§ 52:18A-1 “Department” defined
§ 52:18A-2 State Treasurer
§ 52:18A-2a Transfer of revenues to Health Care Subsidy Fund
§ 52:18A-2.1 Board of Public Utilities; transferred
§ 52:18A-3 Divisions within Department
§ 52:18A-4 Division of Budget and Accounting transferred
§ 52:18A-5 Director of Division of Budget and Accounting
§ 52:18A-6 State Commissioner of Taxation and Finance, powers and duties of transferred
§ 52:18A-6.1 Director of Division of Budget and Accounting, powers and duties of
§ 52:18A-6.2 Reference to “Commissioner of Taxation and Finance” deemed reference to Director of Division of Budget and Accounting
§ 52:18A-7 Former Office of State Comptroller abolished; accounting and financial management to Division of Budget and Accounting
§ 52:18A-8 State revenues; depositories; reports; accounting
§ 52:18A-8.1 Fiscal agent or custodian for funds and other assets; agreements
§ 52:18A-8.1a Definitions used in C.52:18A-8.1
§ 52:18A-8.2 Services to be performed
§ 52:18A-8.3 Provision against loss or damage required in agreements
§ 52:18A-8.4 Fee for returned check collected by Department of the Treasury
§ 52:18A-9 Forms
§ 52:18A-10 Encumbrance requests and statements of indebtedness; approval; examination; warrant checks
§ 52:18A-11 Checks or drafts for transfer of funds
§ 52:18A-12 Certain provisions of law construed as applying to the Director of the Division of Budget and Accounting
§ 52:18A-13 Vacancies in certain offices, notice to banks
§ 52:18A-16 Division of Purchase and Property transferred
§ 52:18A-17 Director of Division of Purchase and Property
§ 52:18A-18 Powers and duties of director of Division of Purchase and Property transferred
§ 52:18A-18.1 Notice prior to moving State facility
§ 52:18A-18.2 Leasing of certain State-owned property, priority, rate approval
§ 52:18A-19 Applications and schedules for articles to be purchased; duties of director; bills for purchases
§ 52:18A-19.1 Parking purposes, lease of State lands, not needed, for
§ 52:18A-19.2 Division of Architecture, Construction and Maintenance in the Department of Institutions and Agencies, the Commissioner of Institutions and Agencies and the director of such division transferred to Division of Purchase and Property in the Department of th
§ 52:18A-19.3 Certain terms occurring in sections 30:3-7 to 30:3-11 deemed to mean Director of the Division of Purchase and Property
§ 52:18A-19.4 Repeal
§ 52:18A-19.5 Cafeteria for State officers and employees
§ 52:18A-19.6 State Cafeterias Revolving Account
§ 52:18A-19.7 Balance on hand; disposition
§ 52:18A-19.8 Warrants
§ 52:18A-19.9 Appropriation of money in State Cafeterias Revolving Account
§ 52:18A-19.10 Effective date
§ 52:18A-19.11 Transfer of functions, powers, and duties of state bureau for surplus property from division of field services, state department of education to division of purchase and property in department of treasury
§ 52:18A-19.12 Method of transfer
§ 52:18A-20 Division of Local Government transferred
§ 52:18A-21 Director of Division of Local Government
§ 52:18A-22 Director to be chairman of Local Government Board
§ 52:18A-23 Powers and duties of Division of Local Government transferred
§ 52:18A-24 Division of Taxation transferred; director of such division
§ 52:18A-24.1 Director of the Division of Taxation; duties
§ 52:18A-25 Powers and duties of Division of Taxation transferred
§ 52:18A-27 Powers and duties of State Treasurer transferred to State Treasurer as head of Department of Treasury
§ 52:18A-28 State Director of the United New Jersey Railroad and Canal Company
§ 52:18A-30 State Treasurer, Deputy State Treasurer; additional duties
§ 52:18A-30.1 Destruction of records
§ 52:18A-31 Deputy director of the Division of Budget and Accounting
§ 52:18A-32 State Department of Taxation and Finance and State Commissioner of Taxation and Finance; powers and duties transferred
§ 52:18A-33 Personnel, interdepartmental and intradepartmental transfer of
§ 52:18A-34 State Treasurer may exercise any power vested in a director
§ 52:18A-35 Co-ordination of activities of department
§ 52:18A-36 Removal of director; vacancies
§ 52:18A-37 Oaths; bonds
§ 52:18A-38 Reports, certifications, applications or requests
