Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Tennessee
/
Statutes
TN Statutes
Tennessee Statutes
5,000+ sections across 1 group.
Tennessee Constitution →
§ 1-1-101
Composition of commission - Vacancies
§ 1-1-102
Chair - Executive secretary
§ 1-1-103
Staff services for commission
§ 1-1-104
Successor to 1953 commission
§ 1-1-105
Publication of Tennessee Code Annotated
§ 1-1-106
Powers of commission - Contracts
§ 1-1-107
Specifications in contract - Price of supplements and replacement volumes
§ 1-1-108
Substantive changes in text prohibited - Changes authorized - Effect of error in enrollment
§ 1-1-109
Seal and certificate
§ 1-1-110
Examination and certification of published volumes
§ 1-1-111
Official status - Prima facie evidence of law - Citation
§ 1-1-112
Uncertified compilations not recognized
§ 1-1-113
Expenses - Costs of publication - Price
§ 1-1-114
Recommendations for statutory changes
§ 1-1-115
Preparation of additional indices
§ 1-1-116
Changing references from "tax assessor" to "assessor of property."
§ 1-2-101
Designation of code
§ 1-2-102
Preservation of enrolled draft
§ 1-2-103
Effective date of code
§ 1-2-104
Repeal of public and general laws - Conflict with 1955 Acts
§ 1-2-105
Laws not repealed
§ 1-2-106
Special provisions preserved
§ 1-2-107
Effect on statutes of limitations
§ 1-2-108
Effect on criminal offenses
§ 1-2-109
Prosecutions for offenses and penalties
§ 1-2-110
Continuation in effect of existing laws
§ 1-2-111
Actions commenced - Rights accrued
§ 1-2-112
Litigation pending on effective date
§ 1-2-113
Limitations applicable
§ 1-2-114
Reenactment of supplemental and replacement volume material into code
§ 1-3-101
Repeals not retroactive
§ 1-3-102
Computation of time
§ 1-3-103
Conflicts within code
§ 1-3-104
Tense - Gender - Number of words
§ 1-3-105
Definition of terms used in code
§ 1-3-106
Words of joint authority
§ 1-3-107
Use of numerals
§ 1-3-108
Code as continuation of existing law
§ 1-3-109
Section headings and histories
§ 1-3-110
Severability of code
§ 1-3-111
Certified mail
§ 1-3-112
"Legal blindness" and "total blindness" - Definition
§ 1-3-113
Eighteen-year-olds - Legal responsibility - Tobacco, smoking hemp, or vapor products and alcoholic beverage restrictions on persons under twenty-one
§ 1-3-114
Eighteen-year-olds - Professional responsibility
§ 1-3-115
Effect of law reducing age limit
§ 1-3-116
Population figures
§ 1-3-117
Korean War
§ 1-3-118
Recognition of high school diplomas from church-related schools and home schools
§ 1-3-119
Express language required to create or confer a private right of action
§ 1-3-120
Newspapers of general circulation that publish public notices required to post notice in its entirety on website for same price
§ 1-3-121
Cause of action under chapter
§ 1-3-122
References to committees of general assembly that no longer exist
§ 1-3-123
Appointment and qualification of state governmental members - Removal of members - State governmental entity defined
§ 10-1-101
Division of public libraries and archives
§ 10-1-103
Components of state library system
§ 10-1-104
Functions of the secretary of state, acting through the division of public libraries and archives
§ 10-1-105
Administration of system - Custody of properties - Policies, rules and regulations regarding governance and use
§ 10-1-106
Development of program - Budget
§ 10-1-107
Personnel - Funds for training and education
§ 10-1-108
Cooperation with other agencies - Legislative intent - Construction
§ 10-1-109
Administering funds and materials
§ 10-1-110
People with disabilities
§ 10-1-111
Black history
§ 10-1-201
Appointment - Duties and powers
§ 10-1-202
Authority to employ special consultants
§ 10-1-203
Preservation of records of soldiers and sailors serving in World War I
§ 10-1-204
Federal funds for library programs
§ 10-1-301
Created - Authority - Administration
§ 10-1-302
Four integrated components
§ 10-1-303
Purpose - Access to catalogues, databases, collections, etc
§ 10-1-304
Qualifying participants
§ 10-1-305
Design and implementation
§ 10-2-101
Librarian certificates issued by board of education
§ 10-2-102
Standards, rules and practices for issuance adopted by board of education
§ 10-2-103
Librarians in public libraries certified by board of education
§ 10-2-104
Librarians - Certificates required for appointment
§ 10-2-105
Professional librarians - Certifications provided
§ 10-2-106
Certificates from other states - Treatment
§ 10-2-107
Application for certificates - Form - Fee
§ 10-3-101
Establishment, maintenance and joint operation
§ 10-3-102
Taxes - Levy
§ 10-3-103
Library board - Appointment - Terms
§ 10-3-104
Powers and duties of library board
§ 10-3-105
Borrowing money to acquire library buildings and equipment
§ 10-3-106
Tax funds held by county or city treasurer - Audit of accounts
§ 10-3-107
Libraries free to inhabitants - Extension of privileges to nonresidents
§ 10-3-108
Penalties for loss of or injury to library property
§ 10-3-109
§ 10-3-110
Title to property acquired - Use of proceeds from activities
§ 10-3-111
Financial report of operations
§ 10-5-101
Composition of regional library system - Criteria for joinder and participation - Joinder as related to state purchasing contracts
§ 10-5-102
§ 10-5-103
§ 10-5-104
§ 10-5-105
§ 10-5-106
§ 10-5-201
Transfer of regional library system employees to department of state - Benefits and salaries
§ 10-5-202
Department of state employees who were previously regional employees - Certification of entitlements
§ 10-5-203
Existing leave balances, longevity and retirement credit - Certification
§ 10-5-204
Status of regional library employees becoming employees of state - Contributions - Participation - Retirement system benefits - Credit for prior service
§ 10-5-205
Admittance to state group insurance program
§ 10-5-206
"Full-time employee of a regional library board" defined
§ 10-7-101
"Records" construed
§ 10-7-102
Books for register's office to be furnished by county
§ 10-7-103
§ 10-7-104
Mutilated records to be transcribed - Incomplete copies
§ 10-7-105
Rebinding or copying books at expense of county
§ 10-7-106
Transcript books to be collated and certified to by register and deputy register
§ 10-7-107
Omission of probate or acknowledgment
§ 10-7-108
Entering omitted probate or acknowledgment in transcript where document in existence
§ 10-7-109
Copy of probate or acknowledgment made by clerk of court on demand
§ 10-7-110
Entry in transcript book
§ 10-7-112
Register to index transcript book or books
§ 10-7-113
Special deputies - Appointment by register necessitated
§ 10-7-114
Register's fees
§ 10-7-115
Original deposited in clerk's office
§ 10-7-116
Copy made from original - Admissibility in evidence
§ 10-7-118
Copies of such transcribed records - Admissibility as evidence
§ 10-7-119
County legislative bodies authorized to have record books rebound
§ 10-7-120
Liability of register and clerks suspended during rebinding
§ 10-7-121
Government records kept on computer or removable computer storage media
§ 10-7-123
Electronic access to county government information - Fees - Equal accessibility
§ 10-7-201
Clerks, registers, and other officers to index records - Indexing in name of trust
§ 10-7-202
Register's book to be indexed, direct and reverse - Maintenance of indices by electronic means
§ 10-7-203
Names in deeds of realty to be entered alphabetically in the direct and reverse indices - Other facts to be shown
§ 10-7-204
Direct and reverse indices to personalty - Manner of making
§ 10-7-205
Time of making indices - One or more indices - Mortgages and deeds of trust
§ 10-7-206
Former indices may be made in addition to required indices
§ 10-7-207
Failure to make index - Forfeiture - Qui tam action
§ 10-7-208
Penalty for failure to index records
§ 10-7-209
Cross index as to all parties in minute books and execution dockets
§ 10-7-210
Violations of preceding section a misdemeanor
§ 10-7-301
Part definitions
§ 10-7-302
Public records commission created - Duties
§ 10-7-303
Division of records management - Creation, disposition and preservation of records - Land, legislative and judicial records - Guides
§ 10-7-304
Records officer, systems or records analyst
§ 10-7-305
Administrative officer and secretary - Duties
§ 10-7-306
Rules and regulations of commission
§ 10-7-307
Title to and destruction of records transferred to state archives
§ 10-7-308
Title to records transferred to division
§ 10-7-401
County public records commission created - Membership
§ 10-7-402
Organization of commission - Compensation - Meetings
§ 10-7-403
"Public records" defined
§ 10-7-404
Destruction of public records authorized - Conditions prerequisite to destruction - Records manual
§ 10-7-406
Original records photographed in duplicate before destruction - Stored for safekeeping - Accessible to public
§ 10-7-408
Appropriation of funds - Filing fees
§ 10-7-409
Charges for copies of records authorized
§ 10-7-410
Reproductions admissible as evidence
§ 10-7-411
Rules and regulations of commission
§ 10-7-412
Destruction of public records authorized - Terminated mortgages, deeds of trust, chattel mortgages
§ 10-7-413
Preservation of records of permanent value
§ 10-7-414
Transfer of records to institutions or to state library and archives to be held for historical purposes - Funds for transfer and maintenance of records
§ 10-7-501
Reproduction of state records on film
§ 10-7-502
Photographic copy deemed original record
§ 10-7-503
Records open to public inspection - Establishment of written public records policy by county and municipal governmental entities - Injunction in cases of disruptive requests - Promulgation of rules regarding public records by state governmental entities - Destruction of public records
§ 10-7-504
Confidential records - Exceptions
§ 10-7-505
Denial of access - Procedures for obtaining access - Court orders - Injunctions - Appeals - Liability for nondisclosure
§ 10-7-506
Right to inspect public records - Public records having commercial value
§ 10-7-507
Records of convictions of traffic and other violations - Availability
§ 10-7-508
Access to records - Records of archival value - Retention or disposal of records
§ 10-7-509
Disposition of records
§ 10-7-510
Transfer of documents from criminal cases to not-for-profit depositories
§ 10-7-511
Preservation of records of permanent value
§ 10-7-512
Electronic mail communications systems - Monitoring of electronic mail communications - Policy required
§ 10-7-513
Request for removal of military discharge or redaction of social security number from military discharge
§ 10-7-514
Subscription service required to view military discharge record over internet
§ 10-7-515
Personally identifying information on documents - Redaction
§ 10-7-516
Information relating to security systems
§ 10-7-517
Referral of certain legislation creating exception to open records requirement to government operations committee
§ 10-7-601
Short title
§ 10-7-602
Definitions
§ 10-7-603
Data provided secretary
§ 10-7-604
Updating and publishing data
§ 10-7-605
Vacancies
§ 10-7-606
Annual report
§ 10-7-607
Proportionate representation of minority and nonminority groups on appointed bodies
§ 10-7-701
Public records - Temporary records
§ 10-7-702
Retention schedules
§ 10-8-101
Chapter definitions
§ 10-8-102
Disclosure prohibited - Exceptions
§ 10-8-103
Applicability
§ 11-1-101
Organization of department - Authority of commissioner - Historical commission
§ 11-1-102
Records and equipment of various divisions kept by department
§ 11-1-103
Cooperation with wildlife resources agency - Relationships between divisions
§ 11-1-104
Political activities of officers and employees
§ 11-1-105
Acquisition of land by gift, purchase, or condemnation - Lands to be sought - Titles to state - Approval by attorney general and reporter - Recommendations to general assembly
§ 11-1-106
Personal property - Acquiring and holding
§ 11-1-107
Power to convey to federal government
§ 11-1-108
System of development and administration of land - Rules and regulations - Accounting for revenues
§ 11-1-109
Violation of rules and regulations punishable as misdemeanor
§ 11-1-110
Division of educational service - Director
§ 11-1-111
Use of central office appropriations for division of educational service
§ 11-1-112
Park facilities - Powers and duties of commissioner
§ 11-1-113
Grants for utility systems - "Utility system" defined
§ 11-1-114
Use of privately owned land for recreational purposes - Acquisition of adjacent lands
§ 11-1-115
Cloverbottom Mansion
§ 11-1-116
Policy of employing young persons to work in state parks and recreation areas
§ 11-1-117
Initiation of proceedings - Injunctive relief
§ 11-1-118
Promulgation of rules to create commercial use authorization
§ 11-10-101
Chapter definitions
§ 11-10-102
Land leased to political entity for recreational purposes - Duty of care - Warnings
§ 11-10-103
Land subject to conservation or public use easement - Duty of care - Warnings
§ 11-10-104
Certain existing liabilities unaffected
§ 11-10-105
Conservation easements - No duty of care - Applicability
§ 11-10-106
Owner liability to users of property for outdoor recreation
§ 11-11-101
Short title
§ 11-11-102
Trail system authorized - Purpose of chapter
§ 11-11-103
Chapter definitions
§ 11-11-104
Composition of system
§ 11-11-105
Criteria for trails
§ 11-11-106
Initial components
§ 11-11-107
Establishment of scenic or recreation trails
§ 11-11-108
Proposals for establishing trails
§ 11-11-109
Locating routes of trails
§ 11-11-110
Reports of other agencies on activities that may affect trails
§ 11-11-111
Consideration of abandoned rights-of-way - Establishment of trail right-of-way boundaries
§ 11-11-112
Acquisition of property
§ 11-11-113
Use of right-of-way - Hunting restricted
§ 11-11-114
Motorized vehicles prohibited - Exceptions - Prosecution for violations
§ 11-11-115
Application of law to area becoming part of a park or other state system
§ 11-11-116
Signs and markers
§ 11-11-117
Administration of system - Maintenance
§ 11-11-118
Relocation procedure
§ 11-11-119
State trails as part of national system
§ 11-11-120
Violations - Compelling compliance - Penalties
§ 11-11-201
Short title
§ 11-11-202
Plan for promotion and development of adventure tourism and other recreation and economic development in rural areas
§ 11-11-203
Part definitions
§ 11-11-204
Creation of adventure tourism district
§ 11-11-205
Liability - Warning notices - Limitations
§ 11-11-206
Assistance by departments
§ 11-12-101
Feasibility studies
§ 11-12-102
Applicability
§ 11-12-201
Title
§ 11-12-202
Part definitions
§ 11-12-203
Survey of land available for jogging trails
§ 11-12-204
Citizens' recommendations for possible jogging trails
§ 11-12-205
Designation of jogging trails
§ 11-12-206
Posting of jogging trails - Maintenance
§ 11-12-207
Removal of designation
§ 11-12-208
Funding
§ 11-13-101
Title - Legislative intent
§ 11-13-102
Chapter definitions
§ 11-13-103
Classes of rivers includable in system
§ 11-13-104
Rivers initially included in system
§ 11-13-105
Proposals for additions to system
§ 11-13-106
Administration of system - Criteria
§ 11-13-107
Classification to higher status
§ 11-13-108
General rules for establishing boundaries of area - Establishment of Duck River area
§ 11-13-109
Acquisition of land
§ 11-13-110
Daily commercial rafting carrying capacity
§ 11-13-111
Land uses permitted
§ 11-13-112
Conflict with other laws
§ 11-13-113
Cooperation of other state agencies with commissioner of environment and conservation
§ 11-13-114
Inclusion within national scenic rivers system
§ 11-13-115
Assistance from other agencies
§ 11-13-116
Water pollution control
§ 11-13-117
Violations - Penalty
§ 11-13-118
Registry of riparian lands
§ 11-14-101
Short title
§ 11-14-102
Purpose
§ 11-14-103
Part definitions
§ 11-14-104
Administration - Report on implementation
§ 11-14-105
Classifications
§ 11-14-106
Development permitted
§ 11-14-107
Reports by department
§ 11-14-108
Designation of areas
§ 11-14-109
Plan for development and protection
§ 11-14-110
Acquisition of property
§ 11-14-111
Cooperation with other agencies
§ 11-14-112
Registration of privately owned areas
§ 11-14-113
Areas becoming part of other state areas
§ 11-14-114
Reports from other agencies
§ 11-14-115
Violations - Penalties
§ 11-14-116
Reelfoot Lake natural area - Administration - Land acquisition
§ 11-14-117
Initiation of proceedings - Injunctive relief
§ 11-14-201
Expenditure of public funds
§ 11-14-202
Public acquisition of fee
§ 11-14-203
Approval by planning authority
§ 11-14-301
Short title
§ 11-14-302
Part definitions
§ 11-14-303
Purpose
§ 11-14-304
Creation of trust fund
§ 11-14-305
Source of revenue
§ 11-14-306
Investments - Separate account - Protection of fund
§ 11-14-307
Use of the fund
§ 11-14-308
Reviewing and evaluating projects for possible funding - Development of procedures
§ 11-14-401
Short title - Acquisition of wetlands and forests - Part definitions
§ 11-14-402
Acquisition priorities
§ 11-14-403
Agreement with private corporations to identify and acquire wetlands and forests
§ 11-14-404
Inventory of wetlands and forests
§ 11-14-405
Property tax exemption
§ 11-14-406
Compensation fund
§ 11-14-407
Condemnation or eminent domain prohibited - Exception
§ 11-15-101
Purpose
§ 11-15-102
Chapter definitions
§ 11-15-103
Acquisition authorized
§ 11-15-104
Powers
§ 11-15-105
Tax assessment
§ 11-15-106
Limitation of application
§ 11-15-107
Open space easements - Donation
§ 11-15-108
Cancellation
§ 11-18-101
United States authorized to acquire land
§ 11-18-102
Jurisdiction retained by state - Purpose
§ 11-18-103
Civil and criminal jurisdiction retained - Privileges as citizens retained by inhabitants
§ 11-18-104
Jurisdiction retained over highways and streams
§ 11-18-105
Taxing power reserved by state
§ 11-18-106
Chapter applicable to further acquisitions of property - Compliance with conditions to satisfaction of governor and state forester
§ 11-18-107
United States authorized to prohibit the use by commercial vehicles of highways within Great Smoky Mountains National Park
§ 11-19-101
Great Smoky Mountains Park commission created - Meetings
§ 11-19-102
Members - Appointment - Term - Vacancy
§ 11-19-103
Functions
§ 11-19-104
Annual report
§ 11-19-105
Compensation - Expenses
§ 11-19-106
Relation to department of environment and conservation
§ 11-2-101
§ 11-2-102
§ 11-2-103
§ 11-2-104
§ 11-2-105
§ 11-2-106
§ 11-2-107
§ 11-21-101
Purpose
§ 11-21-102
Creation of county conservation boards - Alternative methods of creating - Members - Terms
§ 11-21-103
Officers of board - Meetings - Powers - Annual report
§ 11-21-104
Powers of board - Executive officer
§ 11-21-105
Rules and regulations
§ 11-21-106
Appropriations - Tax levy - Recreation and conservation tax - County conservation fund - Bonds in anticipation of tax
§ 11-21-107
Cooperation with federal, state, and local agencies
§ 11-21-108
Use of school buildings, grounds or equipment
§ 11-21-109
Departments of environment and conservation and education to advise and assist counties
§ 11-21-110
Dissolution of boards
§ 11-21-111
Board to provide assistance to small cities and towns
§ 11-21-112
Joint municipal or county systems
§ 11-22-101
Lakes - Counties may acquire suitable areas
§ 11-23-101
Counties, municipalities or other political subdivisions authorized to acquire lands for forestry purposes
§ 11-23-102
Appropriation or bond issue - Public notice
§ 11-23-103
Rules and provisions for administration and maintenance
§ 11-23-104
Operation and maintenance for benefit of inhabitants
§ 11-23-105
Net income paid into general fund
§ 11-24-101
"Municipality" construed to include counties
§ 11-24-102
Dedication and acquisition of property for recreational purposes
§ 11-24-103
Operation and maintenance of parks, and recreational facilities and programs
§ 11-24-104
Creation of board - Delegation of authority - Members - Term - Vacancies
§ 11-24-105
Joint systems
§ 11-24-106
Gifts of property for recreational purposes - Expenditure of funds
§ 11-24-107
Bonds - Issuance authorized for recreational purposes
§ 11-24-108
Maintenance and conduct - Funding and taxation
§ 11-24-109
Special playground and recreation tax
§ 11-24-110
Use of school district buildings, grounds or equipment by municipal recreation system
§ 11-24-111
Proceeds from amusement facilities - Restoration of historic structures
§ 11-24-112
Rules and regulations
§ 11-24-113
Individual honored by park, recreation or other property dedication need not be deceased
§ 11-24-201
Part definitions
§ 11-24-202
Programs established by formal agreements
§ 11-25-101
Short title
§ 11-25-102
Legislative findings - Purpose - Liberal construction
§ 11-25-103
Creation and establishment of the authority
§ 11-25-104
Chapter definitions
§ 11-25-105
Filing of charter
§ 11-25-106
Board of directors
§ 11-25-107
Powers of the authority - No permit for solid waste management facility shall be issued
§ 11-25-108
Additional powers and duties - Authority defined as an adventure tourism business
§ 11-25-109
Meetings - Records - Business plans - Governmental immunity
§ 11-25-110
Initial meeting
§ 11-25-111
Contribution of funding, facilities, and equipment - Financing
§ 11-25-112
No power of eminent domain
§ 11-25-113
Annual audit and reports
§ 11-25-114
Public instrumentality - Public nonprofit corporation
§ 11-25-115
Bonds
§ 11-25-116
Execution in the name of the corporation
§ 11-25-117
Net earnings
§ 11-25-118
Dissolution of the corporation
§ 11-25-119
Construction of chapter
§ 11-3-101
"Park" defined
§ 11-3-102
Preservation in natural condition
§ 11-3-103
Classification and designation of areas - Administration of state park system - Division of parks and recreation
§ 11-3-104
Cooperation for park purposes
§ 11-3-105
Eminent domain
§ 11-3-106
Expenditures by political subdivisions
§ 11-3-107
Parks and recreation division employees - Commissioned law enforcement officers
§ 11-3-108
Authority to sell surplus park land - Authorization
§ 11-3-109
Execution of deed - Approval
§ 11-3-110
Use of proceeds of sale
§ 11-3-111
Lease and license arrangements - Special events permits and licenses - Native craft products
§ 11-3-112
Purchasing authority
§ 11-3-113
Reimbursement of green fees from certain agencies
§ 11-3-114
Clear-cutting
§ 11-3-115
Individual honored by park dedication need not be deceased
§ 11-3-116
Justin P. Wilson Cumberland Trail State Park
§ 11-3-120
Management plan
§ 11-3-121
Rate discounts
§ 11-3-122
Driving a golf cart within state park
§ 11-3-123
Manner of maintenance - Easy access
§ 11-3-201
Legislative findings and intent
§ 11-3-202
Part definitions
§ 11-3-203
Agreements
§ 11-3-204
Activities
§ 11-3-205
Use of state park property and facilities
§ 11-3-206
Assistance by the commissioner
§ 11-3-207
Audits - Books and records
§ 11-3-208
Gifts and donations
§ 11-3-209
Dissolution
§ 11-3-210
Rules and regulations
§ 11-3-301
Legislative intent
§ 11-3-302
State park fund
§ 11-3-303
Expenditures
§ 11-3-304
Excluded uses of funds
§ 11-3-305
Self-sufficiency of revenue-generating facilities
§ 11-3-306
State parks hospitality maintenance and improvement fund
§ 11-3-307
Use of unexpended balances of appropriations
§ 11-4-1001
Short title
§ 11-4-1002
Part definitions
§ 11-4-1003
Application of prescribed burning
§ 11-4-101
Short title
§ 11-4-102
Purpose
§ 11-4-103
Chapter definitions
§ 11-4-201
Creation - Members - Powers and duties
§ 11-4-301
Selection - Powers and duties
§ 11-4-302
Sale, exchange or lease of lands
§ 11-4-401
Creation - Administration and supervision
§ 11-4-402
Purpose
§ 11-4-403
Acceptance of gifts
§ 11-4-404
Purchase of land
§ 11-4-405
Forest protection
§ 11-4-406
Fire protection - Right of entry - Duty of care - Damages
§ 11-4-407
Local cooperation in protection from fire and forest pests
§ 11-4-408
Agreements with federal agencies
§ 11-4-409
Powers of division
§ 11-4-410
Liability for damages
§ 11-4-411
Rural community fire protection program
§ 11-4-501
Text of compact
§ 11-4-502
Execution by governor - Ratification
§ 11-4-503
Compact administrator - Members of advisory committee
§ 11-4-504
Powers of administrator
§ 11-4-505
Commitment of funds to compact
§ 11-4-601
Reforestation program
§ 11-4-602
Cooperation with federal government
§ 11-4-603
Incentive program
§ 11-4-604
Implementation of incentive program
§ 11-4-701
Technical assistance
§ 11-4-702
Cooperative urban forestry program
§ 11-4-703
Assistance to forest landowner associations
§ 11-4-801
Basic system of state forests authorized
§ 11-4-802
Comprehensive state forest system plan
§ 11-4-803
Cooperation with executive director of wildlife resources agency
§ 11-4-804
Acquisition of state forests authorized
§ 11-4-805
Procuring sale and title to tax delinquent lands
§ 11-4-806
Management of lands acquired through tax sale
§ 11-4-807
Free use of timber from state forests - Designated free-use areas - Notice - State immunity from liability
§ 11-4-901
Programs
§ 11-5-101
Division established - State geologist - Qualifications
§ 11-5-102
State geologist - Powers and duties - Geological survey
§ 11-5-103
Objects and duties of state geological division
§ 11-5-104
Printing and sale of reports and maps - Reports to general assembly
§ 11-5-105
Disposition of materials collected, records, books, reports, and equipment, upon completion or discontinuance of survey
§ 11-5-106
Cooperation with federal and other state geological surveys
§ 11-5-107
Lands may be entered and crossed without damage
§ 11-5-108
Vandalism of caves or caverns
§ 11-6-101
Division established - Purposes
§ 11-6-102
Chapter definitions
§ 11-6-103
Archaeological advisory council
§ 11-6-104
Excavated artifacts - Property of state - Availability and care
§ 11-6-105
Excavation of state lands - Permits - Unauthorized excavation - Penalty
§ 11-6-106
Defacement of sites or artifacts - Penalty
§ 11-6-107
Discovery of sites, artifacts or human remains - Notice to division, contractors and authorities
§ 11-6-108
State lands - Reserved from sale - Procedure
§ 11-6-109
Private land - Trespass, vandalism, and unauthorized activities - Permission - Artifacts - Prohibited storage, dumping or littering
§ 11-6-110
Designation as archaeological site
§ 11-6-111
Sites threatened by construction projects - Contract with corporations or organizations
§ 11-6-112
Violations - Penalties - Enforcement powers
§ 11-6-113
Contracts and cooperative agreements - Authorization
§ 11-6-114
Acceptance of gifts and grants - Title to land
§ 11-6-115
Tennessee Archaeological Society - Support of programs
§ 11-6-116
Excavation of areas containing Native American Indian human remains - On-site representatives - Notice of intent to remove remains
§ 11-6-117
Display of Native American Indian human remains
§ 11-6-118
Import or export of human remains
§ 11-6-119
Reburial of human remains or Native American burial objects following discovery or confiscation
§ 11-6-120
Volunteer programs - Providing archaeological information to schools and other interest groups - Tennessee Archaeology Awareness Week
§ 11-6-121
Abandoned shipwrecks
§ 11-7-101
Short title
§ 11-7-102
Chapter definitions
§ 11-7-103
Establishment - Purpose - Fund moneys - Carry forward of fund balance and earnings - Solicitation and receipt of gifts, contributions, bequests, donations and grants - Authority to establish nonprofit organization
§ 11-7-104
Board of trustees - Annual report - Audit
§ 11-7-105
Authority of board
§ 11-7-106
Loans and grants - Repayment - Proceeds - Application requirements - Financial statements of applicant - Terms of agreements with board
§ 11-7-107
Acquisitions and disposals of interests in real property
§ 11-7-108
Exemption from taxes
§ 11-7-109
Conservation compensation fund - Determination of tax ramifications - Reimbursement for lost taxes
§ 11-7-110
Executive director
§ 11-8-101
Short title
§ 11-8-102
Chapter definitions
§ 11-8-103
Ocoee River recreation and economic development fund - Purpose of chapter
§ 11-8-104
Ocoee River recreation and economic development fund board
§ 11-8-105
Authority of board - Meetings - Bylaws - Conflicts of interest policy - Annual report - Audit of nonprofit entity
§ 11-8-106
Reimbursement of management costs incurred by county
§ 11-8-107
Permits for commercial operation - Recreation fee - Promulgation of rules
§ 11-8-108
Appropriations for fiscal year 2017-2018
§ 11-9-101
Purpose of part
§ 11-9-102
Cooperative planning, developing and acquiring outdoor recreational resources
§ 11-9-103
New areas acquired for parks or recreation
§ 11-9-104
Powers and duties of commissioner of environment and conservation
§ 11-9-105
Local and private funds
§ 11-9-106
State's share of funds required before agreement - Public maintenance of areas and facilities - Federal-aid funds to subdivisions
§ 11-9-107
Funds deposited in state treasury - Disbursement
§ 11-9-108
Parks and recreation programs technical advisory service - Appropriation from federal funds
§ 11-9-201
Short title
§ 11-9-202
Qualified applicants - Grants - Community matching
§ 11-9-203
Budget
§ 12-1-101
Acceptance of gifts
§ 12-1-102
Authority for purchase of federal surplus property
§ 12-1-103
Commission to purchase federal property
§ 12-1-104
Federal improvements on state land
§ 12-1-105
Payment for federal property
§ 12-1-106
Land acquired by commissioner - Payment
§ 12-1-107
Application for purchase of land
§ 12-1-108
Condemnation request
§ 12-1-109
Land for institutional water or sewage system
§ 12-1-110
Joint purchase of art
§ 12-1-111
Continued validity of agreement between local government and adjoining private property owner for agricultural use of government land upon sale of such land to another local government
§ 12-1-201
Purpose of part
§ 12-1-202
Part definitions
§ 12-1-203
Guidelines for avoiding unconstitutional takings
§ 12-1-204
Effect of taking on property valuation
§ 12-1-205
Attorneys' fees
§ 12-1-206
Limitation of action
§ 12-10-101
Short title
§ 12-10-102
Purposes - Liberal construction
§ 12-10-103
Chapter definitions
§ 12-10-104
Application to governing body for approval of incorporation
§ 12-10-105
Certificate of incorporation - Contents
§ 12-10-106
Filing and approval of certificate of incorporation
§ 12-10-107
Amendment of certificate of incorporation
§ 12-10-108
Board of directors - Executive committee - Administrator - Consent action
§ 12-10-109
Powers of authorities
§ 12-10-110
Acceptance of donations
§ 12-10-111
Bonds of the authority - Issuance - Terms - Refunding - Payment
§ 12-10-112
Security for bonds - Enforcement - Revision of lease, loan agreement or sales contract charges
§ 12-10-113
Tax exemption - Status under securities law
§ 12-10-114
Nonliability of municipality
§ 12-10-115
Payments under lease, loan agreement, sales contract or operating contract - Tax and other methods
§ 12-10-116
Municipal leases, loan agreements, sales contracts or operating contracts authorized - Agreements relating to interest rates
§ 12-10-117
Execution of leases, contracts and deeds
§ 12-10-118
Status as nonprofit corporation - Disposition of earnings
§ 12-10-119
Dissolution of authority
§ 12-10-120
Joint operation of authorities
§ 12-10-121
Project sites - State may transfer property to and contract with authorities
§ 12-10-122
Application of other laws to authority - Compliance with contract requirements - Agreements concerning interest rates
§ 12-10-124
Common accounts - Certain purchases for which competitive bidding not required - Contracting by public invitation for proposals
§ 12-11-101
Short title - Purpose
§ 12-11-102
Chapter definitions
§ 12-11-103
Contracts for joint federal-state programs
§ 12-11-104
Negotiations for joint federal-state program contracts
§ 12-12-101
Short title
§ 12-12-102
Legislative intent
§ 12-12-103
Chapter definitions
§ 12-12-104
Chapter inapplicable to procurement of contract valued at $1,000 or less
§ 12-12-105
Engagement in investment activities in Iran
§ 12-12-106
List of persons engaging in investment activities in Iran - Ineligibility to contract with state
§ 12-12-107
Right to contract with state on case-by-case basis
§ 12-12-108
Certification that person or assignee not identified on list - No use of subcontractor identified on list
§ 12-12-109
Report
§ 12-12-110
Ineligibility to contract with political subdivision
§ 12-12-111
Statement of noninvestment required for competitive bidding
§ 12-12-112
Chapter inapplicable to investments involving Tennessee consolidated retirement system
§ 12-12-113
Applicability of restrictions
§ 12-2-101
Development of natural resources
§ 12-2-102
Inventory maintained by governor
§ 12-2-103
Inventory by commissioner of general services
§ 12-2-104
Conveyances and documents transmitted to commissioner of general services
§ 12-2-105
Assembly and recording of conveyances
§ 12-2-106
Payment of registers' fees
§ 12-2-107
Copies of deeds certified by secretary of state
§ 12-2-108
Permanent records of commissioner of general services - Deeds - Records of leases
§ 12-2-109
Withdrawal of papers from commissioner's office
§ 12-2-110
Provisions in pari materia
§ 12-2-111
Engineer and assistants to commissioner
§ 12-2-112
Disposal of surplus interests in real property and energy resources
§ 12-2-113
Public properties may be used to promote and foster industrial development
§ 12-2-114
State leases - Procedure
§ 12-2-115
Approval of lease instrument where state is lessee or lessor
§ 12-2-116
Agreements for private development, construction and operation of facilities - Requirements
§ 12-2-117
Sale or lease of department property - Trust fund
§ 12-2-118
Operation of school system or school placed on probation
§ 12-2-119
Disposition of proceeds from sale and conveyance of surplus real property or improvements managed as state office buildings and support facilities revolving fund property
§ 12-2-120
Disposition of proceeds from sale and conveyance of surplus real property or improvements used for operation of state prisons
§ 12-2-121
Disposition of proceeds from the sale and conveyance of surplus real property or improvements used for state armories or other operations of the department of military
