52:31B-10. Rules and regulations; filing
The commissioner shall issue and promulgate such rules and regulations as are necessary and appropriate to carry out the provisions of this act, and may revise, repeal or amend said rules and regulations from time to time as the commissioner may deem necessary. Any rules and regulations issued and promulgated pursuant to this act shall be filed with the Secretary of State.
L.1967, c. 79, s. 10, eff. May 31, 1967.
Structure New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:1-1 - Trenton seat of government; location of legislative sessions.
Section 52:1-1.1 - Emergency temporary location; proclamation by governor.
Section 52:1-1.2 - Validity of acts performed at emergency temporary location
Section 52:1-1.3 - Contrary or conflicting laws
Section 52:2-1 - Description of great seal of state
Section 52:2-2 - New great seal; illumination; use of replica in office of secretary of state
Section 52:2-3 - Persons authorized to use the Great Seal
Section 52:2-4 - Unauthorized use; penalty
Section 52:2-5 - Unauthorized use upon vehicle license plate; revocation
Section 52:2-8 - Effective date
Section 52:2-9 - Use of reproductions; consent; rules and regulations; violations; penalties
Section 52:2A-1 - Official colors
Section 52:3-1 - State flag; color
Section 52:3-2 - State flag to be headquarters flag
Section 52:3-3 - Display of flag on state house
Section 52:3-5 - Preservation of historic flags
Section 52:3-6 - Display of state flag
Section 52:3-7 - Historic flags; repair and preservation
Section 52:3-8 - American Night on National Flag Day
Section 52:3-9 - Findings, declarations
Section 52:3-10 - P.O.W.-M.I.A. flag display
Section 52:3-11 - Flag at half-staff
Section 52:3-12.1 - Electronic notification system for flags flying at half-staff.
Section 52:3-13 - Designation of "Honor and Remember Flag."
Section 52:3-14 - Killed in Action flag designated an official State flag.
Section 52:4-1 - Promulgation of national census
Section 52:4-1.1 - Collection, maintenance of information concerning incarcerated individuals.
Section 52:4-1.3 - Request for report.
Section 52:4-1.4 - Geographic units of population counts.
Section 52:4-1.5 - Report of data to Apportionment Commission.
Section 52:4-1.6 - Reporting of certain data to the Apportionment Commission.
Section 52:4-2 - Effective date of 1960 census
Section 52:4-3 - Effective date of 1970 census
Section 52:4-4 - Effective date of federal census of 1980
Section 52:4-5 - Effective date of Federal census of 2000
Section 52:4A-1 - Actions on tort against state
Section 52:4B-2 - Definitions.
Section 52:4B-3.2 - Victims of Crime Compensation Office.
Section 52:4B-3.3 - Violent Crimes Compensation Board abolished.
Section 52:4B-3.4 - Victims of Crime Compensation Review Board, members, terms, no compensation.
Section 52:4B-5 - Employment of experts, assistants and employees.
Section 52:4B-5.1 - Access to criminal history records.
Section 52:4B-6 - Principal office; place to conduct affairs.
Section 52:4B-7 - Hearings by review board.
Section 52:4B-8 - Attorney fees and costs.
Section 52:4B-8.1 - Development of an informational tracking system.
Section 52:4B-9 - Rules and regulations; determination of compensation.
Section 52:4B-10 - Persons entitled to compensation; order.
Section 52:4B-10.1 - Emergency award.
Section 52:4B-10.2 - Additional compensation.
Section 52:4B-11 - Victim compensation.
Section 52:4B-12 - Losses or expenses reimbursable.
Section 52:4B-12.1 - Payment for relocation of certain witnesses of crimes.
Section 52:4B-13 - Directory of impartial medical experts.
Section 52:4B-18 - Compensation for criminal injuries; statute of limitations for claims.
Section 52:4B-18.1 - Increased compensation; applicability.
Section 52:4B-18.2 - Supplemental awards for rehabilitative assistance to certain crime victims.
Section 52:4B-19 - Determination of amount of compensation.
Section 52:4B-21 - Severability.
Section 52:4B-22 - Information booklets, pamphlets.
Section 52:4B-23 - Failure to give notice; immunity from liability; nonalteration of requirements.
Section 52:4B-24 - Senior citizens' public awareness program.
Section 52:4B-25 - Victim counseling service.
Section 52:4B-25.1 - Child and family counseling unit.
Section 52:4B-25.2 - Payment for certain victim counseling services.
Section 52:4B-25.3 - Rules, regulations.
Section 52:4B-34 - Short title
Section 52:4B-35 - Findings, declarations
Section 52:4B-36 - Findings, declarations relative to rights of crime victims, witnesses.
Section 52:4B-36.1 - Rights of victim's survivor relative to a homicide prosecution.
Section 52:4B-36.2 - Crime victims not required to pay certain costs.
Section 52:4B-37 - "Victim" defined.
Section 52:4B-38 - "Tort Claims Act" rights
Section 52:4B-39 - Definitions.
Section 52:4B-40 - Office of Victim-Witness Assistance.
Section 52:4B-40.1 - Director of the Office of Victim-Witness Assistance.
Section 52:4B-42 - Victim-witness rights information program.
Section 52:4B-43 - Office of Victim-Witness Advocacy
Section 52:4B-43.1 - Continuation of The Victim and Witness Advocacy Fund
Section 52:4B-43.2 - "Sex Crime Victim Treatment Fund."
Section 52:4B-44 - Standards for law enforcement agencies to ensure rights of crime victims.
Section 52:4B-44.2 - Law enforcement training concerning needs of crime victims.
Section 52:4B-44.3 - Information available to victims of sexual assault.
Section 52:4B-44.4 - Reporting of sexual assault, criminal sexual contact cases.
Section 52:4B-45 - County victim-witness coordinators
Section 52:4B-46 - Coordination with law enforcement agencies
Section 52:4B-48 - Criminal Justice assistance
Section 52:4B-49 - Annual reports
Section 52:4B-50 - Findings, declarations relative to Sexual Assault Nurse Examiner program.
Section 52:4B-51 - Statewide Sexual Assault Nurse Examiner program.
Section 52:4B-52 - Duties of program coordinator; "rape care advocate" defined.
Section 52:4B-54 - Sexual Assault Response Team in each county.
Section 52:4B-54.1 - Sexual assault training course for law enforcement officers.
Section 52:4B-55 - Sexual Assault Nurse Examiner Program Coordinating Council.
Section 52:4B-56 - Sexual assault unit within Department of Law and Public Safety.
Section 52:4B-57 - Immunity from liability for authorized forensic sexual assault examinations.
Section 52:4B-58 - Continuation of existing program.
Section 52:4B-59 - "Statewide Sexual Assault Nurse Examiner Program Fund."
Section 52:4B-60 - Rules, regulations, guidelines.
Section 52:4B-60.1 - Short title.
Section 52:4B-60.2 - Findings, declarations relative to the rights of victims of sexual violence.
Section 52:4B-61 - Findings, declarations relative to profits related to crime
Section 52:4B-62 - Definitions relative to profits related to crime
Section 52:4B-63 - Requirement for written notice of payment to board
Section 52:4B-64 - Crime victim right to bring civil action for damages; statute of limitations
Section 52:4B-65 - Notice of filing of action to board
Section 52:4B-66 - Actions of board upon receipt of notice from crime victim
Section 52:4B-67 - Provisional remedies available to board, plaintiff
Section 52:4B-70 - Severability
Section 52:4B-71 - Automatic notification system relative to offender release, relocation.
Section 52:4B-72 - Establishment of family justice centers.
Section 52:4B-73 - Availability of services.
Section 52:4B-74 - Consultation, development of policies and procedures.
Section 52:4B-75 - Compliance with privacy laws.
Section 52:4B-76 - Authorization to share certain information.
Section 52:4C-1 - Findings, declarations relative to persons mistakenly imprisoned.
Section 52:4C-2 - Suit for damages.
Section 52:4C-3 - Evidence claimant must establish.
Section 52:4C-4 - Time to bring suit.
Section 52:4C-5 - Damages, attorney fees.
Section 52:4C-6 - Noneligibility.
Section 52:4C-7 - Applicability of act.
Section 52:4D-1 - Cigarette smoking, health, financial concerns to State; policy
Section 52:4D-2 - Definitions relative to tobacco product manufacturers.
Section 52:4D-3 - Responsibilities of tobacco product manufacturer.
