132 - Transfer of appropriations and other moneys of division, board, etc. transferred to division of consumer affairs

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-136 - Effect of transfers on pending actions or proceedings, orders or recommendations

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-139.1 - Transfer of powers and duties of commissioner of labor and industry and private employee agency section in department of labor and industry concerning employment agencies to Attorney General and division of consumer affairs

Section 52:17B-139.2 - Reference to commissioner of labor and industry as reference to Attorney General

Section 52:17B-139.3 - Method of transfer

Section 52:17B-139.4 - Bureau of Employment and Personnel Services

Section 52:17B-139.5 - Functions, powers, duties transferred to Bureau of Employment and Personnel Services

Section 52:17B-139.6 - Validity of previous licenses unaffected

Section 52:17B-139.7 - Notification to fire department by provider of medical oxygen, oxygen delivery system of patient's name, residence, age.

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-171.1 - Standards for suicide, mental health screening in county juvenile detention facilities.

Section 52:17B-171.2 - Suicide risk screening for juveniles admitted to county juvenile detention facility.

Section 52:17B-171.3 - Mental health screening for juveniles admitted to county juvenile detention facility.

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-171.9 - Training curriculum for juvenile detention officers on mental health needs of juvenile detention population.

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-176 - Facilities, inmates, equipment, personnel, etc. transferred to Juvenile Justice Commission

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-182 - Findings, declarations relative to a correctional, rehabilitative program for juvenile, youthful offenders

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-187 - Reports

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 - Establishment, maintenance of information available through the Internet, continuing educational program; hotline telephone service

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-194.3a - Definitions relative to wireless telephones, electronic communication devices issued by public entities.

Section 52:17B-194.3b - Receipt of wireless Amber Alert text messages by officer, employee of public entity.

Section 52:17B-194.4 - "Silver Alert System" established.

Section 52:17B-194.5 - Activation of Silver Alert; requirements.

Section 52:17B-194.6 - Use of overhead permanent changeable message signs to provide information on certain missing persons.

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-196 - Findings, declarations relative to joint negotiations by physicians and dentists with carriers.

Section 52:17B-197 - Definitions relative to joint negotiations by physicians and dentists with carriers.

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-211 - Uniform enforcement relative to death, serious bodily injury resulting from motor vehicle accident.

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-237.1 - Display of human trafficking public awareness sign; penalty for failure to display.

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-242.5 - Use of funds for technical assistance, implementation and administration of program.

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-244 - Removal of certain information from websites concerning prosecutions by the Attorney General.

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-3.4 - New Jersey Big Data Alliance designated as State's advanced cyberinfrastructure consortium; definitions.

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-12 - Expenses

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-16 - Penalties

Section 52:17C-17 - Definitions relative to fees on mobile telecommunications customers

Section 52:17C-18 - Fee imposed on mobile telecommunications service customers; exemptions; administration; liability.

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 52:18-7.1 - Designation of acting deputy when deputy State Treasurer ill or absent; powers and duties; oath; bond

Section 52:18-8 - Bond and oath of deputy state treasurer

Section 52:18-10 - Death, resignation or displacement of treasurer; account stated; delivery of property to successor

Section 52:18-10.1 - Seal

Section 52:18-11 - General duties of treasurer

Section 52:18-11.1 - Individual retirement annuities for state employees and their spouses; contract with insurance company

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 52:18-19 - Bank books of deposits and withdrawals; annual entry of credits and debits; balance struck

Section 52:18-20 - Drawing on deposits; written authorization of treasurer and countersignature by comptroller

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 52:18-29 - Monthly payment of state moneys into treasury; disbursements; motor vehicle department

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 52:18-35 - Deposit of United States bonds, received as security for deposits of moneys received from United States, in Federal Reserve Bank outside state

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 52:18-40 - Regulations, procedures to manage collection of debt; report of inventory of total debt.

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-6.2 - Reference to "Commissioner of Taxation and Finance" deemed reference to Director of Division of Budget and Accounting

Section 52:18A-7 - Former Office of State Comptroller abolished; accounting and financial management to Division of Budget and Accounting.

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-9 - Forms

Section 52:18A-10 - Encumbrance requests and statements of indebtedness; approval; examination; warrant checks

Section 52:18A-11 - Checks or drafts for transfer of funds

Section 52:18A-12 - Certain provisions of law construed as applying to the Director of the Division of Budget and Accounting.

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 - Applications and schedules for articles to be purchased; duties of director; bills for purchases

Section 52:18A-19.1 - Parking purposes, lease of State lands, not needed, for

Section 52:18A-19.2 - Division of Architecture, Construction and Maintenance in the Department of Institutions and Agencies, the Commissioner of Institutions and Agencies and the director of such division transferred to Division of Purchase and Prope...

