55:19-4. Urban Development Corporation
a. There is established the New Jersey Urban Development Corporation. For the purpose of complying with the provisions of Article V, Section IV, paragraph 1 of the Constitution, this corporation is allocated to the Department of Commerce and Economic Development; but, notwithstanding that allocation, the corporation shall be independent of any supervision or control by the department or by any other board or officer thereof.
b. The corporation shall constitute a body corporate and politic and an instrumentality exercising public and essential governmental functions, and the exercise by the corporation of the powers conferred by this act shall be deemed and held to be an essential governmental function of the State.
c. The directors of the corporation shall be: (1) the Commissioner of the Department of Commerce and Economic Development, the Commissioner of the Department of Community Affairs, the Commissioner of the Department of Labor and the State Treasurer, ex officio; and (2) five citizens and residents of the State appointed by the Governor, with the advice and consent of the Senate, for terms of four years, except that of the first five persons so appointed, two shall serve for a term of one year, one for a term of two years, one for a term of three years and one for a term of four years. Each director shall hold office for the term of his appointment and until his successor has been appointed and qualified. A director shall be eligible for reappointment. In nominating members the Governor shall have regard to providing an adequate depth and diversity of knowledge and experience in the financial, physical and social aspects of urban development, and of other relevant expertise in urban matters.
d. Each ex officio director may designate an officer or employee of his department to represent him at meetings of the directors, and each designee may lawfully vote and otherwise act on behalf of the director so designating him. The designation shall be in writing, delivered into the hands of the secretary of the corporation, and shall continue in effect until revoked or amended in the same manner.
e. Each director may be removed from office by the Governor, for cause, after a public hearing and may be suspended by the Governor pending the completion of the hearing. Each director before entering upon his duties shall take and subscribe an oath to perform the duties of the office faithfully, impartially and justly to the best of his ability. A record of these oaths shall be filed in the office of the Secretary of State.
f. Any vacancies in the membership of the board of directors occurring otherwise than by expiration of term shall be filled in the same manner as the original appointments, but for the unexpired terms only.
g. The members shall elect from among the citizens appointed by the Governor a chairman of the board of directors and a vice chairman. The board shall elect a secretary and a treasurer, who need not be members of the board; the same person may be elected to serve both as secretary and treasurer. The powers of the corporation shall be vested in the members of the board of directors thereof in office from time to time, and five members, when including at least two ex officio directors, shall constitute a quorum at any meeting of the board of directors. Actions may be taken and motions and resolutions adopted by the board at any meeting thereof by the affirmative vote of at least five members, including at least two ex officio members. No vacancy in the membership of the board shall impair the right of a quorum to exercise all the powers and perform all the duties of the agency.
h. A true copy of the minutes of every meeting of the board shall be forthwith delivered by and under the certification of the secretary thereof to the Governor. No action taken at a meeting shall have force or effect until 10 days, Saturdays, Sundays and public holidays excepted, after a copy of the minutes shall have been so delivered, unless within that period the Governor shall approve the same, in which case such action shall become effective upon his approval. If, within the 10-day period, the Governor returns the copy of the minutes with his veto of any action taken by the board or any member thereof at the meeting, that action shall be null and void and of no effect. The Governor may approve all or part of the action taken at such meeting prior to the expiration of the 10-day period.
i. Directors shall serve without compensation, but the corporation shall reimburse them for actual expenses necessarily incurred in the discharge of their duties.
j. Notwithstanding the provisions of any other law, no officer or employee of the State shall be deemed to have forfeited or shall forfeit his office or employment or any benefits or emoluments thereof by reason of acceptance of the office of director or his service in that office.
k. The corporation may be dissolved by act of the Legislature if it has no debts or obligations outstanding, or if adequate provision has been made for the payment or retirement of any outstanding debts or obligations. Upon dissolution of the corporation all property, funds and assets thereof shall be vested in the State.
L. 1985, c. 227, s. 4, eff. July 8, 1985.
Structure New Jersey Revised Statutes
Title 55 - Tenement Houses and Public Housing
Section 55:13A-1 - Short title
Section 55:13A-2 - Declaration of policy; liberal construction
Section 55:13A-3 - Definitions.
