There Is a Newer Version
of
this Title
2018 New Jersey Revised Statutes
Title 52 - STATE GOVERNMENT, DEPARTMENTS AND OFFICERS
- Chapter 1 - Trenton seat of government; location of legislative sessions
- Chapter 2 - Description of great seal of state
- Chapter 2A - Official colors
- Chapter 3 - State flag; color
- Chapter 4 - Promulgation of national census
- Chapter 4A - Actions on tort against state
- Chapter 4B
- Chapter 4C - Findings, declarations relative to persons mistakenly imprisoned.
- Chapter 4D - Cigarette smoking, health, financial concerns to State; policy
- Chapter 5 - State fiscal year
- Chapter 6 - Appointment; number; designation and description; application; fees
- Chapter 7
- Chapter 8 - Apportionment of surplus revenue among counties; repayment; loans; annual statement
- Chapter 9 - State director of United New Jersey Railroad and Canal Company; appointment, compensation and duties
- Chapter 9A - Eastern goldfinch designated as state bird
- Chapter 9B - Commission established; functions
- Chapter 9DD - New Jersey Human Relations Council.
- Chapter 9E
- Chapter 9EE
- Chapter 9H - Budget message; recommendations for appropriations
- Chapter 9HH - Pension and Health Benefits Review Commission
- Chapter 9J - Creation of commission
- Chapter 9M - State Commission of Investigation.
- Chapter 9P - Program for observance of 250th anniversary of U.S. independence, first Constitution of this State.
- Chapter 9Q - Creation
- Chapter 9R - Joint Committee on the Public Schools; creation; membership; appointment; compensation; vacancies
- Chapter 9RR - Findings, declarations relative to housing affordability.
- Chapter 9S
- Chapter 9U
- Chapter 9W - Establishment; membership; terms; vacancies
- Chapter 9WW - Asian American Study Foundation.
- Chapter 9X - Findings
- Chapter 9XX - Findings, declarations
- Chapter 9YY
- Chapter 9Z - Martin Luther King, Jr. Commission established
- Chapter 9ZZ - New Jersey Commission on Higher Education and Business Partnerships.
- Chapter 10A - Salaries of legislators.
- Chapter 11 - President of senate to exercise powers of vice president of council
- Chapter 12 - Official handbook of legislature; printing; binding
- Chapter 13 - Attendance of witnesses; production of books and papers; legal and clerical assistance
- Chapter 13A - Expenses of trial of impeachment to be paid by State Treasurer
- Chapter 13B - Review of introduced bill, determination of need and request for fiscal note.
- Chapter 13C - Declaration of intent.
- Chapter 13D - Legislative findings
- Chapter 13E
- Chapter 13F
- Chapter 13G - Legislative findings and declarations
- Chapter 13H - Findings, declarations relative to State-imposed mandates
- Chapter 14 - "Department" and "head of department" defined
- Chapter 14A
- Chapter 14B
- Chapter 14C
- Chapter 14D
- Chapter 14E
- Chapter 14F - Establishment; allocation within department of state; office defined
- Chapter 15 - Salary of governor
- Chapter 15A
- Chapter 15B - Findings, declarations relative to an Office of the Inspector General.
- Chapter 15C - Findings, declarations relative to the office of the State Comptroller.
- Chapter 15D - Findings, declarations relative to deployment of oversight monitors in implementation of certain recovery and rebuilding projects.
- Chapter 16 - Bond; conditions; surety; filing
- Chapter 16A - Department established
- Chapter 17A - Purpose of act
- Chapter 17B - Establishment of department; "the department" defined
- Chapter 17C
- Chapter 18 - Death, resignation, etc., of treasurer; account; delivery of funds to successor
- Chapter 18A - "Department" defined
- Chapter 18B
- Chapter 19 - Oath; filing.
- Chapter 20 - State House Commission, composition, compensation, terms.
- Chapter 22 - Director of the Division of Budget and Accounting authorized to transfer certain monies.
- Chapter 24 - Office of state auditor continued; employees continued
- Chapter 25
- Chapter 27 - Local Government Board to be constituted the "Municipal Finance Commission"
- Chapter 27A - Powers and duties of Funding Commission vested in Local Government Board
- Chapter 27B - Terms defined
- Chapter 27BB
- Chapter 27BBB
- Chapter 27BBBB - Municipal Stabilization and Recovery Act
- Chapter 27C - Department of Economic Development
- Chapter 27D - Establishment
- Chapter 27E - Communications, records; confidentiality protected
- Chapter 27EE
- Chapter 27F
- Chapter 27G - Legislative findings and declarations
- Chapter 27H
- Chapter 27I - Additional powers of authority.
- Chapter 28 - Preamble
- Chapter 29 - Triennial inspection and replacement or repair of monuments; setting of monuments where wanting
- Chapter 30 - Consent to acquisition of land by United States
- Chapter 31 - Sale, conveyance of State's interest; terms; conditions; public hearing; proceeds
- Chapter 31A - Repeals
- Chapter 31B
- Chapter 31C
- Chapter 32 - American goods and products to be used in state work
- Chapter 33
- Chapter 34 - Purchases or contracts payable out of state funds; public advertisements for bids
- Chapter 35 - "Person" , "official" and "officer" defined
- Chapter 35A
- Chapter 36 - Powers and duties of division of purchase and property in department of treasury and its director
- Chapter 38 - Findings, declarations relative to project labor agreements
- Chapter 39
- Chapter 40 - Findings, declarations relative to the "American Recovery and Reinvestment Act of 2009."
Disclaimer: These codes may not be the most recent version. New Jersey may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.