§ 52:18A-39 Transfer of files, books, papers, records, equipment and other property
§ 52:18A-40 Orders, rules and regulations previously made
§ 52:18A-41 Pending actions or proceedings
§ 52:18A-42 Transfers of appropriations
§ 52:18A-43 Employees, transfer of
§ 52:18A-44 Tenure, civil service, pension or retirement rights not affected
§ 52:18A-45 Terms of office expiring on effective date
§ 52:18A-46 Terms defined; references to
§ 52:18A-47 Repeal
§ 52:18A-48 Short title
§ 52:18A-49 Effective date; prior appointments
§ 52:18A-50 Definitions
§ 52:18A-51 Creation of Authority
§ 52:18A-52 General purpose of Authority
§ 52:18A-53 Appointment and terms of members
§ 52:18A-54 Vacancies
§ 52:18A-55 Removal
§ 52:18A-56 Members to serve without compensation
§ 52:18A-57 Quorum
§ 52:18A-58 Officers
§ 52:18A-59 General powers
§ 52:18A-60 Additional powers
§ 52:18A-61 Power of state departments, agencies and instrumentalities to contract with the Authority
§ 52:18A-62 Power of counties and municipalities to convey or lease real property
§ 52:18A-65 Condemnation
§ 52:18A-66 Bonds
§ 52:18A-67 Remedies and statutory trustees
§ 52:18A-68 Credit of State and political subdivisions not pledged
§ 52:18A-69 Agreement of State
§ 52:18A-70 Exemption from taxation
§ 52:18A-71 Bonds eligible for investment
§ 52:18A-72 Annual report
§ 52:18A-73 Interested members, agents or employees
§ 52:18A-74 Additional method
§ 52:18A-75 Act liberally construed
§ 52:18A-76 Severability
§ 52:18A-77 Inconsistent laws inapplicable
§ 52:18A-78 Short title
§ 52:18A-78.1 Short title
§ 52:18A-78.2 Definitions
§ 52:18A-78.3 Findings, declarations
§ 52:18A-78.4 New Jersey building authority; establishment; membership; appointment; term; removal; oath of office; organization; quorum; bond; reimbursement of expenses; dissolution; veto of action by Governor
§ 52:18A-78.5 Powers of authority
§ 52:18A-78.5a Purposes for authority projects
§ 52:18A-78.5b Permitted project, certain
§ 52:18A-78.5c Application for financing local historic projects
§ 52:18A-78.6 Project report; review
§ 52:18A-78.7 Public hearing; notice; records; objection by local government; response
§ 52:18A-78.8 Submission to legislature; approval by concurrent resolution
§ 52:18A-78.9 Leases for space in project; written approval by legislature prior to execution
§ 52:18A-78.9a Lease or sublease agreement; approval by authority
§ 52:18A-78.10 Municipalities; limitations on powers; provision of services; contractual agreements with local governmental agencies
§ 52:18A-78.11 Adoption of standing rules, procedures for contracts by authority
§ 52:18A-78.11d Supervision by chairman
§ 52:18A-78.11e Employees; assistance
§ 52:18A-78.11f General Services Administration authority
§ 52:18A-78.12 Relocation of public highways or roads; entry on lands for surveys or examinations; relocation or removal of public utility facilities
§ 52:18A-78.13 Eminent domain
§ 52:18A-78.14 Issuance of bonds, notes
§ 52:18A-78.15 Covenants and contracts with holders of bonds and notes
§ 52:18A-78.16 Pledge of revenue and assets; validity; lien
§ 52:18A-78.17 No personal liability
§ 52:18A-78.18 Reserves, funds or accounts; establishment
§ 52:18A-78.19 Pledge and covenant not to alter rights and powers
§ 52:18A-78.20 Bonds or notes as legal investment
§ 52:18A-78.21 Lease of real property by state or local government agency to authority
§ 52:18A-78.22 Agreements between State agencies and authority
§ 52:18A-78.23 Tax exemption of projects and other property, and bonds and notes and interest; in lieu tax payment
§ 52:18A-78.23a Apartments created under Horizontal Property Act or unit created under Condominium Act as constituting parcel of real property
§ 52:18A-78.24 Default on bonds or notes; trustee; appointment; powers and duties; jurisdiction and venue of suit, action or proceeding
§ 52:18A-78.25 Moneys received pursuant to act as trust funds
§ 52:18A-78.26 Annual report; audit of books and accounts
§ 52:18A-78.27 Rendition of services by officers and units of state
§ 52:18A-78.28 Affirmative action program
§ 52:18A-78.29 Payment of prevailing wage rate
§ 52:18A-78.30 Application of provisions of this act or regulations over inconsistent or conflicting laws or regulations
§ 52:18A-78.31 Severability