§ 12-2-122
Reserve for forestry facilities created
§ 12-2-123
Dynamic accessibility symbol
§ 12-2-201
Sale authorized - Sales to governmental entities - Duties of the chief procurement officer
§ 12-2-202
Public sale and advertisement
§ 12-2-203
Manner of advertisement and sale of confiscated motor vehicles - Storage prior to sale
§ 12-2-204
Manner of advertisement and sale of confiscated intoxicating beverages
§ 12-2-205
Determination of fair market value prior to sale
§ 12-2-206
Rejection of bids - Readvertisement
§ 12-2-207
Retention of administration costs - Disposition of remaining proceeds
§ 12-2-208
Purchase by officer unlawful - Penalty for violation
§ 12-2-209
Application of law
§ 12-2-301
Part definitions
§ 12-2-302
Powers and duties of municipality
§ 12-2-303
Municipality's liability under lease - Actions by not-for-profit corporations as lessors
§ 12-2-304
Municipality's obligations not within debt limitations
§ 12-2-305
Provision in lease to convey title upon retirement of obligations
§ 12-2-306
Powers conferred supplementary to other powers - Limitations do not restrict powers granted by other laws
§ 12-2-401
Short title
§ 12-2-402
Part definitions
§ 12-2-403
Methods of disposal
§ 12-2-404
Declaration of property as surplus
§ 12-2-405
Determination of method of disposal
§ 12-2-406
Advertisement and notice
§ 12-2-407
Sale of surplus property to governmental entities and not-for-profit corporations
§ 12-2-408
Payment - Transfer of possession
§ 12-2-409
Disposal - Exempt personal property
§ 12-2-410
Disposals - Procedures
§ 12-2-411
Disposition of proceeds
§ 12-2-412
Violations - Penalties
§ 12-2-413
Disposals pursuant to statute valid
§ 12-2-414
Rules and regulations
§ 12-2-415
State surplus property disposition regulation
§ 12-2-416
Violation of Section 12-2-415
§ 12-2-417
State employee violation - Punishment
§ 12-2-418
§ 12-2-419
Resale of surplus property - Disposition of proceeds
§ 12-2-420
Transfers of surplus personal property among governmental entities
§ 12-2-421
Purchases of property at public auctions - Reporting
§ 12-2-501
Disposal of real or personal property by private negotiation and sale
§ 12-3-1001
Register - Prerequisite for respondents
§ 12-3-1002
Application for qualification as respondents
§ 12-3-1003
Permanent mailing list of respondents
§ 12-3-1004
Distributing and posting solicitations and responses electronically
§ 12-3-101
State requirements to be purchased by the central procurement office
§ 12-3-102
Exempt agencies and purchases
§ 12-3-103
Requirements of professional persons or groups providing fiscal agent, financial advisor, advisory or consultant services covered by this part
§ 12-3-104
Transfer of equipment between departments, institutions and agencies
§ 12-3-1101
Short title
§ 12-3-1102
Part definitions
§ 12-3-1103
Criteria and standards for eligibility
§ 12-3-1104
Active solicitation of bids and proposals required
§ 12-3-1105
Design and implementation of procedures
§ 12-3-1106
Diversity business program director - Annual goals for contracting with businesses
§ 12-3-1107
Annual report
§ 12-3-1108
Preference to in-state meat producers by departments and agencies
§ 12-3-1109
Preference to in-state meat producers by schools
§ 12-3-1110
Preference to in-state coal mining companies
§ 12-3-1111
Preference to in-state natural gas producers
§ 12-3-1112
Governor's office of diversity business enterprises - Purpose - Small business liaison representative - Study of opportunities
§ 12-3-1113
Preference to goods produced or grown in this state, including agricultural products
§ 12-3-1201
Purchases for local governmental units
§ 12-3-1202
Purchase of secondhand articles or equipment by municipalities or counties
§ 12-3-1203
Purchases for other local governmental units
§ 12-3-1204
Competitive solicitation
§ 12-3-1205
Cooperative purchasing agreements
§ 12-3-1206
Transfer of assets for fire protection
§ 12-3-1207
Authorization to use competitive sealed proposals
§ 12-3-1208
Reverse auctions by local governmental units
§ 12-3-1209
Requirements of professional persons or groups providing legal services, fiscal agent, financial advisor or advisory services, services of insurance provider, educational consultant services or other services covered by this part
§ 12-3-1210
Authority of the Tennessee board of regents system and the University of Tennessee system
§ 12-3-1211
Contracts for the purchase of personal computers and related devices by public school teachers
§ 12-3-1212
Resolution or ordinance to increase threshold amount for requiring public advertisement and competitive bidding
§ 12-3-1213
Local governments authority to contract - Contract agreements entered by state building commission
§ 12-3-1214
Bulk purchase of gasoline or diesel fuel - Purchase requirements and procedure when bid limits are exceeded
§ 12-3-201
Chapter definitions
§ 12-3-202
Long distance telephone service for students at state universities and colleges
§ 12-3-301
Written acquisition plan - Data relating to purchases and purchase estimates - Amendments to acquisition plan
§ 12-3-302
Bidding not to include statement that bidder willing to meet lowest bid price - Exception where negotiation permitted
§ 12-3-303
Execution of contracts by executive branch state agencies - Approval by chief procurement officer - Contracts for rendering public relations, advertising or related services - Applicability to various contracts - Posting of contracts on state procurement office's website
§ 12-3-304
Unauthorized contracts void - Personal liability of officers and heads of agencies
§ 12-3-305
Responsibility for effective management of contracts - Guidelines - Inclusion of total estimated scope or volume in solicitations - Certification to state agencies the sources of services and supply and the contract price of the various goods and services covered by contracts
§ 12-3-306
Registration with the department of revenue to collect and remit sales and use taxes - Development of procedures for compliance
§ 12-3-307
Application of procedural and administrative accountability requirements to matching funds
§ 12-3-308
Contracts through or administered by social services agencies without discrimination - Religious organizations
§ 12-3-309
Prohibited contracts
§ 12-3-310
Definition of "call center" - Contracts for call center services
§ 12-3-311
Certain noncompetitive purchases and contracts entered into by the department of transportation are subject to the approval of the comptroller of the treasury - Review by the fiscal review committee
§ 12-3-312
Contract Accountability and Responsible Employment
§ 12-3-401
Procedure for delegated authority
§ 12-3-501
Award of contracts by competitive sealed solicitations
§ 12-3-502
Solicitations - Responses - Rejection of responses - Correction or withdrawal of responses - Cancellation of awards or contracts - Filing of notices of intent to award - Procurement and performance bonds or other security
§ 12-3-503
Informal solicitation - Small purchases - Active solicitation of responses from minority-owned, woman-owned, service-disabled veteran-owned, business owned by persons with disabilities, or small business
§ 12-3-504
Sole source procurement - Noncompetitive negotiation
§ 12-3-505
Emergency purchases
§ 12-3-506
Negotiation with vendors - General services administration price agreement
§ 12-3-507
Competitive negotiation
§ 12-3-508
Utilities - Service contracts
§ 12-3-509
Certification by receiving agent as condition of payment
§ 12-3-510
Records of purchases open to public
§ 12-3-511
Ascertainment of availability of funds
§ 12-3-512
Cooperative purchasing agreements
§ 12-3-513
Competitive reverse auction process
§ 12-3-514
Protests by aggrieved respondents
§ 12-3-515
Contract limitations - When voidable - Authority
§ 12-3-601
Cost or pricing data
§ 12-3-602
Right to inspect plant or place of business and audit books and records
§ 12-3-603
Regulations regarding cost principles
§ 12-3-701
Procurement of goods and services with limitation of a contractor's liability
§ 12-3-801
Specifications and scopes of work to permit open and competitive soliciting
§ 12-3-802
Adoption and application of standard specifications and scopes of work
§ 12-3-803
Changes and additions to standard specifications
§ 12-3-804
Standard specifications preferred - Procedure for exceptions
§ 12-3-805
Requisition of goods and services for which no standard adopted
§ 12-3-806
Specifications for office goods - Biennial report
§ 12-3-807
Standard specifications for lubricating motor oil - Authorized purchases - List of businesses distributing re-refined or recycled oil
§ 12-3-808
Specifications for purchases of chemical products
§ 12-3-901
Short title
§ 12-3-902
Part definitions
§ 12-3-903
Policy of state
§ 12-3-904
Purchases to be made according to energy efficiency standards
§ 12-3-905
Energy efficiency standards to be adopted - Equipment, appliances, lighting and heating and cooling products and systems to be Energy Star qualified - Future contracts - Guidelines
§ 12-3-906
Life cycle costs used in purchase of major energy-consuming products
§ 12-3-907
Energy efficiency standards and life cycle costs to be used by political subdivisions
§ 12-3-908
Action by aggrieved party to void executory contract for purchase of commodities
§ 12-3-909
Assistance in development of energy efficiency standards
§ 12-3-910
Cooperation among state and local agencies
§ 12-3-911
Adoption of more stringent energy efficiency standards by political subdivisions
§ 12-3-912
Administrative procedures
§ 12-4-1001
Alternative methods for purchasing insurance
§ 12-4-1002
Establishment of practices and procedures for purchasing insurance
§ 12-4-1003
State employees and agents - Insurance sales to state prohibited
§ 12-4-1004
Insurance on public buildings - Amount required - Deductibles
§ 12-4-1005
Insurance on public buildings - Repair or replacement costs
§ 12-4-1006
Establishment of policies and procedures for administration of insurance program
§ 12-4-1007
Procedure for obtaining policies - Reporting
§ 12-4-101
Personal interest of officers prohibited
§ 12-4-102
Penalty for unlawful interest
§ 12-4-103
Bidding, sale, or offer for sale by state employees or members of general assembly prohibited
§ 12-4-104
Penalty for unlawful transactions
§ 12-4-105
Grand jury investigations
§ 12-4-106
Prohibition against receiving rebates, gifts, money or anything of value - Conflicts of interest
§ 12-4-107
Contracts for professional services
§ 12-4-108
Withdrawal of retained funds - Contractors
§ 12-4-109
Preplanning of capital investment projects account
§ 12-4-110
Energy-related services
§ 12-4-111
Standard prototype design for correctional facilities
§ 12-4-112
State agency contract guidelines
§ 12-4-113
Deadline for addenda and questions concerning bid documents
§ 12-4-114
No conflict of interest allowed
§ 12-4-115
"Organizational conflicts of interest" defined - Policies and procedures - Reporting
§ 12-4-116
Electronic bidding
§ 12-4-117
Residency and income requirements for employees prohibited - Exception - Definitions
§ 12-4-118
Energy performance or guaranteed savings contract using alternative procurement or contracting vehicles - Annual measurement and verification audit - Guarantee
§ 12-4-119
Certification that company not engaged in boycott of Israel
§ 12-4-120
Section definitions - Drones - Prohibited Purchase - Contract termination
§ 12-4-201
Contractors bonds - Securities or cash in lieu of bonds
§ 12-4-202
Failure to require bond
§ 12-4-203
Contractor disclaiming subcontractor's liability
§ 12-4-204
Action on bond by laborer or furnisher of labor or material to the contractor
§ 12-4-205
Notice of claim
§ 12-4-206
Joinder of parties - Limitation of actions
§ 12-4-207
Bond to pay taxes, licenses, and other amounts due
§ 12-4-208
Action on bond
§ 12-4-301
Establishment of rules and regulations for determining payment
§ 12-4-302
Determination of payment
§ 12-4-303
Eligibility to receive payment
§ 12-4-304
Penalty for improper accounting
§ 12-4-305
Certification of figures - Noncertified statements
§ 12-4-306
Forms for reports and statements
§ 12-4-307
Audits
§ 12-4-308
Reimbursement of licensed residential homes for mentally ill
§ 12-4-401
Short title
§ 12-4-402
Part definitions
§ 12-4-403
Establishment and payment of prevailing wage
§ 12-4-404
Prevailing wage commission
§ 12-4-405
Determination of prevailing wage
§ 12-4-406
Review of prevailing wage determination
§ 12-4-407
Rates set out in specifications
§ 12-4-408
Wage rates promulgated - Contract provision required
§ 12-4-409
Bond for compliance
§ 12-4-410
Posting of wage rates
§ 12-4-411
Payroll records of contractors
§ 12-4-412
Breach of contract provisions - Actions against highway contractors - Advertising and reletting contract
§ 12-4-413
Delegation of administrative responsibilities
§ 12-4-414
Inspection of records
§ 12-4-415
Rules and regulations
§ 12-4-501
Liability of contractor in construction projects
§ 12-4-502
Part definitions
§ 12-4-503
Discharge of contractor from liability
§ 12-4-601
Other state entities
§ 12-4-602
Prohibition on solicitation of government contracts by those convicted of certain offenses
§ 12-4-603
Notification of governmental entities by attorney general and reporter
§ 12-4-604
Intentional violation of part - Penalty
§ 12-4-605
Applicability
§ 12-4-606
Exemptions
§ 12-4-701
Short title
§ 12-4-702
Part definitions
§ 12-4-703
When payment required
§ 12-4-704
Interest
§ 12-4-705
Appropriations to pay interest prohibited
§ 12-4-706
Applicability of part
§ 12-4-707
Payments to subcontractors - Interest
§ 12-4-801
Part definitions
§ 12-4-802
Allowance of bidding preferences - Reciprocity
§ 12-4-901
Short title
§ 12-4-902
Purpose
§ 12-4-903
Prohibited provisions in bid specifications, project agreements and other documents
§ 12-4-904
Prohibition against issuing grants or agreements conditioned on prohibited provisions
§ 12-4-905
Standing to challenge bid specifications, project agreements or other agreements
§ 12-4-906
Employer to pay employees a wage necessary to meet the federal requirements to obtain federal funds
§ 12-4-907
Meaning of the Tennessee occupational wages report
§ 12-5-101
Supervision by department of general services
§ 12-5-102
Cost data for public documents
§ 12-6-101
Chapter definitions
§ 12-6-102
General distribution of acts
§ 12-6-103
Publication of acts and journals
§ 12-6-104
Shipment of acts
§ 12-6-105
Penalty for failure to distribute acts
§ 12-6-106
All other public documents
§ 12-6-107
Libraries as depositories for state documents and state depository publications - Copies - Legislative reference and law library
§ 12-6-108
Printed copy of acts for members of the general assembly - Written request requirements
§ 12-6-109
Notice of publications - Access to state electronic publications
§ 12-6-110
Copies to depositories, legislative reference and law library, secretary of state, and commissioner of general services
§ 12-6-111
Exchange copies for university
§ 12-6-112
Care of depository copies
§ 12-6-113
Exchanges by state librarian
§ 12-6-114
§ 12-6-115
Rules regarding state depository publications in electronic format
§ 12-6-116
Copies of acts - Acts on the internet
§ 12-6-117
Certain resolutions not to be printed or distributed - Distribution to state library and archives and legislative reference and law library
§ 12-6-118
Automatic and other distributions
§ 12-6-119
Electronic general assembly journals
§ 12-7-101
Control of cost and proliferation of publications and reports - Permanent record of publications
§ 12-7-102
Duties of commissioner of general services
§ 12-7-103
Approval required
§ 12-7-104
Publications information required
§ 12-7-105
Requested material to be provided - Cooperation required
§ 12-7-106
§ 12-7-107
Approval procedure
§ 12-7-108
Exceptions to Part
§ 12-7-201
Legislative findings and declarations
§ 12-7-202
State records and documents to be printed on alkaline paper
§ 12-7-203
Administration and enforcement - Approved list of alkaline papers
§ 12-7-204
County and municipal governments
§ 12-7-205
Rules and regulations
§ 12-7-206
Construction with Section 20-6-103
§ 12-8-101
Local government ownership and operation of hot mix asphalt facility or aggregate production facility
§ 12-8-102
Penalty - Injunctive relief
§ 12-8-103
Gratuitous work for nonprofit organizations - Sales to farmers
§ 12-9-101
Short title
§ 12-9-102
Purpose
§ 12-9-103
Chapter definitions
§ 12-9-104
Interlocal agreements
§ 12-9-105
Status of agreements - Parties to actions
§ 12-9-106
Approval or disapproval
§ 12-9-107
Appropriations - Furnishing of property, personnel and service
§ 12-9-108
Interlocal contracts for performance of services
§ 12-9-109
Contracts under other laws unaffected
§ 12-9-110
Contracts for conveyance of property
§ 12-9-111
Filing of interlocal agreements forming local government joint venture
§ 12-9-112
Annual statement on interlocal agreements that create local government joint venture entity
§ 13-10-101
Chapter definitions
§ 13-10-102
Functions of commissioner
§ 13-10-104
Authority of commissioner to inspect property and records and conduct investigations and hearings
§ 13-10-107
State financial assistance - Contingencies
§ 13-10-108
Purposes for which any local government may adopt local ordinances delineated
§ 13-10-109
Financial assistance - Approved sources
§ 13-10-201
Responsibility for implementation
§ 13-10-202
Financial and legal independence
§ 13-10-203
Enforcement authority
§ 13-10-204
Confidentiality of information
§ 13-10-205
Audits and reporting
§ 13-10-206
Authority to adopt policies and regulations
§ 13-11-101
Short title
§ 13-11-102
Purpose
§ 13-11-103
Chapter definitions
§ 13-11-104
Effect upon property acquisition
§ 13-11-105
Moving and related expenses
§ 13-11-106
Replacement housing for homeowners
§ 13-11-107
Replacement housing for tenants and certain others
§ 13-11-108
Relocation assistance advisory services
§ 13-11-109
Housing replacement by state agency as last resort
§ 13-11-110
Requirements for relocation payments and assistance of state assisted programs - Assurances of availability of housing
§ 13-11-111
Permissive authority given local agency
§ 13-11-112
State share of costs
§ 13-11-113
Authority of the governor
§ 13-11-114
Administration - Relocation assistance programs
§ 13-11-115
Payments not to be considered as income or resources
§ 13-11-116
Replacement by building code enforcement or voluntary rehabilitation
§ 13-11-117
Reduction in payments
§ 13-11-118
Uneconomic remnant - Donation of property
§ 13-11-119
State as federal agent
§ 13-13-101
Short title
§ 13-13-102
Legislative findings and declaration
§ 13-13-104
Local neighborhood development corporations
§ 13-13-105
Powers and duties of local neighborhood development corporations
§ 13-13-106
Economic assistance
§ 13-13-108
Audit
§ 13-13-109
Liberal construction of part
§ 13-13-201
Short title
§ 13-13-202
Legislative findings and purpose
§ 13-13-203
"Safewalk" defined
§ 13-13-204
Inner city safe neighborhood pilot demonstration project
§ 13-13-205
Grant applications - Approval
§ 13-13-206
Applicability
§ 13-13-207
Monitoring - Reporting
§ 13-14-101
Short title
§ 13-14-102
Creation of districts
§ 13-14-103
Purposes of chapter
§ 13-14-104
Membership of boards
§ 13-14-105
Procedure for creation
§ 13-14-106
Powers and duties of boards
§ 13-14-107
Limitations on power of board
§ 13-14-108
Uniform accounting system
§ 13-14-109
Member voting after term of office expired
§ 13-14-110
Regional agencies under special acts
§ 13-14-111
Financing
§ 13-14-112
Reporting and auditing
§ 13-14-113
Appropriated funds subject to approval - Matching funds required
§ 13-14-114
Bond, insurance policy, or agreement requirements
§ 13-14-201
Creation
§ 13-14-202
Community-based development organization defined
§ 13-14-203
Purpose
§ 13-14-204
Available assistance
§ 13-14-205
Preferences in granting assistance
§ 13-14-206
Authority to implement rules
§ 13-14-207
Authority
§ 13-14-208
Administrative expenses
§ 13-16-101
Short title
§ 13-16-102
Part definitions
§ 13-16-103
Powers of municipality
§ 13-16-104
Control of industrial parks
§ 13-16-105
Provision for public services
§ 13-16-106
Municipalities acting jointly
§ 13-16-107
Certificate requirements
§ 13-18-101
Short title
§ 13-18-102
Chapter definitions
§ 13-18-103
Applications for designation as major energy project, joint review, and expedited review - Revocation or termination - Judicial review
§ 13-18-104
Joint review team - State lead agency - Local lead agency
§ 13-18-105
Duty of joining local agency to participate in and abide by joint review process schedule
§ 13-18-106
Joining federal agency to cooperate and abide by schedule
§ 13-18-107
Meeting of joint review team - Timing - Notice
§ 13-18-108
Selection of team leader - Presentation by applicant - Draft agreement
§ 13-18-109
Second meeting - Completion of agreement of responsibility
§ 13-18-110
Additional meetings
§ 13-18-111
Consolidation of applications - Project decision schedule
§ 13-18-112
Preapplication meetings - Failure to participate
§ 13-18-113
Implementation and compliance with project decision schedule
§ 13-18-114
Special procedures for state agencies authorized
§ 13-18-115
Judicial action to enforce schedule
§ 13-18-116
Consolidated hearings
§ 13-18-117
State or local timing provisions modified to coincide with federal law
§ 13-18-118
Waiver of state or local law enacted after commencement of construction
§ 13-18-119
Modification of project decision schedule
§ 13-18-120
Certification of approvals - Effect
§ 13-18-121
Intervention or appearance in other action
§ 13-18-122
Appeals - Consequent revision of project decision schedule
§ 13-18-123
Time limits for petitions for review
§ 13-18-124
Limitations on injunctive relief not part of final judgment
§ 13-18-125
Expedited review procedure
§ 13-18-126
All state entities authorized to provide assistance - Composition of joint review staff - Loans of personnel
§ 13-18-127
Rules and regulations
§ 13-18-128
Statutory purpose - Liberal construction
§ 13-19-101
§ 13-19-102
Application - Utilization of solar hot water heating systems
§ 13-19-103
Exemptions
§ 13-19-104
Amendment to code
§ 13-19-105
Enforcement
§ 13-19-106
§ 13-19-107
Fees
§ 13-19-108
Adoption of department of housing and urban development methods and practice
§ 13-2-101
Federal aid for public works - Application by state, county or municipality
§ 13-20-101
Short title
§ 13-20-102
Chapter definitions
§ 13-20-103
Meetings and residence of commissioners
§ 13-20-104
Powers of housing authority
§ 13-20-105
Private property - Taking by eminent domain restricted under certain conditions
§ 13-20-106
Housing research and studies
§ 13-20-107
Cooperation of authorities in exercise of powers
§ 13-20-108
Eminent domain used to acquire land for housing projects and by United States agencies
§ 13-20-109
Acquisition of land for government
§ 13-20-110
Conveyance, lease or agreement in aid of housing project
§ 13-20-111
Federal projects acquired by authority
§ 13-20-112
Zoning and building laws
§ 13-20-113
Rentals and tenant selection
§ 13-20-114
Continuing counseling and education programs for tenants of housing projects
§ 13-20-115
Reasons for eviction
§ 13-20-116
Housing or domiciliary care for aged persons - Daily contact and care for tenants
§ 13-20-117
Authority membership in metropolitan cities and counties
§ 13-20-118
Immunity of officials
§ 13-20-201
Blighted areas and dilapidation defined
§ 13-20-202
Powers of housing authority as to blighted areas
§ 13-20-203
Conditions precedent to initiation of redevelopment project - Approval by municipality of plan
§ 13-20-204
Disposal and use of land consistent with redevelopment plan - Purchase by owner occupant
§ 13-20-205
Redevelopment plan containing tax increment financing provisions - Allocation of taxes collected - Contents of plan - Tax status of property leased
§ 13-20-206
Authority authorized to obtain financial aid from federal government for redevelopment project
§ 13-20-207
Bonds for redevelopment projects - Security for public deposits and legal investments
§ 13-20-208
Advisory board - Personnel
§ 13-20-209
Conservation and rehabilitation by private enterprise - Findings
§ 13-20-210
Urban renewal projects - Extent of rehabilitation
§ 13-20-211
Urban renewal plan
§ 13-20-212
Powers of authority - Acquiring property - Bond issues
§ 13-20-213
Delegation of powers - Bond issues
§ 13-20-214
Development of program by municipality - Authorization
§ 13-20-215
Powers are supplemental
§ 13-20-216
Notice to property owner of proposed acquisition
§ 13-20-217
Airport noise mitigation programs
§ 13-20-301
Findings and declarations
§ 13-20-302
Part definitions
§ 13-20-303
Reimbursement of cost of moving utility facilities
§ 13-20-304
Exceptions
§ 13-20-401
Petition for creation of authority - Notice
§ 13-20-402
Hearing - Determination
§ 13-20-403
Verified application of commissioners - Contents
§ 13-20-404
Authority a public body corporate
§ 13-20-405
Boundaries of authority
§ 13-20-406
Resolution denying petition
§ 13-20-407
Contracts of authority - Validity
§ 13-20-408
Commissioners - Appointment - Residency requirement - Terms - Quorum - Compensation - Legal services - Personnel
§ 13-20-409
Duty of the authority and commissioners
§ 13-20-410
Interest of commissioners or employees in contracts
§ 13-20-411
Removal of commissioners - Hearing
§ 13-20-412
Reports and recommendations
§ 13-20-413
Housing projects - Operation not for profit
§ 13-20-414
Action of city or municipality by resolution
§ 13-20-415
Operations of authority in other municipalities or counties
§ 13-20-416
Findings required for authority to operate in municipality
§ 13-20-417
Advances to housing authority
§ 13-20-418
Consolidated housing authority
§ 13-20-419
Security force
§ 13-20-501
Creation and powers of authority for a county
§ 13-20-502
Creation of regional housing authority
§ 13-20-503
Area of operation of county and regional housing authorities
§ 13-20-504
Increasing area of operation of regional housing authority
§ 13-20-505
Decreasing area of operation of regional housing authority
§ 13-20-506
Requirements of public hearings - Application to secretary of state for creation of authorities
§ 13-20-507
Commissioners of regional housing authority - Appointment - Term - Vacancies - Powers - Organization
§ 13-20-508
Powers of regional housing authority
§ 13-20-509
Rural housing projects
§ 13-20-510
Housing applications by farmers
§ 13-20-511
Housing in rural areas - Tax exemption
§ 13-20-601
Types of bonds
§ 13-20-602
Form and sale of bonds
§ 13-20-603
Trust indentures and mortgages - Power of authority to issue or incur obligation
§ 13-20-604
Power to mortgage when project financed with aid of government
§ 13-20-605
Remedies of an obligee of authority
§ 13-20-606
Remedies conferrable upon authority by mortgage or trust indenture
§ 13-20-607
Remedies and rights cumulative
§ 13-20-608
Limitations on remedies of obligee
§ 13-20-609
Subordination of mortgage to agreement with government
§ 13-20-610
Contracts with federal government
§ 13-20-611
Agreement to sell as security for obligations to federal government
§ 13-20-612
Housing authority obligations guaranteed by federal government eligible collateral as security for deposit of funds
§ 13-20-613
Investment by municipality in bonds of authority
§ 13-20-614
Taxes pledged for repayment of indebtedness for redevelopment projects
§ 13-20-701
Findings and declarations
§ 13-20-702
Part definitions
§ 13-20-703
Transit-oriented redevelopment project
§ 13-20-704
Transit-oriented redevelopment plan
§ 13-20-705
Land available for use
§ 13-20-706
Tax increment financing provision
§ 13-20-707
Financial aid
§ 13-20-708
Bonds or other obligations issued by housing authority
§ 13-20-709
Appeal of decision regarding transit-oriented redevelopment project to legislative appeal board
§ 13-21-101
Part definitions
§ 13-21-102
Structures unfit for human occupation or use - Power of municipalities to demolish - Program to remedy the unsafe conditions caused by the unfinished structure and the suspended construction
§ 13-21-103
Adoption of ordinances - Required provisions
§ 13-21-104
Conditions rendering structure unfit for human occupation or use
§ 13-21-105
Service of complaints or orders
§ 13-21-106
Enjoining enforcement of order
§ 13-21-107
Powers given public officer by ordinance
§ 13-21-108
Estimate of annual expenses and costs
§ 13-21-109
Part confers supplementary powers
§ 13-21-110
Violation of order to vacate structure declared unfit for human occupation - Authorizing or facilitating occupancy - Penalty
§ 13-21-201
Findings, purpose and policy
§ 13-21-202
Part definitions
§ 13-21-203
Adoption of provisions by ordinance - Vacant property review commission
§ 13-21-204
Acquisition by eminent domain authorized - Litter removal
§ 13-21-205
Certification of property as blighted or deteriorated - Notification of owner
§ 13-21-206
Eminent domain proceedings - Findings required
§ 13-21-207
Conflicts of interest
§ 13-21-208
Applicability
§ 13-21-301
Part definitions
§ 13-21-302
Authority to adopt ordinance to inspect deteriorating residential rental dwelling units
§ 13-21-303
Notification of owners and parties in interest of adoption of the residential rental inspection ordinance
§ 13-21-304
Notification by owners and parties in interest that dwelling is used for residential rental purposes - Form - Fees
§ 13-21-305
Initial inspections
§ 13-21-306
Periodic inspections
§ 13-21-307
Follow-up inspections for compliance with applicable codes
§ 13-21-308
Exemption for compliance - Revocation of exemption
§ 13-21-309
Powers of public officer
§ 13-21-310
Fee schedule for administration of inspection ordinance - Exemptions
§ 13-21-311
Rights and obligations under Uniform Residential Landlord and Tenant Act preserved
§ 13-21-312
Construction of part
§ 13-21-313
Penalties for failure to comply with the notice or inspection requirements
§ 13-21-314
Application of part
§ 13-22-101
Chapter definitions
§ 13-22-102
Qualification of housing for mortgage insurance
§ 13-22-103
Continuation of agency - Termination - Payment of claims
§ 13-22-104
Powers
§ 13-22-105
Mortgage insurance fund - Premium reserve fund - Home repair loan insurance account
§ 13-22-106
Assistance by state
§ 13-22-107
Tax exemption
§ 13-22-108
Reports - Examinations
§ 13-22-109
Requirements for commitment - Amount - Liability of personnel
§ 13-22-110
Maximum aggregate amount
§ 13-22-111
Guaranty account
§ 13-22-112
Mortgage insurance - Interest assistance
§ 13-22-113
Temporary vacation of premises
§ 13-22-114
Inconsistency with other laws - Liberal construction
§ 13-22-115
Graduated payment mortgages - Insurance authorized
§ 13-22-116
Graduated payment mortgages - Requirements for commitment to insure
§ 13-23-101
Short title
§ 13-23-102
Fund raising - Powers - Purposes
§ 13-23-103
Part definitions
§ 13-23-104
Creation
§ 13-23-105
Board of directors
§ 13-23-106
State officer members - Delegation of duties
§ 13-23-107
Appointed members - Qualifications
§ 13-23-108
Appointed members - Terms, etc
§ 13-23-109
Compensation of members
§ 13-23-110
Quorum
§ 13-23-111
Chair and vice chair
§ 13-23-112
Officers - Executive director - Secretary - Audit and budget committee
§ 13-23-113
Distribution of benefits restricted
§ 13-23-114
Housing cost index - Program becoming operative
§ 13-23-115
General powers
§ 13-23-116
Insured construction loans for development or rehabilitation - Loans for energy-saving improvements and solar water heaters - Energy use considered in making loans
§ 13-23-117
Insured mortgage loans
§ 13-23-118
Purchase of mortgages
§ 13-23-120
Issuance of bonds and notes - Bond finance committee - Creation
§ 13-23-121
Issuance of bonds and notes - Maximum aggregate amount - Mortgage revenue bonds
§ 13-23-122
Reserve funds - Debt service reserve funds - Sinking fund payments - Appropriations
§ 13-23-123
Remedies of bondholders and noteholders - Trustees
§ 13-23-124
Credit of state not pledged
§ 13-23-125
Annual reports - Audits
§ 13-23-126
Authority to accept funds
§ 13-23-127
Tax exemption
§ 13-23-128
Conflicts of interest
§ 13-23-129
Bonds and notes as legal investments
§ 13-23-130
Supplemental nature
§ 13-23-131
Inconsistencies with other laws
§ 13-23-132
Construction
§ 13-23-133
False statements intended to influence participation in agency programs - Penalties
§ 13-23-134
[Effective 7/1/2025] Tennessee rural and workforce housing act
§ 13-23-201
Short title
§ 13-23-202
Loans for residential housing for elderly and persons with disabilities authorized
§ 13-23-203
Educational, vocational, therapeutic, medical and other services for residents
§ 13-23-204
Maximum amount of loan
§ 13-23-205
Part definitions
§ 13-23-206
Inconsistencies with other laws
§ 13-23-301
Creation and use of fund
§ 13-23-302
Part definitions
§ 13-23-303
Initial capitalization funds - Surcharge
§ 13-23-304
Qualifying matching share funding
§ 13-23-305
Loan limitations
§ 13-23-306
Application to participate
§ 13-23-307
Rules and regulations - Reports
§ 13-23-308
Administration of program - Deposits - Disposition of funds
§ 13-23-309
Persons to benefit from loans - Interest
§ 13-23-310
Termination of participation
§ 13-23-311
Appropriation of state's funding portion
§ 13-23-312
State allocations for pilot demonstration and statewide programs - Local government funding
§ 13-23-401
Assets fund
§ 13-23-402
Creation of housing program fund - Reallocation of revenues
§ 13-23-403
Allocations from housing program fund
§ 13-23-404
Housing program reserve fund - Pilot program
§ 13-23-405
Local housing programs and funds
§ 13-23-406
Assistance to local housing programs
§ 13-23-407
Provisions controlling
§ 13-23-501
Establishment - Purpose
§ 13-23-502
Part definitions
§ 13-23-503
Use of loans or grants - Disposition of funds
§ 13-23-504
Design of program and promulgation of rules by approved entity
§ 13-23-505
Special escrow account - Revenue sources
§ 13-23-506
Applicability of part
§ 13-24-101
Purpose - Meaning of "person with a disability."
