N.J. Admin. Code § 7:31-1.11 - Reserved

Notes

N.J. Admin. Code § 7:31-1.11
Correction: Deleted "State's" from (f).
See: 20 New Jersey Register 1743(c).
Amended by R.1988 d.378, effective 8/1/1988.
See: 20 New Jersey Register 350(a), 20 New Jersey Register 1913(b).
Added (n).
Amended by R.1991 d.463, effective 9/3/1991.
See: 23 New Jersey Register 818(a), 23 New Jersey Register 2780(a).
In (a), added references to N.J.A.C. 7:31-2.5, "(i) through (m) below" for computation of fees and "(f) through (h) below" for billing and remittance. Deleted texts of (b) and (c); Reserved. In (d), deleted reference to (b) and (c); deleted "with the registration forms"; added "in accordance with the bill received from the Department". In (e), deleted "with the amended registration forms"; added "in accordance with the bill received from the Department". In (g), deleted references to calendar year 1988 and (f). In (h), added "Any registrant which has not paid its annual fee by the due date will be assessed a 25 percent late fee." In (j), the words "or" and "or both" replaced "and" as a clarification of what the fee applies to and the fee was revised to "$ 6,500". In (k), fee revised to "$ 6,500". In (l)3, revised inventory derived fee. In (m), added "except for (n) below". Added (n). Recodified existing (n) and (o) as (o) and (p).
Amended by R.1993 d.358, effective 7/19/1993.
See: 25 New Jersey Register 1425(b), 25 New Jersey Register 3156(a).
Public Notice: Annual TCPA Fee Schedule Report, FY 1995.
See: 26 New Jersey Register 5116(a).
Public Notice: Annual TCPA Fee Schedule Report, FY 1996.
See: 27 New Jersey Register 5055(a).
Public Notice: Annual TCPA Fee Schedule Report, FY 1997.
See: 28 New Jersey Register 5499(b).
Public Notice: Annual TCPA Fee Schedule Report, FY 1998.
See: 29 New Jersey Register 5334(c).
Recodified from N.J.A.C. 7:31-2.16 and amended by R.1998 d.355, effective 7/20/1998 (to expire June 21, 1999).
See: 30 New Jersey Register 908(a), 30 New Jersey Register 2728(a).
In (a), (i), (l) and (o), changed N.J.A.C. references; in (h), substituted "in accordance with the remittance information contained on the bill" for an address at the end; in (q) and (r), changed N.J.A.C. references, and substituted "on the bill" for "in N.J.A.C. 7:31-2.16(h)" at the end of each; and added (s) through (u).
Public Notice: Annual TCPA Fee Schedule Report, FY 1999.
See: 30 New Jersey Register 4478(b).
Repealed by R.2003 d.335, effective 8/4/2003.
See: 35 New Jersey Register 935(a), 35 New Jersey Register 3618(b).
Section was "Fees (effective until June 21, 1999)".

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.