§ 52:18A-78.32 Liberal construction of act
§ 52:18A-79 Division of Investment established
§ 52:18A-83 State Investment Council established; membership; terms
§ 52:18A-84 Director of Division of Investment
§ 52:18A-84.1 Deputy Directors of Division of Investment
§ 52:18A-85 Transfer of certain powers, duties; exceptions
§ 52:18A-86 Powers and duties relating to investment of certain funds to be performed by Director of Division of Investment
§ 52:18A-86.1 Acceptance, investment of moneys
§ 52:18A-87 State Disability Benefits Fund; Trustees for Support of Public Schools; investments by Director of Division of Investment
§ 52:18A-88.1 Investment, reinvestment of moneys on behalf of specified agencies
§ 52:18A-89 Limitations, conditions, restrictions continued; authorization of investments
§ 52:18A-89.4 Findings, declarations
§ 52:18A-89.5 Standards for corporate activity
§ 52:18A-89.6 Annual report
§ 52:18A-89.7 Encouragement of adherence by corporations
§ 52:18A-89.8 Investments in Israeli obligations
§ 52:18A-89.9 Pension, annuity funds, certain, investment in company with equity ties to Sudan, certain; prohibited
§ 52:18A-89.10 Sale, redemption, divestiture, withdrawal from certain investments; time
§ 52:18A-89.11 Reports to Legislature; contents
§ 52:18A-89.12 Pension or annuity, investment in foreign companies having equity ties to Iran; prohibited
§ 52:18A-89.13 Findings, declarations relative to investment of State funds in companies boycotting Israel
§ 52:18A-89.14 Investment in companies which boycott Israel prohibited
§ 52:18A-89.15 Department of the Treasury use of qualified minority and women-owned financial institutions
§ 52:18A-89.16 Assets of pension, any annuity fund under the Division of Investment, Department of Treasury, prohibited from investment in listed entity with certain ties to Russia, Belarus
§ 52:18A-90 Employees of State Investment Council
§ 52:18A-90.1 Common trust fund
§ 52:18A-90.2 Record of capital contributions of participating funds with income inuring to benefit of general state fund
§ 52:18A-90.3 Certificates of ownership in common trust fund; distributions
§ 52:18A-90.4 State of New Jersey Cash Management Fund
§ 52:18A-90.4a Definitions used in C.52:18A-90.4
§ 52:18A-91 Powers and duties of State Investment Council
§ 52:18A-91.1 State Investment Council members forbidden to vote on certain transactions
§ 52:18A-92 Report of operations of Division of Investment
§ 52:18A-93 Bond of Director
§ 52:18A-94 Inconsistent laws
§ 52:18A-95 Division of Pensions established
§ 52:18A-95.1 Division of Pensions renamed Division of Pensions and Benefits
§ 52:18A-96 Transfer of agencies and their functions, powers, duties, equipment and records-exceptions
§ 52:18A-97 Powers and duties of enumerated agencies continued
§ 52:18A-98 Authority to appoint, employ or remove personnel
§ 52:18A-99 Director; appointment and qualifications; tenure and salary
§ 52:18A-100 Functions, powers, duties of Director of Division of Investment not affected
§ 52:18A-101 Personal rights not affected
§ 52:18A-102 Repealer
§ 52:18A-103 Repealer
§ 52:18A-104 Inconsistent acts
§ 52:18A-105 Affixing voucher signatures by machine
§ 52:18A-106 Bond
§ 52:18A-107 Purpose of act
§ 52:18A-108 Definitions
§ 52:18A-109 Supplementary annuity program; establishment; contributions
§ 52:18A-110 Supplemental annuity collective trust; establishment; duties; divisions
§ 52:18A-111 Supplemental Annuity Collective Trust
§ 52:18A-112 Participation; application for enrollment
§ 52:18A-113 Contributions
§ 52:18A-113.1 Purchase of annuity for employee by employer
§ 52:18A-113.2 Tax-deferred annuity, education employees; written agreement to reduce salary
§ 52:18A-113.3 Reduction of employee’s salary; benefits
§ 52:18A-113.4 Payments for annuity
§ 52:18A-113.5 Rules, regulations
§ 52:18A-113.6 Transfer of certain annuity funds
§ 52:18A-114 Investment of assets of variable and fixed divisions
§ 52:18A-115 Investment of assets of Variable Division
§ 52:18A-116 Accounts of variable division
§ 52:18A-117 Variable retirement benefit, transfer of outstanding loan balance
§ 52:18A-118 Investment and reinvestment of assets of fixed division; fixed income securities
§ 52:18A-119 Accounts of fixed division