§ 13-24-102
Homes in which persons with disabilities reside classified as single family residence
§ 13-24-103
Precedence over other laws
§ 13-24-104
Inapplicability to commercial residences for persons with disabilities
§ 13-24-201
Exclusion of manufactured residential dwellings prohibited - Exceptions
§ 13-24-202
General appearance of manufactured residential dwellings
§ 13-24-301
Telephone and telegraph services - Exclusion from local regulation
§ 13-24-302
Facilities included
§ 13-24-303
Regulations allowed
§ 13-24-304
Planning for and regulating the siting of wireless telecommunications support structures
§ 13-24-305
Limits on regulation of wireless telecommunications support structures
§ 13-24-401
Short title
§ 13-24-402
Part definitions
§ 13-24-403
Construction and applicability of part
§ 13-24-404
Local option and local preemption
§ 13-24-405
Existing law unaffected
§ 13-24-406
Prohibited activities
§ 13-24-407
Uniform local authority fees for deployment of small wireless facilities - Exceptions
§ 13-24-408
Uniform local authority requirements for deployment and maintenance of small wireless facilities - Exceptions
§ 13-24-409
Uniform application procedures for local authorities
§ 13-24-410
Provisions applicable solely to the state as an authority
§ 13-24-411
Authority powers preserved
§ 13-24-412
Private right of action
§ 13-24-413
Study on impact of deployment of broadband - Best Practices - Recommendations - Report
§ 13-26-101
Short title
§ 13-26-102
Creation authorized
§ 13-26-103
Governing board of human resource agency - Executive committee - Advisory council - Meetings
§ 13-26-104
Powers and duties of governing board
§ 13-26-105
Powers of agencies - Loan authorization
§ 13-26-106
Financial reports - Audits
§ 13-26-107
Appropriations - Local contributions
§ 13-26-108
§ 13-26-109
Uniform accounting system
§ 13-26-110
Bond requirements
§ 13-26-111
Attachment of human resource agencies to department of human resources - Funding - Planning assistance and oversight
§ 13-28-201
Short title
§ 13-28-202
Authorization and establishment of program
§ 13-28-203
Part definitions
§ 13-28-204
Local ordinance or resolution - Enterprise zone management board
§ 13-28-205
Board - Powers and duties
§ 13-28-206
Criteria for depressed areas - Application
§ 13-28-207
Application - Review - Removal of designation
§ 13-28-208
Enterprise zone development corporations - Funding - Employment
§ 13-28-209
Incentives and exemptions for qualified businesses or residents
§ 13-28-210
Regulatory exemptions of enterprise zones
§ 13-28-211
Issuance of permission required by law - Agency authority
§ 13-29-101
Short title
§ 13-29-102
Legislative findings
§ 13-29-103
Purpose of chapter
§ 13-29-104
Cooperation by minority business councils
§ 13-3-101
Planning regions - Creation of commissions - Members - Training and continuing education
§ 13-3-102
Municipal commission designated as regional planning commission
§ 13-3-103
Organization of regional planning commissions - Planning director - Expenses - Rules and records
§ 13-3-104
Powers and functions of commission
§ 13-3-105
Public works in planning regions - Approval by department of economic and community development
§ 13-3-201
Community planning commissions - Planning regions and commissions for unincorporated communities - Training and continuing education
§ 13-3-202
Powers and duties of community planning commissions
§ 13-3-203
County legislative body is chief legislative body of community planning commission
§ 13-3-301
Regional plan - Municipality adopting
§ 13-3-302
General purpose of plan
§ 13-3-303
Procedure of commission in adopting plan
§ 13-3-304
Certification of plan to counties and municipalities - Adoption by municipalities
§ 13-3-401
Chapter definitions
§ 13-3-402
Regional planning commission platting authority - Recording plat by county register - Variances
§ 13-3-403
Platting regulations - Road and utility main regulations - Completion bond - Hearing on regulations
§ 13-3-404
Procedure upon submission of plats - Procedure in certain counties
§ 13-3-405
Plat approval not acceptance of road
§ 13-3-406
Acceptance of and improvements of unapproved roads
§ 13-3-407
Applicability of part
§ 13-3-408
Divisions and plats partitioned by court excepted
§ 13-3-409
Private acts relating to subdivision of lands - Effect
§ 13-3-410
Penalties for transferring lots in unrecorded subdivisions
§ 13-3-411
Prerequisites for issuing building permits or erecting buildings - Proposed permanent easements
§ 13-3-412
New subdivision developments in the vicinity of established sport shooting ranges
§ 13-3-413
Power of regional planning commission to promulgate provisions for development - Vesting period for development standards as to approved development plans
§ 13-3-414
Notice of new development located near natural gas transmission pipeline - Pipeline location information to be provided to developer
§ 13-3-501
"Developed area of single family residences" defined
§ 13-3-502
Requirements for moving single family residence from one foundation to another
§ 13-3-503
Consistency of residence with age, value, size and appearance of existing residences
§ 13-3-504
Structural improvements - Timeframe requirements - Penalties
§ 13-3-601
Creation of voluntary attainable housing incentive program - Program requirements - Part definitions
§ 13-3-602
Ordinance requirements
§ 13-3-603
Program requirements - Pre-application conference - Decision making authority of the regional planning commission
§ 13-30-101
Short title
§ 13-30-102
Legislative findings
§ 13-30-103
Chapter definitions
§ 13-30-104
Creating corporation - Funding
§ 13-30-105
Board of directors
§ 13-30-106
Quorum for transaction of business - Officers - Rules and regulations - Removal of board members - Compensation - Meetings - Majority approval for actions of the board - No proxy voting
§ 13-30-107
Corporate authority to create land bank for real property - Compliance with state law, ethical standards, and open records provisions
§ 13-30-108
Contracts and agreements
§ 13-30-109
Corporate powers
§ 13-30-110
Acquisition and maintenance of real property and interests in real property
§ 13-30-111
Corporation to hold property - Maintenance and availability of inventory of real property - Policies and procedures regarding consideration to be received for transfers of property - Hierarchical ranking of priorities for use - Voting and approval requirements
§ 13-30-112
Keeping of minutes and records - Reports - Annual audit
§ 13-30-113
Dissolution of corporation
§ 13-30-114
Conflicts of interest
§ 13-30-115
Liberal construction
§ 13-30-116
Exemption from state taxes - Payment of unpaid taxes - Proceeds of sales - Revenue
§ 13-30-117
Action to quiet title
§ 13-30-118
Appeal procedure - Appeals committee
§ 13-30-119
Monitoring of corporation by comptroller of the treasury
§ 13-30-120
Corporation not to own, hold, maintain or manage real property acquired through eminent domain
§ 13-30-121
Chapter exclusions
§ 13-4-101
Creation of planning commission - Compensation - Appointment of members - Term of office - Vacancies - Training and continuing education
§ 13-4-102
Organization of commission - Rules - Staff - Finances
§ 13-4-103
Powers of commission to promote municipal planning
§ 13-4-104
Submission of proposed construction to commission - Approval - Failure to approve - Overruling nonapproval
§ 13-4-105
Municipal planning commissions under special statutes - Force and effect
§ 13-4-201
General plan for physical development
§ 13-4-202
Adoption of plan - Manner
§ 13-4-203
General purposes of the plan - Surveys and studies
§ 13-4-301
Part definitions
§ 13-4-302
Submission of subdivision plats to commission for approval - Filing and recording
§ 13-4-303
Subdivision regulations - Adoption
§ 13-4-304
Procedure on submission of plats - Approval or disapproval - Contents - Hearings - Procedure in certain counties
§ 13-4-305
Dedications - Effect of plat approval on status
§ 13-4-306
Transactions prohibited prior to obtaining approval of final subdivision plat - False representations as to construction of roads - Remedies - Requirements for final plat approval
§ 13-4-307
Acceptance of and improvements of unapproved streets
§ 13-4-308
Prerequisites to granting building permit or erecting building - Public streets - Easements - Unlawful structures
§ 13-4-309
Special or private laws providing for municipal planning commission not repealed
§ 13-4-310
Power of municipal planning commission to promulgate provisions for development - Vesting period for development standards as to approved development plans
§ 13-4-401
Creation of municipal voluntary attainable housing incentive program - Program requirements - Part definitions
§ 13-4-402
Ordinance requirements
§ 13-4-403
Program requirements - Pre-application conference - Decision making authority of the municipal planning commission
§ 13-5-101
Short title
§ 13-5-102
Chapter definitions
§ 13-5-103
Creation of grant program by municipality or county
§ 13-5-104
Basis for grant programs
§ 13-5-105
Public hearing
§ 13-5-106
Approval across jurisdictions
§ 13-5-107
Penalties for failure to use grant funds according to program
§ 13-6-101
Short title
§ 13-6-102
Chapter definitions
§ 13-6-103
Maintenance at level of community standards
§ 13-6-104
Action for damages for failure to maintain property - Measure of damages
§ 13-6-105
Application
§ 13-6-106
Civil action to enforce compliance - Draft order of compliance
§ 13-6-107
Jurisdiction
§ 13-6-108
Qualification as a certified person
§ 13-7-101
Grant of zoning power
§ 13-7-102
Regional zoning plans - Execution by county legislative body
§ 13-7-103
Purposes of zoning regulations
§ 13-7-104
Method of procedure after certification of plan from commission
§ 13-7-105
Amendments of zoning ordinance provisions - Procedure
§ 13-7-106
Creation of county board of zoning appeals - Appointment of members - Terms - Vacancies - Training and continuing education
§ 13-7-107
Rules of procedure and jurisdiction of board of appeals
§ 13-7-108
Persons taking appeals
§ 13-7-109
Powers of board of appeals
§ 13-7-110
Building commissioner - Position established - Permits
§ 13-7-111
Violation of regulations - Penalties - Modes of enforcement and remedies
§ 13-7-112
Regulations conflicting with other laws
§ 13-7-113
"Regional planning commission" defined
§ 13-7-114
Construction - Building permits - Agricultural use of land - Land located in special flood hazard area
§ 13-7-115
Private acts unaffected
§ 13-7-117
Certificate of insurance or workers' compensation policy required for issuance of building permit - Return of certificate or policy - Exemptions - Liability - Violations
§ 13-7-118
Land use plan in certain counties that are in an early action compact or in nonattainment for air quality
§ 13-7-119
Compiling of effective zoning ordinance and map - Zoning ordinance and map as public record - Challenge to accuracy
§ 13-7-201
Grant of power
§ 13-7-202
Zoning plan
§ 13-7-203
Hearing on ordinance or amendment - Notice - Publication - Procedure
§ 13-7-204
Amendments to zoning ordinances
§ 13-7-205
Board of appeals - Creation - Appointment of members - Terms - Rules governing organization -Training and continuing education
§ 13-7-206
Jurisdiction of board - Parties to appeals
§ 13-7-207
Powers of board of appeals
§ 13-7-208
Enforcement of ordinances - Remedies - Applicability of provisions
§ 13-7-209
Conflict with other laws
§ 13-7-210
Zoning under special acts not affected
§ 13-7-211
Certificate of insurance or workers' compensation policy required for issuance of building permit - Return of certificate or policy - Exemptions - Liability - Violations
§ 13-7-212
Compiling of effective zoning ordinance and map - Zoning ordinance and map as public record - Challenge to accuracy
§ 13-7-301
Prerequisites to plan or ordinance requiring subdivider to install curbs, gutters or sidewalks - Exceptions
§ 13-7-302
Establishment of zones or districts outside municipality
§ 13-7-303
Notice of intent to adopt ordinance - Zoning plans - Public hearing - Notice by publication
§ 13-7-304
Board of appeals - Creation - Members, appointment - Terms
§ 13-7-305
Application of part 2 of this chapter
§ 13-7-306
Effect of adoption of county zoning
§ 13-7-401
Purposes
§ 13-7-402
Historic zones established
§ 13-7-403
Historic zoning commission - Regional historic zoning commissions
§ 13-7-404
"Historic district or zone" defined
§ 13-7-405
Recommendations concerning creation of historic districts or zones
§ 13-7-406
Review guidelines - Public hearing - Notice
§ 13-7-407
Applications for permits for construction in historic zones - Certificates of appropriateness
§ 13-7-408
Issuance or denial of certificate of appropriateness - Guidelines
§ 13-7-409
Appeals
§ 13-7-410
Applicability of part relative to regional historic zoning commissioners
§ 13-7-501
Part definitions
§ 13-7-502
Temporary family healthcare structure as permitted accessory use - Permit
§ 13-7-503
Compliance with local codes and ordinances and applicable requirements of department of health
§ 13-7-504
Signage, advertisement, or other promotion of existence of structure not permitted
§ 13-7-505
Removal of structure - Revocation of permit
§ 13-7-601
Short title
§ 13-7-602
Part definitions
§ 13-7-603
Effect of ordinance or other requirement that prohibits or regulates use of property as short-term rental unit
§ 13-7-604
Prohibition of continued use of property as short-term rental unit based on violations - Authorization of short-term rental units through permitting or application process
§ 13-7-605
Effect of part on condominiums, co-ops, homeowners associations, or other similar entities, lessors, and property owners
§ 13-7-606
Supersession of conflicting requirements
§ 13-8-101
Applicability of chapter
§ 13-8-102
Chapter definitions
§ 13-8-103
Review of plans for installation or replacement of security gates or barriers
§ 13-8-104
Issuance of permit - Inspections
§ 13-8-105
Equipment required at security gates or barriers - Policies
§ 13-8-106
Maintenance and upkeep of security gate or barrier
§ 13-8-107
Liability
§ 14-1-101
Definitions
§ 14-1-102
[Expired] Findings
§ 14-1-103
[Expired] Broad construction to safeguard liberty
§ 14-1-104
[Expired] Construction with other laws
§ 14-2-101
COVID-19 vaccine mandates by governmental entities
§ 14-2-102
[Expired] COVID-19 vaccine status
§ 14-2-103
[Expired] Face coverings generally
§ 14-2-104
[Expired] Face coverings for schools
§ 14-2-105
[Expired] Prohibited adoption or enforcement of statute, ordinance, rule, policy, procedure or practice relating to acquired immunity
§ 14-3-101
[Expired] Unemployment benefits
§ 14-4-101
[Expired] Sole authority to quarantine for COVID-19
§ 14-4-102
[Expired] Monoclonal antibodies
§ 14-4-103
[Expired] Mature minor doctrine
§ 14-4-104
[Expired] Disciplinary process - Promulgation of rules - Exception
§ 14-4-105
[Expired] Immunity of physician providing statement that person should be exempted from mandatory COVID-19 vaccination policy
§ 14-5-101
[Expired] Claims arising from COVID-19 - Standard of liability - Requirements - Limitations - Applicability
§ 14-5-102
§ 14-6-101
[Expired] Anti-commandeering
§ 14-6-102
[Expired] Exemption from chapter 2 or 6 by comptroller for certain entities - Notice - Renewal
§ 14-6-103
[Expired] Remedies
§ 14-6-104
§ 14-6-105
[Expired] Exemption from employer's requirement to provide proof of vaccination or receive COVID-19 vaccine - Violation
§ 15-1-101
Legal holidays
§ 15-1-102
Friday holidays - Optional suspension of Saturday business
§ 15-1-103
Banks - Optional Saturday business
§ 15-1-104
Banks - Optional suspension of Wednesday, Thursday, or Saturday morning business
§ 15-1-105
Veterans' Day as holiday for veteran employees
§ 15-2-101
Additional special observance days
§ 15-2-102
Mothers' Day
§ 15-2-103
Statehood Day
§ 15-2-104
Family Day
§ 15-2-105
Franklin D. Roosevelt Day
§ 15-2-106
American Indian Day
§ 15-2-107
Tennessee P.O.W.-M.I.A. Recognition Week
§ 15-2-108
Scottish, Scots-Irish Heritage Day
§ 15-2-109
Workers' Memorial Day
§ 15-2-110
John Sevier Day
§ 15-2-111
Harriet Tubman Day
§ 15-2-112
Bluegrass Day
§ 15-2-113
Emancipation Day
§ 15-2-114
Patriots' Day
§ 15-2-115
Wilma Rudolph Day
§ 15-2-116
Vietnam Veterans Day
§ 15-2-117
Towing and Recovery Week
§ 15-2-118
Tennessee and United States Constitutions Day
§ 15-2-119
Firefighters' Memorial Day
§ 15-2-120
Gold Star Mother's Day
§ 15-2-121
Volunteer Firefighters Week - Rescue Squad Week
§ 15-2-122
Tennessee National Guard Day
§ 15-2-123
Lymphedema Awareness Week
§ 15-2-124
Transverse Myelitis Awareness Day
§ 15-2-125
Police Memorial Day
§ 15-2-126
Agriculture Literacy Week
§ 15-2-127
Tennessee Missing Children's Day
§ 15-2-128
Tennessee Rural Mayor's Day
§ 15-2-129
Tennessee Songwriters Week
§ 15-2-130
Febb Burn Day
§ 15-2-131
Financial Literacy Month
§ 15-2-132
Mrs. Rosa L. Parks Day
§ 15-2-133
Post-Traumatic Stress Injury Awareness Day
§ 15-2-134
Women's Suffrage Day
§ 15-2-135
Women's Veterans Day
§ 15-2-136
Barber, Beauty, and Health Month
§ 15-2-137
D-Day Remembrance Day
§ 15-2-138
African-American Music Appreciation Month
§ 15-2-139
Tennessee Manufacturing Day
§ 15-2-140
Star-Spangled Banner Day
§ 15-2-141
Economic Education Month
§ 15-2-142
Brain Aneurysm Month
§ 15-2-143
Historically Black Colleges and Universities Day
§ 15-2-144
Alexander Disease Day
§ 15-2-145
Ida B. Wells Day
§ 15-2-146
Silver Alert Awareness Month
§ 15-2-147
Tennessee Lineworker Appreciation Day
§ 15-2-148
PANDAS Awareness Day
§ 15-2-149
Reverend Kelly Miller Smith, Sr. week of service
§ 16-1-101
Vesting of judicial power
§ 16-1-102
Powers of court
§ 16-1-103
Contempt
§ 16-1-104
Conflicts in use of courtroom
§ 16-1-105
Holding court outside of courthouse or in courthouse or room outside county seat
§ 16-1-106
Minutes
§ 16-1-107
Power to sell land
§ 16-1-108
Vesting title by decree or clerk's deed
§ 16-1-109
Registration of decree or clerk's deed
§ 16-1-110
Implied covenants in sales of land
§ 16-1-111
Use of papers filed in federal courts
§ 16-1-112
Justice of the peace - Name change throughout code
§ 16-1-113
Court business and filings - Facsimile transmissions
§ 16-1-114
Immunity for judges sitting specially or by interchange
§ 16-1-115
Electronic signatures
§ 16-1-116
Transfer of actions or appeals
§ 16-1-117
Reporting case statistics - Automated court information system
§ 16-1-118
Utilization of electronic court filing system provider authorized by the administrative office of the courts
§ 16-1-119
Advisory task force to review composition of judicial districts
§ 16-1-120
Processing passport applications - Photographs for passports
§ 16-10-101
General jurisdiction
§ 16-10-102
Criminal jurisdiction
§ 16-10-103
Will contests
§ 16-10-104
Restoration of citizenship
§ 16-10-105
Arbitrations and agreed cases
§ 16-10-106
Contractual debts and demands
§ 16-10-107
Change of name - Legitimation
§ 16-10-108
Divorce - Adoption - Trustees
§ 16-10-109
Partition and sale of property
§ 16-10-110
Abatement of nuisances
§ 16-10-111
Equity powers
§ 16-10-112
Appellate jurisdiction
§ 16-10-113
Jurisdiction of contract enforcement
§ 16-10-201
Duty of judge to attend court - Adjournment by clerk
§ 16-10-202
Days court not held
§ 16-10-203
Duration of court
§ 16-10-204
Adjournment during trial
§ 16-10-205
Relief from firearm disabilities imposed on persons adjudicated as mental defective or judicially committed to mental institution
§ 16-10-206
Pleadings in absence of judge
§ 16-10-207
Continuance in absence of judge
§ 16-10-212
Money paid into court - Power of disposition
§ 16-10-213
Information to be collected and reported to the federal bureau of investigation-NICS index and the department of safety by those circuit courts and criminal courts in which commitments to a mental institution are ordered
§ 16-11-101
General powers
§ 16-11-102
Jurisdiction of civil causes - Transfer to circuit court
§ 16-11-103
Jurisdiction of equity causes
§ 16-11-104
Proceedings in aid of execution
§ 16-11-105
Suits by state against corporations
§ 16-11-106
Boundary disputes
§ 16-11-107
Suits on foreign judgments
§ 16-11-108
Persons adjudicated incompetent
§ 16-11-109
Infants and guardians
§ 16-11-110
Divorce proceedings - Adoptions
§ 16-11-111
Partition or sale of property
§ 16-11-112
Arbitration and agreed cases
§ 16-11-113
Appointment of administrator
§ 16-11-114
Venue of suits
§ 16-11-115
Jurisdiction of contract enforcement
§ 16-11-201
Transfers between courts
§ 16-11-202
Relief from firearm disabilities imposed on persons adjudicated as mental defective or judicially committed to mental institution
§ 16-11-204
Counterpart summons
§ 16-11-205
Process to other counties in general
§ 16-11-206
Information to be collected and reported to the federal bureau of investigation-NICS index and the department of safety by those chancery courts in which commitments to a mental institution are ordered
§ 16-15-101
Establishment - Certain counties excepted
§ 16-15-102
Courtroom - Supplies and equipment - Expenses
§ 16-15-103
Holding court at places other than county seat
§ 16-15-201
Judge of court - Qualifications - Number
§ 16-15-202
Election - Term
§ 16-15-203
Oath
§ 16-15-209
Failure of judge to attend - Selection of special judge
§ 16-15-210
Vacancy in office of judge - Filling
§ 16-15-211
Seminars
§ 16-15-301
Clerk of court
§ 16-15-302
Salaries of court officers in metropolitan government counties
§ 16-15-303
General sessions court clerk
§ 16-15-304
Dockets
§ 16-15-401
General powers
§ 16-15-402
General duties
§ 16-15-403
Conservator of peace - Oaths
§ 16-15-404
Hearing causes at any time
§ 16-15-405
Relief from firearm disabilities imposed on persons adjudicated as mental defective or judicially committed to mental institution
§ 16-15-406
Rules of court
§ 16-15-5001
Classification of counties for determining compensation of judge
§ 16-15-5002
Time judge must devote to office - Practice of law or other employment
§ 16-15-5003
Base salaries - Annual supplement - Restrictions on adding jurisdiction - Annual adjustment - Construction
§ 16-15-5004
Concurrent jurisdiction - Domestic relations - Workers' compensation - Probate cases - Mental commitments
§ 16-15-5005
Judges to be licensed - Vacancies
§ 16-15-5006
Financial responsibility of counties - Litigation tax for counties
§ 16-15-5007
Administrative director of Tennessee general sessions judge's conference - Litigation tax for state
§ 16-15-5008
Additional litigation tax for state
§ 16-15-5009
Jurisdiction added by private act
§ 16-15-501
General jurisdiction
§ 16-15-5010
Index and table of jurisdiction
§ 16-15-5011
Applicability to certain counties
§ 16-15-5012
Promulgation of uniform general sessions court warrant
§ 16-15-5013
Designation of division of general sessions court as mental health court
§ 16-15-5014
Domestic violence court for Shelby County
§ 16-15-502
Actions to recover personal property
§ 16-15-503
Geographical jurisdiction
§ 16-15-505
Objections to jurisdiction
§ 16-15-701
Electronic filing
§ 16-15-706
Infants or incompetents - Representation
§ 16-15-707
Plaintiffs - Nonsuits - Dismissals
§ 16-15-708
Subpoena of witnesses
§ 16-15-710
Commencement of actions - New process when not served
§ 16-15-711
Survival of actions - Substitution of parties
§ 16-15-712
Enforcement of judgments - Examination of judgment debtor and others
§ 16-15-713
Attachments and contempts
§ 16-15-714
Pleadings and practice - General sessions courts
§ 16-15-715
Court bailiffs
§ 16-15-716
Warrants
§ 16-15-718
Fees to clerk
§ 16-15-719
Appeal bond
§ 16-15-720
Continuances
§ 16-15-721
Rules of evidence - Application
§ 16-15-722
Attachment
§ 16-15-723
Proceedings after attachment
§ 16-15-724
Cross actions
§ 16-15-725
Judgment for defendant on setoff
§ 16-15-726
Remittitur
§ 16-15-727
Correction of judgment - Mistakes, inadvertence, excusable neglect and fraud
§ 16-15-728
Proceedings presumed valid
§ 16-15-729
Trial de novo on appeal - Decision on merits
§ 16-15-730
Presumption of regularity of execution
§ 16-15-731
Actions in the nature of interpleader
§ 16-15-732
Removal of actions - Exceptions
§ 16-15-733
Motions against officers
§ 16-15-734
Motion by surety or stayor
§ 16-15-735
Notice to plaintiff of possible additional defendants
§ 16-15-801
General sessions courts empowered to issue execution
§ 16-15-802
Compromise after appeal
§ 16-15-803
Issuance after destruction of records
§ 16-15-804
Execution on real property
§ 16-15-805
Execution on personal property
§ 16-15-806
Executions enforceable in all counties
§ 16-15-807
Priority of time
§ 16-15-901
Issuance and service of civil warrants, writs and other papers
§ 16-15-902
Return
§ 16-15-903
Service upon defendants in this state
§ 16-15-904
Service upon defendants outside of state
§ 16-15-905
Constructive service
§ 16-16-101
Establishment
§ 16-16-102
Special laws continued
§ 16-16-103
Attendance at court
§ 16-16-104
Terms of court
§ 16-16-105
Court always open
§ 16-16-106
Practice of law by judge
§ 16-16-107
Original jurisdiction
§ 16-16-108
Distribution, partition, and sale of realty
§ 16-16-109
Powers necessary to jurisdiction
§ 16-16-110
Powers in sale of property
§ 16-16-111
Powers after confirmation of sale
§ 16-16-112
Enforcement of small liens
§ 16-16-113
Writs of possession
§ 16-16-114
Bastardy
§ 16-16-115
Powers to exercise concurrent jurisdiction
§ 16-16-116
Clerk
§ 16-16-117
Procedure in exercising concurrent jurisdiction
§ 16-16-118
Return of process
§ 16-16-119
Reference of questions of fact to clerk - Designation as probate master
§ 16-16-120
Information to be collected and reported to the federal bureau of investigation-NICS index and the department of safety by those county and probate courts in which commitments to a mental institution are ordered
§ 16-16-121
Relief from firearm disabilities imposed on persons adjudicated as mental defective or judicially committed to mental institution
§ 16-16-201
Probate jurisdiction and administration of estates in chancery court
§ 16-16-202
Construction of former statutes
§ 16-17-101
Establishment of city courts
§ 16-17-102
Judges - Appointment and election
§ 16-17-104
Increase of divisions - Powers
§ 16-17-105
Costs - Limitation
§ 16-18-101
Governing body may provide for office of municipal judge
§ 16-18-102
Contents of ordinance
§ 16-18-201
Ordinances - Election
§ 16-18-202
Qualifications
§ 16-18-203
Term of office
§ 16-18-204
Vacancies
§ 16-18-205
Salary
§ 16-18-207
City court clerk - Election - Term of office - Duties - Removal - Vacancies
§ 16-18-301
Short title - Construction of terms
§ 16-18-302
Jurisdiction of municipal courts
§ 16-18-303
Administration of oaths
§ 16-18-304
Court costs as prescribed by municipal law or ordinance - Allocation of fees - Training and continuing education for judges and clerks - Fees when exercising concurrent general sessions court jurisdiction
§ 16-18-305
Levy of state privilege tax on litigation - Collection - Liability for failure to collect or disburse tax - Tax when exercising concurrent general sessions court jurisdiction
