New Jersey Statutes|Section 52:16A-76: Board of Trustees

                                                

5. a. The general responsibility for the proper oversight of the Cultural Trust shall be vested in a Board of Trustees, which shall possess the powers and duties specified in this act. The board shall consist of 15 voting members.

b. The Secretary of State, or a designee, the State Treasurer, or a designee, the chair of the New Jersey State Council on the Arts, or a designee, the chair of the New Jersey Historic Trust, or a designee, and the chair of the New Jersey Historical Commission, or a designee, shall serve as ex-officio members of the board.

c. Two public members, who are not of the same political party, shall be appointed by the Governor upon the recommendation of the President of the Senate, and two public members, who are not of the same political party, shall be appointed by the Governor upon the recommendation of the Speaker of the General Assembly. These public members shall serve for terms coextensive with the legislative term in which they are appointed, subject to reappointment after the expiration of the legislative term.

d. Six public members shall be appointed by the Governor with the advice and consent of the Senate. The term of office of each public member appointed pursuant to this subsection shall be five years, except for the initial appointments, which shall be made as follows: two members shall be appointed for a three-year term, two members shall be appointed for a four-year term, and two members shall be appointed for a five-year term.

e. No public member of the board appointed under subsections c. and d. of this section shall serve concurrently on the New Jersey Historical Commission, New Jersey State Council on the Arts, or the board of the New Jersey Historic Trust.

f. The Governor, for cause, upon notice and opportunity to be heard, may remove a public member of the board. A vacancy occurring among any of the public members, other than by expiration of term, shall be filled for the balance of the unexpired term only and in the same manner as the original appointment. A member may serve until a successor is appointed and has qualified. No person appointed pursuant to subsection d. of this section shall serve for more than two successive terms, provided, however, that any person appointed to fill a vacancy shall be eligible for two successive terms excluding the unexpired term.

g. The public members of the board shall serve without compensation, but shall be entitled to reimbursement for all actual and necessary expenses incurred in the performance of their duties.

h. Annually, at the first meeting of the board held in each State fiscal year, the members of the board shall elect one of the public members to serve as chair of the board. Under regulations adopted by the board, the board may establish an executive committee composed of no fewer than three board members, which committee may exercise powers vested in and perform duties imposed upon the board to the extent designated and permitted by the board. The board may establish such advisory boards and committees as it may deem advisable.

i. Members and employees of the board shall be subject to the provisions of the "New Jersey Conflicts of Interest Law," P.L.1971, c.182 (C.52:13D-12 et seq.).

j. A majority of the authorized membership of the board shall constitute a quorum for all purposes provided, however, that at least one member of the quorum is a member pursuant to subsection b. of this section or a designee of that member. No vacancy in the membership of the board shall impair the right of a quorum to exercise all the powers and perform the duties of the board.

k. A true copy of the minutes of every meeting of the board or the executive committee shall be delivered promptly, after the certification of the chair thereof, to the Governor. No action taken at a meeting by the board or the executive committee shall have effect until approved by the Governor or until 10 days after the copy of the minutes shall have been delivered. If, within the 10-day period, the Governor returns the copy of the minutes with a veto of any action taken by the board or the executive committee or any member thereof at a meeting, such action shall be null and void and of no effect. The Governor may approve all or part of the action taken at a meeting prior to the expiration of the 10-day period.

l. Any dissolution of the Cultural Trust shall be on the condition that the Cultural Trust has no debts, contractual duties or obligations outstanding, or that provision has been made for the payment, discharge, or retirement of any debts, contractual duties or obligations. Upon any dissolution of the Cultural Trust, all property, rights, funds, and assets thereof shall pass to and become vested in the State, and all moneys shall be used expressly for carrying out the purposes of this act.

m. The board shall receive from the Attorney General of the State all legal counsel and services necessary to carry out the purposes of the Cultural Trust.

L.2000,c.76,s.5.