Section 52:4D-3.1 - Effect of holding of unconstitutionality, repeal.
Section 52:4D-3.2 - Annual report to Joint Budget Oversight Committee.
Section 52:4D-4 - Findings, declarations relative to enforcement of the Model Statute
Section 52:4D-5 - Definitions relative enforcement of the Model Statute
Section 52:4D-6 - Certification by tobacco product manufacturer as to compliance
Section 52:4D-7 - Development, publication of directory listing compliers
Section 52:4D-7.1 - Requirements for listing in directory of manufacturers.
Section 52:4D-8 - Unlawful practices
Section 52:4D-10 - Submission of information.
Section 52:4D-11 - Additional penalties.
Section 52:4D-12 - Determination to list, remove from list, review.
Section 52:5-1 - State fiscal year
Section 52:6-12 - Appointment; number; designation and description; application; fees
Section 52:6-13 - Terms of office; removal by governor
Section 52:6-14 - Removal from residence as vacating appointment
Section 52:6-15 - Foreign commissioner of deeds for adjoining states
Section 52:6-16 - Fee to accompany application for commission
Section 52:6-17 - Official oath; by whom administered
Section 52:6-18 - Seal; impression of filed with secretary of state
Section 52:6-20 - Use and effect of official certificates
Section 52:6-21 - Manual; provision to applicants
Section 52:6-22 - List of foreign commissioners of deeds
Section 52:7-10 - Short title.
Section 52:7-10.1 - Definitions.
Section 52:7-10.2 - Course of study; continuing education.
Section 52:7-10.3 - Examination.
Section 52:7-10.5 - Official stamp.
Section 52:7-10.6 - Stamping device.
Section 52:7-10.7 - Authority to perform notarial act.
Section 52:7-10.8 - Requirements for certain notarial acts.
Section 52:7-10.9 - Personal appearance; use of communication technology.
Section 52:7-10.10 - Notarial act performed by remotely located individual.
Section 52:7-10.11 - Signature if individual unable to sign.
Section 52:7-10.12 - Certificate form.
Section 52:7-10.13 - Notarial act in this State.
Section 52:7-10.14 - Notarial acts outside this state.
Section 52:7-10.16 - Database of notaries public.
Section 52:7-10.17 - Authority to refuse to perform notarial act.
Section 52:7-10.19 - Validity of notarial acts.
Section 52:7-10.20 - Rules and regulations.
Section 52:7-10.21 - Relation to electronic signatures in global and national commerce act.
Section 52:7-10.22 - Savings clause.
Section 52:7-10.23 - Rules, regulations.
Section 52:7-11 - Commission; term; application; renewal.
Section 52:7-12 - Qualifications.
Section 52:7-13 - Commission of nonresidents; additional requirements.
Section 52:7-14 - Oath; filing; certificate of commission.
Section 52:7-15 - Statewide authority.
Section 52:7-19 - Certificate of notarial act.
Section 52:8-1 - Apportionment of surplus revenue among counties; repayment; loans; annual statement
Section 52:8-3 - Transfer of duties to state treasurer; notices to counties
Section 52:8-4 - Definition of fund; state treasurer as custodian
Section 52:8-5 - Investment of moneys in fund
Section 52:8-6 - Apportionment of income
Section 52:9A-1 - Eastern goldfinch designated as state bird
Section 52:9A-2 - Violet; designation as state flower
Section 52:9A-3 - Honey bee; designation as state bug
Section 52:9A-4 - Horse; designation as state animal
Section 52:9A-5 - Designation of State dinosaur
Section 52:9A-6 - Designation of State Freshwater Fish.
Section 52:9A-6.1 - Striped bass designated NJ State Salt Water Fish.
Section 52:9A-7 - Designation of State shell
Section 52:9A-8 - A.J. Meerwald designated New Jersey State Tall Ship.
Section 52:9A-9 - Highbush blueberry designated State fruit.
Section 52:9A-10 - Black Swallowtail designated State butterfly.
Section 52:9A-11 - USS New Jersey designated State ship.
Section 52:9A-12 - "Garden State" designated State slogan.
Section 52:9A-13 - Bog turtle designated as State reptile.
Section 52:9A-14 - Thomas Alva Edison designated State Inventor.
Section 52:9A-15 - Streptomyces griseus designated New Jersey State Microbe.
Section 52:9A-16 - New Jersey State Dog.
Section 52:9A-17 - Harriet Tubman Museum.
Section 52:9A-18 - Funding for museum signs.
Section 52:9B-1 - Commission established; functions
Section 52:9B-2 - Standing committee of Senate; membership
Section 52:9B-3 - Standing committee of general assembly; membership
Section 52:9B-4 - Membership of commission
Section 52:9B-5 - Organization meeting; committees and advisory boards
Section 52:9B-6 - Report to governor and legislature; compensation; expenses; employees
Section 52:9B-7 - Standing committees; functions
Section 52:9B-8 - Notification to other states
Section 52:9DD-8 - New Jersey Human Relations Council.
Section 52:9DD-9 - Duties of council
Section 52:9DD-10 - Confidentiality
Section 52:9DD-11 - Powers of council
Section 52:9DD-12 - Meetings of council
Section 52:9DD-13 - Appropriations
Section 52:9E-2 - Definitions relative to spinal cord research.
Section 52:9E-3 - New Jersey Commission on Spinal Cord Research.
Section 52:9E-4 - Responsibilities of commission
Section 52:9E-5 - Authority of commission
Section 52:9E-6 - Election, duties of officers
Section 52:9E-7 - Direct application for funds permitted
Section 52:9E-8 - Establishment, maintenance of central registry
Section 52:9E-9 - "New Jersey Spinal Cord Research Fund"
Section 52:9E-10 - Rules, regulations pertinent to spinal cord research
Section 52:9EE-1 - Short title.
Section 52:9EE-2 - Definitions relative to brain injury research.
Section 52:9EE-3 - New Jersey State Committee on Brain Injury Research.
Section 52:9EE-4 - Duties of commission.
Section 52:9EE-5 - Authority of commission.
Section 52:9EE-6 - Election of officers.
Section 52:9EE-7 - Direct applications for funds.
Section 52:9EE-8 - Central registry of persons who sustain brain injuries.
Section 52:9EE-9 - "New Jersey Brain Injury Research Fund."
Section 52:9EE-10 - Regulations.
Section 52:9H-1 - Budget message; recommendations for appropriations
Section 52:9H-2 - State revenues, payment into General State Fund; uncommitted balances; lapses
Section 52:9H-2.1 - "Long Term Obligation and Capital Expenditure Fund"; funding; uses.
Section 52:9H-2.2 - "New Jersey Debt Defeasance and Prevention Fund", created.
Section 52:9H-3 - General appropriation law
Section 52:9H-4 - Payment out of dedicated funds unaffected
Section 52:9H-14 - Surplus Revenue Fund
Section 52:9H-15 - "Anticipated revenue" defined
Section 52:9H-16 - Determination of amount to be credited to fund
Section 52:9H-17 - Estimate of credit to Surplus Revenue Fund
Section 52:9H-18 - Restriction on appropriation of balances in Surplus Revenue Fund
Section 52:9H-19 - Use of balances for meeting costs of emergency
Section 52:9H-20 - Revenue decline
Section 52:9H-21 - Appropriation of excess
Section 52:9H-22 - Purposes for appropriation
Section 52:9H-24 - Short title
Section 52:9H-25 - Definitions
Section 52:9H-26 - Formula for determination of maximum appropriations
Section 52:9H-27 - Transfer, assumption of functions or service; adjustment to formula
Section 52:9H-28 - Exceeding maximum appropriations; permitted
Section 52:9H-29 - Maximum appropriations not required
Section 52:9H-30 - Governor's budget message; request for appropriation
Section 52:9H - 34 Findings, declarations.
Section 52:9H 35 - New Jersey Council of Economic Advisors established.
Section 52:9H 36 - Council's duties.
Section 52:9H 37 - Powers of council.
Section 52:9H-38 - "Corporation Business Tax Excess Revenue Fund."
Section 52:9H-39 - "New Jersey Tax and Fiscal Policy Study Commission"; membership.
Section 52:9H-40 - Duties of commission.
Section 52:9H-41 - Executive director, staff, availability of services.
Section 52:9H-42 - Report on tax levy caps to Governor, Legislature.