§ 16-18-306
Fine for contempt of municipal court
§ 16-18-307
Appeal of municipal court judgment - Bond
§ 16-18-308
Concurrent holding of any other office or employment
§ 16-18-309
Training and continuing education
§ 16-18-310
Clerk of municipal court - Conviction notification to Tennessee bureau of investigation
§ 16-18-311
Compliance with the procedures and requirements for concurrent general sessions jurisdiction - Feasibility study committee to determine need of additional court to exercise general sessions jurisdiction
§ 16-18-312
Special substitute judges - Sitting by interchange for other judges
§ 16-19-101
Short title
§ 16-19-102
Legislative intent
§ 16-19-103
Definitions
§ 16-19-104
No right of treatment conferred - Operation
§ 16-19-105
Administration by the department of mental health and substance abuse services
§ 16-19-106
Funding
§ 16-19-107
Guiding principles
§ 16-19-108
Mental health treatment court program participants
§ 16-2-101
Grand divisions - Appeals from Marion County
§ 16-2-102
Places where supreme court sessions held
§ 16-2-103
Times of supreme court sessions
§ 16-2-104
Transfer of supreme court cases between divisions
§ 16-2-105
Transfer of supreme court cases by consent of parties
§ 16-2-106
Transfer of cause of action
§ 16-2-501
Legislative purpose - Existing courts
§ 16-2-502
Titles of judges - Jurisdiction
§ 16-2-503
Filing and processing of actions
§ 16-2-504
Selection of clerk and master - Trial court judge as chancellor
§ 16-2-505
Election of additional judges - Secretary - Courtroom security - Judicial candidates
§ 16-2-506
Establishment of judicial districts - Assistant district attorneys general - Criminal investigators - Equity and law courts - Chancery courts
§ 16-2-507
Incumbent judges - Cooperation between judges
§ 16-2-508
District attorneys general - Powers and duties - Assistant district attorneys general - Criminal investigators - Other positions
§ 16-2-509
Presiding judges
§ 16-2-510
Holding of court - Terms abolished - Grand juries
§ 16-2-511
Uniform rules of practice - Designation of court by certain types of cases
§ 16-2-512
Recommendations classifying elected additional judges
§ 16-2-513
Formula for determining need for additional judges - Annual report
§ 16-2-514
Incumbent clerks and masters
§ 16-2-515
References to judicial circuits or divisions deemed to judicial districts
§ 16-2-516
Pending cases - Process - Surety bonds - Applicability of local rules
§ 16-2-517
Jurisdictions unaffected
§ 16-2-518
Increase in positions or funding to office of public defender
§ 16-2-519
Creation of assistant district attorney positions
§ 16-2-520
Additional assistant district attorney general positions
§ 16-2-521
Number of criminal investigator positions to which district attorney general entitled pursuant to Section 16-2-506
§ 16-2-522
Advisory task force to review composition of judicial districts
§ 16-20-101
Legislative findings and intent
§ 16-20-102
Operation by a corporation
§ 16-20-103
Confidential and privileged documents and communications
§ 16-20-104
Withdrawal from dispute resolution
§ 16-20-105
Immunity from suit
§ 16-20-106
Raising and disbursing funds - State funding
§ 16-21-101
§ 16-21-102
§ 16-21-103
§ 16-21-104
§ 16-21-105
§ 16-21-106
§ 16-21-107
§ 16-21-108
§ 16-21-109
§ 16-21-110
§ 16-21-111
Personal injury or death cases in chancery or circuit courts - Reports
§ 16-22-101
Short title
§ 16-22-102
Legislative intent - Goals
§ 16-22-103
Chapter definitions
§ 16-22-104
General principles
§ 16-22-105
Administration
§ 16-22-106
Application for grant funds
§ 16-22-107
Prohibited use of grant awards
§ 16-22-108
Establishment of advisory committee
§ 16-22-109
Collection and assessment of fees
§ 16-22-110
Administration and disbursement of fees
§ 16-22-111
No right to treatment conferred
§ 16-22-112
Construction
§ 16-22-113
Treatment program participants
§ 16-22-114
Juvenile court drug court treatment programs
§ 16-3-1001
Establishment of special revolving loan fund - Purpose - Rules and regulations - Funding
§ 16-3-101
Composition - Election of judges - Qualifications - Concurrence necessary for decisions
§ 16-3-102
Chief justice
§ 16-3-103
Expenses
§ 16-3-201
Jurisdiction
§ 16-3-202
Process, receivers, and references
§ 16-3-203
Powers over criminal defendants
§ 16-3-204
Bonds and recognizances
§ 16-3-205
Supersedeas by judges
§ 16-3-206
Vacating judgment
§ 16-3-207
Correction of apparent mistakes
§ 16-3-208
Appeals taken before term
§ 16-3-209
Appeal during term
§ 16-3-210
Scheduling of districts
§ 16-3-211
Order of counties in districts
§ 16-3-212
Special personnel for expedition of post-conviction proceedings in capital cases
§ 16-3-301
Duration of terms
§ 16-3-302
Adjourned terms
§ 16-3-303
Adjournment from day to day
§ 16-3-304
Adjournment to court in course
§ 16-3-305
Orders opening and closing terms
§ 16-3-306
Continuation of terms - Concurrent terms
§ 16-3-307
Rules for terms and transfers
§ 16-3-308
Special term
§ 16-3-401
Supreme court rules of practice
§ 16-3-402
Other courts - General rules of practice
§ 16-3-403
Rules not to affect substantive rights - Consistency with constitutions
§ 16-3-404
Effective date of rules - Approval of rules by general assembly
§ 16-3-405
Publication of rules
§ 16-3-406
Laws in conflict with rules nullified
§ 16-3-407
Additional or supplementary rules of other courts
§ 16-3-408
Courts - Facsimile transmission of documents - Rules and procedures
§ 16-3-501
Inferior courts - Supervisory control
§ 16-3-502
Supervisory procedures
§ 16-3-503
Inherent power of court
§ 16-3-504
Plenary and discretionary powers
§ 16-3-601
Advisory commission on rules of practice and procedure
§ 16-3-701
Commission to control supreme court building at Nashville
§ 16-3-702
Commission to control court building at Knoxville
§ 16-3-703
Commission to control court building at Jackson
§ 16-3-801
Creation - Purpose
§ 16-3-802
Administrative director - Appointment - Salary
§ 16-3-803
Administrative director - Powers and duties
§ 16-3-804
Personnel - Law practice barred
§ 16-3-805
Office, equipment, and supplies
§ 16-3-806
Appropriation of funds for special personnel assigned to capital sentence costs
§ 16-3-807
Tennessee judicial information system fund
§ 16-3-808
Funds for civil legal representation of indigents
§ 16-3-809
State law libraries - Control and supervision - Powers - Expenditures
§ 16-3-810
Dismissal of defendant upon completion of diversion program-Creation of form
§ 16-3-811
§ 16-3-812
Providing information regarding case disposition, compliance with reporting information and reports made by AOC regarding auditing compliance and accuracy of required reports
§ 16-3-813
Credentialed court interpreter
§ 16-3-814
Short title
§ 16-3-815
Creation of the integrated criminal justice steering committee - Purpose
§ 16-3-816
Duties of the committee
§ 16-3-817
Goals of the integrated criminal justice system
§ 16-3-818
Membership of steering committee - Advisory committee appointments - Policies and procedures
§ 16-3-819
Compensation
§ 16-3-820
Hiring of personnel to manage integrated criminal justice projects
§ 16-3-821
Tennessee voluntary fund for indigent civil representation
§ 16-3-822
Development of centralized case management system - System requirements - Written update timing and requirements
§ 16-3-901
Creation
§ 16-3-902
Purpose
§ 16-3-903
Part definitions
§ 16-3-904
Attachment to appropriate state entity
§ 16-3-905
Membership
§ 16-3-906
Officers
§ 16-3-907
Staff
§ 16-3-908
Meetings
§ 16-3-909
Duties of council - Fingerprint sample and criminal history records check - Reinstatement of license - Promulgation of rules and regulations
§ 16-3-910
Powers of the council
§ 16-3-911
Probation contracts with private entities
§ 16-4-101
Establishment
§ 16-4-102
Election and qualifications of judges - Oaths
§ 16-4-103
Tenure and compensation of judges
§ 16-4-104
Organizational meetings - Rules
§ 16-4-105
Presiding judges
§ 16-4-106
Clerks and marshals
§ 16-4-107
Expenses
§ 16-4-108
Jurisdiction - Venue
§ 16-4-109
Number of judges necessary to decision
§ 16-4-110
Process
§ 16-4-111
Effect of judgments
§ 16-4-112
Concurrent sessions
§ 16-4-113
Sitting in sections - Assignment of judges
§ 16-4-114
Transfers between grand divisions
§ 16-4-115
Rules of appellate procedure govern
§ 16-5-101
Court of criminal appeals established
§ 16-5-102
Judges - Qualifications
§ 16-5-103
Election of judges - Oath
§ 16-5-104
Limitation of requirements for office
§ 16-5-105
Compensation and expenses - Inability of judge to serve - Replacement
§ 16-5-106
Election of presiding judge - Rules of practice - Special meetings
§ 16-5-107
Places of sitting - Terms - Out of term sittings - Panels and en banc sessions - Majority required for decisions
§ 16-5-108
Jurisdiction
§ 16-5-109
Clerks and marshals - Appeal fees and court costs
§ 16-5-110
Transfer and docketing of cases
§ 16-5-111
Effect of judgments
§ 16-5-113
Office space for judges - Rental allowance - Secretaries - Salaries and travel expense
§ 16-6-101
Chapter definitions
§ 16-6-102
Powers of veterans treatment court program
§ 16-6-103
Key components of veterans treatment court programs
§ 16-6-104
Administration by department of mental health and substance abuse services
§ 16-6-105
Application for veterans treatment court program grant funds - Use of funds
§ 16-6-106
Prohibited uses of veterans treatment court program grant awards
§ 17-1-101
Age
§ 17-1-102
Residence
§ 17-1-103
Election
§ 17-1-104
Oath of office
§ 17-1-105
Practice of law prohibited - Exception for wind up of practice of newly elected or appointed judge or chancellor
§ 17-1-106
Judges to be lawyers - Exceptions
§ 17-1-107
Uniformly reported caseload statistics
§ 17-1-201
Attendance at court required
§ 17-1-202
Penalty for failure to open court
§ 17-1-203
Powers in other districts
§ 17-1-204
Extraordinary process
§ 17-1-205
Appointment of receivers
§ 17-1-206
Marriage rites
§ 17-1-301
Vacancies in office
§ 17-1-302
§ 17-1-303
Vacancy in office of county judge
§ 17-1-304
Powers after vacation of office
§ 17-1-305
New trial in event of vacancy in office
§ 17-1-306
Death or insanity pending appeal
§ 17-1-401
Provision for secretarial assistance
§ 17-1-402
Fixing of salaries - Approval by chief justice - Payment
§ 17-1-403
Sole authority authorizing secretarial assistance
§ 17-2-101
Grounds of incompetency
§ 17-2-102
Incompetency of supreme court judges
§ 17-2-103
Powers of special supreme court judges
§ 17-2-104
Sickness of judges of supreme court
§ 17-2-105
Special judges for appellate courts
§ 17-2-106
Compensation of special supreme court judge
§ 17-2-107
General sessions judges
§ 17-2-109
Special judge by judicial appointments
§ 17-2-110
Special judge assigned by chief justice upon certification
§ 17-2-111
Expenses of assigned judge or chancellor
§ 17-2-112
Transfers from chancery to circuit court because of incompetency
§ 17-2-113
Circuit judge acting as chancellor
§ 17-2-115
Certification of incompetency to governor
§ 17-2-116
Disability of judges or chancellors
§ 17-2-117
Powers of special judges or chancellors
§ 17-2-118
Substitute judges
§ 17-2-119
Contested elections - Temporary judge
§ 17-2-120
Oath of special judge
§ 17-2-121
§ 17-2-122
Failure of judge to attend - Selection of special judge
§ 17-2-123
Full-time master in certain counties
§ 17-2-201
Purpose
§ 17-2-202
Duty to interchange
§ 17-2-206
Powers on interchange
§ 17-2-207
Interchange by special judges
§ 17-2-208
Interchange of general sessions and juvenile court judges
§ 17-2-209
Interchange in certain divorce actions
§ 17-2-301
Short title
§ 17-2-302
Requests for senior designation
§ 17-2-303
Issuance of commission - Term
§ 17-2-304
Assignment - Powers, duties and immunities
§ 17-2-305
Compensation, benefits, quarters, personnel and expenses
§ 17-2-306
Termination of senior status
§ 17-2-307
Conclusion of law practice
§ 17-2-308
Provisions of part supplemental
§ 17-2-309
Consultations regarding appointments
§ 17-3-101
Creation - Membership
§ 17-3-102
Attorney general as advisor
§ 17-3-103
Officers - Executive committee - Expenses
§ 17-3-104
Annual meetings
§ 17-3-105
Duty of members to attend - Exception - Expenses
§ 17-3-106
Rules of conduct for judges
§ 17-3-107
Crime suppression recommendations
§ 17-3-201
Creation - Membership
§ 17-3-202
Adoption of rules - Bylaws - Officers
§ 17-3-203
Annual meeting
§ 17-3-204
Duty to attend - Expenses
§ 17-3-301
Creation - Authority - Annual meeting
§ 17-301
Normal retirement benefit
§ 17-313
Definitions
§ 17-314
Disability retirement
§ 17-315
Application and certification of retirement - Effective date
§ 17-316
Form of application - Verification and indorsement - Payment
§ 17-318
Administration of retirement system - Board of trustees - Fund
§ 17-319
Membership optional - Contributions - Election
§ 17-320
Source and time of payments
§ 17-321
Repayment or withdrawal of contributions
§ 17-322
Powers upon retirement
§ 17-323
Assignment of retired judges
§ 17-326
Optional benefits
§ 17-327
Retirement under prior laws
§ 17-328
Right to pension - Amount under prior laws not diminished
§ 17-329
Widows of appellate judges - Right to pension - Amount - "Appellate judge" defined
§ 17-4-101
Appointment by governor - Length of term - Vacancy - Confirmation
§ 17-4-102
Written notice of judicial appointment by governor - Background investigations of appointees - Confirmation or rejection by general assembly
§ 17-4-103
Legislative vote on confirmation
§ 17-4-104
Commencement of service
§ 17-4-105
Retention elections
§ 17-4-106
Written declaration of candidacy required
§ 17-4-301
Establishment - Composition of commission - Information
§ 17-4-302
Membership requirements
§ 17-4-303
Exclusions from membership on commission
§ 17-4-304
Start of term - Rules
§ 17-4-305
Terms generally - Eligibility for reappointment
§ 17-4-306
Vacancy filled as original appointment - Absence from meetings - Vacation of membership
§ 17-4-307
Compensation - Reimbursement for expenses
§ 17-4-308
Vacancies - Governor's appointment of commission nominees - Requirement by governor for additional nominees - Term of judges herein appointed - Public meeting requirement - Hearings
§ 17-4-309
Nominees - requirements
§ 17-4-310
Appointment by governor when commission fails to provide list of nominees - Expiration of term
§ 17-4-311
Maintenance of records by administrative office of the courts - Notification of time and place of meetings
§ 17-5-101
Intent of chapter
§ 17-5-102
Applicability of chapter
§ 17-5-103
Liberal construction of chapter
§ 17-5-201
Members of board of judicial conduct - Chair and vice chair - Investigative panels and hearing panels - Promulgation of rules
§ 17-5-202
Monthly and quarterly reports - Records retention policy
§ 17-5-203
Notice provided to speakers
§ 17-5-301
Powers of board - Disciplinary counsel
§ 17-5-302
Investigation and action if reason to believe judge is disabled
§ 17-5-303
Investigations of complaints by disciplinary counsel - Recommendation by disciplinary counsel - Action by investigative panel
§ 17-5-304
Investigation and dismissal of groundless complaint
§ 17-5-305
Immunity of members of board, disciplinary counsel, and their staff
§ 17-5-306
Formal charges - Answer - Failure to appear - Stated sanction
§ 17-5-307
Hearing - Quorum - Clear and convincing evidence
§ 17-5-308
Dismissal of charges or imposition of sanctions - Findings and judgment - Moot removal recommendation
§ 17-5-309
Appeal by aggrieved judge
§ 17-5-310
Action of board affirmed - Transmittal of recommendation of removal to general assembly
§ 17-5-311
Conflict between timeframes
§ 17-501
Definitions
§ 17-502
Establishment of system
§ 17-503
Retirement board - Composition - Officers - Quorum - Personnel
§ 17-504
Rights, powers and duties of board
§ 17-505
Compensation of board - Nonliability of members
§ 17-506
Personal interest of board prohibited
§ 17-507
Duties of counties - Information - Payroll deductions
§ 17-508
Retirement fund established - Purpose
§ 17-509
Board as trustee of fund - Management of fund - Treasurer as custodian - Disbursements
§ 17-510
Funds deposited in banks
§ 17-511
Members' contributions - Payroll deductions deemed authorized
§ 17-512
Tax on litigation - State tax only
§ 17-513
Litigation tax under private acts
§ 17-514
Members' contribution account
§ 17-515
Retirement allowance account
§ 17-516
Actuarial valuations and experience investigations
§ 17-517
Conditions of eligibility and participation
§ 17-518
Beneficiary designation
§ 17-519
Termination of membership
§ 17-520
Prior service certificates
§ 17-521
Application for benefits
§ 17-522
Normal retirement - Conditions - Benefit
§ 17-523
Delayed retirement - Conditions - Benefit
§ 17-524
Early retirement - Conditions - Benefit
§ 17-525
Disability - Definition - Requirements
§ 17-526
Disability - Conditions - Benefit
§ 17-527
Death benefits before retirement - After retirement
§ 17-528
Termination of employment before four years of credited service
§ 17-529
Termination of employment after four years but before eight years of credited service
§ 17-530
Termination of employment after eight years of credited service
§ 17-531
Election of optional retirement benefits
§ 17-532
Description of options
§ 17-533
Changes in system
§ 17-534
Termination of system
§ 17-535
Spendthrift clause
§ 17-536
Claims
§ 17-537
Payments for legally incompetent persons
§ 17-538
Correction of errors
§ 17-539
Violation a misdemeanor - Penalty
§ 18-1-101
Selection and general functions
§ 18-1-102
Residence and office
§ 18-1-103
Oath of office
§ 18-1-104
Deputy's oath
§ 18-1-105
Duties
§ 18-1-106
Judgment index
§ 18-1-107
Notation as to party requesting process
§ 18-1-108
Authority
§ 18-1-109
Acting as masters in chancery
§ 18-1-110
Practice of law - Security on bonds
§ 18-1-111
Providing copy of judgment when payments to be made to court clerk - Receipt
§ 18-1-112
Delivery of records to successor
§ 18-1-113
Judgment affecting city or county taxes furnished tax collecting officials
§ 18-1-201
Disposition of documents according to order of court
§ 18-1-202
Documents disposable
§ 18-1-203
Minute order for disposition of documents
§ 18-1-204
Preservation of historical records
§ 18-1-205
Periodical disposal of documents
§ 18-1-206
Disposal of physical evidence
§ 18-1-301
Grounds for removal
§ 18-1-302
Suspension on indictment
§ 18-1-303
Proof of improper conduct of office
§ 18-1-305
Misdemeanor in office - Penalty
§ 18-1-306
False entries to affect causes
§ 18-1-401
Deputy filling vacancy
§ 18-1-402
Temporary appointment
§ 18-1-501
Creation and membership of conference
§ 18-1-502
Rules, regulations, and bylaws
§ 18-1-503
Calling meetings - Notice - Seminars
§ 18-1-504
Attendance
§ 18-1-506
Administration of seminar
§ 18-1-507
Meetings
§ 18-1-508
Duties - Committee on drafting and monitoring legislation
§ 18-2-101
Cash book - Penalty for violations
§ 18-2-102
Payment of money to parties - Penalty for violations
§ 18-2-103
Report of money or assets held
§ 18-2-104
False report of moneys held
§ 18-2-105
Unlawful use or disposal of money or property
§ 18-2-106
Reports of property sold
§ 18-2-107
Decree on report of property sold - Appeal
§ 18-2-201
Official bond
§ 18-2-202
Commissioner and receiver bond
§ 18-2-203
Failure to give commissioner and receiver bond
§ 18-2-204
Special bonds
§ 18-2-205
Entry and filing of bonds
§ 18-2-206
Scope of liability on bonds
§ 18-2-207
Chancellors to examine bonds
§ 18-2-208
Examination of witnesses and records
§ 18-2-209
Orders to correct deficiencies in bond
§ 18-2-210
Other courts and county legislative bodies also to examine bonds
§ 18-2-211
Time for examination of bonds
§ 18-2-212
Grand jury examination of bonds
§ 18-2-213
Removal for failure to execute new bond
§ 18-3-101
Appointment - Tenure
§ 18-3-102
Duties
§ 18-3-109
Recess appointments
§ 18-3-110
Removal
§ 18-3-111
Disposition of old court documents - Record retention plan
§ 18-4-101
Election - Tenure
§ 18-4-102
Chapter applicable to criminal and special courts
§ 18-4-103
Duties
§ 18-4-104
Adjournment of court
§ 18-4-105
Recognizances on adjournment
§ 18-4-106
Refusal to give new recognizance
§ 18-4-107
Proceedings on forfeitures
§ 18-4-201
Compensation of clerk of general sessions court
§ 18-4-202
Financial report of general sessions court filed by clerk
§ 18-4-203
Powers and duties of clerk
§ 18-4-204
Qualifications for office
§ 18-5-101
Appointment - Tenure
§ 18-5-102
Duties
§ 18-5-103
Powers as master in chancery
§ 18-5-104
Adjournment of court
§ 18-5-105
Investment of funds of minors and incompetents
§ 18-6-101
Election - Term of office - Clerk of county legislative body
§ 18-6-102
Name change
§ 18-6-103
Certain boards of commissioners authorized to appoint own clerks
§ 18-6-104
Duties as clerk
§ 18-6-105
Duties as to revenue
§ 18-6-106
Administration of estates
§ 18-6-107
Duties as to guardians
§ 18-6-108
Probate of instruments
§ 18-6-109
Duties as to marriages
§ 18-6-110
Record of appointments and settlements
§ 18-6-111
Other duties
§ 18-6-112
Incompetency of clerk
§ 18-6-113
Depositions
§ 18-6-114
Oaths and affidavits
§ 18-6-115
Vacancies
§ 2-1-101
Short title
§ 2-1-102
Purpose
§ 2-1-103
Scope of title
§ 2-1-104
Title definitions
§ 2-1-105
Voting eligibility
§ 2-1-106
Absence from work allowed for voting
§ 2-1-107
Signer of petition - Address required
§ 2-1-108
Filing of required documents
§ 2-1-109
Copies of documents - Certification
§ 2-1-110
Publication of notice by commission or board
§ 2-1-111
Oath of administrators of election laws
§ 2-1-112
Restrictions on commission or board membership or service as campaign manager or treasurer or election official
§ 2-1-113
Meetings of boards and commissions
§ 2-1-114
Requisites for political parties
§ 2-1-115
Computation of time
§ 2-1-116
Removal of campaign advertising
§ 2-1-117
Newspaper of general circulation
§ 2-1-118
Consolidated report on the Help America Vote Act requirements and payments
§ 2-1-119
Monitoring of elections by U.N. representative
§ 2-1-120
Consultation prior to entering into consent decrees to change state election laws or rules
§ 2-10-101
Short title - Application - Administration - Adoption of more stringent requirements
§ 2-10-102
Chapter definitions
§ 2-10-103
Duties of county election commissions
§ 2-10-104
Affirmation of statements before witness
§ 2-10-105
Filing of contribution, loan and expenditure statements - Deadlines - Certification of treasurers and other officers - Retention of records - Additional reporting requirements
§ 2-10-106
Supplemental semiannual statements of contributions and expenditures - Separate, segregated campaign accounts
§ 2-10-107
Content of statements - Closing out accounts - Reporting of in-kind contributions
§ 2-10-108
Sworn complaint on statements of candidates or local political campaign committee - Penalty for false complaint
§ 2-10-109
Duties of attorney general and reporter
§ 2-10-110
Penalties
§ 2-10-111
Notification of local election by county election commission - Report of compliance with statement filings - Reporting of late filings
§ 2-10-112
Application of outstanding balance of campaign account cannot exceed campaign contribution limits
§ 2-10-113
Digital currency as campaign contribution
§ 2-10-114
Campaign funds - Allocation of unexpended contributions - Use of funds - Specifically prohibited uses of funds - Allocation of funds on death of incumbent or candidate
§ 2-10-115
Disclosure of income, positions and trusts by the governor, secretary of state, comptroller of the treasury, treasurer, governor's cabinet, cabinet level staff, or their spouses - Posting of information - Form
§ 2-10-116
Honorarium defined - Acceptance of honorarium by public official
§ 2-10-117
§ 2-10-118
Filing by responsible party with prior assessment record
§ 2-10-119
§ 2-10-120
Authority of county election commission
§ 2-10-121
§ 2-10-122
Definitions for Sections 2-10-122 - 2-10-128
§ 2-10-123
Violations at state level - Penalties
§ 2-10-124
Violations at local level - Penalties
§ 2-10-125
Disclosure of contract for consulting services or campaign services to the Tennessee ethics commission
§ 2-10-126
Disclosure of fees, commissions or any other form of compensation for consulting services or campaign services to the Tennessee ethics commission
§ 2-10-127
Reports by members of the general assembly, members-elect of the general assembly, governor, members of the governor's staff, secretary of state, treasurer, or comptroller of the treasury regarding siblings, spouses or children who are lobbyists
§ 2-10-128
Disclosures required of members of the general assembly
§ 2-10-129
Disclosure of fees paid to a member of the general assembly or the member's spouse for services performed outside of the state
§ 2-10-130
Disclosure of fees, commissions or other compensation for consulting services paid to the governor, secretary of state, comptroller of the treasury, treasurer, governor's cabinet, cabinet level staff, or their spouses
§ 2-10-131
Investment of campaign funds
§ 2-10-132
Designation as a political campaign committee for reporting purposes - Report of expenditures by tax exempt organization
§ 2-10-133
Restrictions on continuing future contributions
§ 2-10-201
Short title
§ 2-10-202
Legislative intent
§ 2-10-203
Registry of election finance - Creation - Appointments - Qualifications - Administration
§ 2-10-205
Jurisdiction to administer and enforce certain statutes
§ 2-10-206
Registry of election finance - Duties
§ 2-10-207
Registry of election finance - Powers
§ 2-10-208
Applicability of part
§ 2-10-209
Enforcement - Chancery court petitions and orders through attorney general and reporter - Retention of private outside counsel
§ 2-10-210
Authority to establish or levy penalty or sanction
§ 2-10-211
Electronic filing system
§ 2-10-212
Audits and investigations of reports and statements
§ 2-10-213
Power and authority of registry in conducting audits and hearings - Subpoenas - Contempt
§ 2-10-214
Required training program for members of registry
§ 2-10-301
Short title - Jurisdiction
§ 2-10-302
Contribution limits
§ 2-10-303
Indirect contributions - Political action committees
§ 2-10-304
Loans
§ 2-10-305
Retention or transfer of funds
§ 2-10-306
Aggregate limits - Exemptions
§ 2-10-307
Violations - Return of unlawful contributions
§ 2-10-308
Penalties
§ 2-10-309
Construction with federal law
§ 2-10-310
Fund raising during general assembly session
§ 2-10-311
Limitations on cash contributions
§ 2-10-312
Senate contribution limit resets
§ 2-10-313
Solicitation and acceptance of campaign contributions by judicial candidate
§ 2-10-401
Short title
§ 2-10-402
Part definitions
§ 2-10-403
Expense fund
§ 2-10-404
Contribution limits - Transfer of campaign funds
§ 2-10-405
Financial disclosure statement
§ 2-10-406
Unused funds
§ 2-11-101
Composition of commission
§ 2-11-102
Qualifications of members
§ 2-11-103
Political composition of commission - Nominations
§ 2-11-104
Election of members
§ 2-11-105
Vacancies
§ 2-11-106
Qualification and organization
§ 2-11-107
Compensation of members
§ 2-11-108
Expenses