§ 52:18A-120 Fixed retirement benefit; transfer of outstanding loan balance
§ 52:18A-121 Single cash payment for participant ceasing to be member of retirement system
§ 52:18A-122 Payment in event of death of participant prior to retirement
§ 52:18A-123 Termination of inactive accounts; refunds
§ 52:18A-124 Time each division operative; required number of participants
§ 52:18A-151 Establishment of division; director
§ 52:18A-152 Bureaus; organizational units
§ 52:18A-153 Transfer of functions, powers and duties of Division of Purchase and Property, director, and Office of Architecture, Engineering and Construction
§ 52:18A-154 Transfer of appropriations
§ 52:18A-155 Transfer of employees
§ 52:18A-156 Employee rights
§ 52:18A-157 Transfer of files, records, etc
§ 52:18A-158 Effect upon prior orders, rules, regulations
§ 52:18A-159 Effect upon pending actions or proceedings
§ 52:18A-160 Reports, certifications, etc.; filing with division
§ 52:18A-161 Construction of prior laws, rules or regulations
§ 52:18A-162 Repeal of inconsistent acts
§ 52:18A-163 State employees deferred compensation board; establishment; members; compensation; meetings
§ 52:18A-164 New Jersey state employees deferred compensation plan
§ 52:18A-165 Deferral and deduction of salary; voluntary written agreement
§ 52:18A-166 Investment of funds; division of investment as fiduciary
§ 52:18A-167 Powers
§ 52:18A-168 Costs to be recovered by service charge or from private organization with contract for administration
§ 52:18A-169 Immunity from liability for loss
§ 52:18A-170 Disposition of deferred, deducted moneys; assets held in trust
§ 52:18A-170.1 Amendment, termination of Supplemental Annuity Collective Trust
§ 52:18A-171 Unassignability of payments and rights
§ 52:18A-172 Deferred and deducted amounts; inclusion as regular compensation; exclusion in computation of federal withholding taxes
§ 52:18A-173 Deferred salary clearing fund and other funds
§ 52:18A-174 Deferred compensation plan expanded
§ 52:18A-175 Plan additional to and not part of retirement or pension system
§ 52:18A-176 Portability of employees’ credit from similar plans
§ 52:18A-177 Determination plan consistent with requirements of Internal Revenue Service
§ 52:18A-178 Short title
§ 52:18A-179 Legislative findings and declarations
§ 52:18A-180 Definitions
§ 52:18A-181 General services administration; establishment
§ 52:18A-182 General services administrator; qualifications; appointment; term of office; compensation
§ 52:18A-183 Organization; employees
§ 52:18A-184 Divisions of purchase and property and building and construction; consolidation under administration; continuance
§ 52:18A-185 Division of data processing and telecommunications; abolishment
§ 52:18A-186 Division of functions, powers and duties relating to data processing and telecommunications between administration and treasurer
§ 52:18A-187 Data processing and telecommunications; duties
§ 52:18A-188 Means to accomplish duties
§ 52:18A-189 Data processing; duties
§ 52:18A-190 Telecommunications; definition; duties
§ 52:18A-191 Administrator; additional duties
§ 52:18A-191.1 Findings, declarations
§ 52:18A-191.2 Definitions
§ 52:18A-191.3 Office of Leasing Operations established
§ 52:18A-191.4 State Leasing and Space Utilization Committee established
§ 52:18A-191.5 Committee approval required for lease agreements
§ 52:18A-191.6 Site visits to leased property
§ 52:18A-191.7 Information provided to Legislative Budget and Finance Officer
§ 52:18A-191.8 Rules, regulations
§ 52:18A-191.9 Entitlement to assistance, services
§ 52:18A-192 Reference to division of data processing and telecommunications to mean and refer to general services administration
§ 52:18A-193 Transfers in accordance with State Agency Transfer Act
§ 52:18A-194 Provisions of act; application to executive branch; coordinating and advisory application to legislative and judicial branches
§ 52:18A-195 Supersedure of inconsistent acts; repeal
§ 52:18A-196 Findings, declarations
§ 52:18A-197 State Planning Commission
§ 52:18A-198 Organizational meeting
§ 52:18A-199 Duties of the commission
§ 52:18A-200 State Development and Redevelopment Plan
§ 52:18A-201 Office of Planning Advocacy
§ 52:18A-201.1 Definitions; notification of land use plans
