About | HeinOnline Law Journal Library | HeinOnline Law Journal Library | HeinOnline

1959 vol. II 1 (1959)

handle is hein.ssl/ssnj0060 and id is 1 raw text is: STATE OF NEW JERSEY
CUMULATIVE TABLE OF CONTENTS
of
General and Permanent Legislation
contained in
New Jersey Laws of 1938 to 1959, both inclusive
Arranged in accordance with the classification and
arrangement of the Revised Statutes of
New Jersey (1937)
with
Cross-references and Schedules
Prepared by Direction of
LAW REVISION AND LEGISLATIVE
SERVICES COMMISSION
ALBERT MCCAY, Chairman
FREDERICK H. HAUSER, Vice-Chairman
WAYNE DUMONT, JR.
DONAL C. Fox
HAROLD W. HANNOLD
(Resigned May 4, 1959)
JOHN A. LYNCH
SIDO L. RIDOLFI
CHARLES W. SANDMAN, JR.
W. HOWARD SHARP
(Deceased December 17, 1958)
WILLTAM F. HYLAND
ROBERT E. KAY
CHARLES W. KRAUS
WILLIAM KURTZ
PAUL M. SALSBURG
Commissioners
CHARLES DEF. BESORt
Chief Counsel
Executive Director
JOHN W. OCKFORD
Counsel

What Is HeinOnline?

HeinOnline is a subscription-based resource containing thousands of academic and legal journals from inception; complete coverage of government documents such as U.S. Statutes at Large, U.S. Code, Federal Register, Code of Federal Regulations, U.S. Reports, and much more. Documents are image-based, fully searchable PDFs with the authority of print combined with the accessibility of a user-friendly and powerful database. For more information, request a quote or trial for your organization below.



Contact us for annual subscription options:

Already a HeinOnline Subscriber?

profiles profiles most