§ 2-11-109
Meetings
§ 2-11-110
Ex officio, nonvoting members
§ 2-11-111
Members prohibited from serving as political candidate's campaign manager or treasurer
§ 2-11-112
Additional members from majority party added to commission
§ 2-11-113
Removal of member by general assembly
§ 2-11-114
Acceptance of funding - Collection and expenditure of fees
§ 2-11-115
Disclosure of fees received for election services - Disclosure requirements and deadlines
§ 2-11-201
Coordinator of elections
§ 2-11-202
Duties of coordinator - Examination and certification of administrators of elections
§ 2-12-101
Commissioners - Appointment - Removal - Legal representation
§ 2-12-102
Qualifications of commissioners
§ 2-12-103
Political division of commission
§ 2-12-104
Qualification by filing oath of office
§ 2-12-105
Organization
§ 2-12-106
Vacancies
§ 2-12-107
Issuance of commissions of appointment - Records
§ 2-12-108
Compensation
§ 2-12-109
Expenses
§ 2-12-110
Administration of oaths
§ 2-12-111
Notices of elections
§ 2-12-112
Members of county commission in office throughout each election day
§ 2-12-113
Names of election officials failing to serve submitted to grand jury
§ 2-12-114
Information provided for coordinator of elections
§ 2-12-115
Holdover powers of county election commission upon subdivision of county
§ 2-12-116
Duty to promote voter registration and the electoral process
§ 2-12-117
Development of internet based electronic filing process
§ 2-12-118
Acceptance of funding - Collection and expenditure of fees
§ 2-12-119
Out of state training and events for administrator of elections - Reporting
§ 2-12-201
Employment of election administrators and clerical assistants
§ 2-12-202
Precinct registrars and assistants - Appointment and duties
§ 2-12-203
Precinct registrars and assistants - Compensation
§ 2-12-204
Absent precinct registrars
§ 2-12-205
Removal of precinct registrars for violation of oath
§ 2-12-206
Death or resignation of precinct registrars
§ 2-12-207
Administration of oaths
§ 2-12-208
Compensation of certified administrators of elections
§ 2-12-209
State contribution to compensation of certified administrators of elections
§ 2-12-210
Status as county employee unchanged
§ 2-12-211
Disqualification for office - Administrator as candidate for public office - Immediate family members as candidates for public office
§ 2-13-101
Chapter definitions
§ 2-13-102
Creation of state primary boards
§ 2-13-103
State executive committee - Election - Composition - Terms
§ 2-13-104
Party membership requirements for candidates
§ 2-13-105
Vacancies on state executive committee
§ 2-13-106
State primary board - Operating provisions
§ 2-13-107
Recognition as a minor party
§ 2-13-108
Meetings of state primary boards - Appointment of county primary boards
§ 2-13-109
Political party membership requirement for county primary boards
§ 2-13-110
Lists of nominees for county primary boards
§ 2-13-111
Organization of county primary boards
§ 2-13-112
Vacancies on county primary board
§ 2-13-113
Information furnished primary boards
§ 2-13-114
Calendar of appearances
§ 2-13-115
Exemption for honorably discharged veterans running for political office
§ 2-13-201
Conditions for name being shown on ballot
§ 2-13-202
Offices for which candidates are chosen in primary elections
§ 2-13-203
Methods of nomination for other offices
§ 2-13-204
Withdrawal or death of candidate - New nomination
§ 2-13-205
Presidential preference primaries - Date of election - Failure to have candidate's name on ballot
§ 2-13-206
County primary elections in metropolitan form of government - Costs
§ 2-13-207
Filing fees for such elections
§ 2-13-208
Municipal elections to be nonpartisan
§ 2-13-209
Residency requirements for candidate in primary election for U.S. senate or for member of U.S. house of representatives
§ 2-13-301
Short title
§ 2-13-302
Election of delegates to national convention
§ 2-13-303
Certification of delegates, alternates and delegates-at-large - Elections - Allocations - Apportionment of delegates according to primary votes
§ 2-13-304
Placement of presidential candidates on preference primary ballot
§ 2-13-305
Nominating petitions for delegates - Filing
§ 2-13-306
Nominating petitions - Form
§ 2-13-307
Declaration of candidacy
§ 2-13-308
Indication of commitment
§ 2-13-309
Presidential candidate's consent
§ 2-13-310
Certified copies of nominating petition and declaration of delegate candidacy - Filing - Certification of names
§ 2-13-311
Order of names on ballot
§ 2-13-312
Number of votes
§ 2-13-313
Allocation of elected delegates
§ 2-13-314
Allocation of delegates-at-large and alternates
§ 2-13-315
Certification of political party's delegates
§ 2-13-316
Vacancies in delegation
§ 2-13-317
Binding effect of presidential primary
§ 2-13-318
Legislative intent
§ 2-13-319
Conduct of elections
§ 2-13-320
Election to fill vacancies in county legislative body - Date
§ 2-14-101
Special elections - When required
§ 2-14-102
Time of holding special election
§ 2-14-103
Order for special elections
§ 2-14-104
Order - Contents and direction
§ 2-14-105
Publication of notice
§ 2-14-106
Time when qualifying petitions are to be filed
§ 2-14-107
Special elections to fill vacancy in U.S. house of representatives or general assembly - Requirements and procedures
§ 2-14-201
When election required
§ 2-14-202
Time of election - Vacancy in state senate
§ 2-14-203
Interim successor
§ 2-14-204
Eligibility to fill vacancy
§ 2-15-101
Selection of presidential electors
§ 2-15-102
Residence requirements for electors
§ 2-15-103
Duties of governor
§ 2-15-104
Meeting of electors
§ 2-15-105
§ 2-15-201
Short title
§ 2-15-202
Part definitions
§ 2-15-203
Designation of state's electors
§ 2-15-204
Pledge
§ 2-15-205
Certification of electors
§ 2-15-206
Presiding officer - Elector vacancy
§ 2-15-207
Elector voting
§ 2-15-208
Elector replacement - Associated certificates
§ 2-15-209
Uniformity of application and construction
§ 2-15-210
Controlling provisions when conflict exists
§ 2-16-101
Vacancies
§ 2-16-102
Establishment of congressional districts
§ 2-16-103
Composition of state congressional districts
§ 2-17-101
Jurisdiction - Standing
§ 2-17-102
Contests for offices of general assembly members
§ 2-17-103
Contests for office of presidential and vice presidential elector
§ 2-17-104
Contest of primary election
§ 2-17-105
Time for filing complaint
§ 2-17-106
Time of trial - Service of process
§ 2-17-107
Testimony and orders
§ 2-17-108
Witnesses
§ 2-17-109
Poll books, voter signature lists and ballot applications as evidence
§ 2-17-110
Voting machine as evidence
§ 2-17-111
Minutes of proceedings
§ 2-17-112
Judgment
§ 2-17-113
Election declared void
§ 2-17-114
Certification of judgment
§ 2-17-115
Malicious or frivolous contests
§ 2-17-117
Circumstances justifying recount - Determining procedure for recount
§ 2-18-101
Determination by general assembly
§ 2-18-102
Quorum - Vote - Adoption of rules of order - Power to compel attendance
§ 2-18-103
Tellers
§ 2-18-104
Examination of election returns
§ 2-18-105
Aggregate vote when no objection - Resolution of election
§ 2-18-106
Committee on the governor's election
§ 2-18-107
Presence of candidates - Objections and petitions - Answer
§ 2-18-108
Specific denials to answer
§ 2-18-109
Powers and duties of committee
§ 2-18-110
Petition and answer to be verified - Oaths
§ 2-18-111
Adjournment pending determination of objections
§ 2-18-112
Report of committee
§ 2-18-113
Consideration of report
§ 2-18-114
Announcement of aggregate vote - Declaration of election by resolution
§ 2-18-115
Resolution evidence of election - Inauguration
§ 2-18-116
Finality of determination
§ 2-18-117
Bond - Enforcement of penalty
§ 2-19-101
Interfering with nominating meeting or election
§ 2-19-102
Violation of title
§ 2-19-103
Interference with another's duties or rights
§ 2-19-104
Misconduct in performance of duties for purposes of misleading another
§ 2-19-105
False swearing or affirming
§ 2-19-106
Procurement or inducement to violate Section 2-19-104 or Section 2-19-105
§ 2-19-107
Illegal registration or voting
§ 2-19-108
Unlawful possession of official registration or election supplies
§ 2-19-109
False entries on official registration or election documents - Penalties
§ 2-19-110
Abuse of voter assistance
§ 2-19-111
Unlawful examination, removal, rejection or destruction of marked ballots
§ 2-19-112
Election officials - Civil liability
§ 2-19-113
Willful or fraudulent violations by officials
§ 2-19-114
Illegal act by official causing loss of ballots or invalidating election
§ 2-19-115
Violence and intimidation to prevent voting
§ 2-19-116
Misrepresentations on campaign literature or sample ballots - Penalty
§ 2-19-117
Procuring illegal vote
§ 2-19-118
Unlawful acts related to voting machines, electronic poll books, voting devices, voting systems, vote tabulating devices, ballot tally software program source codes, official voter registration database, keys, or election websites
§ 2-19-119
Violation of Section 2-7-111 while boundary signs are posted
§ 2-19-120
Political communications, advertising and solicitations - Contents - Applicability - Penalties
§ 2-19-121
Candidate bargaining for support
§ 2-19-122
Demanding candidate make promise
§ 2-19-123
Penalty for violation of Section 2-19-121 or Section 2-19-122
§ 2-19-124
Exceptions to Section 2-19-121 or Section 2-19-122
§ 2-19-125
Bribing election officials
§ 2-19-126
Bribing voters
§ 2-19-127
Voter accepting bribe
§ 2-19-128
Penalty for violation of Sections 2-19-125 - 2-19-127
§ 2-19-129
Betting on election - Penalty
§ 2-19-130
Candidate betting with voter
§ 2-19-131
Betting with voter to procure a challenge or to prevent him from voting
§ 2-19-132
§ 2-19-133
False or misleading information regarding voting
§ 2-19-134
Coercing or directing employees to vote for measure, party, or person - Penalty
§ 2-19-135
Threatening work stoppage as a result of election
§ 2-19-136
Grand jury witness immunity
§ 2-19-137
Violators as witnesses - Exemption from prosecution
§ 2-19-138
Defects or irregularities in conventions or elections no defense
§ 2-19-139
Permitted expenses
§ 2-19-140
Penalty against corporation and officers
§ 2-19-141
Disposition of fines
§ 2-19-142
Knowingly publishing false campaign literature
§ 2-19-143
Suffrage for persons convicted of infamous crimes
§ 2-19-144
Campaign advertising
§ 2-19-201
Part definitions
§ 2-19-202
Interference with election or nomination
§ 2-19-203
Soliciting contributions for political purposes
§ 2-19-204
Promises of benefits for political activity
§ 2-19-205
Deprivation, attempts to deprive, or threats to deprive persons of benefits
§ 2-19-206
Use of state-owned property for campaign advertising or activities
§ 2-19-207
Political activity interfering with state business
§ 2-19-208
Penalty for violations by public officers and employees
§ 2-2-101
Chapter definitions
§ 2-2-102
Qualified voter - Citizenship requirement
§ 2-2-103
Effect of change of residence within thirty
§ 2-2-104
Persons entitled to register
§ 2-2-105
Permanency of registration
§ 2-2-106
Acts purging registration - Notice
§ 2-2-107
Precinct or municipality of registration - Change of habitation without change of residence
§ 2-2-108
Commission offices - Hours - Functions
§ 2-2-109
Registration periods
§ 2-2-110
Registration of those unable to appear at commission office
§ 2-2-111
Supplemental registrations generally
§ 2-2-112
Online voter registration system
§ 2-2-113
Lists of registered voters provided to federal courts - List of person disqualified or potentially disqualified as prospective juror from jury service
§ 2-2-114
Newspaper notice of commission office location - Notices of precinct or supplemental registrations
§ 2-2-115
Registration by mail - Forms
§ 2-2-116
Registration form
§ 2-2-117
Voting record form
§ 2-2-118
Filling out of permanent registration record - Change of registration or name
§ 2-2-119
Disabled registrant - Inability to write signature or make mark
§ 2-2-120
Determination of registrant's right to register - Declaration as a registered voter
§ 2-2-122
Principles for determination of residence - Factors involved
§ 2-2-123
Cancellation of previous registration
§ 2-2-124
Registration card
§ 2-2-125
Rejected registration - Right to appeal - Reports of violations
§ 2-2-126
Keeping of original and duplicate registration records
§ 2-2-127
Permanent registration records open to inspection - Social security number redaction and use
§ 2-2-128
Forms - Retention in commission's office
§ 2-2-129
Transfer of registration - Procedure
§ 2-2-130
Transfer of registration - New registration card
§ 2-2-131
Replacement registration cards - Correction of errors in registration records
§ 2-2-132
Purging of permanent registration records
§ 2-2-133
Report to coordinator of elections of deaths in state - Notification of county commissions - Information from social security administration death master file - Cancellation of registrations - Purge of records
§ 2-2-134
Notice of cancellation attached to registration records - Cancelled registrations - Rejected ballots
§ 2-2-136
Forms and supplies
§ 2-2-137
Alternative electronic or microfilm registration system
§ 2-2-138
Voter registration lists - Purchase by citizens
§ 2-2-139
Restoration of suffrage to persons convicted of infamous crimes
§ 2-2-140
Duplicate voter registrations
§ 2-2-141
Proof of citizenship for registering to vote
§ 2-2-142
Training for individuals or organizations who conduct voter registration drives - Submission of voter registration forms - Restrictions regarding applicant's personal information - Penalties
§ 2-2-143
§ 2-2-201
Voter registration applications through department of safety - Contents
§ 2-2-202
Voter registration through other state agencies
§ 2-2-203
Prohibited acts by registering agencies - Penalty
§ 2-2-204
Registration procedures
§ 2-2-205
Registration procedures where agency does not require applications for its services
§ 2-2-206
Form for declining to register
§ 2-2-207
Rules
§ 2-2-301
Purpose
§ 2-2-302
Automated Electoral System
§ 2-2-303
Transfer of data from county election commission offices to the state coordinator of elections
§ 2-20-101
Utilization of precinct-based optical scanners
§ 2-20-102
Voter with disabilities - Privacy of ballot
§ 2-20-103
Random selection of county election commissions to conduct audit - Automatic mandatory audits - Expenses - Certification that proper firmware loaded on voting equipment and that system settings are correct
§ 2-20-104
Electronic voting systems - Rules and regulations - Testing of equipment
§ 2-20-105
Duties and powers of coordinator of elections
§ 2-20-106
Voting system preference
§ 2-20-107
Guidelines to conduct post-election audits
§ 2-20-108
Posting of instructions where precinct-based optical scanners are utilized
§ 2-20-109
[Repealed] Automatic mandatory audits of voter-verified paper ballots cast in 2022 elections
§ 2-3-101
Polling places - Designation - Relocation
§ 2-3-102
Precincts - Establishment, consolidation, or change of boundaries
§ 2-3-103
Maximum size of precincts
§ 2-3-104
Ratio of number of voters to voting machines
§ 2-3-105
Publication of changes in precinct boundaries - Notice to affected voters and comptroller of the treasury
§ 2-3-106
Description of boundaries - Filing and recordation - Availability to general assembly
§ 2-3-107
Polling places - Physical requirements - Use of public buildings - Rentals for private buildings
§ 2-3-108
Polling places - Tables and chairs for officials - Voting compartments - Supplies
§ 2-3-109
Voters with disabilities and elderly voters
§ 2-3-110
Procedures when emergency necessitates change to polling place location within 10 days of election day
§ 2-3-201
Hours of election
§ 2-3-202
Judicial and county officers - Time for election
§ 2-3-203
General assembly members, congressional representatives, presidential electors, and governor - Time for election
§ 2-3-204
Elections on questions
§ 2-3-205
All elections on same day to be held at same time and place
§ 2-3-206
Runoff following primary election for municipal office - Procedure for absentee voting required
§ 2-3-301
Purpose of part - Pilot projects - Convenient voting centers
§ 2-3-302
Establishment of convenient voting centers
§ 2-3-303
Determination of number of convenient voting centers
§ 2-3-304
Publication of location of convenient voting centers - Notification to voters and government officials
§ 2-3-305
Applicability of polling place requirements
§ 2-3-306
Voting period for convenient voting centers
§ 2-3-307
Evaluation report of pilot projects
§ 2-3-308
Establishment of convenient voting centers in county that conducted a pilot project
§ 2-4-101
Officials conducting elections
§ 2-4-102
Appointment of election officials and inspectors
§ 2-4-103
Residence and age qualifications of election officials
§ 2-4-104
Judges to be of different political parties
§ 2-4-105
Election officials and inspectors - Limitation on number from same party - Exception
§ 2-4-106
Nominations for appointments as election officials - Appointment by commission
§ 2-4-107
Notice of appointment - Form
§ 2-4-108
Instruction of election officials - Compensation
§ 2-4-109
Compensation paid officials for services
§ 2-4-110
Filling vacancies - Notice of appointment
§ 2-4-111
Administration of oaths
§ 2-5-101
Time for filing - Required signatures - Failure to file - Filing office hours - Prohibited acts - Death or late withdrawal of candidates
§ 2-5-102
Nominating petitions - Form - Requirements
§ 2-5-103
Candidates for statewide elections
§ 2-5-104
Candidates for other than statewide elections
§ 2-5-105
Certification of political party nominees
§ 2-5-106
Certification of attorney on nominating petition
§ 2-5-107
Inapplicability of part to certain retention elections
§ 2-5-151
Petitions for recall, referendum or initiative
§ 2-5-201
Printing of ballots
§ 2-5-202
Separate general and primary election ballots
§ 2-5-203
Independent candidates
§ 2-5-204
Placing of names on ballots - Withdrawal or disqualification of candidate - Death of candidate
§ 2-5-205
Presidential preference primary - Printing of names on ballot - Withdrawal of name
§ 2-5-206
Forms of ballots on voting machines
§ 2-5-207
Form of paper ballots
§ 2-5-208
Arrangement of material on ballots
§ 2-5-209
Number of paper ballots for each precinct - Number reserved for emergency use - Use of ballot-on-demand technology
§ 2-5-210
Instruction cards
§ 2-5-211
Sample ballots
§ 2-5-213
Instruction facilities for voters
§ 2-5-214
Ballot boxes
§ 2-5-215
Bound duplicate registration records
§ 2-5-216
Supplies for each polling place
§ 2-5-217
Ballot boxes paid for by state
§ 2-5-218
Ballot supplies for persons with visual impairments
§ 2-5-219
Candidates nominated by write-in votes - Withdrawal of name
§ 2-6-101
Purpose of chapter and part - Construction
§ 2-6-102
Early voting applications - Ballots - Time for voting
§ 2-6-103
County election commission office hours
§ 2-6-104
Voting machines for early voting
§ 2-6-105
Voter assistance - Assistance by person convicted of voter fraud prohibited
§ 2-6-106
Voter unable to write signature or make mark - Assistance by person convicted of voter fraud prohibited
§ 2-6-107
Application and supplies limited
§ 2-6-108
Attesting officials
§ 2-6-109
Verification of signature - Voting - Affidavits - Voting booths
§ 2-6-110
Early voting application - Uniform forms
§ 2-6-111
Filling out application to vote early
§ 2-6-112
Satellite voting location - Option not to have early voting
§ 2-6-113
Designation of satellite location outside boundaries of one of counties where municipality lies in two or more counties
§ 2-6-201
Methods of voting absentee
§ 2-6-202
Voting absentee - Applications - Ballots
§ 2-6-203
Filling out application to vote by mail and voter's affidavit
§ 2-6-204
Rejected applications and ballots
§ 2-6-205
Absentee voting for voters registered as nonresident property owners
§ 2-6-206
Absentee ballots for person participating in address confidentiality program
§ 2-6-207
Assistance by person convicted of voter fraud prohibited
§ 2-6-301
Duplicate registration form filed in binder - Computerized reports - List posted
§ 2-6-302
Central absentee ballot counting board
§ 2-6-303
Delivery of poll books and other records to board - Process of ballots
§ 2-6-304
Procedure of counting board
§ 2-6-305
Election laws applicable
§ 2-6-306
Absentee voter dying prior to election day - Disposition of ballot
§ 2-6-307
Disposition of registration records after election
§ 2-6-308
Early and absentee voting applications - Uniform forms
§ 2-6-309
Absentee ballot envelope - Requirements - Voter's affidavit form
§ 2-6-310
Ballot requirements
§ 2-6-311
Absentee ballot boxes - Requirements
§ 2-6-312
Official forms at expense of state
§ 2-6-401
Emergency absentee ballots
§ 2-6-501
Voting or registering by mail outside United States or by armed forces - Envelopes
§ 2-6-502
Armed forces personnel - Persons temporarily outside United States - Procedure
§ 2-6-503
Special write-in absentee ballots
§ 2-6-601
Methods of voting at nursing homes
§ 2-6-701
Part definitions
§ 2-6-702
Persons with print disabilities - Procedure for absentee by-mail voting
§ 2-7-101
Officer of elections
§ 2-7-102
Judges
§ 2-7-103
Persons allowed in polling place
§ 2-7-104
Poll watchers
§ 2-7-105
Election officials - Vacancies - Administration of oath - Compensation
§ 2-7-106
Failure of all officials to appear - Appointment of replacements to election commission - Voting pending appointment
§ 2-7-107
Delivery of election supplies
§ 2-7-108
Lost, stolen or destroyed ballots - Replacement - Wrong voting machines delivered - Written report of circumstances
§ 2-7-109
Ballot boxes - Locked during voting
§ 2-7-110
Examination and final preparation of machines
§ 2-7-111
Posting of sample ballots and instructions - Arrangement of polling place - Restrictions
§ 2-7-112
Procedure for voting
§ 2-7-113
Voting by machine
§ 2-7-114
Voting by paper ballots
§ 2-7-115
Residence requirements - Primary election voting requirements
§ 2-7-116
Assistance to disabled, illiterate or blind voters - Certified record - Assistance by person convicted of voter fraud prohibited
§ 2-7-117
Write-in procedure where voting machines are used
§ 2-7-118
Time limit for voting - Removal of voter
§ 2-7-119
Machine out of order - Procedure
§ 2-7-120
Spoiled ballots
§ 2-7-121
Rejected ballots
§ 2-7-122
Management of machine during voting
§ 2-7-123
Challenges to right to vote - Oath of challenged voter
§ 2-7-124
Challenges - Grounds and procedure
§ 2-7-125
Challenged voter - Voting procedure
§ 2-7-126
Challenge on ground of party membership
§ 2-7-127
Closing of the polling place
§ 2-7-128
Duties after closing the polls
§ 2-7-129
Unused paper ballots - Disposal
§ 2-7-130
Locking of machine - Canvass and proclamation of votes on voting machines
§ 2-7-131
Counting of ballots
§ 2-7-132
Completion of duplicate tally sheets - Certification - Final proclamation of vote
§ 2-7-133
Ballots which may be counted
§ 2-7-134
Return of keys at close of election
§ 2-7-135
Lists of election officials prepared by officer of elections
§ 2-7-136
Public announcement of results - Certification of results on demand of any candidate or watcher
§ 2-7-137
Items to be locked in ballot box after certification of the completed tally sheets
§ 2-7-138
Delivery of locked ballot box and supplies or equipment to county election commission
§ 2-7-139
Removal of supplies from polling place prohibited
§ 2-7-140
Procedures for certain inactive voters
§ 2-7-141
Procedures for certain active voters
§ 2-7-142
Use of mobile electronic or communication devices at polling places
§ 2-7-143
Tennessee Freedom of Speech Act
§ 2-8-101
Meeting of county election commission following election
§ 2-8-102
Undelivered returns
§ 2-8-103
Form of returns - Sufficiency
§ 2-8-104
Comparing votes from tally tapes to tabulated election results
§ 2-8-105
Certification of tabulation and results
§ 2-8-106
Mailing and filing of tabulation and certification
§ 2-8-107
Disposition and keeping of pollbooks - Computerized counties
§ 2-8-108
Preservation of paper ballots and other ballot supplies
§ 2-8-109
Messenger to bring county returns to the secretary of state
§ 2-8-110
Public calculation and comparison of votes - Declaration of election - Certificates of election
§ 2-8-111
Tie votes
§ 2-8-112
Messenger to bring county returns to general assembly
§ 2-8-113
Primary elections - Determination of results
§ 2-8-114
Primary elections - Tie votes
§ 2-8-115
Primary elections - Certification of nominees
§ 2-8-116
Right of candidate to receive certified copies of poll lists and tally sheets
§ 2-8-117
Use of instant runoff voting or ranked choice voting prohibited
§ 2-9-101
Specifications - Contract for modification
§ 2-9-102
Equipment furnished for machine
§ 2-9-103
Voting machine technicians
§ 2-9-104
Custody of machines and keys
§ 2-9-105
Preparation of machines for election
§ 2-9-106
Delivery of machines to polling places
§ 2-9-107
Storage of machines
§ 2-9-108
Voting machines to remain locked
§ 2-9-109
Precincts required to use voting machines - Use of paper ballots in certain municipal elections
§ 2-9-110
Use of non-standard machines
§ 2-9-111
Payment for machines
§ 2-9-112
State financing of voting machines - Agreement
§ 2-9-113
State financing of voting machines - Purchase
§ 2-9-114
Funding for voting machine loan fund
§ 2-9-115
Use of voting machines owned by another governing body
§ 2-9-116
Use of voting machines by groups of citizens
§ 2-9-117
Approval of voting machines - Reexamination of machines to ensure certification
§ 2-9-118
Prohibited acts by voting systems vendor or vendor's agent - Prohibited solicitation or acceptance by election officials
§ 2-9-119
County election commission - Selection of voting machines - Destruction of voting machines when obsolete
§ 20-1-102
Indemnification of nominal plaintiff
§ 20-1-103
Action on bond
§ 20-1-104
Deserted wife as party
§ 20-1-105
Expenses and loss of service incident to injury to child
§ 20-1-107
Several liability on joint obligations
§ 20-1-108
Joinder of defendants on joint and several obligations
§ 20-1-109
Action in name used in instrument
§ 20-1-110
Failure of recovery against joint defendants
§ 20-1-111
Maintaining action after executor or administrator removes from jurisdiction
§ 20-1-112
Defenses of executors sued separately
§ 20-1-113
Separate judgments against executors
§ 20-1-114
Addition of parties
§ 20-1-115
Intervention in property action
§ 20-1-116
Substitution of defendant in property action
§ 20-1-117
Substitution for levying officer
§ 20-1-118
Default judgment against levying officer
§ 20-1-119
Comparative fault - Joinder of third party defendants
§ 20-10-101
Additur
§ 20-10-102
Remittitur
§ 20-10-103
Remittitur under protest - Review by supreme court
§ 20-11-101
Penal and qui tam actions
§ 20-11-102
General sessions court proceedings on appeal
§ 20-11-103
Defective verdict
§ 20-11-104
Copy of lost paper
§ 20-12-101
Recovery by successful party
§ 20-12-102
Litigation tax
