Title 52. State Government, Departments and Officers
Index
- Chapter 52:1. Trenton Seat of Government; Location of Legislative Sessions
- Chapter 52:2. Description of Great Seal of State
- Chapter 52:2a. Official Colors
- Chapter 52:3. State Flag; Color
- Chapter 52:4. Promulgation of National Census
- Chapter 52:4a. Actions On Tort Against State
- Chapter 52:4b
- Chapter 52:4c. Findings, Declarations Relative to Persons Mistakenly Imprisoned
- Chapter 52:4d. Cigarette Smoking, Health, Financial Concerns to State; Policy
- Chapter 52:5. State Fiscal Year
- Chapter 52:6. Appointment; Number; Designation and Description; Application; Fees
- Chapter 52:7
- Chapter 52:8. Apportionment of Surplus Revenue Among Counties; Repayment; Loans; Annual Statement
- Chapter 52:9. State Director of United New Jersey Railroad and Canal Company; Appointment, Compensation and Duties
- Chapter 52:9a. Eastern Goldfinch Designated As State Bird
- Chapter 52:9b. Commission Established; Functions
- Chapter 52:9dd. New Jersey Human Relations Council
- Chapter 52:9e
- Chapter 52:9ee
- Chapter 52:9h. Budget Message; Recommendations For Appropriations
- Chapter 52:9hh. Pension and Health Benefits Review Commission
- Chapter 52:9j. Creation of Commission
- Chapter 52:9m. State Commission of Investigation
- Chapter 9p
- Chapter 52:9q. Creation
- Chapter 52:9r. Joint Committee On the Public Schools; Creation; Membership; Appointment; Compensation; Vacancies
- Chapter 52:9rr. Findings, Declarations Relative to Housing Affordability
- Chapter 52:9s
- Chapter 52:9t
- Chapter 52:9u
- Chapter 52:9v
- Chapter 52:9w. Establishment; Membership; Terms; Vacancies
- Chapter 52:9ww. Asian American Study Foundation
- Chapter 52:9x. Findings
- Chapter 52:9y
- Chapter 52:9yy
- Chapter 52:9z. Martin Luther King, Jr. Commission Established
- Chapter 52:9zz
- Chapter 52:10a. Salaries of Legislators
- Chapter 52:11. President of Senate to Exercise Powers of Vice President of Council
- Chapter 52:12. Official Handbook of Legislature; Printing; Binding
- Chapter 52:12a
- Chapter 52:13. Attendance of Witnesses; Production of Books and Papers; Legal and Clerical Assistance
- Chapter 52:13a. Expenses of Trial of Impeachment to Be Paid By State Treasurer
- Chapter 52:13b. Review of Introduced Bill, Determination of Need and Request For Fiscal Note
- Chapter 52:13c. Declaration of Intent
- Chapter 52:13d. Legislative Findings
- Chapter 52:13e
- Chapter 52:13f
- Chapter 52:13g. Legislative Findings and Declarations
- Chapter 13gg
- Chapter 52:13h. Findings, Declarations Relative to State-Imposed Mandates
- Chapter 52:14. "Department" and "Head of Department" Defined
- Chapter 52:14a
- Chapter 52:14b
- Chapter 52:14c
- Chapter 52:14d
- Chapter 52:14e
- Chapter 52:14f. Establishment; Allocation Within Department of State; Office Defined
- Chapter 52:15. Salary of Governor
- Chapter 52:15a
- Chapter 52:15b. Findings, Declarations Relative to an Office of the Inspector General
- Chapter 52:15c. Findings, Declarations Relative to the Office of the State Comptroller
- Chapter 52:15d. Findings, Declarations Relative to Deployment of Oversight Monitors In Implementation of Certain Recovery and Rebuilding Projects.
- Chapter 52:16. Bond; Conditions; Surety; Filing
- Chapter 52:16a. Department Established
- Chapter 52:17a. Purpose of Act
- Chapter 52:17b. Establishment of Department; "The Department" Defined
- Chapter 52:17c
- Chapter 52:17d
- Chapter 52:17e
- Chapter 52:18. Death, Resignation, Etc., of Treasurer; Account; Delivery of Funds to Successor
- Chapter 52:18a. "Department" Defined
- Chapter 52:18b
- Chapter 52:18c
- Chapter 52:19. Oath; Filing
- Chapter 52:20. State House Commission, Composition, Compensation, Terms
- Chapter 52:22. Director of the Division of Budget and Accounting Authorized to Transfer Certain Monies
- Chapter 52:24. Office of State Auditor Continued; Employees Continued
- Chapter 52:25
- Chapter 52:27. Local Government Board to Be Constituted the "Municipal Finance Commission"
- Chapter 52:27a. Powers and Duties of Funding Commission Vested In Local Government Board
- Chapter 52:27b. Terms Defined
- Chapter 52:27bb
- Chapter 52:27bbb
- Chapter 52:27bbbb
- Chapter 52:27c. Department of Economic Development
- Chapter 52:27d. Establishment
- Chapter 52:27e. Communications, Records; Confidentiality Protected
- Chapter 52:27ee
- Chapter 52:27f
- Chapter 52:27g. Legislative Findings and Declarations
- Chapter 52:27h
- Chapter 52:27i. Additional Powers of Authority
- Chapter 52:27j
- Chapter 52:28. Preamble
- Chapter 52:29. Triennial Inspection and Replacement Or Repair of Monuments; Setting of Monuments Where Wanting
- Chapter 52:30. Consent to Acquisition of Land By United States
- Chapter 52:31. Sale, Conveyance of State's Interest; Terms; Conditions; Public Hearing; Proceeds
- Chapter 52:31a. Repeals
- Chapter 52:31b
- Chapter 52:31c
- Chapter 52:32. American Goods and Products to Be Used In State Work
- Chapter 52:33
- Chapter 52:34. Purchases Or Contracts Payable Out of State Funds; Public Advertisements For Bids
- Chapter 52:34a
- Chapter 52:35. "Person", "Official" and "Officer" Defined
- Chapter 52:35a
- Chapter 52:35b
- Chapter 52:36. Powers and Duties of Division of Purchase and Property In Department of Treasury and Its Director
- Chapter 52:38. Findings, Declarations Relative to Project Labor Agreements
- Chapter 52:39
- Chapter 52:39a
- Chapter 52:40. Findings, Declarations Relative to the "American Recovery and Reinvestment Act of 2009."