Section 55:13A-4 - Supervisor of bureau of housing inspection; administration and enforcement of act
Section 55:13A-5 - Board of Housing Inspection abolished; powers, functions, duties transferred.
Section 55:13A-6 - Powers of commissioner.
Section 55:13A-7 - Rules, regulations.
Section 55:13A-7.1 - Equipment with smoke detectors or alarms; rules and regulations
Section 55:13A-7.3 - Parking for persons with physical disabilities.
Section 55:13A-7.4 - 5-unit minimum
Section 55:13A-7.5 - Internal security exemption
Section 55:13A-7.6 - Applicable provisions
Section 55:13A-7.7 - Hotel room notices, procedures followed in event of fire or smoke
Section 55:13A-7.8 - Indirect apportionment of heating costs
Section 55:13A-7.9 - Method or device, approval, requirements
Section 55:13A-7.10 - Rules, regulations
Section 55:13A-7.11 - Existing systems, use
Section 55:13A-7.12 - Definitions relative to child-protection window guards.
Section 55:13A-7.12a - Short title.
Section 55:13A-7.13 - Installation of window guards, maintenance, violations, penalties.
Section 55:13A-7.14 - Leases, required notices advising of availability; delivery, posting.
Section 55:13A-7.15 - Noninterference with window guards; removal, certain.
Section 55:13A-7.16 - Rules, regulations; guidelines for use, orientation programs.
Section 55:13A-7.17 - Carbon monoxide sensor devices required in hotel, multiple dwelling
Section 55:13A-7.18 - Posting of drinking water test reports in multiple dwellings.
Section 55:13A-9 - Effect of regulations; revision, repeal or amendment
Section 55:13A-12.1 - Retreat lodging facilities
Section 55:13A-12.2 - Lead paint inspection requirements for single and two-family rental dwellings.
Section 55:13A-13 - Inspection; fees.
Section 55:13A-13a - Conduct of inspections
Section 55:13A-13.2 - Fee exemption
Section 55:13A-16 - Violations; order to terminate; injunctive relief
Section 55:13A-17 - Order to vacate; reinspection; hearing; injunctive relief
Section 55:13A-18 - Aggrieved persons; hearing; notice
Section 55:13A-19 - Violations, penalties.
Section 55:13A-20 - Service of notices, rules, decisions, orders.
Section 55:13A-20.1 - Short title
Section 55:13A-20.2 - Mortgage holder of record; notice of failure by owner to abate violations
Section 55:13A-21 - Enforcement of provisions
Section 55:13A-23 - Actions or proceedings; records
Section 55:13A-24 - Hearings; rules of evidence
Section 55:13A-25 - Powers and duties of local boards of health not impaired
Section 55:13A-26 - Fees and penalties; deposit
Section 55:13A-26.2 - Appropriation for Revolving Housing Development and Demonstration Grant Fund
Section 55:13A-27 - Partial invalidity
Section 55:13A-29 - Definitions relative to hotel sanitation.
Section 55:13A-30 - Protocols for hotel sanitation.
Section 55:13A-31 - Rules, regulations.
Section 55:13B-1 - Short title
Section 55:13B-2 - Legislative findings and declarations
Section 55:13B-3 - Terms defined.
Section 55:13B-4 - Powers of commissioner
Section 55:13B-5.1 - Responsibilities assumed by DOH; inter-agency agreement.
Section 55:13B-5.2 - DCA to stop issuing licenses.
Section 55:13B-6 - Standards of construction, operation, safety.
Section 55:13B-6.1 - Carbon monoxide sensor device required in rooming, boarding houses
Section 55:13B-7 - Rooming, boarding house licensure; fee.
Section 55:13B-9 - Inspection, review of records; violations.