§ 20-12-103
Copies of records
§ 20-12-104
Postage
§ 20-12-105
Number of witnesses
§ 20-12-106
Dismissal - Compromise
§ 20-12-107
Omitted costs
§ 20-12-108
Correction of erroneous taxation
§ 20-12-109
Charged against real plaintiff
§ 20-12-110
Dismissal, abatement or discontinuance
§ 20-12-111
Appeal from general sessions court
§ 20-12-112
Jurisdictional defects - Irregular transfer
§ 20-12-113
Abatement of action
§ 20-12-114
Nominal damages recovered
§ 20-12-115
Actions for overflow of water
§ 20-12-116
Usury
§ 20-12-117
Taxation between defendants
§ 20-12-118
Cases not expressly covered
§ 20-12-119
Discretion of judge
§ 20-12-120
Security given by plaintiff
§ 20-12-121
Failure to take security
§ 20-12-122
Actions commenced by petition or motion
§ 20-12-123
Appeals from general sessions court
§ 20-12-124
Rule to give security
§ 20-12-125
Terms of bond
§ 20-12-126
Omission of provisions from bond
§ 20-12-127
Pauper's oath
§ 20-12-128
Guardian's or conservator's oath - Protection from liability
§ 20-12-129
Next friend's oath
§ 20-12-130
Personal representative's oath - Protection from liability
§ 20-12-131
Duties of officers and witnesses in cases in forma pauperis
§ 20-12-132
Dismissal of pauper's action
§ 20-12-133
Judgment against pauper
§ 20-12-134
Payment by state
§ 20-12-135
Judgment against surety
§ 20-12-136
Execution against principal and surety
§ 20-12-137
Recovery from successful party
§ 20-12-138
Notice of motion against successful party
§ 20-12-139
Bill of costs on appeal
§ 20-12-140
Payments from appellate to trial court
§ 20-12-141
Payments by clerk of trial court
§ 20-12-142
Construction as remedial
§ 20-12-143
General sessions courts - Collection of costs
§ 20-12-144
Collection of fines or costs in default
§ 20-12-145
Recoverable costs on appeal
§ 20-13-101
Power to prosecute suits
§ 20-13-102
Actions against state prohibited
§ 20-13-103
Compromise and settlement of litigation
§ 20-13-104
Order for deposit in treasury
§ 20-13-105
Appeal from deposit order
§ 20-13-106
Safekeeping of deposited securities
§ 20-13-107
Return of deposited property
§ 20-13-108
Methods of deposit and withdrawal
§ 20-13-109
Tax recovery by other states
§ 20-13-110
Venue for real property lien action against state
§ 20-13-201
Legislative findings and declarations
§ 20-13-202
Part definitions
§ 20-13-203
Authority of attorney general and reporter to release claims regarding opioids
§ 20-13-204
Review of Tennessee opioid abatement council
§ 20-13-205
Effect on powers of attorney general and reporter - Cumulative and supplemental
§ 20-14-101
Chapter definitions
§ 20-14-102
Temporary restraining order and injunction
§ 20-14-103
Jurisdiction
§ 20-14-104
Petition - Affidavit - Duration of temporary restraining order
§ 20-14-105
Hearing on petition - Response - Relevant testimony - Duration of injunction - Renewal of injunction
§ 20-14-106
Service of petition, temporary restraining order, and notice of hearing
§ 20-14-107
Delivery of orders to law enforcement agencies - Availability of information to law enforcement officers
§ 20-14-108
Construction of chapter
§ 20-15-101
Chapter definition
§ 20-15-102
Public policy
§ 20-15-103
Primary factor in interpretation, enforcement or application of agreement providing for choice of foreign law, legal code or system is preservation of constitutional rights
§ 20-15-104
Choice of venue or forum
§ 20-15-105
Application to various forms of business association
§ 20-15-106
Application to foreseeable violations of constitutional rights from foreign law, legal code or system
§ 20-16-101
Burden of proof in summary judgment motions
§ 20-17-101
Short title
§ 20-17-102
Purpose of chapter
§ 20-17-103
Chapter definitions
§ 20-17-104
Petition to dismiss legal action filed in response to party's exercise of the right of free speech, right to petition, or right of association - Response - Stay of discovery
§ 20-17-105
Burden of proof - Dismissal of legal action
§ 20-17-106
Appeal of order dismissing or refusing to dismiss legal action
§ 20-17-107
Award of court costs, attorney's fees, and other costs and expenses - Additional relief
§ 20-17-108
Effect of chapter
§ 20-17-109
Intent of chapter
§ 20-17-110
Severability
§ 20-18-101
Civil complaints required to be heard and determined by three-judge panel - Notice - Three-judge panel
§ 20-18-102
Venue for civil action heard by three-judge panel
§ 20-18-103
Effect of chapter
§ 20-18-104
Jurisdiction of appeal from decisions of three-judge panel - Notice of appeal
§ 20-18-105
Restrictions on substitute plan for plan enacted by general assembly apportioning or redistricting state legislative or congressional districts - Interim districting plan - Appeal
§ 20-2-101
Summons from general sessions court
§ 20-2-102
Security for costs and damages
§ 20-2-103
Date of process shown - Penalty for violation
§ 20-2-104
Issuance of process on Sunday
§ 20-2-105
Service of process on Sunday on parties leaving jurisdiction
§ 20-2-106
Process on Sunday generally prohibited
§ 20-2-107
Process in other counties
§ 20-2-108
Counterpart summons
§ 20-2-109
Service on joint obligor on negotiable paper
§ 20-2-111
Returns made with ink - Penalty for violation
§ 20-2-112
Wrongful death action by other than personal representative pending - Service in civil action against estate
§ 20-2-113
Long-arm statute - Service upon person in foreign country
§ 20-2-201
Foreign corporations subject to actions
§ 20-2-202
Actions against unincorporated associations and nonresident partnerships
§ 20-2-203
Use of highways as appointment of agent for process - Pretrial discovery depositions
§ 20-2-204
Death of party after appointment of agent
§ 20-2-205
Service on secretary of state
§ 20-2-206
Evidence of service through secretary of state
§ 20-2-207
Continuances after service by agent
§ 20-2-208
Actions against steamboat owners
§ 20-2-209
Operation of watercraft in state as appointment of agent for process
§ 20-2-210
Death of party after appointment of agent
§ 20-2-211
Manner of service on secretary of state
§ 20-2-212
Continuances
§ 20-2-213
Other methods of service unaffected
§ 20-2-214
Jurisdiction of persons unavailable to personal service in state - Classes of actions to which applicable
§ 20-2-215
Service on secretary of state - Forwarding by registered or certified mail - Personal representatives of deceased defendants - Time for appearance - Registered or certified mail refused
§ 20-2-216
Proof of mailing by secretary of state and receipt by defendant
§ 20-2-217
Extraterritorial personal service - Proof
§ 20-2-218
Causes of action limited
§ 20-2-219
Process under other laws not affected - Liberal construction
§ 20-2-220
Authority of deputy and assistant secretaries of state
§ 20-2-221
"Person" defined
§ 20-2-222
Personal jurisdiction based upon enduring relationship
§ 20-2-223
Personal jurisdiction based on conduct
§ 20-2-224
Service outside the state
§ 20-2-225
Other bases of jurisdiction unaffected - Jurisdiction whenever permitted by constitution
§ 20-2-226
Service on the secretary of state-Collection of fee
§ 20-3-101
Filing of abstract - Effect of not filing
§ 20-3-102
Duties of register
§ 20-3-103
Termination of action in which filed
§ 20-3-105
Lien on real estate
§ 20-4-101
Transitory actions
§ 20-4-102
District in which tort arose
§ 20-4-103
Actions in rem
§ 20-4-104
Business office of party
§ 20-4-105
Objection to venue
§ 20-4-106
§ 20-4-107
Real property - State or agency a party
§ 20-4-108
Construction
§ 20-4-201
Cases in which venue changeable
§ 20-4-202
One change for each side
§ 20-4-203
Application for change
§ 20-4-204
Allowance of change
§ 20-4-206
Court to which changed - Special venire
§ 20-4-207
Costs of change
§ 20-4-208
Incompetency of judge
§ 20-4-209
Transmission of records
§ 20-4-210
Expense of transmitting records
§ 20-4-211
Expenses relating to jury
§ 20-5-101
No abatement where cause survives
§ 20-5-102
Actions surviving death of party
§ 20-5-103
Causes surviving death of tort-feasor
§ 20-5-104
Revival by or against heirs
§ 20-5-105
Revival by or against successor in interest
§ 20-5-106
Injury resulting in death - Succession to cause of action - Beneficiaries
§ 20-5-107
Prosecution of action by representative or surviving spouse or next of kin
§ 20-5-108
Continuation of decedent's action
§ 20-5-110
Action for death of spouse
§ 20-5-111
Death of beneficiary before action
§ 20-5-112
Death of beneficiary during action
§ 20-5-113
Damages recoverable in wrongful death
§ 20-5-114
Death of executor or administrator
§ 20-5-116
Party substituted in revivor
§ 20-5-117
Death of nominal plaintiff
§ 20-5-118
Automobile liability insurance carrier negligent in failing to settle claim against insured - Survival of action - Assignment of right of action for benefit of creditors
§ 20-6-101
Scope of chapter
§ 20-6-102
Use of identifying information in electronic or paper filing
§ 20-6-103
Use of recycled paper
§ 20-6-104
Debt collection by subsequent creditors - Requirements to initiate action - Default judgment - Exclusions
§ 20-6-201
Successive actions
§ 20-6-202
Actions on bonds
§ 20-6-301
Claims for contractual attorney fees
§ 20-6-401
Setoff by co-maker or surety
§ 20-6-402
Costs on equal demands
§ 20-6-403
Judgment molded to facts
§ 20-7-101
Grounds - Timing
§ 20-7-102
Consent of parties
§ 20-7-103
Terms on which granted
§ 20-7-104
Judgment for costs
§ 20-7-105
Death of party during continuance
§ 20-7-106
Member of general assembly as attorney, party or witness in case
§ 20-8-101
Priority of causes
§ 20-8-102
Style of case not to be changed by clerk
§ 20-8-103
Order of trial
§ 20-8-104
Apportionment of causes
§ 20-8-105
Public causes advanced on docket
§ 20-8-106
Time for trial of cases involving state
§ 20-9-101
Appointment of court reporter
§ 20-9-103
Compensation of court reporter
§ 20-9-104
Tape recording of proceedings
§ 20-9-201
Calling names of jurors
§ 20-9-202
Delays in trial - Other business
§ 20-9-203
Disability of juror
§ 20-9-301
Opening statements - Right of parties to make
§ 20-9-302
Declaration may be read to jury
§ 20-9-303
Demonstrative evidence permitted in argument
§ 20-9-304
Monetary value of pain and suffering permitted in argument
§ 20-9-401
Dismissal against part of defendants
§ 20-9-501
Charge to jury in writing
§ 20-9-502
Verdict applied to good count
§ 20-9-503
Scope of general verdict
§ 20-9-504
Value omitted from verdict
§ 20-9-505
Verdict for part of property
§ 20-9-506
Time for decision in nonjury cases
§ 20-9-508
Poll of jury on request
§ 20-9-509
Poll of jury in open court - Persons present
§ 20-9-510
Submission of exhibits to jury
§ 20-9-601
Short title - Legislative findings and declarations
§ 20-9-602
Part definitions
§ 20-9-603
Licensure requirement - Court reporter not required at all proceedings - Exceptions
§ 20-9-604
Creation of Tennessee board of court reporting
§ 20-9-605
Duties and responsibilities of the board
§ 20-9-606
Complaints - Remedies
§ 20-9-607
Rules and regulations
§ 20-9-608
Fines for practicing court reporting without a license
§ 20-9-609
Qualification for licensure - Use of court reporter's license number not authorized unless transcript produced by licensee or under licensee's supervision - Licensee suspension of revocation for violation
§ 20-9-610
Reciprocal agreements with other entities - Application for nonresident licenses - Fees for nonresident application
§ 20-9-611
Fees for licensure
§ 20-9-612
License renewal - Continuing education - Notification of change of address
§ 20-9-613
Applications for grandfathering licensure to practice as court reporter - Automatic granting of licensure
§ 20-9-614
Temporary license upon proof of graduation from court reporting program
§ 20-9-615
Inactive status
§ 20-9-616
Disposition and disbursement of moneys collected - Budget - Contracting for services
§ 21-1-101
Application to all equitable proceedings
§ 21-1-102
Oaths to bills
§ 21-1-103
Right to trial by jury
§ 21-1-104
Appointment of referees and commissioners
§ 21-1-105
Appointments to serve process
§ 21-1-106
Regulation of master's proceedings
§ 21-1-107
Incompetency of chancellor on vacation matters
§ 21-1-201
Copy of bill on demand
§ 21-1-202
Names included in process
§ 21-1-203
Personal service dispensed with
§ 21-1-204
Service by publication
§ 21-1-205
Actual notice to nonresidents
§ 21-1-206
Memorandum book for process
§ 21-1-301
Procedure on defendant's failure to appear
§ 21-1-302
Attachments
§ 21-1-303
Refusal to answer fully
§ 21-1-304
Procedure after commitment
§ 21-1-305
Extension of time to answer
§ 21-1-401
Original attachment - Effect of decree
§ 21-1-402
Time decree becomes absolute without attachment
§ 21-1-403
Death of defendant after decree
§ 21-1-404
Time defense allowed
§ 21-1-405
Security from complainant on decree
§ 21-1-406
Effect of execution before setting aside
§ 21-1-501
Incompetency of judge
§ 21-1-502
Suits related to actions in other courts
§ 21-1-601
Oath to answer
§ 21-1-602
Evidential value of answer in discovery and where oath not waived
§ 21-1-701
Powers of clerk and master
§ 21-1-702
Entry of proceedings by clerk and master
§ 21-1-703
Time of proceedings
§ 21-1-704
Insertion in rule docket
§ 21-1-705
Rule days
§ 21-1-706
Notice of proceedings by clerk
§ 21-1-707
Notice of alteration of rules and orders
§ 21-1-801
Sequestration
§ 21-1-802
Mesne and final process - Common law writs
§ 21-1-803
Foreclosure sale
§ 21-1-804
Enforcement of orders and decrees
§ 21-1-805
Issuance of attachment
§ 21-1-806
Attachment without service of decree
§ 21-1-807
Commitment for nonperformance of decree
§ 21-1-808
Habeas corpus on purge of contempt
§ 21-1-809
Hearing on habeas corpus
§ 21-1-810
Reinstatement of remanded cases
§ 21-1-811
Notice of appellate decree
§ 22-1-101
Obligation to serve - Qualifications
§ 22-1-102
Incompetent persons
§ 22-1-103
Excuse from service - Undue or extreme physical or financial hardship - Documentation - Permanent excuse
§ 22-1-104
Disqualification by interest or relationship
§ 22-1-105
Discharge of unqualified jurors - Reasonable or proper cause
§ 22-1-106
Exemption from process
§ 22-2-101
Application of chapter
§ 22-2-102
Unlawful acts - Penalties
§ 22-2-201
Determination of jury coordinator - Oath - Illness or absence of coordinator - Compensation
§ 22-2-301
Automated selection of names for jury list
§ 22-2-302
Alternate nonautomated jury selection method
§ 22-2-303
Counties having courts in two places - Separate records
§ 22-2-304
Automated selection of names for jury pool
§ 22-2-305
Selection of names for jury pool by alternate manual means
§ 22-2-306
Juror Summons - Contents
§ 22-2-307
Summoning jurors
§ 22-2-308
Publication of jury list - Copies
§ 22-2-309
Attendance of jurors - Excuse upon showing of sufficient cause
§ 22-2-310
Impaneling jurors - Additional jurors
§ 22-2-311
Jury coordinator's report in first day's minutes - Investigation of irregularities
§ 22-2-312
Selection and summons when no jury pool provided
§ 22-2-313
Objection required to affect validity of selection
§ 22-2-314
Limitation on jury service
§ 22-2-315
Postponement of jury service
§ 22-2-316
Delegation of judge's duties
§ 22-2-317
List of disqualified or potentially disqualified prospective jurors
§ 22-3-101
Absolute right of parties to examine
§ 22-3-102
Challenge for general causes of incompetency
§ 22-3-103
Challenge for adverse interest
§ 22-3-104
Peremptory challenges - Effect of consolidation of cases
§ 22-4-101
Per diem and travel allowance
§ 22-4-102
Tales jurors
§ 22-4-103
Reimbursement of jurors
§ 22-4-104
Certification of list to county official
§ 22-4-105
Issuance of warrants
§ 22-4-106
Absence from employment - Amount of compensation
§ 22-4-107
Donation of juror reimbursement to criminal injuries compensation fund
§ 23-1-101
Board of law examiners
§ 23-1-103
Examination of applicants
§ 23-1-104
Certification and admission of successful applicants
§ 23-1-105
Admission on foreign license
§ 23-1-106
Fees - Accounting
§ 23-1-107
Women admitted to practice
§ 23-1-108
License and compliance with Tennessee Supreme Court Rule 6 required - Exception
§ 23-1-109
Party acting as own attorney
§ 23-2-101
Counsel assigned to paupers
§ 23-2-102
Lien on right of action
§ 23-2-103
Lien on action begun before employment
§ 23-2-104
Power of attorney to execute papers
§ 23-2-105
Service of subpoenas
§ 23-2-106
Tennessee attorney as counsel overseas - Foreign counsel in state
§ 23-3-101
Chapter definitions
§ 23-3-102
Public officers prohibited from practicing
§ 23-3-103
Unlawful practice prohibited - Penalty
§ 23-3-104
Unlawful division of fees - Penalties
§ 23-3-105
Privileged communications
§ 23-3-106
Testimony as to interests transferred pending action
§ 23-3-107
Penalty for improper testimony
§ 23-3-108
Falsely representing self as a lawyer
§ 23-3-109
Advertised fee as basis for court award for services
§ 23-3-111
Delinquency in student loan repayment - Exception for medical hardship
§ 23-3-112
Action to recover damages for loss as a result of unlawful action or conduct
§ 23-3-113
Practice before administrative boards and agencies excepted
§ 23-4-101
Civil immunity
§ 23-4-102
Presumption of good faith
§ 23-4-103
Persons entitled to immunity
§ 23-4-104
Information subject to attorney-client privilege
§ 23-4-105
Confidentiality of records, proceedings and communications
§ 24-1-201
Married persons
§ 24-1-202
Transactions with mentally incompetent party
§ 24-1-203
Transactions with decedent or ward - Dead man's statute
§ 24-1-204
Communications during crisis intervention
§ 24-1-205
Disclosures by victim advocates prohibited - Judicial authority to compel - Victim's waiver of privilege - Limitations
§ 24-1-206
Clergy - Communications confidential - Waiver - Misdemeanor offense
§ 24-1-207
Communications between psychiatrist and patient
§ 24-1-208
Persons gathering information for publication or broadcast - Disclosure
§ 24-1-209
Communication between attorney and private detective privileged
§ 24-1-210
Interpreters - Dual party relay operators
§ 24-1-211
Deaf persons - Providing oral or deaf sign language interpreters in administrative and judicial proceedings
§ 24-2-101
Duty to attend
§ 24-2-102
Penalty for failure to appear
§ 24-2-103
Scire facias by circuit court
§ 24-2-104
Scire facias by general sessions judge
§ 24-2-105
Privilege against process
§ 24-2-106
Proceedings against witness on scire facias
§ 24-2-107
Subpoenas - Conflicts with Rules of Civil Procedure
§ 24-2-108
Language required in subpoena
§ 24-2-109
Educator as witness in domestic dispute matter
§ 24-4-101
Basic per diem and mileage
§ 24-4-102
Witness residing outside county
§ 24-4-103
Witness before general sessions judge
§ 24-4-104
Maximum number of appearances compensated
§ 24-4-105
Settlement of case
§ 24-4-106
Probate of attendance - Immediate payment - Travel advances in criminal cases
§ 24-4-107
Recovery from successful party
§ 24-5-101
Conveyances of public officers and fiduciaries
§ 24-5-102
Settlements of personal representatives and guardians
§ 24-5-103
Notary's certificate as to notice of dishonor
§ 24-5-105
Instruments offered by defendant
§ 24-5-106
Denial of instrument by successor of decedent
§ 24-5-107
Sworn accounts
§ 24-5-108
Partnership of plaintiffs
§ 24-5-109
Partnership of defendants
§ 24-5-110
Determinations of status by federal officers
§ 24-5-111
Negligence of bailee
§ 24-5-112
Continuance of reproductive capacity - Rebuttable presumption
§ 24-5-113
Medical, hospital or doctor bills - Prima facie evidence of necessity and reasonableness
§ 24-5-114
Repair bills
§ 24-5-115
Default judgments in subrogation actions brought by an automobile insurance carrier
§ 24-6-101
Copy of judgment without entire record
§ 24-6-105
Officer's duty to give copies of records
§ 24-6-106
Extract copies from records
§ 24-6-107
Certificate of search
§ 24-6-201
Judicial notice of foreign law in appellate court
§ 24-7-101
Child's out-of-court, non-testimonial statement
§ 24-7-102
Use of statement of party given in student disciplinary proceeding concerning sexual misconduct - No right of party to be represented at public expense - Adoption of rules of evidence
§ 24-7-103
Statements on marijuana use made in the scope of medical care - Admissibility
§ 24-7-106
Receipts and releases
§ 24-7-107
Settlements of debts
§ 24-7-112
Tests to determine parentage - Admissibility in evidence - Costs
§ 24-7-113
Voluntary acknowledgment of paternity
§ 24-7-114
Testimony before committee of general assembly inadmissible
§ 24-7-115
Opinions as to medical findings
§ 24-7-116
Telephone company records
§ 24-7-117
Audiovisually recorded testimony in child sexual abuse proceedings
§ 24-7-118
DNA analysis - Admissibility in evidence
§ 24-7-119
Introduction of reproduction in place of original
§ 24-7-120
Child's testimony - Closed circuit television
§ 24-7-121
Child support payment records
§ 24-7-122
Medical records
§ 24-7-123
Admission of video recording of interview of child describing sexual conduct
§ 24-7-124
Results of radar, laser or similar devices used to measure the speed of a motor vehicle - Results of a breathalyzer or similar device to measure blood alcohol content
§ 24-7-125
Admissibility of evidence of other crimes, wrongs, or acts - Conditions for admission
§ 24-8-101
Affidavit of loss
§ 24-8-102
Instrument in possession of adverse party
§ 24-8-103
Effect of affidavit
§ 24-8-104
Requirement of indemnity bond
§ 24-8-105
Sureties on indemnity bond
§ 24-8-106
Action without bond
§ 24-8-107
Intervention by true owner
§ 24-8-109
Lost records
§ 24-8-110
Retaking lost depositions
§ 24-9-101
Deponents exempt from subpoena to trial but subject to subpoena to deposition - Award of fees and expenses if court grants motion to quash
§ 24-9-102
General sessions cases
§ 24-9-104
Commissions to take depositions
§ 24-9-135
Persons before whom depositions to be taken
§ 24-9-136
Persons before whom depositions not to be taken - Disclosure of prohibited relationship - Video recording by lawyer or lawyer's agent - Election to void deposition
§ 24-9-137
Person forbidden to take deposition pursuant to Section 24-9-136 not to record or transcribe any hearing concerning action
§ 24-9-201
Short title
§ 24-9-202
Part definitions
§ 24-9-203
Issuance of subpoena
§ 24-9-204
Service of subpoena
§ 24-9-205
Deposition, production, and inspection
§ 24-9-206
Application to court
§ 24-9-207
Award of attorney's fees and expenses
§ 24-9-301
Short title
§ 24-9-302
Part definitions
§ 24-9-303
Applicability of part
§ 24-9-304
Validity of unsworn declaration
§ 24-9-305
Required medium
§ 24-9-306
Form of unsworn declaration
§ 24-9-307
Uniformity of application and construction
§ 24-9-308
Relation to Electronic Signatures in Global and National Commerce Act
§ 25-1-102
Action on bond or agreement
§ 25-1-103
Set off of judgments
§ 25-1-104
Several parties
§ 25-1-105
Judgment molded to facts
§ 25-1-106
Damages - Spouse's loss of consortium
§ 25-1-107
Address of losing party
§ 25-1-108
Identification information - Collection of court costs
§ 25-2-101
Power given before action
§ 25-2-102
Confession by surety
§ 25-3-101
Motion by plaintiff against executive officer
§ 25-3-102
Motion by defendant against executive officer
§ 25-3-103
Motion for costs
§ 25-3-104
Collections on causes cognizable before general sessions judge
§ 25-3-105
Penalty for failure to return process
§ 25-3-106
Death of officer or surety
§ 25-3-107
Execution as evidence
§ 25-3-108
Evidence of receipt of execution by officer
§ 25-3-109
Proof of return from another county
§ 25-3-110
Inability to return as defense
§ 25-3-111
Judgment against clerks
§ 25-3-112
Judgment against special commissioner
§ 25-3-113
Judgment against deputy clerk
§ 25-3-114
Judgment for executive officers
§ 25-3-115
Jurisdiction of motion on bond
§ 25-3-116
Jurisdiction of motion against deputy
§ 25-3-117
Judgment against county trustee
§ 25-3-118
Motion against tax collector
§ 25-3-119
Judgment against attorney
§ 25-3-120
Jurisdiction of motions against attorneys
§ 25-3-121
Striking attorney from rolls
§ 25-3-122
Motion by surety
§ 25-3-123
Joint or several motion
§ 25-3-124
Surety on confessed judgment
§ 25-3-125
Stayors
§ 25-3-126
Accommodation endorsers
§ 25-3-127
Motion against cosurety
§ 25-3-128
Personal representatives
§ 25-3-129
Jurisdiction of motions
§ 25-3-130
Jurisdiction of special courts
§ 25-3-131
Production of records
§ 25-3-132
Trial of fact of suretyship
§ 25-3-133
Trial of fact of cosuretyship
§ 25-3-134
Amount of judgment
§ 25-3-135
Parties to motions for summary judgment in general
§ 25-3-136
Motion on defective bond
§ 25-3-137
Times notice not required
§ 25-3-138
Notice to constables
§ 25-3-139
Security for costs
§ 25-3-140
Venue of motions
§ 25-3-141
Concurrent jurisdiction of circuit court
§ 25-3-142
Amount of recovery
§ 25-3-143
Remedy cumulative
§ 25-3-144
Return and reimbursement of funds wrongfully granted against individual protected by Servicemembers Civil Relief Act
§ 25-4-101
Revival after year and day
§ 25-4-102
Death of codefendant
§ 25-4-103
Judgments of general sessions courts
§ 25-4-104
Revival by or against heirs
§ 25-5-101
Real property
§ 25-5-102
Equitable interests
§ 25-5-103
Personal property
§ 25-5-104
Bill to subject interest
§ 25-5-105
Period of lien's continued validity - No revival of registration
§ 25-5-106
Appeals - Commencement of time for sale
§ 25-5-107
Rights of third parties - Filing abstract of proceedings
§ 25-5-108
Contents of abstract
§ 25-5-109
Furnishing of abstract - Fees
§ 26-1-101
Writs to secure property
§ 26-1-102
Attachment in nature of execution
§ 26-1-103
Enforcement of money judgments
§ 26-1-104
Property subject to execution
§ 26-1-105
Distringas or fieri facias against corporate property
§ 26-1-106
Execution for benefit of executive officer's sureties
§ 26-1-107
Setting aside satisfaction after recovery of property by defendant
§ 26-1-108
Return of original before issue of alias execution
§ 26-1-109
When executions tested
§ 26-1-110
Garnishee unable to identify defendant
§ 26-1-111
Suspension of foreclosure proceedings for active military personnel
§ 26-1-201
Issuance without demand
§ 26-1-202
Time of issuance from Supreme Court
§ 26-1-203
Time of issuance from courts of record
§ 26-1-206
Accelerated execution
§ 26-1-207
Issuance on demand
§ 26-1-301
Endorsement on execution
§ 26-1-302
Docket entry
§ 26-1-303
Penalties for failure to endorse or docket
§ 26-1-304
Endorsement by executive officer
§ 26-1-401
When executions returnable
§ 26-1-402
Duties of executing officer
§ 26-2-101
Short title
§ 26-2-102
Part definitions
§ 26-2-103
Personal property selectively exempt from seizure; exception
§ 26-2-104
Additional personal property absolutely exempt
§ 26-2-105
State pension moneys, certain retirement plan funds or assets, exempt - Claims under qualified domestic relations order
§ 26-2-106
Maximum amount of disposable earnings subject to garnishment - Garnishment costs
§ 26-2-107
Exemptions for dependent children
§ 26-2-108
Personal earnings not exempt from order for alimony or child support
§ 26-2-109
