|
|
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 |
|
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 9YY |
|
Chapter 9Z |
Martin Luther King, Jr. Commission Established |
Chapter 9ZZ |
|
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 12A |
|
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 13GG |
|
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 |
|
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 27J |
|
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 34A |
|
Chapter 35 |
“Person”, “Official” and “Officer” Defined |
Chapter 35A |
|
Chapter 35B |
|
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 39A |
|
Chapter 40 |
Findings, Declarations Relative to the “American Recovery and Reinvestment Act of 2009.” |