New Jersey Statutes|Section 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.



View Latest Documents

preview-icon 1 page

BER DC 013155-07 12/04/2020 Pg 1 of1 Trans ID: SCP 20202132374 ASSOC SURGEONS OF NORTHERN NJ SUPERIOR COURT OF NEW JERSEY (PLAINTIFF (S)) LAW DIVISION-SPECIAL CIVIL PART - vs - ROBERT ANDERSON ON (CONTRA…

Case Filed

Jun 12, 2007

Case Status

Defaulted

County

Bergen County, NJ

Filed Date

Dec 04, 2020

Judge Hon. Joseph R. Rosa, Jr. Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph R. Rosa, Jr.
preview-icon 1 page

BER DC 008895-06 04/13/2021 Pg 1 of 1 Trans ID: SCP2021670108 chy Cc J LOMBARDO CO_ t \ ‘ COURT OFNJ- supsrror counr oF NEW JERSEY (PLAINTIFF (S)) …

Case Filed

Apr 21, 2006

Case Status

Defaulted

County

Bergen County, NJ

Filed Date

Apr 13, 2021

preview-icon 14 pages

ATL-L-002454-22 09/05/2022 6:23:20PM Pglofi12 Trans ID: LCV20223176208 WELTMAN, WEINBERG & REIS CO., L.P.A. A LEGAL PROFESSIONAL ASSOCIATION FORMED IN THE STATE OF OHIO BY: SCOTT J. BEST, ESQUIRE ATTORNEY FOR PLAINTIFF(S) NJ LD. NO. 03509-2004 170 S. INDEPENDENCE MALL W SUITE 874W PHILADELPHIA, PA 19106 …

Case Filed

Sep 05, 2022

Case Status

Closed

County

Atlantic County, NJ

Filed Date

Sep 05, 2022

Judge Hon. Stanley L Bergman Trellis Spinner 👉 Discover key insights by exploring more analytics for Stanley L Bergman
preview-icon 22 pages

CUM-DC-001437-20 05/08/2020 8:02:51 AM Pg 1 of 20 Trans ID: SCP 2020938915 WELTMAN, WEINBERG & REIS CO., L.P.A. A LEGAL PROFESSIONAL ASSOCIATION FORMED IN THE STATE OF OHIO BY: SCOTT J. BEST, ESQUIRE ATTORNEY FOR PLAINTIFF(S) NJ LD. NO. 03509-2004 170 S. INDEPENDENCE MALL W SUITE 874W PHILADELPHI…

Case Filed

May 08, 2020

Case Status

Defaulted

County

Cumberland County, NJ

Filed Date

May 08, 2020

preview-icon 16 pages

BER-L-001210-23 03/03/2023 5:34:18 PM Pglof14 Trans ID: LCV2023788866 WELTMAN, WEINBERG & REIS CO., L.P.A. A LEGAL PROFESSIONAL ASSOCIATION FORMED IN THE STATE OF OHIO BY: SCOTT J. BEST, ESQUIRE ATTORNEY FOR PLAINTIFF(S) NJ LD. NO. 03509-2004 170 8S. INDEPENDENCE MALL W SUITE 874W PHILADELPHIA, PA 19106 …

Case Filed

Mar 03, 2023

Case Status

Closed

County

Bergen County, NJ

Filed Date

Mar 03, 2023

Judge Hon. Gregg A Padovano Trellis Spinner 👉 Discover key insights by exploring more analytics for Gregg A Padovano
View More Documents

Please wait a moment while we load this page.

New Envelope