Debtor deserting family - Property exempt in hands of spouse or children
§ 26-2-110
Insurance benefits exempt
§ 26-2-111
Additional exemptions - Certain benefit payments - Awards - Tools of trade - Health care aids - Child support obligations
§ 26-2-112
Exemptions for the purpose of bankruptcy
§ 26-2-113
Exemptions in criminal cases - Exemptions not applicable in certain cases
§ 26-2-114
Procedure for exercising exemption - Notice
§ 26-2-115
Examination of judgment debtor and others
§ 26-2-201
Part definitions
§ 26-2-202
Property, debts and effects liable to satisfy judgment
§ 26-2-203
Summons of garnishee
§ 26-2-204
Examination of garnishee - Answer
§ 26-2-205
Garnishee's answer - Effect
§ 26-2-206
Execution awarded for property in garnishee's hands
§ 26-2-207
Notice to other persons holding defendant's property
§ 26-2-208
Delivery of garnisheed property - Judgment for nondelivery
§ 26-2-209
Failure to appear or answer
§ 26-2-210
Levy of execution on land
§ 26-2-211
Execution stayed until choses in action become due
§ 26-2-212
Certificate given to garnishee stating date and amount of judgment
§ 26-2-213
Lien upon debts due and payable in future
§ 26-2-214
Garnishment of compensation due from garnishee
§ 26-2-215
Employer to remit withheld moneys to court
§ 26-2-216
Installment payments to obtain stay of garnishment - Service of garnishment summons
§ 26-2-217
Payments - Records - Delinquency - Notice of balance or of satisfaction
§ 26-2-218
Written agreement for installment payments
§ 26-2-219
Failure to comply with agreement
§ 26-2-220
Applicability of provisions for garnishment on attachments
§ 26-2-221
Garnishment of compensation due from state - Amount exempted
§ 26-2-222
Garnishment procedure for state officers or employees
§ 26-2-223
No wages due garnisheed employee - Judgment null and void
§ 26-2-224
Time for execution when multiple writs exist
§ 26-2-225
Notifying judgment creditor of new employment
§ 26-2-301
Basic exemption
§ 26-2-302
Life estates and equitable estates
§ 26-2-303
Leasehold estates
§ 26-2-304
Insurance proceeds from homestead
§ 26-2-305
Family cemeteries and burial lots
§ 26-2-306
Exemption inapplicable in certain cases
§ 26-2-307
Right of selection
§ 26-2-308
Procedure to set apart
§ 26-2-309
Sale and reinvestment of exempt proceeds
§ 26-2-310
Registration of freeholder's certificate
§ 26-2-311
Setting apart for deserted family
§ 26-2-312
Property purchased with or maintained by fraudulently obtained funds ineligible for homestead exemption
§ 26-2-401
Applicability
§ 26-2-402
Statement showing address, amount owed
§ 26-2-403
Notice required
§ 26-2-404
Contents of notice
§ 26-2-405
Copy of execution furnished judgment debtor
§ 26-2-406
Mailing of garnishment to judgment debtor
§ 26-2-407
Motion to quash execution or garnishment
§ 26-2-408
Property determined to be exempt
§ 26-2-409
Copies of forms to be furnished
§ 26-2-410
Hearing on exemptions - Notice
§ 26-3-101
Personalty levied on first
§ 26-3-102
Growing crops
§ 26-3-103
Corporate property
§ 26-3-104
Indemnity bond of plaintiff
§ 26-3-105
Principal's property sold before surety's
§ 26-3-106
Order of levy on parties secondarily liable
§ 26-3-107
Order of liability stated
§ 26-3-108
Endorsement of description of property
§ 26-3-109
Delivery bond of defendant
§ 26-3-110
Liability on forfeited delivery bond
§ 26-3-111
Levy on forfeited bond - Alias execution
§ 26-3-112
Defendants refusing to join in delivery bond
§ 26-3-113
Order of levy after forfeiture of delivery bond
§ 26-3-114
Return of unsatisfied execution
§ 26-3-115
Second delivery bond
§ 26-3-116
Delivery bonds on official default
§ 26-3-117
Costs to be paid by plaintiff - Recovery from defendant
§ 26-4-101
Grounds for complaint on unsatisfied execution - Discovery
§ 26-4-102
Powers of court to reach property
§ 26-4-103
Implementation of court's powers
§ 26-4-104
Lien lis pendens
§ 26-5-101
Publication and posting of notice
§ 26-5-102
Length of posting
§ 26-5-103
Notice to defendant occupying land
§ 26-5-104
Hour of sale
§ 26-5-105
Plan of division of land
§ 26-5-106
Transfer of corporate stock
§ 26-5-107
Sale of intoxicating liquors
§ 26-5-108
Unpaid taxes
§ 26-5-109
Certificate to purchaser of land
§ 26-5-110
Delivery of certificate on redemption
§ 26-5-111
Purchaser's right to deed
§ 26-5-112
Deed of successor in office
§ 26-5-113
Deed on redemption
§ 26-5-114
Satisfaction set aside for want of title
§ 26-5-115
Minimum acceptable price for property sold
§ 26-5-116
Excess of sale price over debt - Use of property not sold
§ 26-6-101
Short title
§ 26-6-102
Construction for uniformity
§ 26-6-103
"Foreign judgment" defined
§ 26-6-104
Effect and treatment of authenticated foreign judgment - Foreign defamation judgment
§ 26-6-105
Service of process - Enforcement proceeding delayed
§ 26-6-106
Appeal or stay of judgment
§ 26-6-107
Creditor's right to bring enforcement action
§ 26-6-108
Foreign defamation judgments
§ 26-6-109
Applicability of part
§ 26-6-201
Short title
§ 26-6-202
Part definitions
§ 26-6-203
Applicability
§ 26-6-204
Standards for recognition of foreign-country judgment
§ 26-6-205
Personal jurisdiction
§ 26-6-206
Procedure for recognition of foreign-country judgment
§ 26-6-207
Effect of recognition of foreign-country judgment
§ 26-6-208
Stay of proceedings pending appeal of foreign-country judgment
§ 26-6-209
Statute of limitations
§ 26-6-210
Uniformity of interpretation
§ 26-6-211
Savings clause
§ 27-1-101
Appeal by state of order dealing with injunctive relief in action challenging constitutionality of state statute
§ 27-1-113
Findings of fact - Scope of review
§ 27-1-114
Filing of findings
§ 27-1-118
Written opinions in supreme court
§ 27-1-119
Opinions furnished to counsel
§ 27-1-120
Reasons for reversal furnished trial court
§ 27-1-121
Appeals judges excused from attendance at announcement of decisions
§ 27-1-122
Damages for frivolous appeal
§ 27-1-123
Notice of appeal not jurisdictional
§ 27-1-124
Stay of execution - Bond required in civil matters
§ 27-1-125
Appeal from an order of a trial court granting or denying class action certification
§ 27-2-101
Number of new trials in jury cases
§ 27-3-107
Appeal from county court in cases other than equity
§ 27-3-128
Remand for correction of record
§ 27-3-131
Appeals in misdemeanor cases - Trial de novo - Jury trial
§ 27-4-101
Appeal to circuit court
§ 27-4-102
Appeal to appellate court
§ 27-4-103
Term to which taken
§ 27-4-104
Transcript to circuit court
§ 27-4-105
Copy of proceedings by clerk
§ 27-4-106
Receipt of transcript by circuit court clerk
§ 27-4-107
Affirmance on default of appellant
§ 27-4-108
Trial de novo
§ 27-5-101
Right of appeal
§ 27-5-102
Appeal from recorder or municipal officer
§ 27-5-103
Appeal bond - Oath
§ 27-5-104
Security for costs
§ 27-5-105
Filing of papers in circuit court
§ 27-5-106
Judgment on default of appellant
§ 27-5-107
Affirmance
§ 27-5-108
Appeal from general sessions court
§ 27-6-101
Right to writ
§ 27-6-102
Issuance of writ
§ 27-6-103
Time for application to circuit court
§ 27-6-104
Time for application to appellate court
§ 27-6-105
Time for application to appellate court or judge
§ 27-6-106
Persons with legal rights restored
§ 27-6-107
Allowance after dismissal of appeal
§ 27-6-108
Notice of intent to apply
§ 27-6-109
Proceedings as on appeal
§ 27-6-110
Bond without supersedeas
§ 27-6-111
Supersedeas
§ 27-6-112
Effect of reversal on execution sale
§ 27-7-101
Right to relief
§ 27-7-102
Errors reached by writ
§ 27-7-103
Petition - Supersedeas
§ 27-7-104
Bond for supersedeas
§ 27-7-105
Notice to opposite party
§ 27-7-106
Failure to try at first term
§ 27-7-107
Rules - Orders of publication
§ 27-7-108
Judgment against plaintiff in error
§ 27-8-101
Constitutional basis
§ 27-8-102
Cases in which writ lies
§ 27-8-103
Levy not required
§ 27-8-104
Power of circuit and chancery courts
§ 27-8-105
Power of general sessions judges
§ 27-8-106
Petition
§ 27-8-107
Return to circuit courts
§ 27-8-108
Amount of supersedeas
§ 27-8-109
Part of judgment involved
§ 27-8-110
Prosecution bond
§ 27-8-111
Security for costs
§ 27-8-112
Supersedeas
§ 27-8-113
Supersedeas on pauper's application
§ 27-8-114
Action after refusal of supersedeas
§ 27-8-115
Time of trial
§ 27-8-116
Determination on motion to quash or dismiss
§ 27-8-117
Judgment for applicant
§ 27-8-118
Judgment against applicant
§ 27-9-101
Right of review
§ 27-9-102
Filing and contents of petition
§ 27-9-103
Circuit court jurisdiction
§ 27-9-104
Defendants named in petition
§ 27-9-105
Security for costs
§ 27-9-106
Supersedeas
§ 27-9-107
Notice of filing to defendants
§ 27-9-108
Notice prior to grant of writ
§ 27-9-109
Transcript of proceedings
§ 27-9-110
Defensive pleadings - Amendments
§ 27-9-111
Hearing - Findings
§ 27-9-112
Appeal
§ 27-9-113
Certification of decree on appeal
§ 27-9-114
Proceedings involving certain public employees
§ 28-1-101
§ 28-1-102
Commencement at time of right to make demand
§ 28-1-103
Accrual of agent's liability to principal
§ 28-1-104
Accrual of principal's liability to surety or endorser
§ 28-1-105
New action after adverse decision - Contractual limitations periods
§ 28-1-106
Accrual of right if person under eighteen years of age, adjudicated incompetent, or lacking capacity
§ 28-1-107
Cases in which disability not an excuse
§ 28-1-108
Disability at time of accrual - Two or more disabilities
§ 28-1-109
Suspension during injunction
§ 28-1-110
Suspension pending administration of estate
§ 28-1-111
Suspension during absence from state
§ 28-1-112
Application of foreign statutes
§ 28-1-113
Actions by state
§ 28-1-114
Counterclaim or third party complaint
§ 28-1-115
Dismissed federal court actions
§ 28-1-116
Extension during disaster
§ 28-2-101
Adverse possession - State conveyance
§ 28-2-102
Action barred after seven years
§ 28-2-103
Seven-year period runs from time right accrued - Extent of possession
§ 28-2-104
Application to school lands
§ 28-2-105
Adverse possession - Assurance of title
§ 28-2-106
Action for recovery prohibited
§ 28-2-107
Rights under other laws preserved
§ 28-2-108
Subordinate possession not adverse
§ 28-2-109
Presumption of ownership from payment of taxes
§ 28-2-110
Action barred by nonpayment of taxes
§ 28-2-111
Period of validity of liens - Extension
§ 28-2-112
Challenge of title of parcel conveyed pursuant to tax proceeding
§ 28-3-101
Scope of chapter
§ 28-3-102
Actions against personal representative
§ 28-3-103
Slander actions
§ 28-3-104
Personal tort actions; actions against certain professionals
§ 28-3-105
Property tort actions - Statutory liabilities
§ 28-3-106
Recovery of gambling losses
§ 28-3-107
Actions for usury
§ 28-3-108
Actions against sureties of collecting officer
§ 28-3-109
Rent - Official misconduct - Contracts not otherwise covered - Title insurance - Demand notes
§ 28-3-110
Actions on public officers' and fiduciary bonds - Actions not otherwise covered - Affidavit of conviction and civil judgment
§ 28-3-111
Open accounts of merchants
§ 28-3-112
Mutual accounts between persons not merchants
§ 28-3-113
Municipal bonds
§ 28-3-114
Actions for faulty surveying
§ 28-3-115
Attaching or executing against art work
§ 28-3-116
Action for injury or illness based on child sexual abuse
§ 28-3-117
Limitation of liability for injuries occurring on land while entering or exiting from or using public greenway
§ 28-3-118
Danielle's Law - Limitation on civil actions based on sexual assault
§ 28-3-201
Part definitions
§ 28-3-202
Limitation of actions
§ 28-3-203
Injury during fourth year after completion - Limitation of action
§ 28-3-204
Periods otherwise fixed not extended - New cause of action not created
§ 28-3-205
Limitation not defense under certain circumstances
§ 28-3-301
Collection or reimbursement for underpayments or overpayments - Electrical service
§ 28-3-302
Collection or reimbursement for underpayments or overpayments - Water or sewer service
§ 28-3-303
Collection or reimbursement for underpayments or overpayments - Gas service
§ 28-3-304
Collection or reimbursement for underpayments or overpayments - Solid waste, garbage or refuse collection or disposal
§ 29-1-101
Application of equitable remedies
§ 29-1-102
Injunction pending litigation
§ 29-1-103
Receivers pending litigation
§ 29-1-104
Receiver's bond
§ 29-1-105
Courts' powers over extraordinary process
§ 29-1-106
Judges granting extraordinary process
§ 29-1-107
Statement as to first application
§ 29-1-108
Application after refusal
§ 29-1-109
Endorsement of refusal
§ 29-1-110
Transmission of bill and fiat to clerk
§ 29-1-111
Scope of provisions
§ 29-10-101
Chapter definitions
§ 29-10-102
Frivolous or bad faith assertion of patent infringement - Activities not constituting violation - Exceptions to applicability of chapter
§ 29-10-103
Enforcement of chapter
§ 29-10-104
Civil action - Available remedies and damages
§ 29-11-101
Short title
§ 29-11-102
Right of contribution among tort-feasors - Exceptions - Subrogation - Indemnity
§ 29-11-103
Determination of proportionate share of shared liability
§ 29-11-104
Enforcement of contribution - Procedure - Limitation
§ 29-11-105
Effect of release or covenant not to sue upon liability of other tort-feasors
§ 29-11-106
Construction of chapter
§ 29-11-107
Liability for damages in civil action governed by comparative fault - When doctrine of joint and several liability applies - Doctrines of vicarious liability and respondeat superior unaffected - Allocation of fault by trier of fact
§ 29-12-101
Fraudulent conveyances and other devices
§ 29-12-102
Attachment and injunction
§ 29-12-103
Intervention by other creditors
§ 29-12-104
Powers of court
§ 29-12-105
Judgment without fraud
§ 29-12-106
Limitation of actions
§ 29-12-107
Corporate property
§ 29-12-108
Receiver for corporate property
§ 29-12-109
Bill where legal remedies insufficient
§ 29-13-101
Short title
§ 29-13-102
Chapter definitions
§ 29-13-103
Burden of proof - Documentation
§ 29-13-104
Offenses to which compensation applies
§ 29-13-105
Persons eligible for compensation
§ 29-13-106
Losses or expenses reimbursable
§ 29-13-107
Standards for determining amount of compensation - Uniform application of chapter
§ 29-13-108
Claims for compensation - Procedure
§ 29-13-109
Claims - Requirements - Judicial determination - Awards
§ 29-13-110
Medical reports
§ 29-13-111
Manner of payment - Exemption from execution or attachment
§ 29-13-112
Attorney's fees
§ 29-13-113
Subrogation
§ 29-13-114
Emergency award
§ 29-13-115
Penalty
§ 29-13-116
Use of state and federal funds - Expenses - Grants
§ 29-13-117
Statistical reports
§ 29-13-118
Forensic medical examinations in sexual assault cases
§ 29-13-119
Claims by passengers in motor vehicles or watercraft
§ 29-13-301
Part definitions
§ 29-13-302
Establishment of trust
§ 29-13-303
Basis for encroachment of funds
§ 29-13-304
Procedure for encroachment
§ 29-13-305
Forms
§ 29-13-306
Clerk's fee
§ 29-13-307
Residence change
§ 29-13-308
Termination of trust
§ 29-13-309
Denial of petition to establish trust - Transfer of fund to juvenile court
§ 29-13-401
Short title
§ 29-13-402
Part definitions
§ 29-13-403
Defendant's income - Collection - Deposit
§ 29-13-404
Limitations period
§ 29-13-405
Notice to victims
§ 29-13-406
Apportionment of funds among victims
§ 29-13-407
Return of funds to defendant
§ 29-13-408
Use of funds for legal representation
§ 29-13-409
Failure by defendant to establish claim for return of funds
§ 29-13-410
Violation of part - Penalty
§ 29-13-411
Acts in derogation of part
§ 29-14-101
Definition of person
§ 29-14-102
General power of courts
§ 29-14-103
Construction of statutes and written instruments
§ 29-14-104
Construction of contract before or after breach
§ 29-14-105
Fiduciary powers and duties
§ 29-14-106
Enumeration of powers not a restriction
§ 29-14-107
Parties to proceedings
§ 29-14-108
Issues of fact
§ 29-14-109
Refusal to render judgment
§ 29-14-110
Additional relief
§ 29-14-111
Costs
§ 29-14-112
Review
§ 29-14-113
Liberal construction
§ 29-15-101
Alternative actions
§ 29-15-102
Right to ejectment
§ 29-15-103
Parties defendant
§ 29-15-104
Contents of declaration
§ 29-15-105
Joinder of counts and parties
§ 29-15-106
Death of parties
§ 29-15-107
Facts to be proved
§ 29-15-108
Title bonds as evidence
§ 29-15-109
Parties involved in verdict
§ 29-15-110
Land described in verdict
§ 29-15-111
Expiration of plaintiff's right
§ 29-15-112
General verdict for plaintiff
§ 29-15-113
Judgment conforming to verdict or declaration
§ 29-15-114
Writ of possession
§ 29-15-120
Conclusiveness of judgment
§ 29-15-121
Mesne profits - Improvements
§ 29-15-122
Tenant's liability for rents
§ 29-15-123
Improvements setoff
§ 29-15-124
Disposition of contents on execution
§ 29-15-125
Rebuttable presumption of legal title
§ 29-16-101
Power for internal improvements
§ 29-16-102
Incorporation of chapter into other laws
§ 29-16-103
Property of corporations
§ 29-16-104
Petition
§ 29-16-105
Notice of petition
§ 29-16-106
Parties defendant
§ 29-16-107
§ 29-16-108
Constitution of jury
§ 29-16-109
Qualifications of jurors
§ 29-16-110
Substitution of jurors
§ 29-16-111
Notice of inquest
§ 29-16-112
Swearing of jury
§ 29-16-113
Investigation by jury
§ 29-16-114
§ 29-16-115
Return of jury's report
§ 29-16-116
Confirmation of report
§ 29-16-117
Setting aside report
§ 29-16-118
Appeal
§ 29-16-119
Costs on appeal
§ 29-16-120
Operations pending appeal
§ 29-16-121
Preliminary surveys
§ 29-16-122
Prerequisites to occupation
§ 29-16-123
Action initiated by owner
§ 29-16-124
Limitation of owners' actions
§ 29-16-125
Compensation of jurors - Limitation on compulsive service
§ 29-16-126
Hospitals - Eminent domain powers
§ 29-16-127
§ 29-16-201
Determining appraised value of property damaged by governmental entity
§ 29-16-202
Writ of inquiry of damages
§ 29-16-203
Elements of damages
§ 29-17-1001
Continuance of condemnation trial
§ 29-17-1002
Evidence
§ 29-17-1003
Transfer of land acquired by eminent domain
§ 29-17-1004
Appraisal required in any condemnation proceeding
§ 29-17-1005
Condemned property to be offered for sale to former owner under certain circumstances
§ 29-17-101
Legislative intent
§ 29-17-102
Part definitions
§ 29-17-103
Preemption
§ 29-17-104
Condemnation proceedings
§ 29-17-105
Deposit by the condemner
§ 29-17-106
Taxing of costs
§ 29-17-107
Condemning land for public use - Condemner burden of proof - Determination of necessity defense - Exclusions
§ 29-17-201
County purposes
§ 29-17-202
County bridges
§ 29-17-203
Taking bridge property pending litigation
§ 29-17-301
Powers of municipalities
§ 29-17-302
Procedure by municipalities
§ 29-17-401
University of Tennessee
§ 29-17-501
Housing authorities - Declaration of taking
§ 29-17-502
Withdrawal of petition
§ 29-17-503
Vesting of title - Surrender of possession
§ 29-17-504
Determination and payment of compensation
§ 29-17-601
Coast and geodetic survey
§ 29-17-602
Damages payable by geodetic survey
§ 29-17-701
Action in rem - Title uncertain
§ 29-17-702
Contents of petition
§ 29-17-703
Notice of hearing
§ 29-17-704
Parties bound - Defendants under disability
§ 29-17-705
Trial by jury
§ 29-17-706
Jury of view
§ 29-17-707
Procedure after demand for jury of view
§ 29-17-708
Payment of taxes
§ 29-17-709
Court control of proceedings
§ 29-17-710
Intervention or delayed pleadings
§ 29-17-711
Award and judgment
§ 29-17-712
Recording of decree
§ 29-17-713
Provisions supplemental
§ 29-17-801
Payments into court at commencement of condemnation proceedings
§ 29-17-802
Certain authorities excepted
§ 29-17-901
Eminent domain for state, county or municipal road purposes and for certain levee and drainage districts - Supplementary condemnation procedure for counties and municipalities
§ 29-17-902
Deposit of amount of damages
§ 29-17-903
Payments into court at commencement of condemnation proceedings - Notice - Possession of property
§ 29-17-904
Acceptance by property owner of amount deposited
§ 29-17-905
Trial when property owner does not accept deposit
§ 29-17-906
Payment of amount deposited pending trial
§ 29-17-907
Default of owner - Case set for hearing
§ 29-17-908
Issues confined to amount of compensation - Determination of rights and interest of adverse claimants
§ 29-17-909
Proper party defendant omitted - Amended petition
§ 29-17-910
Manner of determining damages to which owner is entitled
§ 29-17-911
Removal or destruction of a building or structure on land
§ 29-17-912
Costs of trial
§ 29-17-913
Payment of judgments - Interest
§ 29-17-914
Provisions supplemental
§ 29-18-101
Unlawful entry prohibited
§ 29-18-102
Forcible entry and detainer defined - Where action does not lie
§ 29-18-103
Forcible detainer defined
§ 29-18-104
Unlawful detainer defined
§ 29-18-105
Scope of definitions
§ 29-18-106
Alternative actions
§ 29-18-107
Jurisdiction of general sessions judge
§ 29-18-108
Original jurisdiction of circuit court
§ 29-18-109
Limitation of actions
§ 29-18-110
Death of parties
§ 29-18-111
Plaintiff's bond
§ 29-18-112
Form of warrant
§ 29-18-113
Notice to quit not required
§ 29-18-114
Defects in proceedings
§ 29-18-115
Method of serving summons
§ 29-18-116
Neglect to execute process
§ 29-18-117
Time of trial
§ 29-18-118
Postponement of trial
§ 29-18-119
Manner of trial - Title not inquired into
§ 29-18-120
Trial in circuit court
§ 29-18-121
Subpoenas
§ 29-18-122
Fees
§ 29-18-123
Bond to confess judgment at termination of lease - Judgment and writ
§ 29-18-124
Form of judgment for plaintiff
§ 29-18-125
Monetary judgments for plaintiff
§ 29-18-126
Delay before execution
§ 29-18-127
Form of execution and writ - Disposition of personal property following defendant's removal from property
§ 29-18-128
Appeal
§ 29-18-129
Certiorari and supersedeas to circuit court
§ 29-18-130
Immediate execution of writ of possession - Bond, cash deposit, or letter of credit pending appeal
§ 29-18-131
Monetary judgment in circuit court
§ 29-18-133
Penalty for resuming possession
§ 29-18-134
Trespass action
§ 29-18-135
Limited alternative remedy to remove unauthorized persons from residential real property
§ 29-19-101
Void contracts
§ 29-19-102
Action barred
§ 29-19-103
Qui tam for bringing action
§ 29-19-104
Action for property lost
§ 29-19-105
Action for use of family
§ 29-19-106
Action by creditor
§ 29-2-101
Writing required for action
§ 29-20-101
Title
§ 29-20-102
Chapter definitions
§ 29-20-103
Application of chapter
§ 29-20-104
Applicability of other laws
§ 29-20-105
Inverse condemnation not affected
§ 29-20-106
Workers' compensation not affected
§ 29-20-107
Definition of government employee for tort liability purposes
§ 29-20-108
Immunity of emergency communications district boards, state, counties, and municipalities and employees - Exceptions
§ 29-20-109
Immunity of local education agency employees from asbestos-related liability
§ 29-20-111
No employee liability for attempts to maintain order in judicial proceedings
§ 29-20-112
Immunity of local board of education and school officials for activities outside of regularly scheduled school activities on premises of public schools
§ 29-20-113
Award of attorneys' fees and costs to state and local government employees sued in individual capacity
§ 29-20-201
General rule of immunity from suit - Exception
§ 29-20-202
Removal of immunity for injury from negligent operation of motor vehicles - Exceptions
§ 29-20-203
Removal of immunity for injury from unsafe streets and highways - Notice required - Limitation of action for action related to trolley or light rail system
§ 29-20-204
Removal of immunity for injury from dangerous structures - Exception - Notice required
§ 29-20-205
Removal of immunity for injury caused by negligent act or omission of employees - Exceptions - Immunity for year 2000 computer calculation errors
§ 29-20-206
Construction of chapter as to liability - Effect of removal of immunity
§ 29-20-207
Liability for injury arising out of the provision of emergency services
§ 29-20-208
Governmental immunity waived for claims against any governmental entity under Uniformed Services Employment and Reemployment Rights Act of 1994
§ 29-20-209
Removal of immunity from suit by party adversely affected by local regulation of firearms
§ 29-20-210
Liability of governmental entity for damages, injury, or death proximately caused by governmental entity intentionally prohibiting or preventing law enforcement or fire and rescue services from accessing specifically bounded area within governmental entity's jurisdiction during public demonstration
§ 29-20-303
§ 29-20-304
Approval or denial of claim - Period for answering claim, action or suit
§ 29-20-305
Action in circuit court generally - General sessions court in certain counties
§ 29-20-306
Bond for costs or pauper's oath
§ 29-20-307
Exclusive jurisdiction - No jury
§ 29-20-308
Venue of actions
§ 29-20-309
Settlement of actions
§ 29-20-310
Determinations to be made by court - Restrictions on claims against employees - Health care liability - Immunity indemnification and insurability of local government employees
§ 29-20-311
Judgment over limits of insurance policy prohibited
§ 29-20-312
Payment of claims
§ 29-20-313
Claim of immunity by employee - Multiple defendants
§ 29-20-402
Authority to levy tax
§ 29-20-403
Liability insurance authorized - Compensation for injury - Limits - Limits of liability for self-insuring entities
§ 29-20-404
Waiver of immunity or liability limits - Liabilities arising under federal law
§ 29-20-405
Construction of liability insurance policy not in compliance with law
§ 29-20-406
Liability insurance for employees and sheriffs authorized
§ 29-20-407
Authorization for purchase of insurance without bidding
§ 29-20-408
Catastrophic injuries fund commission created
§ 29-21-101
Grounds for writ
§ 29-21-102
Federal prisoners
§ 29-21-103
Judges authorized to grant writ
§ 29-21-104
Issuance of writ without application
§ 29-21-105
Place of application for writ
§ 29-21-106
Habeas corpus proceedings in municipal courts, corporation courts and courts of general session jurisdiction
§ 29-21-107
Petition - Affidavit
§ 29-21-108
Duty of court - Wrongful failure to grant writ
§ 29-21-109
Refusal of writ
§ 29-21-110
Issuance of writ - Form - Formal defects
§ 29-21-111
Person by whom writ served
§ 29-21-112
Mode of service - Persons served
§ 29-21-113
Arrest of defendant
§ 29-21-114
Taking plaintiff into custody
§ 29-21-115
Precept
§ 29-21-116
Defendant's appearance and return - Answer
§ 29-21-117
Production of plaintiff by defendant
§ 29-21-118
Waiver of plaintiff's right to be present
§ 29-21-119
Proceedings after defendant's return
§ 29-21-120
Adjustment of bail
§ 29-21-121
Subpoena of witnesses
§ 29-21-122
Discharge of plaintiff or remand to custody
§ 29-21-123
Effect of irregular commitment
§ 29-21-124
Filing of records - Costs
§ 29-21-125
Costs - General rule
§ 29-21-126
Costs on discharge of criminal defendant
§ 29-21-127
Appeal
§ 29-21-128
Disobedience of writ or order
§ 29-21-129
Evasion of service
§ 29-21-130
Refusal of officer to deliver copy of process
§ 29-22-101
Lien created - Application - Priority
§ 29-22-102
