New Jersey Statutes|Section 43:21-10: Unemployment compensation commission

                                                

(a) Organization. There is hereby created a commission to be known as the Unemployment Compensation Commission of New Jersey. It shall consist of seven members who shall be appointed by the Governor, with confirmation by the Senate, not more than four of whom shall be of the same political affiliation. Each member shall be reimbursed for his traveling and other expenses actually and necessarily incurred by him in the performance of his duties, and, in addition, shall receive a per diem allowance of twenty-five dollars ($25.00) for each day, or part thereof, spent in the rendition of service to or for the commission under this act; provided, however, that no member shall in any case receive per diem compensation as such member in an amount in excess of three thousand five hundred dollars ($3,500.00) for any one fiscal year. The payment heretofore of any such per diem allowance to any member of the commission for services performed under this chapter during the period from April twentieth, one thousand nine hundred and forty-five, to October seventh, one thousand nine hundred and forty-seven, is hereby approved, ratified and confirmed; and the payment hereafter of any such per diem allowance to any member of the commission for services performed under this chapter, since September first, one thousand nine hundred and forty-seven, and for which no such per diem allowance was paid, is hereby authorized. No person may be appointed who is an officer or committee member of any political party organization. First appointees to the commission shall serve as designated by the Governor at the time of appointment, as follows: one for a term of one year, one for a term of two years, one for a term of three years, one for a term of four years, one for a term of five years, one for a term of six years, and one for a term of seven years. At the expiration of initial terms, appointments shall be made for a term of seven years in each case. Any vacancies created by death, resignation or removal shall be filled by appointment for the unexpired portion of the term so vacated.

The Governor may, at any time after a fair public hearing, remove any member of the commission for gross inefficiency, neglect of duty, malfeasance, misfeasance or nonfeasance in office.

(b) Executive director. The commission shall appoint an executive director who shall be the chief executive and approval officer of the commission and its official agent for all purposes, and who shall hold office at its pleasure. He shall give his full time to the duties of his office, shall be paid a suitable salary to be fixed by the commission and shall have general charge and supervision of the work of all departments of the commission as well as any subdivisions thereof.

It shall be the duty of the executive director to administer this chapter with the advice of the commission; and to that end, the executive director shall have the following duties and powers:

(1) To formulate necessary rules and regulations, subject to approval by the commission.

(2) To appoint and fix the compensation of members of the staff, subject to approval by the commission and subject to the provisions of subsection (d) of section eleven of this chapter.

(3) To make such expenditures as are necessary in the discharge of his functions hereunder as provided for in the budget to be approved annually by the commission, to make requisitions for any funds provided by the Federal Government for administration of this chapter, and he is hereby authorized to draw vouchers on the administration fund for the purpose of administering this chapter.

(4) To draw vouchers upon the unemployment compensation fund and the appropriate accounts therein for the payment of benefits.

(5) To delegate to other persons any of the powers conferred upon him by this chapter, so far as is reasonably necessary.

(c) Divisions. The executive director shall establish such administrative divisions as may be necessary to carry out the purposes of this chapter, subject to approval of the commission. Among such divisions shall be New Jersey State Employment Service Division, established pursuant to section 43:21-12 of this Title. The New Jersey State Employment Service shall be a separate administrative unit with respect to personnel, budget, and duties, except insofar as the commission may find such separation to be impracticable.

(d) Board of review. The executive director shall appoint, subject to the provisions of Title 11, Civil Service, from civil service eligible lists, subject to approval of the commission, a board of review, consisting of three members whose duties shall be to act as a final appeals board in cases of benefit disputes, including appeals from determinations with respect to demands by the deputy for refunds of benefits under section 43:21-16(d) of this chapter and to whom shall be delegated the duty of supervising the work of local appeal tribunals to be organized as provided for elsewhere in this chapter. No member of the board of review shall participate in any case in which he is an interested party.

(e) Powers and duties. The commission shall have the following specific powers and duties:

(1) To designate its chairman.

(2) To study the operation of this chapter and from time to time prepare recommendations to the Governor and Legislature with respect to any improvements which might be desirable.

(3) To make rules and regulations governing its own procedure.

(4) To advise the executive director and other members of the commission staff with particular respect to policies and procedures.