§ 52:18A-202 Advice of other entities; plan cross-acceptance
§ 52:18A-202a Extended period for filing report on preliminary plan
§ 52:18A-202.1 Findings, declarations
§ 52:18A-202.2 Studies; review
§ 52:18A-202.3 On-going monitoring and evaluation program
§ 52:18A-203 Rules, regulations
§ 52:18A-204 Assistance of personnel of other entities
§ 52:18A-205 Provision of data by other entities
§ 52:18A-206 Other plans, regulations unaffected; adoption of coastal planning policies
§ 52:18A-207 Short title
§ 52:18A-208 Vietnam Veterans’ Memorial Fund
§ 52:18A-209 Petroleum Overcharge Reimbursement Fund
§ 52:18A-210 Eligibility guidelines; distribution procedures
§ 52:18A-211 Annual budget recommendation; requirements
§ 52:18A-212 Findings, declarations relative to the Trenton War Memorial
§ 52:18A-213 Title vested in State
§ 52:18A-214 Jurisdiction of the Department of the Treasury; Department of State
§ 52:18A-215 Funds; fees; uses
§ 52:18A-216 War Memorial Fund
§ 52:18A-218 Korean Veterans’ Memorial Fund
§ 52:18A-218.1 Definitions relative to funeral payments for public safety personnel
§ 52:18A-218.2 Reimbursement to family of employee killed in performance of his duties
§ 52:18A-218.3 Rules, regulations
§ 52:18A-218.4 “COVID-19 Frontline and Healthcare Worker Memorial Fund” established
§ 52:18A-219 Division of Risk Management
§ 52:18A-220 Director of the Division of Risk Management
§ 52:18A-221 Mission of the division
§ 52:18A-222 Risk Management Committee
§ 52:18A-223 Rules, regulations
§ 52:18A-224 Short title
§ 52:18A-225 Findings, declarations relative to Office of Information Technology
§ 52:18A-226 Definitions relative to Office of Information Technology
§ 52:18A-227 Office of Information Technology
§ 52:18A-229 Administration of Office of Information Technology; Chief Technology Officer
§ 52:18A-230 Authority of Chief Technology Officer
§ 52:18A-231 Deputy Chief Technology Officers
§ 52:18A-232 New Jersey Information Technology Project Review Board
§ 52:18A-233 Reports to Governor, Legislature
§ 52:18A-233.1 Short title
§ 52:18A-233.2 Findings and declarations
§ 52:18A-233.3 Definitions
§ 52:18A-233.4 Information technology modernization and improvement plan submission, Chief Technology Officer
§ 52:18A-234 Cooperation required
§ 52:18A-234.1 Short title
§ 52:18A-234.2 Findings, declarations relative to provision of certain information on the Internet
§ 52:18A-234.3 Definitions relative to provision of certain information on the Internet
§ 52:18A-234.4 Chief Data Officer; appointment, authority, responsibilities; rules, regulations
§ 52:18A-234.5 Provision of information by agency
§ 52:18A-234.6 Agency to not warrant fitness of information, immunity from liability
§ 52:18A-234.7 Construction of act
§ 52:18A-235 Findings, declarations relative to construction and financing of public school facilities
§ 52:18A-236 Definitions relative to construction and financing of public school facilities
§ 52:18A-237 “New Jersey Schools Development Authority.”
§ 52:18A-238 Powers of development authority
§ 52:18A-239 Rules, regulations relative to payment of prevailing wage rate
§ 52:18A-240 Rules, regulations relative to affirmative action program
§ 52:18A-241 Payment of incurred claims, damages, losses, liabilities or costs by development authority
§ 52:18A-242 No modification by municipality of school facilities project; agreements with local government agencies
§ 52:18A-243 Preparation of separate plans and specifications, conditions; bids; awarding of contracts
§ 52:18A-243.1 New Jersey Schools Development Authority to use electronic procurement processes
§ 52:18A-244 Powers of development authority relative to undertaking school facilities project
§ 52:18A-245 Exercise of powers constitute performance of essential governmental function
§ 52:18A-246 Property exempt from levy, sale
§ 52:18A-247 New Jersey Schools Construction Corporation abolished, transfer to New Jersey Schools Development Authority, references in law
§ 52:18A-248 Limit on executive branch hires to replace retirees; reporting requirements
§ 52:18A-249 Limitation on hires in judicial branch to replace retirees
§ 52:18A-250 “New Jersey Achieving a Better Life Experience (ABLE) Program.”
