New Jersey Statutes|Section 32:1-35.91: Minutes of meeting at which action taken in connection with purposes of act; filing; waiver of requirement

                                                

The port authority shall file with the temporary President and Minority Leader of the Senate and the Speaker and Minority Leader of the Assembly of the State of New York and the President, Minority Leader and Secretary of the Senate and the Speaker, Minority Leader and Clerk of the General Assembly of the State of New Jersey a copy of the minutes of any action taken at any meeting of the port authority in connection with any of the purposes of this act. Such filing must be made at least 10 calendar days before such minutes are transmitted to the Governor of each state for review; and notice of such filing shall be provided to the Governor of each state at the same time.

The temporary President and Minority Leader of the Senate and the Speaker and Minority Leader of the Assembly of the State of New York and the Speaker and Minority Leader of the General Assembly and the President and the Minority Leader of the Senate of the State of New Jersey, or their representatives designated by them in writing for this purpose, may by certificate filed with the secretary of the port authority waive the foregoing filing requirement with respect to any specific minutes.

L.1978, c. 110, s. 20, eff. Aug. 24, 1978. Amended by L.1979, c. 154, s. 1.



View Latest Documents

preview-icon 1 page

BER DC 016347-06 06/01/2020 Pg 1 of 1 Trans ID: SCP20201027776 BERANBAUM MENKEN BEN-ASHER & B SUPERIOR COURT OF NEW JERSEY (PLAINTIFF (8) ) LAW DIVISION-SPECIAL CIVIL PART - vs - JEAN TURI …

Case Filed

Aug 03, 2006

Case Status

Defaulted

County

Bergen County, NJ

Filed Date

Jun 01, 2020

preview-icon 8 pages

ESX-L-002561-23 04/19/2023 10:56:05 AM Pg 1 of 5 Trans ID: LCV20231314886 NEAL HERSTIK, ESQ. (00271-1985) Mandelbaum & Mandelbaum, P.A. 354 Eisenhower Parkway Suite 1900 Livingston, New Jersey 07039 (973) 325-0011 Attorneys for Plaintiff BROADWAY BELVEDERE,LLC, SUPERIOR COURT OF NEW JERSEY LAW DIVISION: ESSEX COUNTY Plaintiff, DOCKET NO. v. …

Case Filed

Apr 19, 2023

Case Status

Active

County

Essex County, NJ

Filed Date

Apr 19, 2023

Judge Hon. Richard T Sules Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard T Sules
preview-icon 2 pages

SOM L 000922-16 01/28/2019 Pg 1 of2 Trans ID: LCV2019169143 SOM-L-000922-16 01/18/2019 3:47:56 PM Pg 2 of 3 Trans ID: LCV2019119473 SANDELANDS EYET LLP Kathleen Cavanaugh (030901985) 1545 ULS. Highway 206, Suite 304 Bedminster, NJ 07921 (908) 470-1200 Attorneys for defendants Peter Dale and Maive Dale DAVID GIBSON; MOLOKAI PARTNERS, SUPERIOR COURT OF NEW JERSEY LLC and MOLOKAI FUNDS, LLC, LAW…

Case Filed

Jul 11, 2016

Case Status

Closed

County

Somerset County, NJ

Filed Date

Jan 28, 2019

Judge Hon. Yolanda Ciccone Trellis Spinner 👉 Discover key insights by exploring more analytics for Yolanda Ciccone
preview-icon 66 pages

BER-C-000143-23 BER-L-004452-23 2023-08-02 08/02/2023 09:09:14.759 Pg 1 of 66 Pg 1Trans of 9 ID: Trans LCV20232418452 …

Case Filed

Aug 01, 2023

Case Status

Active

County

Bergen County, NJ

Filed Date

Aug 02, 2023

preview-icon 68 pages

BER-L-004452-23 09/18/2023 9:58:55 AM Pg 1 of 9 Trans ID: LCV20232863050 30B Vreeland Road, Suite 100 Florham Park, NJ 07932 (973) 845-7640 ssalmon…

Case Filed

Aug 01, 2023

Case Status

Active

County

Bergen County, NJ

Filed Date

Sep 18, 2023

View More Documents

Please wait a moment while we load this page.

New Envelope