Section 55:13B-10 - Corporate, personal liability for violations
Section 55:13B-11.1 - Criminal offenses
Section 55:13B-11.2 - Each violation separate
Section 55:13B-12 - Service of notices or orders
Section 55:13B-16 - Severability
Section 55:13B-17 - Legislative findings and declarations
Section 55:13B-18 - Boarding facility defined
Section 55:13B-19 - Rights of resident of boarding facility
Section 55:13B-20 - Notice of rights; giving to residents; posting; contents
Section 55:13B-21 - Violation of rights; action for damages; costs and attorney's fees
Section 55:13C-1 - Findings, determinations
Section 55:13C-2 - Definitions.
Section 55:13C-2.2 - Grounds for refusal of services.
Section 55:13C-2.3 - Rules, regulations.
Section 55:13C-2.4 - Determination by emergency shelter for the homeless if client is a veteran.
Section 55:13C-3 - State regulation.
Section 55:13C-4 - Assistance to operators
Section 55:13C-6 - Subject to regulation as hotel
Section 55:14A-7.5 - Not to be subject to any discrimination.
Section 55:14A-39.1 - Not to be subject to any discrimination.
Section 55:14A-59 - Housing authority to provide written notice of housing development project
Section 55:14C-7.1 - Discrimination
Section 55:14D-15.1 - Redevelopment company to provide written notice of housing development project
Section 55:14E-5.1 - Corporation to provide written notice of development project
Section 55:14G-17.1 - Bonds of municipality for emergency housing authorized
Section 55:14G-27 - Report by Administrator to Commissioner of Taxation and Finance
Section 55:14G-29 - "State Housing Fund of 1949"
Section 55:14G-32 - Effective date; duration of act
Section 55:14G-33 - Emergency housing; extension of contract
Section 55:14G-34 - Effective date; duration of act
Section 55:14G-35 - Emergency housing; extension
Section 55:14G-36 - Effective date; duration
Section 55:14H-5 - Powers and duties of council
Section 55:14H-6 - Division of State into areas; allocation of aid from funds available
Section 55:14I-6.1 - Disclosure statements to senior citizen housing residents
Section 55:14J-2.1 - Legislative findings and declarations
Section 55:14J-41 - Definitions
Section 55:14J-42 - Mortgage assistance account
Section 55:14J-43 - Payment to housing finance agency for reserve fund
Section 55:14J-44 - Return of funds free of pledge or lien; retention of earnings
Section 55:14J-48 - Appropriations from proceeds of sale of bonds for expenses
Section 55:14J-49 - Maintenance of appropriations in mortgage assistance fund
Section 55:14J-50 - Federal grants; establishment and maintenance of mortgage assistance fund
Section 55:14K-1 - Short title
Section 55:14K-2 - Legislative findings and declarations
Section 55:14K-3 - Definitions.
Section 55:14K-4 - New Jersey Housing and Mortgage Finance Agency.
Section 55:14K-5 - Powers of agency
Section 55:14K-5.2 - Additional powers of New Jersey Housing and Mortgage Finance Agency
Section 55:14K-5.3 - Transfer of certain reserves to State for housing needs.
Section 55:14K-5.4 - Eligible loans during states of emergency; conditions.
Section 55:14K-5.5 - Occupancy status, information access; shelter operator duties.
Section 55:14K-5.6 - Criteria for receiving funding; compliance.
Section 55:14K-7 - Terms and conditions of loans.
Section 55:14K-7.1 - Shower, bathtub safety rails required in certain senior rental projects.
Section 55:14K-7.3 - Tenants forum; State-subsidized rental housing, complaints.
Section 55:14K-8 - Eligibility for admission to certain housing projects.
Section 55:14K-11 - Loans to institutional lenders
Section 55:14K-12 - Purchase and sale of eligible loans by agency
Section 55:14K-13 - Life safety improvement loans.