Section 52:9HH-1 - Pension and Health Benefits Review Commission
Section 52:9HH-2 - Commission's review and recommendation of legislation
Section 52:9HH-2.1 - Review of pensions, health benefits legislation
Section 52:9HH-3 - Assistance and services to the Commission
Section 52:9HH-5 - Rules and regulations
Section 52:9J-1 - Creation of commission
Section 52:9J-2 - Name of commission; composition; terms; vacancies; no remuneration; expenses
Section 52:9J-4 - Chairman; by-laws; assistance to commission
Section 52:9J-5 - Meetings; annual reports
Section 52:9J-6 - Appropriation
Section 52:9J-7 - Commission previously created required to turn over material
Section 52:9M-1 - State Commission of Investigation.
Section 52:9M-1.1 - Terms of member appointed after December 1, 1978.
Section 52:9M-1.3 - Limitation on terms of certain members.
Section 52:9M-2 - Duties and powers
Section 52:9M-4 - Investigation of departments or agencies
Section 52:9M-4.1 - Public hearing; notice to President of Senate and Speaker of General Assembly
Section 52:9M-4.2 - Advice to Governor and legislature of recommendations
Section 52:9M-5 - Cooperation with law enforcement officials
Section 52:9M-6 - Investigations of federal law violations
Section 52:9M-7 - Law enforcement problems extending into other states
Section 52:9M-8 - Referral of certain information to Attorney General, exceptions
Section 52:9M-8.1 - Written notice to Attorney General of intention to issue report
Section 52:9M-9 - Commission employees; appointment removal, compensation, status
Section 52:9M-10 - Annual, interim reports to Governor, Legislature
Section 52:9M-11 - Commission to keep public informed
Section 52:9M-12 - Commission's powers; witnesses
Section 52:9M-12.1 - Witnesses at hearing, rights, notice, statement
Section 52:9M-12.2 - Notification to person criticized; response.
Section 52:9M-13 - Construction of sections 2 through 12 of act
Section 52:9M-14 - Cooperation and assistance of state departments and agencies
Section 52:9M-16 - Exhibits; impounding by court
Section 52:9M-17 - Grant of immunity to criminal prosecution or penalty; contempt; incarceration
Section 52:9M-17.1 - Failure to answer questions after order; penalty
Section 52:9M-18 - Partial invalidity
Section 52:9M-20 - Special committee established in June of 2000
Section 52:9Q-2 - Members; appointment; term of office; compensation
Section 52:9Q-3 - Chairman and vice-chairman; organization
Section 52:9Q-4 - Secretary; duties
Section 52:9Q-6 - Rules of procedure
Section 52:9Q-7 - Duties and powers
Section 52:9Q-10 - Findings, declarations.
Section 52:9Q-11 - Definitions
Section 52:9Q-12 - Capital City Redevelopment Corporation.
Section 52:9Q-13 - General powers.
Section 52:9Q-13.1 - Additional powers of corporation.
Section 52:9Q-13.2 - Issuance of bonds by corporation.
Section 52:9Q-13.3 - Powers of corporation relative to bonds.
Section 52:9Q-13.4 - Bonds negotiable.
Section 52:9Q-13.5 - Covenants, agreements with bond holders.
Section 52:9Q-13.6 - Pledge of revenues, other moneys valid, binding.
Section 52:9Q-13.7 - No liability for bonds.
Section 52:9Q-14 - Capital City District
Section 52:9Q-15 - Duties of corporation
Section 52:9Q-16 - Executive director
Section 52:9Q-17 - Capital City Renaissance Plan
Section 52:9Q-18 - Capital District Impact Statement
Section 52:9Q-19 - Capital City Redevelopment Loan and Grant Fund.
Section 52:9Q-20 - Financing of projects
Section 52:9Q-21 - Considerations
Section 52:9Q-22 - Removal, relocation of public utility facilities
Section 52:9Q-24 - Acquisition of real property.
Section 52:9Q-25 - Annual budget; plan for expenditures.
Section 52:9Q-26 - Annual report
Section 52:9R-2 - Chairman; vice chairman; selection
Section 52:9R-4 - Assistance from state employees; employment of assistants; powers
Section 52:9R-5 - Meetings; hearings; reports
Section 52:9RR-1 - Findings, declarations relative to housing affordability.
Section 52:9RR-2 - "Joint Committee on Housing Affordability."
Section 52:9RR-3 - Chairman, vice chairman, secretary.
Section 52:9RR-4 - Powers, duties of committee.
Section 52:9RR-5 - Review of introduced bills by committee; housing affordability impact notes.
Section 52:9RR-6 - Services available to the committee.
Section 52:9RR-7 - Meetings, hearings.
Section 52:9S-2 - New Jersey Commission on Capital Budgeting and Planning
Section 52:9S-3 - Preparation of State Capital Improvement Plan.
Section 52:9S-4 - Review of bills introduced in legislature
Section 52:9S-5 - Public hearings
Section 52:9S-6 - Rules and regulations
Section 52:9U-2 - Legislative findings and declarations
Section 52:9U-3 - Definitions.
Section 52:9U-4 - Commission on Cancer Research
Section 52:9U-5 - Duties of commission.
Section 52:9U-6.1 - Grants; qualified research institution defined
Section 52:9U-6.2 - Applications for grants.
Section 52:9U-6.3 - Grants from "New Jersey Lung Cancer Research Fund."
Section 52:9U-6.4 - Applicants for grants.
Section 52:9U-6.5 - Advisory group.
Section 52:9U-7 - Chairman and vice-chairman; election; duties; duties of executive director
Section 52:9U-8 - Annual appropriation.
Section 52:9W-1 - Establishment; membership; terms; vacancies
Section 52:9W-2 - Compensation; reimbursement for expenses
Section 52:9W-3 - Chairperson; secretary
Section 52:9W-4 - Duties; establishment of subcommittee
Section 52:9W-5 - Employees; expenses
Section 52:9WW-1 - Asian American Study Foundation.
Section 52:9WW-2 - Board of trustees.
Section 52:9WW-3 - Employment of executive director, personnel; contract authority.
Section 52:9WW-4 - Secretary of state incorporator, initial chair of board.
Section 52:9WW-5 - Adoption of bylaws.
Section 52:9WW-6 - Reports to Governor, Legislature, public.
Section 52:9WW-7 - Use of funds.
Section 52:9WW-8 - Financial assistance, eligibility for grants.
Section 52:9WW-9 - Expenses payable from foundation's funds.
Section 52:9WW-10 - Annual audit.
Section 52:9X-1 - Findings, declarations, determinations.
Section 52:9X-2 - Definitions.
Section 52:9X-3 - Commission on Science, Innovation and Technology.
Section 52:9X-5 - Terms; removal, suspension.
Section 52:9X-7 - Executive director.
Section 52:9X-9 - Duties of commission.
Section 52:9X-9.1 - Short title
Section 52:9X-9.2 - Findings, declarations relative to biotechnology, high technology industries
Section 52:9X-9.3 - Program to promote biotechnology and other industries, established.
Section 52:9X-9.4 - Consultation for program establishment
Section 52:9X-9.5 - Ongoing analysis
Section 52:9X-10 - Annual reports, Innovation Council report.
Section 52:9X-10.1 - "Innovation District Designation Program."
Section 52:9X-11 - Short title.
Section 52:9X-12 - SMART Research and Development Compact ratified.
Section 52:9X-13 - Transmission of authenticated copies of act.
Section 52:9YY-1 - Short title.
Section 52:9YY-2 - Findings, declarations relative to availability of health data.
Section 52:9YY-3 - Definitions relative to availability of health data.
Section 52:9YY-5 - Duties of the department.
Section 52:9YY-6 - Disclosure of health data, conditions.
Section 52:9YY-7 - Security of health data.
Section 52:9YY-8 - Additional powers of department.
Section 52:9YY-9 - Penalties for unauthorized disclosures; liability of department.
Section 52:9Z-1 - Martin Luther King, Jr. Commission established
Section 52:9Z-2 - Appointment of co-chairpersons
Section 52:9Z-3 - Members; terms, filling of vacancies, reimbursement
Section 52:9Z-4 - Duties of the commission
Section 52:9Z-5 - Rights of the commission
Section 52:9ZZ-1 - New Jersey Commission on Higher Education and Business Partnerships.
Section 52:9ZZ-2 - Membership of the commission.
Section 52:9ZZ-3 - Terms; vacancies; designation of chairperson.
Section 52:9ZZ-4 - Duties of the commission.
