§ 4:1-1 Department constituted a principal department in executive branch
§ 4:1-2 Personnel of department
§ 4:1-3 Offices and equipment
§ 4:1-4 Membership; terms; expenses
§ 4:1-4.1 Removal; members; secretary
§ 4:1-5 Annual convention to elect members
§ 4:1-6 Agricultural convention delegates
§ 4:1-7 Vacancies
§ 4:1-8 Certification to governor of names of members elect
§ 4:1-9 President and vice-president of board
§ 4:1-10 Secretary and assistant secretary of board
§ 4:1-11 Rules for control of department
§ 4:1-11.1 Rules, regulations
§ 4:1-11.2 Rules, regulations
§ 4:1-12 Assignment of functions and duties; supervision
§ 4:1-13 Appointment and compensation of officers and employees
§ 4:1-14 Annual report by board to legislature
§ 4:1-15 Appointment; functions in general
§ 4:1-16 Powers and duties respecting employees and as secretary of board
§ 4:1-17 Creation and functions
§ 4:1-18 Authority and duties of directors of divisions
§ 4:1-19 Annual reports by chiefs to secretary
§ 4:1-20 Ascertainment and dissemination of information
§ 4:1-20.1 Reciprocal agreements with other states covering shipments of nursery stock
§ 4:1-20.2 Information published on Department of Agriculture website
§ 4:1-20.3 Internet page for “New Jersey Gleaning Week” and “Farmers Against Hunger Day.”
§ 4:1-21 Arrangement of farmers’ meetings, children’s contests, and premiums for products
§ 4:1-21.1 Food production program; award to schools whose students participate
§ 4:1-21.2 Rules and regulations
§ 4:1-21.3 Appropriation
§ 4:1-21.4 Effective date
§ 4:1-21.5 Powers of department; quarantines
§ 4:1-21.6 Cooperation with other agencies
§ 4:1-21.7 Rules and regulations regarding seeds, tubers, grass sod, grass sod plugs, and grass stolons
§ 4:1-21.8 Inspection, grading and certification of seeds and tubers
§ 4:1-21.9 Fees for inspection, grading and certification
§ 4:1-21.10 Approval of firms desiring to cooperate with State Board
§ 4:1-21.11 Offering and exposing seeds, tubers, grass sod, grass sod plugs, and grass stolons for sale
§ 4:1-21.12 Debts incurred by, damage inflicted or contracts broken by cooperating firms
§ 4:1-21.13 Violations
§ 4:1-21.14 Withholding certification
§ 4:1-21.15 Reduction of population of certain species of blackbirds
§ 4:1-21.16 Co-operation with state and federal agencies
§ 4:1-21.17 Establishment, guidance of food hubs
§ 4:1-22 Acceptance and control of donations or bequests
§ 4:1-22.1 Federal grants
§ 4:1-22.2 Grants, awards for agricultural promotion
§ 4:1-23 Courts authorized to grant writs and orders
§ 4:1-23.1 “New Jersey Minority, Women, and Underserved Farmer Registry” established
§ 4:1-24 Division of dairy industry established; director
§ 4:1-25 Powers and duties of director of milk control transferred
§ 4:1-26 Personnel; compensation; duties
§ 4:1-27 Transfer of employees from Milk Control Board
§ 4:1-28 Civil service, pension and retirement rights not affected
§ 4:1-29 Milk Control Board and existing office of director of milk control abolished
§ 4:1-30 Appropriations, records and property transferred
§ 4:1-31 Orders, rules and regulations
§ 4:1-32 “Director of Milk Control” or “Director of the Office of Milk Industry” in laws, contracts or documents
§ 4:1-33 Pending actions or proceedings; orders or recommendations
§ 4:1-34 Appeal
§ 4:1-35 Stay of rule or order
§ 4:1-36 Record on appeal
§ 4:1-37 Additional evidence on appeal; modification of decision by director
§ 4:1-38 Conduct of appeal; disposition on appeal
§ 4:1-39 Repeal
§ 4:1-40 Short title
§ 4:1-41 Effective date
§ 4:1-42 Establishment; appointment of State Chemist; employees
§ 4:1-43 Powers and duties
§ 4:1-43.1 Transfer and civil service status of employees of chemist and seed analyst of New Jersey agricultural experiment station
§ 4:1-44 Establishment; appointment of State Seed Analyst; employees
§ 4:1-45 Powers and duties
§ 4:1-46 Legislative findings
§ 4:1-47 Coordinator of agricultural development; appointment; powers and duties; term of office; compensation
§ 4:1-48 “Farm Liaison.”
§ 4:1-49 Findings, declaration relative to “One Health”
§ 4:1-50 “New Jersey One Health Task Force”, established; goals, responsibilities
§ 4:1-51 Membership
§ 4:1-52 Report to Governor

Terms Used In New Jersey Statutes > Title 4 > Chapter 1 - Department Constituted a Principal Department in Executive Branch

  • Advice and consent: Under the Constitution, presidential nominations for executive and judicial posts take effect only when confirmed by the Senate, and international treaties become effective only when the Senate approves them by a two-thirds vote.
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Appellate: About appeals; an appellate court has the power to review the judgement of another lower court or tribunal.
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Contract: A legal written agreement that becomes binding when signed.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Ex officio: Literally, by virtue of one's office.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • person: includes corporations, companies, associations, societies, firms, partnerships and joint stock companies as well as individuals, unless restricted by the context to an individual as distinguished from a corporate entity or specifically restricted to one or some of the above enumerated synonyms and, when used to designate the owner of property which may be the subject of an offense, includes this State, the United States, any other State of the United States as defined infra and any foreign country or government lawfully owning or possessing property within this State. See New Jersey Statutes 1:1-2
  • population: when used in any statute, shall be taken to mean the population as shown by the latest Federal census effective within this State, and shall be construed as synonymous with "inhabitants. See New Jersey Statutes 1:1-2
  • Presiding officer: A majority-party Senator who presides over the Senate and is charged with maintaining order and decorum, recognizing Members to speak, and interpreting the Senate's rules, practices and precedents.
  • Quorum: The number of legislators that must be present to do business.
  • State: extends to and includes any State, territory or possession of the United States, the District of Columbia and the Canal Zone. See New Jersey Statutes 1:1-2
  • Statute: A law passed by a legislature.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.