§ 52:18A-251 Availability of ABLE funds
§ 52:18A-252 DHS responsible for program services
§ 52:18A-253 Program treated as State ABLE Program
§ 52:18A-254 Annual determination of dollar amount of ABLE account
§ 52:18A-255 ABLE account disregarded for eligibility to receive certain benefits
§ 52:18A-256 Rules, regulations
§ 52:18A-257 Review council
§ 52:18A-258 Criminal history background checks for certain employees of State agencies
§ 52:18A-259 Posting of status of agreements
§ 52:18A-260 Public-Private Partnership Review Fund
§ 52:18A-261 Construction of act
§ 52:18A-262 “Main Street Recovery Fund”
§ 52:18A-263 Purchase of unused tax credits
§ 52:18A-264 Grants Management Office, established

Terms Used In New Jersey Statutes > Title 52 > Chapter 18A - "Department" Defined

  • 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.
  • Annuity: A periodic (usually annual) payment of a fixed sum of money for either the life of the recipient or for a fixed number of years. A series of payments under a contract from an insurance company, a trust company, or an individual. Annuity payments are made at regular intervals over a period of more than one full year.
  • 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
  • Arrest: Taking physical custody of a person by lawful authority.
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • certified mail: include private express carrier service, provided that the private express carrier service provides confirmation of mailing. See New Jersey Statutes 1:1-2
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Concurrent resolution: A legislative measure, designated "S. Con. Res." and numbered consecutively upon introduction, generally employed to address the sentiments of both chambers, to deal with issues or matters affecting both houses, such as a concurrent budget resolution, or to create a temporary joint committee. Concurrent resolutions are not submitted to the President/Governor and thus do not have the force of law.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • 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.
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Dependent: A person dependent for support upon another.
  • 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.
  • Fair market value: The price at which an asset would change hands in a transaction between a willing, informed buyer and a willing, informed seller.
  • Fee simple: Absolute title to property with no limitations or restrictions regarding the person who may inherit it.
  • Fiduciary: A trustee, executor, or administrator.
  • 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.
  • Foreclosure: A legal process in which property that is collateral or security for a loan may be sold to help repay the loan when the loan is in default. Source: OCC
  • Forgery: The fraudulent signing or alteration of another's name to an instrument such as a deed, mortgage, or check. The intent of the forgery is to deceive or defraud. Source: OCC
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • month: means a calendar month, and the word "year" means a calendar year. See New Jersey Statutes 1:1-2
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • oath: includes "affirmation. See New Jersey Statutes 1:1-2
  • Oath: A promise to tell the truth.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • 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
  • Personal property: All property that is not real property.
  • Personal property: includes goods and chattels, rights and credits, moneys and effects, evidences of debt, choses in action and all written instruments by which any right to, interest in, or lien or encumbrance upon, property or any debt or financial obligation is created, acknowledged, evidenced, transferred, discharged or defeated, in whole or in part, and everything except real property as herein defined which may be the subject of ownership. 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.
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • real property: include lands, tenements and hereditaments and all rights thereto and interests therein. See New Jersey Statutes 1:1-2
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • 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.
  • territory: extends to and includes any territory or possession of the United States, the District of Columbia and the Canal Zone. See New Jersey Statutes 1:1-2
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Tort: A civil wrong or breach of a duty to another person, as outlined by law. A very common tort is negligent operation of a motor vehicle that results in property damage and personal injury in an automobile accident.
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Trustee: A person or institution holding and administering property in trust.
  • Venue: The geographical location in which a case is tried.
  • Veto: The procedure established under the Constitution by which the President/Governor refuses to approve a bill or joint resolution and thus prevents its enactment into law. A regular veto occurs when the President/Governor returns the legislation to the house in which it originated. The President/Governor usually returns a vetoed bill with a message indicating his reasons for rejecting the measure. In Congress, the veto can be overridden only by a two-thirds vote in both the Senate and the House.
  • Writ: A formal written command, issued from the court, requiring the performance of a specific act.