Section 52:18A-19.3 - Certain terms occurring in sections 30:3-7 to 30:3-11 deemed to mean Director of the Division of Purchase and Property

Section 52:18A-19.4 - Repeal

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-19.11 - Transfer of functions, powers, and duties of state bureau for surplus property from division of field services, state department of education to division of purchase and property in department of treasury

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-27 - Powers and duties of State Treasurer transferred to State Treasurer as head of Department of Treasury

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-32 - State Department of Taxation and Finance and State Commissioner of Taxation and Finance; powers and duties transferred

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-47 - Repeal

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-54 - Vacancies

Section 52:18A-55 - Removal

Section 52:18A-56 - Members to serve without compensation

Section 52:18A-57 - Quorum

Section 52:18A-58 - Officers

Section 52:18A-59 - General powers

Section 52:18A-60 - Additional powers

Section 52:18A-61 - Power of state departments, agencies and instrumentalities to contract with the Authority

Section 52:18A-62 - Power of counties and municipalities to convey or lease real property

Section 52:18A-65 - Condemnation

Section 52:18A-66 - Bonds

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-78.4 - New Jersey building authority; establishment; membership; appointment; term; removal; oath of office; organization; quorum; bond; reimbursement of expenses; dissolution; veto of action by Governor

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-78.9 - Leases for space in project; written approval by legislature prior to execution

Section 52:18A-78.9a - Lease or sublease agreement; approval by authority

Section 52:18A-78.10 - Municipalities; limitations on powers; provision of services; contractual agreements with local governmental agencies

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-78.12 - Relocation of public highways or roads; entry on lands for surveys or examinations; relocation or removal of public utility facilities

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-78.23 - Tax exemption of projects and other property, and bonds and notes and interest; in lieu tax payment

Section 52:18A-78.23a - Apartments created under Horizontal Property Act or unit created under Condominium Act as constituting parcel of real property

Section 52:18A-78.24 - Default on bonds or notes; trustee; appointment; powers and duties; jurisdiction and venue of suit, action or proceeding

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-78.30 - Application of provisions of this act or regulations over inconsistent or conflicting laws or regulations

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 - Powers and duties relating to investment of certain funds to be performed by Director of Division of Investment

Section 52:18A-86.1 - Acceptance, investment of moneys

Section 52:18A-87 - State Disability Benefits Fund; Trustees for Support of Public Schools; investments by Director of Division of Investment

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-89.9 - Pension, annuity funds, certain, investment in company with equity ties to Sudan, certain; prohibited.

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-89.12 - Pension or annuity, investment in foreign companies having equity ties to Iran; prohibited.

Section 52:18A-89.13 - Findings, declarations relative to investment of State funds in companies boycotting Israel.

Section 52:18A-89.14 - Investment in companies which boycott Israel prohibited.

Section 52:18A-89.15 - Department of the Treasury use of qualified minority and women-owned financial institutions

Section 52:18A-89.16 - Assets of pension, any annuity fund under the Division of Investment, Department of Treasury, prohibited from investment in listed entity with certain ties to Russia, Belarus.

Section 52:18A-90 - Employees of State Investment Council

Section 52:18A-90.1 - Common trust fund

Section 52:18A-90.2 - Record of capital contributions of participating funds with income inuring to benefit of general state 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-96 - Transfer of agencies and their functions, powers, duties, equipment and records--exceptions

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-102 - Repealer

Section 52:18A-103 - Repealer

Section 52:18A-104 - Inconsistent acts

Section 52:18A-105 - Affixing voucher signatures by machine

Section 52:18A-106 - Bond

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-113.2 - Tax-deferred annuity, education employees; written agreement to reduce salary.

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-118 - Investment and reinvestment of assets of fixed division; fixed income securities

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-153 - Transfer of functions, powers and duties of Division of Purchase and Property, director, and Office of Architecture, Engineering and Construction

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-163 - State employees deferred compensation board; establishment; members; compensation; meetings

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-167 - Powers

Section 52:18A-168 - Costs to be recovered by service charge or from private organization with contract for administration

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-172 - Deferred and deducted amounts; inclusion as regular compensation; exclusion in computation of federal withholding taxes

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-182 - General services administrator; qualifications; appointment; term of office; compensation

Section 52:18A-183 - Organization; employees

Section 52:18A-184 - Divisions of purchase and property and building and construction; consolidation under administration; continuance

Section 52:18A-185 - Division of data processing and telecommunications; abolishment

Section 52:18A-186 - Division of functions, powers and duties relating to data processing and telecommunications between administration and treasurer

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-192 - Reference to division of data processing and telecommunications to mean and refer to general services administration

Section 52:18A-193 - Transfers in accordance with State Agency Transfer Act

Section 52:18A-194 - Provisions of act; application to executive branch; coordinating and advisory application to legislative and judicial branches

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-233.4 - Information technology modernization and improvement plan submission, Chief Technology Officer.

Section 52:18A-234 - Cooperation required.

Section 52:18A-234.1 - Short title.

Section 52:18A-234.2 - Findings, declarations relative to provision of certain information on the Internet.

Section 52:18A-234.3 - Definitions relative to provision of certain information on the Internet.

Section 52:18A-234.4 - Chief Data Officer; appointment, authority, responsibilities; rules, regulations.

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-235 - Findings, declarations relative to construction and financing of public school facilities.

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-241 - Payment of incurred claims, damages, losses, liabilities or costs by development authority.

Section 52:18A-242 - No modification by municipality of school facilities project; agreements with local government agencies.

Section 52:18A-243 - Preparation of separate plans and specifications, conditions; bids; awarding of contracts.

Section 52:18A-243.1 - New Jersey Schools Development Authority to use electronic procurement processes.

Section 52:18A-244 - Powers of development authority relative to undertaking school facilities project.

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-247 - New Jersey Schools Construction Corporation abolished, transfer to New Jersey Schools Development Authority, references in law.

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-8 - Issuance of securities, execution of ancillary facility not an obligation of State.

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