Section 55:14K-14 - Boarding house rental assistance fund
Section 55:14K-15 - Rental assistance agreements
Section 55:14K-16 - Boarding house rental assistance fund annual report
Section 55:14K-17 - Annual appropriations to boarding house rental assistance fund
Section 55:14K-18 - Subsidiary corporations of agency
Section 55:14K-19 - New Jersey housing development corporation
Section 55:14K-20 - Bonds of agency
Section 55:14K-21 - Resolutions of authorization for issuance of bonds; contents
Section 55:14K-22 - Default in payment of principal or interest on bonds
Section 55:14K-23 - Pledges of income, revenues or other property
Section 55:14K-27 - No personal liability on bonds
Section 55:14K-28 - Purchase of bonds of agency by agency
Section 55:14K-29 - Housing finance funds
Section 55:14K-30 - Housing development fund
Section 55:14K-31 - General fund of agency
Section 55:14K-32 - Pledge, covenant and agreement of state with bondholders
Section 55:14K-33 - Bonds as legal investment
Section 55:14K-34 - Tax exemptions
Section 55:14K-37 - Intent relative to enforcement.
Section 55:14K-38 - Violations; penalty
Section 55:14K-39 - Conflicts of interest; violations; penalties
Section 55:14K-40 - Annual report and audit of agency
Section 55:14K-42 - Wage rate of workmen employed by qualified housing sponsors; determination
Section 55:14K-43 - Services to agency by state units or officers; payment of costs and expenses
Section 55:14K-44 - Discrimination; prohibition; violations; penalty
Section 55:14K-45 - Short title
Section 55:14K-46 - Findings, determinations, declarations
Section 55:14K-47 - Definitions
Section 55:14K-48 - Issuance of Housing Incentive Bonds
Section 55:14K-49 - Housing Incentive Finance Fund established
Section 55:14K-50 - Guarantee of construction loans
Section 55:14K-51 - Loan guarantees
Section 55:14K-52 - Insurance against defaults
Section 55:14K-53 - Rules, regulations
Section 55:14K-54 - Short title
Section 55:14K-55 - Findings, etc. relative to housing for low and moderate income families
Section 55:14K-56 - Definitions
Section 55:14K-57 - Amount set aside to provide mortgage loans
Section 55:14K-58 - Affordable Home Ownership Opportunities Fund established
Section 55:14K-59 - Loans by agency authorized
Section 55:14K-60 - Eligibility for loans
Section 55:14K-61 - Selection of eligible projects
Section 55:14K-62 - Eligible project declared public work
Section 55:14K-63 - Rules, regulations
Section 55:14K-64 - Short title
Section 55:14K-65 - Findings, declarations relative to Rental Housing Incentive Guarantee Program
Section 55:14K-66 - Definitions
Section 55:14K-67 - Rental Housing Incentive Guarantee Fund established
Section 55:14K-68 - Powers, duties of agency
Section 55:14K-69 - Agreements between agency and authority
Section 55:14K-70 - Funding provided by New Jersey Economic Development Authority
Section 55:14K-71 - Rules, regulations
Section 55:14K-72 - Short title
Section 55:14K-73 - Findings, declarations relative to cooperative housing for certain purchasers
Section 55:14K-74 - Definitions relative to cooperative housing for certain purchasers
Section 55:14K-75 - "New Jersey Senior and Disabled Cooperative Housing Finance Incentive Program"
Section 55:14K-76 - Amount from bonds set aside for certain mortgage loans, projects
Section 55:14K-77 - "Senior and Disabled Cooperative Housing Incentive Fund"
Section 55:14K-78 - Eligibility for loan
Section 55:14K-79 - Selection of projects; priority
Section 55:14K-80 - Project declared public work
Section 55:14K-81 - Rules, regulations
Section 55:14K-82 - Short title.
Section 55:14K-83 - Findings, declarations relative to residential mortgage assistance.
Section 55:14K-84 - Short title.
Section 55:14K-86 - Mortgage and Neighborhood Stabilization Assistance Program, Fund.
Section 55:14K-86.1 - Certain funds used for acquisition, rehabilitation of certain properties.
Section 55:14K-86.2 - Regulations.
Section 55:14K-86.3 - Additional uses for funds.
Section 55:14K-87 - Rules, regulations.
Section 55:14K-88 - Short title.
Section 55:14K-89 - Definitions relative to "New Jersey Housing Assistance and Recovery Program."
Section 55:14K-90 - Housing Assistance and Recovery Program Support Fund.