(f) Quorum. Any four commissioners shall constitute a quorum. No vacancies shall impair the right of the remaining commissioners to exercise all of the powers of the commissioner.

Amended by L.1940, c. 252, p. 955, s. 1; L.1945, c. 308, p. 897, s. 3; L.1948, c. 184, p. 930, s. 1.



View Latest Documents

preview-icon 2 pages

PAS L 001755-17 11/01/2017 Pg 1 of2 Trans ID: LCV2017414733 Passaic County Sheriff's Office AFFIDAVIT OF SERVICE Plaintiff Estate of Mohammed Khawatmi, et al Action: Summons & Complaint Docket #L 1755 17 #112786 Defendant Bonfire Mofongo House & Lounge, et al …

Case Filed

May 22, 2017

Case Status

Closed

County

Passaic County, NJ

Filed Date

Nov 01, 2017

Judge Hon. Frank Covello Trellis Spinner 👉 Discover key insights by exploring more analytics for Frank Covello
preview-icon 2 pages

PAS L 001755-17 10/24/2017 Pg 1 of2 Trans ID: LCV2017380728 Passaic County Sheriff's Office AFFIDAVIT OF SERVICE Plaintiff Estate of Mohammed Khawatmi, et al Action: Summons & Complaint Docket #L 1755 17 #112786 Defendant Bonfire Mofongo House & Lounge, et al …

Case Filed

May 22, 2017

Case Status

Closed

County

Passaic County, NJ

Filed Date

Oct 24, 2017

Judge Hon. Frank Covello Trellis Spinner 👉 Discover key insights by exploring more analytics for Frank Covello
preview-icon 4 pages

UNN-L-002721-17 10/05/2020 5:19:03 PM Pg 1 of 4 Trans ID: LCV20201761725 Garrubbo & Capece, P.C. ATTORNEYS AT LAW. 2204 MORRIS AVENUE SUITE 304 JOSEPH L. GARRUBBO*+ UNION, NEW JERSEY 07083 FRANK G. CAPECE LAURIE M. ESTEVES eae LISA DELLA …

Case Filed

Jul 27, 2017

Case Status

Disposed

County

Union County, NJ

Filed Date

Oct 05, 2020

Judge Hon. Mark P Ciarrocca Trellis Spinner 👉 Discover key insights by exploring more analytics for Mark P Ciarrocca
preview-icon 23 pages

BER-L-000170-22 09/13/2022 7:17:09 PM Pg 1 of 5 Trans ID: LCV20223315107 ALSAIDI CHANG HAMDAN, LLC By: Joseph A. Chang, Esq. Attorney ID: 034302002 1089 Main Street, 502 Paterson, New Jersey 07503 Tel: (973) 261-9600 Fax: (973) 247-9001 Attorneys for Plaintiff, E&E Style, LLC. E&E STYLE, LLC. SUPERIOR COURT OF NEW JERSEY LAW DIVISION: BERGEN COUNTY Plaintiff, …

Case Filed

Jan 10, 2022

Case Status

Disposed

County

Bergen County, NJ

Filed Date

Sep 13, 2022

Judge Hon. Rachelle L Harz Trellis Spinner 👉 Discover key insights by exploring more analytics for Rachelle L Harz
preview-icon 24 pages

BER-L-005615-19 03/09/2020 4:30:17 PM Pg 1 of 24 Trans ID: LCV2020487487 MARKS, O’NEILL, O’BRIEN, DOHERTY & KELLY, P.C. BY: Melissa J. Brown, Esquire ATTORNEY FOR DEFENDANT Attorney I.D. No.: 012882007 CE Home Inspections, LLC 535 Route 38 East Suite 501 Cherry Hill, NJ 08002 (856)663-4300 1973-107137 (MJB/JRS) SUPERIOR COURT OF NEW JERSEY Catherine Origlieri and Bradle…

Case Filed

Aug 01, 2019

Case Status

Closed

County

Bergen County, NJ

Filed Date

Mar 09, 2020

Judge Hon. Walter F Skrod Trellis Spinner 👉 Discover key insights by exploring more analytics for Walter F Skrod
View More Documents

Please wait a moment while we load this page.

New Envelope