Section 52:9ZZ-5 - Authority of the commission.
Section 52:9ZZ-6 - Higher Education-Business Partnership Ombudsman.
Section 52:10A-1 - Salaries of legislators.
Section 52:10A-2 - Person elected to fill vacancy
Section 52:11-1 - President of senate to exercise powers of vice president of council
Section 52:11-2 - Officers and employees of senate and their compensation
Section 52:11-2.1 - Sergeant-at-arms; tenure
Section 52:11-2.2 - Journal clerk; tenure
Section 52:11-3 - Officers and employees of house of assembly and their compensation
Section 52:11-4 - Record of attendance; deduction from compensation for absences
Section 52:11-5 - One-half compensation payable in advance of session; balance at close of session
Section 52:11-5b - Display of plaques.
Section 52:11-5.1 - Legislator's district office, prohibition against employment of relatives.
Section 52:11-5.2 - Legislators, enrollment in health care benefits, election, limitations.
Section 52:11-5.3 - Annual salary for certain executive directors.
Section 52:11-42 - Effective date
Section 52:11-54 - Short title
Section 52:11-55 - Legislative Services Commission, Office of Legislative Services
Section 52:11-56 - Organization and meetings of the commission
Section 52:11-57 - Duties of the commission
Section 52:11-58 - Organization of the Office of Legislative Services
Section 52:11-59 - Executive Director
Section 52:11-60 - Legislative Counsel
Section 52:11-61 - Duties of Legislative Counsel.
Section 52:11-62 - State Auditor
Section 52:11-63 - Studies, reports by State Auditor
Section 52:11-64 - Award of contracts by Office of Legislative Services
Section 52:11-65 - Director of Public Information
Section 52:11-66 - Duties of Director of Public Information
Section 52:11-67 - Legislative Budget and Finance Officer
Section 52:11-68 - Duties of Legislative Budget and Finance Officer
Section 52:11-69 - Officers and employees of the office; status
Section 52:11-70 - Request for assistance, information or advice, confidential
Section 52:11-71 - Forbids lobbying
Section 52:11-73 - Personnel transferred; rules continued
Section 52:11-74 - Property transferred
Section 52:11-75 - Appropriations transferred
Section 52:11-76 - Powers and duties of Legislative Budget Officer under Appropriations Act
Section 52:11-77 - Initial members and officers of commission; terms of office
Section 52:11-78 - Legislative information available to public, maintained in electronic form.
Section 52:11-80 - Henry J. Raimondo New Jersey Legislative Fellows Program.
Section 52:11-81 - Selection, assignment of fellows; stipend.
Section 52:11-82 - Henry J. Raimondo New Jersey Legislative Fellows Program Advisory Committee.
Section 52:11-83 - Appointment of director.
Section 52:11-84 - Tuition, fee support; matching appropriations.
Section 52:11-85 - Adoption, maintenance of policy by the Legislature regarding sexual harassment.
Section 52:12-1 - Official handbook of legislature; printing; binding
Section 52:13-2 - Summons for witnesses; execution
Section 52:13-4 - Expenses of investigations; payment
Section 52:13-5 - What constitutes contempt; report thereof to legislature
Section 52:13-6 - Joint session to determine alleged contempt; order for arrest; service
Section 52:13-7 - Hearing by joint session
Section 52:13-8 - Contemner's rights
Section 52:13-9 - Determination of contempt by each house separately; concurrent resolution
Section 52:13-10 - Sentence; order of commitment
Section 52:13-11 - Continuing validity of commitment
Section 52:13-12 - Bail of contemner
Section 52:13-13 - Powers given additional to other powers
Section 52:13A-1 - Expenses of trial of impeachment to be paid by State Treasurer
Section 52:13A-2 - Manner of payment of expenses
Section 52:13A-3 - Witness fees and mileage
Section 52:13A-4 - Board and maintenance of indigent persons summoned as witnesses
Section 52:13A-5 - Bills to be paid on certificate of correctness
Section 52:13A-6 - Effective date
Section 52:13B-6 - Review of introduced bill, determination of need and request for fiscal note.
Section 52:13B-8 - Statement of Legislative Budget and Finance Officer appended to fiscal note.
Section 52:13B-9 - Nonreceipt of fiscal note, production of legislative fiscal estimate.
Section 52:13B-10 - Electronic copy of fiscal note, estimate to sponsor, notice of right to object.
Section 52:13B-11 - Approval, objection by sponsor, publishing of fiscal note, estimate.
Section 52:13B-13 - Emergency request for fiscal information.
Section 52:13B-14 - Sponsor, chair, presiding officer request for fiscal note, permissive.
Section 52:13C-18 - Declaration of intent.
Section 52:13C-19 - Short title.
Section 52:13C-20 - Definitions.
Section 52:13C-21 - Notice of representation; filing, contents, separate notices.
Section 52:13C-21b - Restriction on offer of gifts, etc. to certain State officers or employees.
Section 52:13C-21.1 - Employment of unregistered governmental affairs agent.
Section 52:13C-21.2 - Representation of adverse interest, fourth degree crime.
Section 52:13C-21.5 - Contingent fees, prohibited.
Section 52:13C-22 - Quarterly reports; contents.
Section 52:13C-22.1 - Annual reports.
Section 52:13C-22.1a - Governmental affairs agent, disclosure of certain service.
Section 52:13C-22.4 - Report of benefits to recipients.
Section 52:13C-23 - Duties of the commission.
Section 52:13C-23a - Fee imposed by ELEC on governmental affairs agent.
Section 52:13C-23.1 - Violations, penalties.
Section 52:13C-23.2 - Rules, regulations
Section 52:13C-24 - Records of governmental affairs agent; audits.
Section 52:13C-25 - Governmental affairs agent's responsibilities.
Section 52:13C-26 - Public records; inspection, preservation
Section 52:13C-27 - Act not applicable to certain activities.
Section 52:13C-28 - Wearing of name tag.
Section 52:13C-29 - Legislative employees as governmental affairs agents, fourth degree crime.
Section 52:13C-30 - Willful falsification; fourth degree crime.
Section 52:13C-31 - False communication relative to legislation; fourth degree crime.
Section 52:13C-32 - Failure to comply with provisions of act; injunction
Section 52:13C-33 - Failure to file notice of representation, report; fourth degree crime.
Section 52:13C-35 - Voluntary statement; acceptance, filing and reporting
Section 52:13C-36 - Powers of the commission.
Section 52:13D-12 - Legislative findings
Section 52:13D-13 - Definitions.
Section 52:13D-16 - Certain representations, prohibited; exceptions
Section 52:13D-17 - Post-employment restrictions.
Section 52:13D-17.2 - Definitions; violations; penalties.
Section 52:13D-19 - Contracts of State agencies.
Section 52:13D-19.1 - State officer, employee may enter into certain contracts with State agency
Section 52:13D-19.3 - Other provisions not altered or affected
Section 52:13D-21 - State Ethics Commission; membership; powers; duties; penalties.
Section 52:13D-22.1 - Definition
Section 52:13D-22.2 - Timely postmark on mailed documents
Section 52:13D-22.3 - Weekend, holiday rule
Section 52:13D-23 - Codes of ethics.
Section 52:13D-25 - Disclosure or use for personal gain of information not available to public
Section 52:13D-27 - Short title
Section 52:13E-1 - Definitions
Section 52:13E-2 - Personal service
Section 52:13E-3 - Right to counsel; submission of proposed questions
Section 52:13E-4 - Records of public hearings; copies
Section 52:13E-5 - Sworn statement by witness; incorporation in the record
Section 52:13E-6 - Persons affected by proceedings; appearance or statement of facts
Section 52:13E-7 - Rights or privileges granted by agencies
Section 52:13E-8 - Dissemination of evidence adduced at private hearing
Section 52:13E-9 - Hearing conducted by temporary state commission
Section 52:13E-10 - Right of members to file statement of minority views
Section 52:13F-1 - Short title
Section 52:13F-2 - Legislative recognition
Section 52:13F-3 - Economic impact statement; preparation, contents
Section 52:13F-4 - Environmental impact statement on specific legislative bills
Section 52:13G-1 - Legislative findings and declarations
Section 52:13G-2 - Legislative interns; selection; assignment
Section 52:13G-3 - Nomination; application; committee; final selection
Section 52:13G-5 - Annual termination of program; model legislative session
Section 52:13GG-1 - Short title.
Section 52:13GG-2 - Findings, declarations.
