New Jersey Administrative Code
Title 13 - LAW AND PUBLIC SAFETY
Chapter 43 - STATE BOARD OF COURT REPORTING
- Subchapter 1 - STATE BOARD OF COURT REPORTING; METHODS OF OPERATION
- Subchapter 1A - DEFINITIONS
- Subchapter 2 - CERTIFICATION OF COURT REPORTERS; REGISTRATION OF TEMPORARY REGISTERED REPORTERS
- Subchapter 3 - CERTIFICATION OF COURT REPORTERS IN REALTIME REPORTING
- Subchapter 3A - CERTIFICATE RENEWAL; REGISTRATION RENEWAL; INACTIVE STATUS; REINSTATEMENT
- Subchapter 4 - EXAMINATIONS
- Subchapter 5 - GENERAL PROVISIONS
- Subchapter 6 - FEES
- Subchapter 7 - CONTINUING EDUCATION
- Appendix A
- Appendix B
CHAPTER
SOURCE AND EFFECTIVE DATE:
Effective: October 31, 2022.
See: 54 N.J.R. 2203(b).
CHAPTER HISTORICAL
NOTE:
Chapter 43, State Board of Shorthand Reporting, became
effective prior to September 1, 1969.
Pursuant to Executive Order
No. 66(1978), Chapter 43, State Board of Shorthand Reporting, was readopted as
R.1988 d.457, effective September 1, 1988. See: 20 N.J.R. 1666(a), 20 N.J.R.
2465(a).
Pursuant to Executive Order No. 66(1978), Chapter 43,
State Board of Shorthand Reporting, was readopted as R.1993 d.471, effective
August 26, 1993, and Subchapter 2, Administrative Hearings, was repealed by
R.1993 d.471, effective September 20, 1993. See: 25 N.J.R. 3079(a), 25 N.J.R.
4499(a).
Subchapter 2, Licensing of Shorthand Reporters,
Subchapter 3, Certification of Shorthand Reporters in Realtime Reporting,
Subchapter 4, Examinations, and Subchapter 5, General Provisions, were adopted
as R.1998 d.145, and former Subchapter 4, Fees, was recodified as Subchapter 6
by R,1998 d.145, effective March 16, 1998. See 29 N.J.R. 4383(a), 30 N.J.R.
1048(a).
Pursuant to Executive Order No. 66(1978), Chapter 43,
State Board of Shorthand Reporting, was readopted as R.1998 d.466, effective
August 4, 1998. See: 30 N.J.R. 2158(a), 30 N.J.R. 3251(b).
Subchapter 7, Continuing Education, was adopted as R.2001 d.93, effective March
19, 2001. See: 32 N.J.R. 3259(a), 33 N.J.R. 1012(a).
Chapter 43,
State Board of Shorthand Reporting, was readopted as R.2004 d.83, effective
January 23, 2004. As part of R.2004 d.83, Subchapter 3A, Certificate Renewal;
Inactive Status; Reinstatement, was adopted as New Rules, effective March 1,
2004. See: 35 N.J.R. 4040(b), 36 N.J.R. 1196(a).
Chapter 43, State
Board of Shorthand Reporting, was renamed State Board of Court Reporting;
Subchapter 1, State Board of Shorthand Reporting, Methods of Operation, was
renamed State Board of Court Reporting, Methods of Operation; Subchapter 2,
Certification of Shorthand Reporters, was renamed Certification of Court
Reporters; and Subchapter 3, Certification of Shorthand Reporters in Realtime
Reporting, was renamed Certification of Court Reporters in Realtime Reporting
by R.2008 d.78, effective April 7, 2008. See: 39 N.J.R. 3469(a), 40 N.J.R.
1894(b).
Chapter 43, State Board of Court Reporting, was readopted
as R.2009 d.207, effective May 27, 2009. As a part of R.2009 d.207,
N.J.A.C.
13:43-5.1A was recodified as Subchapter 1A,
Definitions; Subchapter 2, Certification of Court Reporters, was renamed
Certification of Court Reporters; Registration of Temporary Registered
Reporters; Subchapter 3A, Certificate Renewal; Inactive Status; Reinstatement,
was renamed Certificate Renewal; Registration Renewal; Inactive Status;
Reinstatement; and Appendix A, Written Notification and Disclosure Form, and
Appendix B, Waiver Form, were adopted as new rules, effective July 6, 2009.
See: 41 N.J.R. 851(a), 41 N.J.R. 2674(a).
In accordance with
N.J.S.A.
52:14B-5.1b, Chapter 43, State Board of Court
Reporting, was scheduled to expire on May 27, 2016. See: 43 N.J.R. 1203(a).
Chapter 43, State Board of Court Reporting, was readopted,
effective December 21, 2015. See: 48 N.J.R. 139(a).
Chapter 43,
State Board of Court Reporting, was readopted, effective October 31, 2022. See:
Source and Effective Date.
CHAPTER AUTHORITY:
N.J.S.A. 45:15B-3.2(a) and 45:1-15.1.