View Latest Documents

preview-icon 26 pages

BER-L-001973-17 09/26/2018 1:27:57 PM Pg 1 of 6 Trans ID: LCV20181677245 MASSOOD LAW GROUP LLC 50 Packanack Lake Road Wayne, NJ 07470 973-696-1900 PETER DE FRANK, ESQ. -035282007 Attorneys for Plaintiff(s) IGIOVANNA CRESCIMBENI, SUPERIOR COURT OF NEW JERSEY LAW DIVISION: BERGEN COUNTY Plaintiff(s), DOCKET NO. L-197…

Case Filed

Mar 17, 2017

Case Status

Closed

County

Bergen County, NJ

Filed Date

Sep 26, 2018

Judge Hon. Rachelle L Harz Trellis Spinner 👉 Discover key insights by exploring more analytics for Rachelle L Harz
preview-icon 10 pages

OCN-L-000323-23 02/07/2023 4:45:57 PM Pg 1 of 4 Trans ID: LCV2023477983 WEISBERG LAW Matthew B. Weisberg, Attorney ID No. 01565-2000 Gary Schafkopf, Attorney ID No. 01224-2000 7 South Morton Ave. Morton, PA 19070 610-690-0801 Fax: 610-690-0880 Attorney for Plaintiff Southern Connecticut Tackle Company, Inc. : 76 Quirk Road : SUPERIOR COURT OF NEW Milford, CT 06460 : JERSEY OCEAN COUNTY …

Case Filed

Feb 07, 2023

Case Status

Active

County

Ocean County, NJ

Filed Date

Feb 07, 2023

Judge Hon. Craig L Wellerson Trellis Spinner 👉 Discover key insights by exploring more analytics for Craig L Wellerson
preview-icon 14 pages

UNN-L-003864-22 12/27/2022 4:33:57 PM Pg 1 of 13 Trans ID: LCV20224449693 LAW OFFICE OF THOMAS R. ASHLEY Robert Treat Center 50 Park Place, Suite 1400 Newark, New Jersey 07102 (973) 623-0501 office- (973) 623-0329 fax - Email: ashleylaw @traesg.com Attorneys for Plaintiff Wilbert Hannah CIVIL ACTION PURSUANT TO SECTION 52:4A-1, ET SEQ. WILBERT HANNAH, Plaintiff, vs. …

Case Filed

Dec 27, 2022

Case Status

Active

County

Union County, NJ

Filed Date

Dec 27, 2022

Judge Hon. LESNEWICH, ALAN Trellis Spinner 👉 Discover key insights by exploring more analytics for LESNEWICH, ALAN
preview-icon 34 pages

UNN-L-003864-22 05/08/2023 9:09:28 AM Pg 1 of 3 Trans ID: LCV20231477173 Ltr to Pltf re State of New Jersey PHILIP D. MURPHY OFFICE OF THE ATTORNEY GENERAL MATTHEW J. PLATKIN Governor DEPARTMENT OF LAW AND PUBLIC SAFETY Attorney General …

Case Filed

Dec 27, 2022

Case Status

Active

County

Union County, NJ

Filed Date

May 08, 2023

Judge Hon. LESNEWICH, ALAN Trellis Spinner 👉 Discover key insights by exploring more analytics for LESNEWICH, ALAN
preview-icon 14 pages

ATL-L-000170-22 01/24/2022 6:30:15 PM Pg 1 of 12 Trans ID: LCV2022310504 SETH GROSSMAN Attorney ID# 013331975 Attorney at Law 453 Shore Road Somers Point, NJ 08244 Tel. 609-927-7333 Attorney for Plaintiff SUPERIOR COURT OF NEW JERSEY LAW DIVISION LIBERTY & PROSPERITY 1776, INC.. ATLANTIC COUNTY a non-profit corporation of New Jersey, JAMES MCLEAN, a taxpayer …

Case Filed

Jan 24, 2022

Case Status

Disposed

County

Atlantic County, NJ

Filed Date

Jan 24, 2022

Judge Hon. Michael J Blee Trellis Spinner 👉 Discover key insights by exploring more analytics for Michael J Blee
View More Documents

Please wait a moment while we load this page.

New Envelope