Section 52:13GG-3 - New Jersey Legislative Youth Council established.
Section 52:13GG-4 - Council membership, demographics.
Section 52:13GG-5 - Appointment of members, application.
Section 52:13GG-6 - Officers, terms.
Section 52:13GG-7 - Meeting schedule, quorum.
Section 52:13GG-8 - Reimbursement, donations.
Section 52:13GG-9 - New Jersey Legislative Youth Council Fund established.
Section 52:13H-1 - Findings, declarations relative to State-imposed mandates
Section 52:13H-2 - Unfunded mandate; mandatory status ceased, expiration.
Section 52:13H-2.1 - Reimbursement by State for cost incurred for certain military leave.
Section 52:13H-3 - Laws, rules, regulations, not unfunded mandates
Section 52:13H-4 - Council on Local Mandates created
Section 52:13H-5 - Member qualifications
Section 52:13H-6 - Members' selection; terms
Section 52:13H-8 - Monetary compensation
Section 52:13H-9 - Organization of council
Section 52:13H-10 - Council plan, rules, staffing.
Section 52:13H-11 - Conflicts law, code of ethics; public employment restricted.
Section 52:13H-12 - Duties of council.
Section 52:13H-13 - Complaints considered
Section 52:13H-14 - Public meetings
Section 52:13H-15 - Rules rendered, published
Section 52:13H-16 - Preliminary rulings
Section 52:13H-17 - Request for assistance
Section 52:13H-18 - Rulings as political determinations
Section 52:13H-19 - Annual report
Section 52:13H-20 - Appropriations
Section 52:14-1 - "Department" and "head of department" defined
Section 52:14-2 - Requests for services or apparatus; agreement between departments
Section 52:14-3 - Accountings for sums paid or received.
Section 52:14-4 - Division of expenses.
Section 52:14-6 - Organization; conduct of meetings; recommendations
Section 52:14-6.10 - Short title
Section 52:14-6.11 - Declaration of necessity; liberal construction
Section 52:14-6.12 - Definitions
Section 52:14-6.13 - Participation as sending or receiving agency; government employee interchange
Section 52:14-6.14 - Program of government employee interchange; terms, conditions and requirements
Section 52:14-6.15 - Prerequisites to employee participation
Section 52:14-6.16 - Rules and regulations
Section 52:14-6.17 - Inconsistent acts
Section 52:14-6.18 - Partial invalidity
Section 52:14-7 - Residency requirements for State officers, employees; exceptions.
Section 52:14-8 - Appointment of certain officers by legislature in joint meeting
Section 52:14-9 - Election to office by joint meeting void upon failure to qualify within two months
Section 52:14-10 - Methods of resigning from office
Section 52:14-11 - Discrimination by reason of age prohibited; exception
Section 52:14-12 - Notice of death of certain State officers
Section 52:14-13 - Mental incapacity of State officer to vacate office.
Section 52:14-14.1 - Commission established by act, terms of members
Section 52:14-15 - Salaries payable biweekly
Section 52:14-15a - Direct deposit; required, exemptions, information available to employees.
Section 52:14-15b - Total amount for all employees
Section 52:14-15c - Definitions
Section 52:14-15d - Withdrawal of designation prohibited; exemptions.
Section 52:14-15e - Rules and regulations
Section 52:14-15f - Deposit of net pay; information available to employees.
Section 52:14-15g - Dissemination of organ and tissue donation information during April.
Section 52:14-15.1a - Establishment of cafeteria plan; payroll deductions.
Section 52:14-15.1b - Qualified transportation fringe benefits, payroll deductions.
Section 52:14-15.2 - Payments on account of deductions under Federal or State statutes
Section 52:14-15.3 - Statements as to deductions
Section 52:14-15.5 - Deductions for purchase of war bonds
Section 52:14-15.6 - Termination of deductions for war bonds
Section 52:14-15.7 - Statement showing deductions for war bonds
Section 52:14-15.8 - Form of application for deductions; rules and regulations
Section 52:14-15.9 - Deductions construed as voluntary payments
Section 52:14-15.9a - Deductions for group insurance premiums; authorization; withdrawal
Section 52:14-15.9b - Deductions construed as voluntary
Section 52:14-15.9c1 - Short title
Section 52:14-15.9c2 - Findings
Section 52:14-15.9c3 - Definitions
Section 52:14-15.9c4 - Steering committees
Section 52:14-15.9c5 - Duties of committees
Section 52:14-15.9c6 - Duties of campaign manager
Section 52:14-15.9c7 - Eligibility criteria
Section 52:14-15.9c8 - Eligibility of charitable agency
Section 52:14-15.9c9 - Payroll deduction system
Section 52:14-15.9c10 - Authorization for deductions
Section 52:14-15.9c11 - Final distribution
Section 52:14-15.9c12 - Administrative costs; undesignated contributions
Section 52:14-15.9c13 - Rules, regulations
Section 52:14-15.9d - Deductions for payment to credit union; authorization; withdrawal
Section 52:14-15.9e - Deduction from compensation to pay dues to certain employee organizations.
Section 52:14-15.29 - Exceptions from Act
Section 52:14-15.31 - Effective date
Section 52:14-15.104c - Annual salary of Governor.
Section 52:14-15.107 - Department officers; annual salaries.
Section 52:14-15.108 - Salary ranges for departmental officers, directors.
Section 52:14-15.109 - Rules and regulations
Section 52:14-15.110 - Salaries of departmental officers; provision for in annual appropriations act
Section 52:14-15.115 - "Public Officers Salary Review Commission."
Section 52:14-16 - De facto officers and employees; right to compensation
Section 52:14-17 - Clerks receiving rewards for giving information; penalty
Section 52:14-17.1 - Mileage reimbursement allowance
Section 52:14-17.1a - Computation to determine adjustment of rate; formula
Section 52:14-17.3 - Time for appeal
Section 52:14-17.4 - Governor as respondent; representation; record; depositions
Section 52:14-17.10 - Disposition of case
Section 52:14-17.13 - Work-week for State service; compensation for overtime services
Section 52:14-17.14 - Designation of positions to which act applies; rules and regulations
Section 52:14-17.15 - Effective date
Section 52:14-17.16 - Establishment of committee
Section 52:14-17.18 - Other officers and employees; type and amount of bonds
Section 52:14-17.19 - Purchase of bonds; cancellation or termination
Section 52:14-17.20 - Approval of bonds; filing; record
Section 52:14-17.25 - Short title
Section 52:14-17.26 - Definitions relative to health care benefits for public employees.
Section 52:14-17.26a - Fraudulent obtaining, attempt to obtain benefits, fourth degree crime.
Section 52:14-17.27 - State Health Benefits Commission, State Health Benefits Plan Design Committee.
Section 52:14-17.27a - Audit programs for SHBP.
Section 52:14-17.27b - Utilization of super conciliator.
Section 52:14-17.28 - Purchase of contracts; conditions.
Section 52:14-17.28c - Amount of contribution to be paid.
Section 52:14-17.28d - Contribution toward cost of health care benefits.
Section 52:14-17.28e - Negotiations concerning contributions for health care benefits.
Section 52:14-17.29 - State health benefits program, coverages, options.
Section 52:14-17.29b - Provision of inpatient care following mastectomy
Section 52:14-17.29d - Definitions.
Section 52:14-17.29f - Pap smear benefits in State health benefits contracts
Section 52:14-17.29i - State Health Benefits Program, coverage for mammograms.
Section 52:14-17.29j - SHBC, coverage for contraceptives.
Section 52:14-17.29k - Coverage for certain dependents until age 31 by insurers covered by SHBP.
Section 52:14-17.29l - Disease and chronic care management plan.
Section 52:14-17.29r - SHBC to provide coverage for oral anticancer medications.
Section 52:14-17.29s - SHBC to provide coverage for prescription eye drops.
Section 52:14-17.29u - SHBP to provide benefits for treatment of substance use disorder.
Section 52:14-17.29w - State Health Benefits Commission to provide coverage, payment.
Section 52:14-17.29y - SHBC to cover digital tomosynthesis of the breast.
Section 52:14-17.29z - SHBC to provide coverage for donated human breast milk.
Section 52:14-17.29aa - SHBC not to provide coverage for certain early elective deliveries.
Section 52:14-17.29cc - SHBC to provide coverage for breastfeeding support.
Section 52:14-17.29dd - SHBC to cover preventive services.