Section 55:14K-91 - Execution of lease-purchase agreement.
Section 55:14K-92 - Notification relative to noncompliance of sponsor.
Section 55:14K-93 - Rules, regulations.
Section 55:14K-94 - Short title.
Section 55:14K-95 - Findings, declarations relative to foreclosure prevention.
Section 55:14K-96 - Definitions relative to foreclosure prevention.
Section 55:14K-97 - "New Jersey Residential Foreclosure Prevention Program."
Section 55:14K-98 - Entry into contracts, loans.
Section 55:14K-99 - Foreclosure Intervention Fund.
Section 55:14K-100 - Grants to eligible applicants.
Section 55:14K-101 - Authority of agency.
Section 55:14L-1 - Findings, declarations
Section 55:14L-2 - Definitions
Section 55:14L-3 - "Scattered Site AIDS Permanent Housing Program" established
Section 55:14L-4 - "Supportive Housing Fund" established
Section 55:14L-5 - Steering committee established
Section 55:17-2 - Records by holder of mortgage loan
Section 55:17-4 - Establishment and maintenance of financial records and data
Section 55:17-6 - Modifying or supplementing mortgage loan; written consent of holder
Section 55:17-7 - Notice of default to holder
Section 55:17-8 - Remedies to holder of mortgage loan
Section 55:17-10 - Liberal construction
Section 55:17-11 - Application
Section 55:18-3 - Qualifications of prospective lessee
Section 55:18-4 - Terms of lease
Section 55:18-5 - Conformance to codes
Section 55:18-6 - Schedule of rents
Section 55:18-7 - Surcharge on rents for lessee with option to purchase; deposit; disposition
Section 55:18-8 - Expiration of lease; disposition of property
Section 55:18-9 - Waiver of requirements by municipality; conditions
Section 55:18-10 - Rules and regulations
Section 55:19-2 - Findings, declarations
Section 55:19-4 - Urban Development Corporation
Section 55:19-5 - Coordination with other State programs; advisory council
Section 55:19-6 - Powers of the corporation
Section 55:19-7 - Subsidiary corporations
Section 55:19-8 - Joint ventures
Section 55:19-9 - Loans for "projects."
Section 55:19-10 - Subsidiary stock issuance
Section 55:19-11 - Self-dealing prohibition
Section 55:19-12 - Authorized investment
Section 55:19-13 - Employment tax credit
Section 55:19-14 - No eminent domain; municipal regulation
Section 55:19-15 - Prevailing wage rate
Section 55:19-16 - Annual report; strategy document
Section 55:19-17 - Urban Development Investment Fund created
Section 55:19-18 - Appropriation from bond fund
Section 55:19-19 - Project initiation within one year
Section 55:19-20 - Short title
Section 55:19-21 - Findings, determinations relative to urban redevelopment
Section 55:19-22 - Definitions relative to urban redevelopment.
Section 55:19-24 - Powers of authority
Section 55:19-25 - Prioritization of projects
Section 55:19-26 - Volunteer cooperation, assistance of private business firms, executives
Section 55:19-27 - Additional powers of authority
Section 55:19-28 - Joint ventures
Section 55:19-29 - Loans for projects
Section 55:19-30 - Authority empowered to issue bonds
Section 55:19-31 - Issuance of bonds
Section 55:19-32 - Bond, other obligation deemed fully negotiable
Section 55:19-33 - Power of authority to covenant, agree with bondholders
Section 55:19-34 - Pledge of revenues, other moneys valid, binding
Section 55:19-35 - Lawful investments in authority securities
Section 55:19-36 - Liability on bonds
Section 55:19-37 - Conflicts prohibited; remedies
Section 55:19-38 - Prevailing wages
Section 55:19-39 - Public hearing on project
Section 55:19-40 - Property, securities of authority, tax exempt; in lieu of tax payments
Section 55:19-41 - Agreements between contiguous municipalities to share project revenues
Section 55:19-42 - Responsibility of each municipality set forth in agreement
Section 55:19-43 - Investments permitted
Section 55:19-44 - P.L.1996, c.62 complete authority for issuance of bonds
Section 55:19-45 - Submission of New Jersey Redevelopment Strategy document
Section 55:19-46 - New Jersey Redevelopment Investment Fund
Section 55:19-47 - Establishment of loan rates, maturities; earnings paid to the fund
Section 55:19-48 - County empowered to enter into contracts with authority
Section 55:19-49 - Property of authority exempt from levy, sale
Section 55:19-51 - Use of moneys, priorities, relative to Local Development Financing Fund
Section 55:19-52 - Municipal ordinance to provide for tax abatement, payment in lieu of taxes
Section 55:19-53 - Financial agreements to provide for repayment of bonds
Section 55:19-54 - Definitions relative to abandoned property
Section 55:19-55 - Identification of abandoned property, listing.