Section 52:14-17.29ee - State Health Benefit Commission to cover adolescent depression screenings.
Section 52:14-17.29ff - State Health Benefits Program, opioid antidote coverage.
Section 52:14-17.29gg - SHBC to cover newborn home nurse visitation.
Section 52:14-17.29hh - SHBC, coverage for abortion, certain religious employers exemption.
Section 52:14-17.29ii - Full-time firefighters to be screened for cancer.
Section 52:14-17.30 - State payment of premium, periodic charges.
Section 52:14-17.30a - Findings, declarations relative to health care costs.
Section 52:14-17.30b - Contract for services of a third-party medical claims reviewer.
Section 52:14-17.31a - Employee permitted to waive benefits coverage under SHBP.
Section 52:14-17.32 - Health care benefits for retirees.
Section 52:14-17.32b - Cessation of active full-time employment; payment of premiums
Section 52:14-17.32c - Coverage for employee paid on 10-month basis pursuant to annual contract
Section 52:14-17.32e - Termination of coverage; continuance upon payment of premium by employee
Section 52:14-17.32f - Retired teachers' eligibility, limitation.
Section 52:14-17.32f1 - Applicability of C.52:14-17.32f.
Section 52:14-17.32f2 - Applicability of C.52:14-17.32f; coverage.
Section 52:14-17.32g - Benefits program continued.
Section 52:14-17.32i - Health benefits, certain; law enforcement retirants, certain
Section 52:14-17.32j - Eligibility for benefits
Section 52:14-17.32k - Existing retiree health care benefits remain intact
Section 52:14-17.32l - Enrollment of certain retirees in SHBP.
Section 52:14-17.32m - Enrollment of certain PFRS retirees in SHBP.
Section 52:14-17.32n - National Guard on State active duty, certain; SHBP coverage.
Section 52:14-17.32o - Payment of premium, periodic changes; deferral of certain benefits.
Section 52:14-17.33a - Participation in SHBP for certain part-time faculty, adjuncts.
Section 52:14-17.34 - Extension of New Jersey State Health Benefits Program, certain.
Section 52:14-17.34a - "Independent state authority."
Section 52:14-17.35 - Definitions.
Section 52:14-17.36 - Participation in health benefits program; rules, regulations.
Section 52:14-17.36b - Limitation on participation of private sector employees.
Section 52:14-17.36c - Determination letter confirming status of SHBP.
Section 52:14-17.37 - Election to participate, plan availability.
Section 52:14-17.37a - Claims experience information provided by SHBP.
Section 52:14-17.38a - Continuation of coverage
Section 52:14-17.38c - Company surcharge payable to State Health Benefits Program.
Section 52:14-17.39 - Establishment of rates
Section 52:14-17.40 - Coverage, withholding of employee contribution, payment of remainder.
Section 52:14-17.41 - Dependents premium fund; establishment; use
Section 52:14-17.42 - Employer health benefits fund; establishment; use
Section 52:14-17.43 - Duties of certifying agent of participating employer
Section 52:14-17.44 - Payment of administrative expenses
Section 52:14-17.45 - Apportionment of dividend or retrospective rate credit
Section 52:14-17.46.1 - Short title.
Section 52:14-17.46.2 - Definitions relative to school employees' health benefits program.
Section 52:14-17.46.4 - Administration of School Employees' Health Benefits Program.
Section 52:14-17.46.5 - Purchase of contracts providing benefits.
Section 52:14-17.46.6 - Benefits required for coverage under contract; terms defined.
Section 52:14-17.46.6h - School Employees Health Benefits Commission to provide coverage, payment.
Section 52:14-17.46.6o - School Employee's Health Benefits Commission to cover preventive services.
Section 52:14-17.46.7 - Offer of managed care plan, terms.
Section 52:14-17.46.8 - Participation in School Retiree Prescription Drug Plan, terms.
Section 52:14-17.46.9 - Obligations of employer for charges for benefits; funds; subaccount.
Section 52:14-17.46.10 - Annual report, audit to Governor, Legislature.
Section 52:14-17.46.11 - Applicability of State Health Benefits Program Act.
Section 52:14-17.46.12 - School Employees' Health Benefits Commission to establish audit program.
Section 52:14-17.46.13 - Health care benefit plans offered.
Section 52:14-17.46.14 - Annual contribution from employee, retiree.
Section 52:14-17.46.15 - Guidance tool.
Section 52:14-17.46.16 - Calculation of contribution.
Section 52:14-17.50 - Management, consulting contracts; purpose
Section 52:14-18.1 - Time for making annual reports
Section 52:14-19 - Reports other than annual reports; time for making.
Section 52:14-19.1 - Submission of reports to the Legislature.
Section 52:14-20.1 - Reports, publications made available, notice.
Section 52:14-23 - Filing of reports
Section 52:14-24 - Distribution of official reports.
Section 52:14-25.1 - Annual or special reports, publications; copies filed in State Library.
Section 52:14-25.3 - Court decisions, pamphlet laws, etc., excepted
Section 52:14-26 - Establishing fund
Section 52:14-27 - Amount of fund
Section 52:14-28 - Monthly account of disbursement of fund
Section 52:14-29 - Annual repayment of fund
Section 52:14-30 - Comptroller to decide question respecting fund
Section 52:14-34 - Filing and preservation of records, accounts and papers of departments
Section 52:14-34.1 - Participation in grants of federal funds; notice
Section 52:14-34.2 - Notice of amendment of application, contract, agreement or state plan
Section 52:14-34.3 - Progress report; final report
Section 52:14-34.4 - Notice of fund availability
Section 52:14-34.5 - Publication of notice
Section 52:14-34.6 - Rules, regulations
Section 52:14-34.7 - State license, permit establishments, administrators, duties
Section 52:14-36 - Account authorized
Section 52:14-37 - Transfers to account
Section 52:14-38 - Investments
Section 52:14A-1 - Short title
Section 52:14A-2 - Declaration of policy
Section 52:14A-3 - Definitions
Section 52:14A-4 - Additional successors to office of Governor
Section 52:14A-5 - Emergency interim successors for State officers
Section 52:14A-6 - Formalities of taking office
Section 52:14A-7 - Period in which authority may be exercised
Section 52:14A-8 - Removal of designees
Section 52:14A-10 - Separability clause
Section 52:14B-1 - Short title
Section 52:14B-2 - Definitions.
Section 52:14B-3 - Additional requirements for rule-making.
Section 52:14B-3.1 - Findings, declarations
Section 52:14B-3.2 - Definitions
Section 52:14B-3.3 - Appeal of permit decision by third party
Section 52:14B-4 - Adoption, amendment, repeal of rules.
Section 52:14B-4.1 - Rules, submission to Legislature; referral to committee
Section 52:14B-4.1a - Compliance with interagency rules required; OAL review for clarity
Section 52:14B-4.1b - Housing affordability impact analysis.
Section 52:14B-4.3 - Concurrent resolution of Legislature to invalidate rules in whole or in part
Section 52:14B-4.8 - Votes on concurrent resolutions; recordation
Section 52:14B-4.10 - Changes to agency rule, certain, upon adoption.
Section 52:14B-5 - Filing of rules; concurrent resolution of the Legislature; effect of publication
Section 52:14B-5.1 - Expiration of rules; continuation.
Section 52:14B-7 - New Jersey Administrative Code; New Jersey Register; publication
Section 52:14B-8 - Declaratory rulings
Section 52:14B-9 - Notice and hearing in contested cases.
Section 52:14B-9.1 - Process for consideration and settlement of contested case.
Section 52:14B-11 - Revocation, refusal to renew license, hearing required; exceptions
Section 52:14B-12 - Administrative review
Section 52:14B-13 - Effect of act on prior proceedings
Section 52:14B-14 - Severability
Section 52:14B-15 - General repealer
Section 52:14B-16 - Short title
Section 52:14B-17 - "Small business" defined
Section 52:14B-18 - Approaches
Section 52:14B-19 - Regulatory flexibility analysis
Section 52:14B-20 - Considered one rule
Section 52:14B-21 - Description of effects of rule
Section 52:14B-21.1 - Definitions relative to creation of uniform application form.
Section 52:14B-21.2 - Establishment, maintenance of program.
Section 52:14B-21.3 - Rules, regulations.
Section 52:14B-22 - State policy to reduce confusion, costs in complying with State regulations
Section 52:14B-23 - Administrative agency standards, statement relative to federal requirements
Section 52:14B-24 - Applicability of act relative to federal requirements
Section 52:14B-26 - Definitions relative to State and local agency business permits.
Section 52:14B-27 - Periodic review of permits.
Section 52:14B-28 - System of review of business permits issued.
Section 52:14B-29 - Designation of contact person.
Section 52:14B-30 - Report to Governor, Legislature.
Section 52:14B-31 - Information required to be posted on State agency website.
Section 52:14C-1 - Short title
Section 52:14C-2 - Determinations by governor; legislative declaration
Section 52:14C-3 - Definitions
Section 52:14C-5 - Reorganization plan provisions
Section 52:14C-6 - Reorganization plan provisions prohibited
Section 52:14C-7 - Effective date of reorganization plan
Section 52:14C-9 - Effect of act on prior orders, rules and regulations
Section 52:14C-10 - Effect of act on actions or proceedings
Section 52:14C-11 - Inconsistent acts
Section 52:14D-1 - Short title
Section 52:14D-2 - Definitions
Section 52:14D-3 - Application of act to transfers of agencies
Section 52:14D-4 - Transfer of appropriations, grants and other moneys
Section 52:14D-5 - Transfer of employees
Section 52:14D-6 - Effect of transfer on orders, rules or regulations
Section 52:14D-8 - Files, books, etc.; transfer to new agency
Section 52:14E-1 - Short title
Section 52:14E-2 - Legislative findings
Section 52:14E-3 - Definitions
Section 52:14E-4 - Governor's Advisory Council for Emergency Services.
Section 52:14E-5 - Emergency services fund; creation
Section 52:14E-6 - Administration; deposit of funds; investment
Section 52:14E-7 - Council; meetings; vote necessary for validity of acts
Section 52:14E-8 - Council's powers, duties.
Section 52:14E-9 - Payments from fund
Section 52:14E-10 - Additional and supplemental provisions
Section 52:14E-11 - Short title.
Section 52:14E-13 - Definitions relative to coordination of fire service resources in emergencies.
Section 52:14E-14 - Preparation, adoption of local fire mutual aid plans.
Section 52:14E-16 - Procedure during emergency incident, local, county.
Section 52:14E-17 - Powers of State fire coordinator.
Section 52:14E-18 - Procedure for coordinating fire service resources.
Section 52:14E-19 - Provision of information.
Section 52:14E-20 - Rules, regulations.
Section 52:14E-21 - Enforcement of order of deployment.
Section 52:14E-22 - Violations, penalties.
Section 52:14F-1 - Establishment; allocation within department of state; office defined
Section 52:14F-4 - Administrative law judges; appointment, terms; compensation; recall.
Section 52:14F-4.1 - Inapplicability of mandatory retirement for administrative law judges, certain.
Section 52:14F-4.2 - Certain administrative law judges permitted to work beyond age 70.
Section 52:14F-5 - Powers, duties of Director and Chief Administrative Law Judge.
Section 52:14F-6 - Administrative law judges, assignment; special appointment
Section 52:14F-7 - Construction of act
Section 52:14F-9 - Applicability of State Agency Transfer Act
Section 52:14F-10 - Repeal of inconsistent acts and parts of act
Section 52:14F-11 - Severability
Section 52:14F-12 - Environmental unit
Section 52:14F-13 - Environmental workload reports
Section 52:14F-14 - Definitions relative to expedited appeals in OAL.
Section 52:14F-15 - Expedited appeal of contested permit action.
Section 52:14F-16 - Smart Growth Unit established in OAL.
Section 52:14F-17 - Transmittal of administrative record.
Section 52:14F-18 - Denial of expedited permit, expedited hearing.
Section 52:14F-19 - Expedited hearing on terms or conditions on permits in smart growth areas.
Section 52:14F-20 - Filing fees in Smart Growth Unit.
Section 52:14F-21 - OAL rules, regulations.
Section 52:14F-21.1 - Special education law unit, Office of Administrative Law, establishment.
Section 52:14F-21.2 - Annual report to the Governor, Legislature.
Section 52:14F-21.3 - Track system development, petition status.
Section 52:14F-22 - Appeals referred to Office of Administrative Law.
Section 52:14F-23 - Administrative Law Judge, power to hear application for a wage execution.
Section 52:15-1 - Salary of governor
Section 52:15-2 - Oath of governor
Section 52:15-3 - Secretary to the governor
Section 52:15-4 - Oath of acting governor
Section 52:15-8 - Counsel and associate counsels to governor; appointment; duties
Section 52:15A-1 - Short title
Section 52:15A-2 - Legislative declaration; purpose of act
Section 52:15A-3 - Services and facilities provided to Governor-elect upon request.
Section 52:15A-5 - Appropriation of funds
Section 52:15B-1 - Findings, declarations relative to an Office of the Inspector General.
Section 52:15B-5 - Establishment of internal organizational structure of the office.
Section 52:15B-6 - Cooperation with Inspector General by State agencies.
Section 52:15B-7 - Authority of the Inspector General.
Section 52:15B-8 - Powers of the Inspector General.
Section 52:15B-9 - Cooperation, joint investigations.
Section 52:15B-10 - Declining to investigate complaint.
Section 52:15B-11 - Authority to refer complaints.
Section 52:15B-13 - Compliance with request for access to government record, procedure.
Section 52:15B-14 - Meetings with public officers, employees.
Section 52:15B-15 - Report of findings, recommendations.
Section 52:15B-16 - Periodic annual reports.
Section 52:15C-1 - Findings, declarations relative to the office of the State Comptroller.
Section 52:15C-2 - Establishment of Office of the State Comptroller.
Section 52:15C-3 - Appointment, qualifications of State Comptroller; term; compensation.
Section 52:15C-5 - Responsibilities of the Office of the State Comptroller.
Section 52:15C-6 - Authority of the State Comptroller.
Section 52:15C-7 - Consolidation of audit functions, performance review.
Section 52:15C-8 - Powers of the State Comptroller.
Section 52:15C-9 - Coordination of audits, investigations, performance reviews.
Section 52:15C-10 - Notice to State Comptroller of award of certain contracts; definitions.
Section 52:15C-11 - Reports from the State Comptroller relative to findings of audits and reviews.
Section 52:15C-12 - Referral of certain findings to the Attorney General, other authority.
Section 52:15C-13 - Notification from Attorney General relative to investigations, prosecutions.
Section 52:15C-15 - Provision of technical assistance, training by the State Comptroller.
Section 52:15C-16 - Terms deemed reference to Director of the Division of Budget and Accounting.
Section 52:15C-17 - Additional powers, responsibilities of State Comptroller.
Section 52:15C-18 - Financial assistance to be used in accordance with terms of contract.
Section 52:15C-19 - Rules, regulations.
Section 52:15C-21 - Office of Inspector General abolished, functions, powers, duties transferred.
Section 52:15C-22 - Transfer of employees from Office of Inspector General.
Section 52:15C-24 - Transfer of employees from Office of Medicaid Inspector General.
Section 52:15D-3 - Findings, declarations relative to Superstorm Sandy aid money.
Section 52:15D-4 - Definitions relative to Superstorm Sandy aid money.
Section 52:15D-5 - Responsibilities of the department.
Section 52:15D-6 - Targets for distribution of assistance; quarterly goals.
Section 52:15D-8 - Report to Governor, Legislature.
Section 52:15D-9 - Provision of timeline to TBRA applicant.
Section 52:15D-10 - Provision of timeline to FRM applicant.
Section 52:15D-11 - Telephone hotline.
Section 52:15D-12 - Actions relative to National Flood Insurance claim payments.
Section 52:15D-13 - Eligibility for forbearance.
Section 52:15D-14 - Distribution of fraud-response funding.