Section 55:19-56 - Sale of tax lien on abandoned property; remediation costs.
Section 55:19-57 - Removal of property from list of abandoned properties; remediation
Section 55:19-58 - Action to foreclose right of redemption
Section 55:19-59 - Final judgment barring right of redemption; grounds for reopening
Section 55:19-60 - Urban Coordinating Council
Section 55:19-61 - Duties of Urban Coordinating Council
Section 55:19-62 - Office of Neighborhood Empowerment
Section 55:19-63 - Duties of Office of Neighborhood Empowerment
Section 55:19-64 - Development of neighborhood empowerment plan
Section 55:19-66 - Preference accorded to certain neighborhood empowerment plans
Section 55:19-67 - Additional considerations in evaluating neighborhood empowerment plan
Section 55:19-68 - Review of applications by Urban Coordinating Council, authority
Section 55:19-69 - Public hearings on applications; determination
Section 55:19-70 - Eligibility for investments from New Jersey Redevelopment Investment Fund
Section 55:19-71 - Review of documents, remedial action workplans
Section 55:19-72 - Urban Site Remediation Coordinator
Section 55:19-73 - Allocation of loans, loan guarantees
Section 55:19-74 - Funding of projects through issuance of tax exempt bonds
Section 55:19-75 - Application for funding from "Water Supply Bond Act of 1981"
Section 55:19-76 - Application for funding from P.L.1992, c.88 and P.L.1995, c.204
Section 55:19-78 - Short title
Section 55:19-79 - Findings, declarations relative to abandoned properties
Section 55:19-80 - Definitions relative to abandoned property.
Section 55:19-81 - Determination that property is abandoned.
Section 55:19-82 - Determination of property as nuisance
Section 55:19-83 - Property not to be placed on abandoned property list; conditions.
Section 55:19-84 - Action to transfer property to municipality
Section 55:19-85 - Complaint, content
Section 55:19-86 - Complaint, lis pendens, notice; entry on property.
Section 55:19-87 - Defense by owner against complaint.
Section 55:19-88 - Designation of possessor if owner unsuccessful in defending against complaint.
Section 55:19-89 - Submission of plan to court by municipality
Section 55:19-90 - Municipality, option of designating qualified rehabilitation entity
Section 55:19-91 - Municipality deemed to have ownership interest
Section 55:19-92 - Petition for reinstatement of owner's control, possession
Section 55:19-93 - Contents of petition
Section 55:19-94 - Security obligations of owner relative to granting of petition
Section 55:19-95 - Granting of title to municipality, authorization to sell
Section 55:19-96 - Procedure for municipality to purchase, sell property
Section 55:19-97 - Distribution of proceeds
Section 55:19-98 - Lien, special tax sales, remedies
Section 55:19-99 - Denial of rights, remedies to lienholder, mortgage holder
Section 55:19-100 - Municipal recourse with respect to lien.
Section 55:19-101 - Special tax sales; notice.
Section 55:19-102 - Establishment of fair market value of property
Section 55:19-103 - Removal from abandoned property list; conditions
Section 55:19-104 - Creation of abandoned property list; initiative procedure
Section 55:19-105 - Request for inclusion of property on abandoned property list
Section 55:19-107 - Access to abandoned property by utility, conditions.