Section 52:16-1 - Bond; conditions; surety; filing
Section 52:16-2 - Oath; form; filing
Section 52:16-4 - Office in Trenton
Section 52:16-5 - Assistant secretary of state
Section 52:16-6 - Clerical assistants
Section 52:16-7 - Seal of secretary of state; validity of sealed instruments
Section 52:16-8 - Recording and filing papers
Section 52:16-10 - Fees to State Treasurer
Section 52:16-10.1 - Secretary of State Fund
Section 52:16-10.2 - Annual appropriation
Section 52:16-10.3 - Additional appropriations
Section 52:16-10.4 - Joint committee
Section 52:16-11 - Penalty for refusal to issue commissions or for taking illegal fees
Section 52:16A-1 - Department established
Section 52:16A-2 - Secretary of State; appointment; salary; term; vacancy
Section 52:16A-10 - Board of State Canvassers
Section 52:16A-11 - Powers and duties of Secretary of State
Section 52:16A-11.1 - Payment of fees in advance of performance by Department of State
Section 52:16A-12 - Request officer, Secretary of State as
Section 52:16A-13 - Employees of existing office of Secretary of State transferred
Section 52:16A-14 - Appropriations transferred
Section 52:16A-15 - Civil Service, pension or retirement rights not affected
Section 52:16A-16 - Orders, rules and regulations of Secretary of State continued
Section 52:16A-17 - Orders, rules and regulations of Athletic Commissioner continued
Section 52:16A-21 - Professional or occupational licenses not affected
Section 52:16A-23 - Short title
Section 52:16A-24 - Effective date
Section 52:16A-25 - State council on the arts; members; appointment; term; vacancies; compensation
Section 52:16A-25.1 - Transfer of council on the arts to department of state
Section 52:16A-25.2 - Transfer in accordance with State Agency Transfer Act
Section 52:16A-26 - Duties of council
Section 52:16A-26.1 - Short title
Section 52:16A-26.2 - Definitions
Section 52:16A-26.3 - Powers, responsibilities
Section 52:16A-26.4 - Application for center designation
Section 52:16A-26.5 - State cultural center
Section 52:16A-26.6 - Regional cultural center
Section 52:16A-26.7 - Continued grant eligibility
Section 52:16A-26.8 - Eligibility for certain Council on the Arts funding.
Section 52:16A-26.11 - "Artist District."
Section 52:16A-28 - Council as official agency of state
Section 52:16A-29 - Short title
Section 52:16A-30 - Definitions
Section 52:16A-32 - Contracts; criteria for selection of artists; register of competent artists
Section 52:16A-33 - Selection by public competition
Section 52:16A-34 - Consultation by council with relevant arts institutions and organizations
Section 52:16A-35 - Commercial recording division; establishment
Section 52:16A-37 - Telephone service
Section 52:16A-38 - Expedited over the counter corporate service.
Section 52:16A-39 - Payment for services; prepaid deposit account
Section 52:16A-40 - Additional fees.
Section 52:16A-41 - Rules, regulations; data processing service fees.
Section 52:16A-42 - Additional fees dedicated and pledged
Section 52:16A-53 - New Jersey Commission on American Indian Affairs; members.
Section 52:16A-54 - Terms; vacancies
Section 52:16A-55 - Election of chairperson.
Section 52:16A-56 - Commission duties.
Section 52:16A-57 - Expenses incurred.
Section 52:16A-58 - Authority of commission.
Section 52:16A-59 - Annual report
Section 52:16A-72 - Short title
Section 52:16A-73 - Findings, declarations relative to the New Jersey Cultural Trust
Section 52:16A-74 - Definitions relative to the New Jersey Cultural Trust
Section 52:16A-75 - "New Jersey Cultural Trust"
Section 52:16A-76 - Board of Trustees
Section 52:16A-77 - Authority, powers of board
Section 52:16A-78 - Annual report on activities of the Cultural Trust
Section 52:16A-79 - "New Jersey Cultural Trust Account;" "New Jersey Cultural Trust Fund"
Section 52:16A-80 - Donations to Cultural Trust, matching State appropriation
Section 52:16A-81 - Council's recommendations for funding
Section 52:16A-82 - Historic Trust's recommendations for funding
Section 52:16A-83 - Commission's recommendations for funding
Section 52:16A-84 - Obligations of recipients
Section 52:16A-85 - Regulations, annual funding request
Section 52:16A-86 - Findings, declarations relative to Amistad Commission.
Section 52:16A-86.1 - Definition of "African American".
Section 52:16A-87 - Amistad Commission established.
Section 52:16A-88 - Responsibilities, duties of Amistad Commission.
Section 52:16A-88.1 - "Amistad Commission Exemplary Award Program."
Section 52:16A-89 - Assistance to Amistad Commission.
Section 52:16A-90 - New Jersey Black Cultural and Heritage Initiative Foundation.
Section 52:16A-91 - Board of Trustees; terms, vacancies.
Section 52:16A-92 - Executive Director, employees.
Section 52:16A-93 - Secretary of State, incorporator of foundation.
Section 52:16A-94 - Use of funds received by foundation for the initiative.
Section 52:16A-95 - Provision of financial, service support by Department of State.
Section 52:16A-96 - Payment of expenses by foundation; private counsel.
Section 52:16A-97 - Annual audit.
Section 52:16A-98 - Division of Elections transferred to Department of State.
Section 52:16A-99 - Findings, declarations relative to Ellis Island.
Section 52:16A-100 - Ellis Island Advisory Commission.
Section 52:16A-101 - Responsibilities, duties of Ellis Island Advisory Commission.
Section 52:16A-102 - Report to Governor, Legislature.
Section 52:16A-103 - Authority of commission to request information, assistance.
Section 52:16A-106 - Designation of chairpersons, subcommittee chairpersons; quorum.
Section 52:16A-107 - Purpose of New Jersey-Israel Commission.
Section 52:16A-108 - Authority of New Jersey-Israel Commission.
Section 52:16A-109 - Consistent provisions of Executive Orders remain in force, effect.
Section 52:16A-110 - Information for nonprofit organizations provided on the Internet.
Section 52:16A-111 - Establishment of formats, icons.
Section 52:16A-112 - Cooperation by State departments, agencies.
Section 52:16A-113 - Division of the State Museum.
Section 52:16A-114 - Powers, functions, duties continued; board of trustees abolished.
Section 52:16A-115 - Authority, powers of division.
Section 52:16A-116 - Executive director.
Section 52:16A-117 - Appointment of employees.
Section 52:16A-118 - Annual reports.
Section 52:16A-119 - Examination of accounts, books, records.
Section 52:16A-120 - Duties of military and defense economic ombudsman.
Section 52:16A-121 - "New Jersey-Made," "NJ-Made" logo.
Section 52:16A-122 - Designation of Major Event Coordinator.
Section 52:16A-123 - Findings, declaration relative to the New Jersey Puerto Rico Commission.
Section 52:16A-124 - New Jersey Puerto Rico Commission established.
Section 52:16A-125 - Designation of chairpersons, appointment of members.
Section 52:16A-126 - Purpose of the New Jersey Puerto Rico Commission.
Section 52:16A-127 - Authority to raise funds.
Section 52:16A-128 - New Jersey Asian American Pacific Islander Commission; creation, establishment.
Section 52:16A-129 - Commission membership.
Section 52:16A-130 - Terms of membership.
Section 52:16A-131 - Conducting official business; annual report.
Section C.52:16A-132 - Reimbursement of members.
Section 52:16A-133 - Assistance from state governmental entities.
Section 52:16A-134 - Responsibilities and duties.
Section 52:17A-1 - Purpose of act
Section 52:17A-2 - Department established; appointment and term of Attorney-General
Section 52:17A-3.1 - Acting Attorney-General; designation; revocation
Section 52:17A-3.3 - Powers and duties of Acting Attorney-General
Section 52:17A-4 - Powers and duties of Division of Law
Section 52:17A-6 - Appointment of assistants and deputies; employees
Section 52:17A-7 - Assistant Attorneys-General; at-will, confidential employees.
Section 52:17A-10 - Additional compensation to members of department
Section 52:17A-11 - Employment of attorneys by State officers, departments, etc.
Section 52:17A-12 - Assignment of deputies or assistants to State officers, departments, etc.
Section 52:17A-13 - Special counsel for State officers or departments, etc.
Section 52:17A-14 - Reports to Governor and Legislature
Section 52:17A-16 - Department of Attorney-General abolished; transfer of employees
Section 52:17A-17 - Office of counsel to State officers, departments, etc., abolished; exceptions
Section 52:17A-18 - Transfer of offices, property, etc. of Department of Attorney-General
Section 52:17A-19 - Transfer of moneys; appropriation for salaries
Section 52:17A-20 - Acts repealed
Section 52:17B-1 - Establishment of department; "the department" defined
Section 52:17B-2 - Attorney general; head of Department; appointment; salary; vacancies
Section 52:17B-3 - Divisions established in Department
Section 52:17B-3.2 - Construction of act
Section 52:17B-4 - Powers and duties of Attorney General
Section 52:17B-4a - "SNAP" reports to be made on quarterly basis.