Perfecting lien - Filing and notice - Contesting - Effect of settlement or payment
§ 29-22-103
Duties of circuit court clerk - Hospital lien book - Fee
§ 29-22-104
Impairment of lien - Damages
§ 29-22-105
Release of lien - Fee
§ 29-22-106
Lienholder not to be named on checks or drafts
§ 29-22-107
Limitations on hospital
§ 29-23-101
Decree on dissolution of injunction to stay proceedings on money judgment
§ 29-23-103
Penalty for delay of judgment
§ 29-23-104
Assessment of penalty for injurious injunction
§ 29-23-105
Delivery of attached property - Payment of penalty
§ 29-23-201
Injunction against sale under trust deed or mortgage - Notice required
§ 29-23-202
Contents of application for injunction
§ 29-23-203
Answer - Delay in hearing on injunction
§ 29-23-204
Decree
§ 29-24-101
Charge of adultery or fornication
§ 29-24-102
Costs on nominal recovery
§ 29-24-103
Notice of action against periodical - Effect of retraction
§ 29-24-104
Broadcasting stations
§ 29-24-105
Commercial printers and printing establishments relieved of liability for libel under certain conditions
§ 29-25-101
Power to issue writ
§ 29-25-102
Alternative and peremptory writs
§ 29-25-103
Court to which writ returnable
§ 29-25-104
Notice to and intervention by third person
§ 29-25-105
Failure of third person to appear
§ 29-25-106
Filing of answer
§ 29-25-107
Issues of fact
§ 29-25-108
Judgment
§ 29-25-109
Costs
§ 29-26-101
Part definitions
§ 29-26-102
Permissible defendants in health care liability action - Determining statute of limitations
§ 29-26-103
Use of results of survey, inspection or investigation of health care provider conducted by state or federal department or agency
§ 29-26-115
Claimant's burden in health care liability action - Expert testimony - Presumption of negligence - Jury instructions
§ 29-26-116
Statute of limitations - Counterclaim for damages
§ 29-26-117
Plaintiff's demand for specific sum inadmissible during trial
§ 29-26-118
Proving inadequacy of consent
§ 29-26-119
Damages in healthcare liability actions
§ 29-26-120
Attorneys' fees
§ 29-26-121
Claim for health care liability - Notice - Evidence of compliance - Limitations - Copies of medical records
§ 29-26-122
Filing of certificate of good faith
§ 29-26-201
Short title
§ 29-26-202
Intent
§ 29-26-203
Part definitions
§ 29-26-204
Elements
§ 29-26-205
Exceptions
§ 29-26-206
Employer liability
§ 29-26-207
Evidence of sexual conduct
§ 29-26-208
Statute of limitations
§ 29-26-209
Damages
§ 29-26-210
Construction
§ 29-27-101
Persons entitled
§ 29-27-102
Effect of encumbrance
§ 29-27-103
Infancy of owners - Distinctness of interests
§ 29-27-104
Partial partition - Interest of minors
§ 29-27-105
Partition of personalty - Possession pending proceeding
§ 29-27-106
Jurisdiction of courts
§ 29-27-107
Venue of actions
§ 29-27-108
Contents of petition
§ 29-27-109
Parties
§ 29-27-110
Uncertainty of interests
§ 29-27-111
Notice of petition
§ 29-27-112
Commencement of action by summons
§ 29-27-113
Decree - Reservation of unknown interests
§ 29-27-114
Appointment of commissioners
§ 29-27-115
Oath of commissioners
§ 29-27-116
Mode of partition
§ 29-27-117
Unequal partition - Equalizing charges
§ 29-27-118
Report of commissioners
§ 29-27-119
Confirmation of report - Decree
§ 29-27-120
Commissioners' expenses
§ 29-27-121
Attorneys' fees
§ 29-27-122
Persons bound by decree
§ 29-27-123
Persons not bound by decree
§ 29-27-201
Sale for division authorized
§ 29-27-202
Application for sale
§ 29-27-203
Alternative application
§ 29-27-204
Amendment to pray sale
§ 29-27-205
Answer asking sale
§ 29-27-206
Commissioners recommending sale
§ 29-27-207
Decree for sale of estate situated in several counties
§ 29-27-208
Sale of life estate
§ 29-27-209
Ascertainment of encumbrances - Payment
§ 29-27-210
Interpleader of encumbrancer
§ 29-27-211
Unencumbered shares unaffected
§ 29-27-212
Sale subject to encumbrance
§ 29-27-213
Purchaser's rights under undisclosed encumbrance
§ 29-27-214
Terms of sale
§ 29-27-215
Security for purchase money
§ 29-27-216
Vesting of title in purchaser
§ 29-27-217
Decree
§ 29-27-218
Disposition of proceeds of sale
§ 29-27-219
Bond to refund proceeds of sale
§ 29-27-301
Short title
§ 29-27-302
Part definitions
§ 29-27-303
Applicability - Relation to other law
§ 29-27-304
Service - Notice by posting
§ 29-27-305
Commissioners
§ 29-27-306
Determination of value
§ 29-27-307
Cotenant buyout
§ 29-27-308
Partition alternatives
§ 29-27-309
Considerations for partition in kind
§ 29-27-310
Open-market sale, sealed bids, or auction
§ 29-27-311
Report of open-market sale
§ 29-27-312
Uniformity of application and construction
§ 29-27-313
Relation to Electronic Signatures in Global and National Commerce Act
§ 29-28-101
Short title
§ 29-28-102
Chapter definitions
§ 29-28-103
Limitation of actions - Exception
§ 29-28-104
Compliance with government standards - Rebuttable presumption
§ 29-28-105
Determination of defective or dangerous condition
§ 29-28-106
Seller's liability
§ 29-28-107
Complaint - Statement of damages
§ 29-28-108
Product altered or abnormally used
§ 29-29-101
Persons not in being made defendants
§ 29-29-102
Constructive service on persons not in being
§ 29-29-103
Guardian ad litem or next friend
§ 29-29-104
Costs of guardian or next friend
§ 29-29-105
Effect of decree - Jurisdiction in personam - Testamentary contingent remainders
§ 29-3-101
[For constitutionality, see Compiler's notes] Definitions - Maintenance and abatement of nuisance - Forfeiture of property - Payment of moneys from forfeiture into general funds
§ 29-3-102
Jurisdiction to abate
§ 29-3-103
Filing of bill - Parties
§ 29-3-104
Bond of relators
§ 29-3-105
Temporary injunction
§ 29-3-106
Notice of hearing - Effect of injunction - Ex parte writ
§ 29-3-107
Voluntary dismissal - Substitution of relators
§ 29-3-108
Time of trial
§ 29-3-109
Discovery
§ 29-3-110
Order of abatement
§ 29-3-111
Penalty for violation
§ 29-3-112
Unlawfully engaging in business or profession
§ 29-3-113
Relators in abatement of business or occupation
§ 29-3-114
Abatement incident to action for damages
§ 29-3-115
Proof in action for damages
§ 29-30-101
Action to recover personal property
§ 29-30-102
Jurisdiction and venue
§ 29-30-103
Complaint or warrant - Affidavit - Exhibit
§ 29-30-104
Filing of action - Process - Possessory hearing - Procedure - Forms
§ 29-30-105
Restraining order against defendant - Penalty for violation - Form of order
§ 29-30-106
Procedure to expedite action for writ of possession
§ 29-30-107
Writ of possession - Execution - Preservation of property - Answer
§ 29-30-108
Additional relief - Prerequisites to deficiency judgment
§ 29-30-109
Execution of appeal bond
§ 29-30-110
Exemplary damages - Attorneys fees
§ 29-30-111
Issue of counterparts of writs
§ 29-30-201
Detinue
§ 29-30-202
Venue of action
§ 29-30-203
Procedure after personal service but failure to get property
§ 29-30-204
Publication on nonresident
§ 29-30-205
Clerk's liability for insufficient bond
§ 29-30-206
Trial without personal service
§ 29-30-207
Monetary damages
§ 29-30-208
Judgment for defendant
§ 29-30-209
Failure to return goods under alternative judgment for defendant
§ 29-30-210
Exemplary damages
§ 29-30-212
Form of warrant
§ 29-30-213
Execution of general sessions judge's writ
§ 29-30-214
General sessions court judgment for defendant
§ 29-30-215
Exemplary damages in general sessions court
§ 29-30-216
Fees before general sessions court
§ 29-30-217
Appeal from general sessions court
§ 29-31-101
Power to remove
§ 29-31-102
Application - Process - Appearance to resist application
§ 29-31-103
Defendants not required
§ 29-31-104
Hearing and decree - Specific purpose
§ 29-31-105
Scope of decree
§ 29-32-101
Persons entitled to writ - Application
§ 29-32-102
Issuance by general sessions judges
§ 29-32-103
Endorsement of name of applicant
§ 29-32-104
Liability for failure to endorse
§ 29-32-105
Fraudulent endorsement
§ 29-32-106
Service of writ
§ 29-32-107
Judgment after two returns
§ 29-32-108
Form of writ on forfeitures
§ 29-32-109
Form adapted to circumstances - Jurisdictional facts - Amendment of scire facias
§ 29-33-101
Application for release from prosecution or defense bond
§ 29-33-102
Rule to give counter security
§ 29-33-103
Continuation of suit in forma pauperis
§ 29-33-104
Relief of surety on replevy bond
§ 29-33-105
New replevy bond
§ 29-33-106
Attachment of replevied property
§ 29-33-107
Fiduciary bond - Petition for release
§ 29-33-108
Relief to surety on fiduciary bond
§ 29-33-109
Substitution of surety as fiduciary
§ 29-33-110
New bond furnished by principal
§ 29-33-111
Witnesses in hearings
§ 29-33-112
Exoneration of surety
§ 29-33-113
Effect of exoneration
§ 29-33-114
Contribution between sureties
§ 29-33-115
Costs
§ 29-34-101
[Repealed] Express consent required for settlements
§ 29-34-102
[Repealed] Rescission of fraudulent or erroneous settlements
§ 29-34-103
Provision of settlement agreement concealing details relating to claim of child sexual abuse void and unenforceable
§ 29-34-104
[Repealed] Privity not required
§ 29-34-105
Settlements on behalf of minors
§ 29-34-106
[Repealed] Provision of settlement agreement prohibiting disclosure of identities of persons relating to claim void and unenforceable
§ 29-34-201
Injuries suffered in committing or attempting to commit felony on property of another - Recovery barred - Scope of immunity for one injuring a perpetrator of a criminal offense
§ 29-34-202
Immunity for natural gas providers - Exceptions - Product liability claims
§ 29-34-203
Immunity for first responders in responding to emergency calls
§ 29-34-204
Charitable fundraisers - Immunity from suit
§ 29-34-205
Commonsense consumption
§ 29-34-206
Liability for providing firefighting equipment to volunteer departments
§ 29-34-207
Liability for liquefied petroleum gas
§ 29-34-208
Liability of possessor of real property for harm to trespasser
§ 29-34-209
Immunity for forcible entry of a motor vehicle to remove minor or animal
§ 29-34-210
Protection of Volunteer-Insured Drivers of the Elderly
§ 29-34-211
Liability for unlicensed psychotherapy treatment of mental health disorder - Exemptions
§ 29-34-212
No cause of action for wrongful birth or wrongful life
§ 29-34-213
Liability of charitable organizations
§ 29-34-214
Liability of adoption facilitator
§ 29-34-215
Liability of private entities for cybersecurity events
§ 29-34-301
Short title
§ 29-34-302
Legislative findings - Purpose
§ 29-34-303
Part definitions
§ 29-34-304
Prima facie showing of impairment or disease required - Compliance with standards in determining impairment - Exhumation not authorized
§ 29-34-305
Report of supporting evidence making out prima facie case - Dismissal without prejudice on the basis of minimum prima facie - Move to reinstate case - Effect of court's findings and decision on prima facie showing - Jury as trier of fact
§ 29-34-306
Limitations - Consolidation
§ 29-34-307
Claims against premises owner - Presumptions
§ 29-34-308
Claims arising in Tennessee - Severance of actions - Venue
§ 29-34-309
Application
§ 29-34-401
Part definitions
§ 29-34-402
Limits on liability of operators - Assumption of risk by ice skaters and spectators
§ 29-34-403
Duties of operators
§ 29-34-404
Duties of ice skaters - Compliance with signs or warnings by spectators
§ 29-34-405
No limits on liability between skaters and spectators or on operators who engage in gross negligence or willful and wanton conduct
§ 29-34-501
Short title
§ 29-34-502
Part definitions
§ 29-34-503
Application of limitations
§ 29-34-504
Limitations on cumulative successor asbestos-related liabilities
§ 29-34-505
Establishment of fair market value
§ 29-34-506
Rate of annual increase of fair market value
§ 29-34-507
Liberal construction of part - Application of part
§ 29-34-601
Short title
§ 29-34-602
Part definitions
§ 29-34-603
Required disclosures by plaintiff
§ 29-34-604
Discovery
§ 29-34-605
Stay of action
§ 29-34-606
Identification of additional or alternative asbestos trusts by defendant
§ 29-34-607
Admissible evidence
§ 29-34-608
Failure to provide information - Sanctions
§ 29-34-609
Applicability of part
§ 29-34-701
Short title
§ 29-34-702
Part definitions
§ 29-34-703
Medical report and diagnosis - Evidence requirements - Information form - Dismissal without prejudice
§ 29-34-704
Prerequisite of prima facie showing
§ 29-34-705
Requirements for medical examinations and testing
§ 29-34-706
Prima facie showing - Discovery - Consolidation of actions for trial
§ 29-34-707
Limitations period
§ 29-34-708
Qualified physician for purposes of report - Findings required
§ 29-34-709
Applicability of part
§ 29-34-801
§ 29-34-802
§ 29-35-101
Grounds for action
§ 29-35-102
Corporate officers - Trustees
§ 29-35-103
Attachment of corporate property after nonuse or assignment of franchise
§ 29-35-104
Naming proper claimant to office - Adjudication of rights
§ 29-35-105
Judgment for claimant to office
§ 29-35-106
Damages for usurpation of office
§ 29-35-107
Adjudication among several claimants to office
§ 29-35-108
Election contests
§ 29-35-109
Officers entitled to bring suit
§ 29-35-110
Suit on relation of private individual
§ 29-35-111
Bill in equity - Venue
§ 29-35-112
Contents of bill - Conduct of suit
§ 29-35-113
Extraordinary process
§ 29-35-114
Answer - Evidence in criminal actions
§ 29-35-115
Issues of fact
§ 29-35-116
Judgment of exclusion from office or franchise
§ 29-35-117
Judgment of dissolution - Escheat of corporate property
§ 29-35-118
Receiver for corporation in dissolution
§ 29-35-119
Costs paid by state
§ 29-35-120
Death of relators
§ 29-35-121
Appeal
§ 29-36-101
Waste by parol purchaser - Liability for rent
§ 29-36-102
Trespass by railroad contractor
§ 29-36-103
Defense of involuntary trespass
§ 29-36-104
Death of owner of real property - Survival of right of action
§ 29-36-105
Injunction against waste - Damages
§ 29-37-101
Short title
§ 29-37-102
Legislative intent
§ 29-37-103
Chapter definitions
§ 29-37-104
Claims and awards for fees and expenses
§ 29-37-105
Exceptions
§ 29-37-106
Bad faith or frivolous claims
§ 29-38-101
Short title
§ 29-38-102
Purpose
§ 29-38-103
Legislative findings
§ 29-38-104
Chapter definitions
§ 29-38-105
Liability for participation in the illegal drug market - Exception for law enforcement in official investigations
§ 29-38-106
Persons allowed to bring an action for damages - Persons against whom damages may be sought - What damages may be sought
§ 29-38-107
Actions by individual drug users - Actions against distributors - What damages may be sought
§ 29-38-108
Third-party payment on behalf of an insured prohibited
§ 29-38-109
Target communities for different offense levels
§ 29-38-110
Joinder
§ 29-38-111
Comparative fault
§ 29-38-112
Right of action for contribution
§ 29-38-113
Burden of proof - Estoppel of persons convicted under drug laws to deny participation in illegal drug market - Lack of criminal drug conviction no bar to action
§ 29-38-114
Ex parte prejudgment attachment order - Exemption of property from process - Forfeiture
§ 29-38-115
Limitation of actions
§ 29-38-116
Representation by prosecuting attorney - Motion for stay of action during drug investigation or prosecution
§ 29-39-101
Chapter definitions
§ 29-39-102
Civil damage awards
§ 29-39-103
Findings by trier of fact
§ 29-39-104
Punitive damages
§ 29-4-101
Agreement to submit - Court to which submitted
§ 29-4-102
Real controversy
§ 29-4-103
Costs
§ 29-4-104
Judgment - Jurisdiction
§ 29-4-105
Appeal
§ 29-40-101
Short title
§ 29-40-102
Chapter definitions
§ 29-40-103
Notice and opportunity for hearing
§ 29-40-104
Scope - Exclusions
§ 29-40-105
Power of court
§ 29-40-106
Appointment of receiver
§ 29-40-107
Disqualification from appointment as receiver - Disclosure of interest
§ 29-40-108
Receiver's bond - Alternative security
§ 29-40-109
Status of receiver as lien creditor
§ 29-40-110
Security agreement covering after-acquired property
§ 29-40-111
Collection and turnover of receivership property
§ 29-40-112
Powers and duties of receiver
§ 29-40-113
Duties of owner
§ 29-40-114
Stay - Injunction
§ 29-40-115
Engagement and compensation of professional
§ 29-40-116
Use or transfer of receivership property not in ordinary course of business
§ 29-40-117
Executory contract
§ 29-40-118
Defenses and immunities of receiver
§ 29-40-119
Interim report of receiver
§ 29-40-120
Notice of appointment - Claim against receivership - Distribution to creditors
§ 29-40-121
Fees and expenses
§ 29-40-122
Removal of receiver - Replacement - Termination of receivership
§ 29-40-123
Final report of receiver - Discharge
§ 29-40-124
Receivership in another state - Ancillary proceeding
§ 29-40-125
Effect of enforcement by mortgagee
§ 29-40-126
Uniformity of application and construction
§ 29-40-127
Relation to electronic signatures in global and national commerce act
§ 29-40-128
Transition
§ 29-41-101
Chapter definitions
§ 29-41-102
Applicability
§ 29-41-103
Defendant's right to raise claim - Hearing on court's own motion
§ 29-41-104
Hearing to determine merits of defendant's allegations
§ 29-41-105
Evidence creating rebuttable presumption
§ 29-41-106
Dismissal of abusive civil actions - Remedies - Costs
§ 29-41-107
Restrictions on the filing of claims by plaintiff determined to be abusive civil action plaintiff
§ 29-42-101
Chapter definitions
§ 29-42-102
Limitations on civil liability actions against dealers, manufacturers, or sellers
§ 29-43-101
Legislative intent
§ 29-5-101
Subjects of arbitration
§ 29-5-102
Scope of submission
§ 29-5-103
Parties entitled to submit
§ 29-5-104
Contents of agreement - Court of entry
§ 29-5-105
Entry of agreement - Order of submission
§ 29-5-106
Irrevocability of submission
§ 29-5-107
Notice of hearing - Continuances
§ 29-5-108
Failure of parties to appear
§ 29-5-109
Evidence and witnesses
§ 29-5-110
Umpire
§ 29-5-111
Time of filing award
§ 29-5-112
Transmission of award to court
§ 29-5-113
Time of action on award
§ 29-5-114
Rejection or recommittal
§ 29-5-115
Modification of award
§ 29-5-116
Compensation of arbitrators and umpire
§ 29-5-117
Costs
§ 29-5-118
Judgment on award
§ 29-5-119
Common law awards
§ 29-5-201
Short title
§ 29-5-202
Enforceability of agreement to submit to arbitration
§ 29-5-203
Court order for arbitration
§ 29-5-204
Appointment of arbitrators
§ 29-5-205
Majority of arbitrators exercise powers
§ 29-5-206
Hearings
§ 29-5-207
Representation by attorney
§ 29-5-208
Attendance of witnesses - Production of records and documents - Oaths - Depositions
§ 29-5-209
Award made by arbitrators
§ 29-5-210
Review of award
§ 29-5-211
Expenses, costs and fees
§ 29-5-212
Confirmation of award
§ 29-5-213
Vacation of award
§ 29-5-214
Modification or correction of award
§ 29-5-215
Judgment or decree - Costs - Enforcement
§ 29-5-216
Judgment roll - Docketing judgment
§ 29-5-217
Application for court order - Procedure - Notice
§ 29-5-218
Venue
§ 29-5-219
Appeals
§ 29-5-220
Foreign arbitration hearings or awards
§ 29-5-221
Application of law
§ 29-5-301
Short title
§ 29-5-302
Part definitions
§ 29-5-303
Notice
§ 29-5-304
Applicability of the part
§ 29-5-305
Effect of agreement to arbitrate - Nonwaivable provisions
§ 29-5-306
Application for judicial relief
§ 29-5-307
Validity of agreement to arbitrate
§ 29-5-308
Motion to compel or stay arbitration
§ 29-5-309
Provisional remedies
§ 29-5-310
Initiation of arbitration
§ 29-5-311
Consolidation of separate arbitration proceedings
§ 29-5-312
Appointment of arbitrator - Service as a neutral arbitrator
§ 29-5-313
Disclosure by arbitrator
§ 29-5-314
Action by majority
§ 29-5-315
Immunity of arbitrator - Competency to testify - Attorney's fees and costs
§ 29-5-316
Arbitration process
§ 29-5-317
Representation by lawyer
§ 29-5-318
Witnesses - Subpoenas - Depositions - Discovery
§ 29-5-319
Judicial enforcement of pre-award ruling by arbitrator
§ 29-5-320
Award
§ 29-5-321
Change of award by arbitrator
§ 29-5-322
Remedies - Fees, and expenses of arbitration proceeding
§ 29-5-323
Confirmation of award
§ 29-5-324
Vacating award
§ 29-5-325
Modification or correction of award
§ 29-5-326
Judgment on award - Attorney's fees, and litigation expenses
§ 29-5-327
Jurisdiction
§ 29-5-328
Venue
§ 29-5-329
Appeals
§ 29-5-330
Uniformity of application and construction
§ 29-5-331
Relationship to electronic signatures in global and national commerce act
§ 29-6-101
Grounds for attachment
§ 29-6-102
Debts not due
§ 29-6-103
Endorser or surety
§ 29-6-104
Judgment postponed until debt due
§ 29-6-105
Discharge on giving bond
§ 29-6-106
Tort actions
§ 29-6-107
Return of summons unserved
§ 29-6-108
Property of nonresidents
§ 29-6-109
Parties residents of same foreign state
§ 29-6-110
Jurisdiction of courts
§ 29-6-111
Attachment by chancery on legal debts
§ 29-6-112
Officer granting attachment
§ 29-6-113
Plaintiff's affidavit
§ 29-6-114
Alternative statement of grounds
§ 29-6-115
Plaintiff's bond
§ 29-6-116
Amount of bond
§ 29-6-117
Description of property
§ 29-6-118
Filing of affidavit and bond
§ 29-6-119
Pleadings on debt not due
§ 29-6-120
Contents of writ
§ 29-6-121
Form of writ
§ 29-6-122
Return of affidavit and bond
§ 29-6-123
Abatement for want of affidavit or bond
§ 29-6-124
Correction of defects
§ 29-6-125
Alias writs
§ 29-6-126
Summons on original attachment
§ 29-6-127
Return of ancillary attachment
§ 29-6-128
Amount of property attached
§ 29-6-129
Territorial application of process
§ 29-6-130
Counterpart writs
§ 29-6-131
Execution by constables
§ 29-6-132
Property subject to levy
§ 29-6-133
Personal property preferred
§ 29-6-134
Excessive levy
§ 29-6-135
Transfer after attachment
§ 29-6-136
Actions after attachment of debt or effects
§ 29-6-137
Postponement of judgment if debt attached before due
§ 29-6-138
Collection of choses by officer
§ 29-6-139
Money received on attachment
§ 29-6-140
Appointment of receiver
§ 29-6-141
Perishable property
§ 29-6-142
Order of publication
§ 29-6-143
Entry of publication order in record
§ 29-6-144
Publication of notice of levy
§ 29-6-145
Contents of notice
§ 29-6-146
Notice mailed to nonresidents
§ 29-6-147
Attachment in lieu of personal service
§ 29-6-148
Appearance of defendant
§ 29-6-149
Right to replevy - Amount of bond
§ 29-6-150
Replevy before return or sale
§ 29-6-151
Replevy after return
§ 29-6-152
Defective replevy bonds
§ 29-6-153
Filing of replevy bond
§ 29-6-154
Judgment against defendant and sureties
§ 29-6-155
Judgment on replevy bond
§ 29-6-156
Loss of replevied property
§ 29-6-157
Application of property to judgment
§ 29-6-158
Land subjected to judgment of general sessions court
§ 29-6-159
Execution for unsatisfied balance
§ 29-6-160
Stay of judgment
§ 29-6-161
Nonresident setting aside default judgment
§ 29-6-162
Action on attachment bond
§ 29-6-163
Persons under disability
§ 29-6-164
Death of defendant
§ 29-6-165
Title vested in purchasers
§ 29-7-101
Assets subject to garnishment
§ 29-7-102
Wages earned and payable outside state
§ 29-7-103
Method of effecting - Answer
§ 29-7-104
Notice to retain possession
§ 29-7-105
Liability on instrument
§ 29-7-106
Return of notice
§ 29-7-107
Examination of garnishee
§ 29-7-108
Compensation of garnishee
§ 29-7-109
Motion to garnish other debtors
§ 29-7-110
Exoneration by payment or delivery
§ 29-7-111
Death of garnishee
§ 29-7-112
Judgment against garnishee
§ 29-7-113
Execution on maturity of debt
§ 29-7-114
Default by garnishee - Conditional judgment
§ 29-7-115
Notice of conditional judgment
§ 29-7-116
Final judgment
§ 29-7-117
Conclusiveness of judgment
§ 29-7-118
Stay of general sessions judge's judgment
§ 29-7-119
Appeal
§ 29-8-101
Jurisdiction - Persons ineligible - Inmates
§ 29-8-102
Petition
§ 29-8-103
Clerk's fees
§ 29-8-104
Judgment
§ 29-8-105
Effect
§ 29-9-101
Officers authorized to punish
§ 29-9-102
Scope of power
§ 29-9-103
Punishment
§ 29-9-104
Omission to perform act
§ 29-9-105
Performance of forbidden act
§ 29-9-106
Bail
§ 29-9-107
Profanity in court of record
§ 29-9-108
Local violations - Failure to appear
§ 3-1-101
Composition
§ 3-1-102
Composition of state senatorial districts
§ 3-1-103
Composition of state house of representative districts
§ 3-1-104
Residence requirements - Counties electing two or more direct representatives
§ 3-1-105
Oaths of office
§ 3-1-106
Expense and mileage allowances
§ 3-1-107
Salaries
§ 3-1-108
Joint convention for state-of-the-state address
§ 3-1-109
Office space, equipment, and supplies
§ 3-1-110
Business or occupation participation not part-time or temporary
§ 3-1-111
Official flag of the general assembly
§ 3-1-112
Toll-free telephone service to the general assembly - Access for the deaf
§ 3-1-113
Purchases of computer equipment by members
§ 3-1-114
Reporting requirement satisfied by notice to legislators of publication of report
§ 3-1-115
Orientation on ethics laws and rules for general assembly members
§ 3-1-116
Group health insurance not applicable to certain members of general assembly - Exceptions
§ 3-1-117
Use of electronic signatures for request to convene for extraordinary session
§ 3-1-118
Open meetings - Exceptions - Enforcement
§ 3-1-119
Statement disclosing contributions and expenditures for each caucus of the general assembly - Maintenance of caucus records and accounts
§ 3-1-120
Mass mailings sent within thirty days of an election
§ 3-1-121
Tennessee Legislative Record
§ 3-1-122
Forwarding of former general assembly member's email
§ 3-1-123
Filing of report with legislative reference and law library and office of the speaker of the house of representatives
§ 3-1-201
Short title
§ 3-1-202
Part definition
§ 3-1-203
Direct supervision of relatives prohibited
§ 3-1-204
Transfer of spouses
§ 3-1-205
Prospective application of part
§ 3-10-101
Creation - Composition
§ 3-10-102
Appointment - Terms - Vacancies
§ 3-10-103
Meetings
§ 3-10-104
Recommendations on management, policy and procedure
§ 3-10-105
Cooperation of state departments, institutions and agencies
§ 3-10-107
Legislative information systems - Select advisory council - Staff user group
§ 3-10-108
Access to legislative computer system - Reproduction of Tennessee Code Annotated
§ 3-10-109
Legislative computer access and information - Violations - Penalties
§ 3-10-110
Actions to increase public access
§ 3-12-101
Creation - Duties
§ 3-12-102
Director - Staff
§ 3-12-103
Office space - Facilities
§ 3-12-104
Suggested revisions of laws
§ 3-12-105
Records are public - Exceptions
§ 3-12-106
Relationships with members of general assembly
§ 3-12-107
Legislative reference and law library
§ 3-12-108
Reviewing reports of civil litigation - Consultation concerning employment of and assistance of legal counsel for civil litigation having significant fiscal impact
§ 3-12-109
Revisor of statutes - Appointment - Experience - Duties - Online capability
§ 3-13-101
Creation - Duties
§ 3-13-102
Director - Staff
§ 3-13-103
Office space - Facilities
§ 3-13-104
Posting of report of per diem payments and reimbursed expenses on general assembly website
§ 3-14-101
Creation - Duties
§ 3-14-102
Director - Staff
§ 3-14-103
Office space - Facilities
§ 3-14-104
Scope of evaluations
§ 3-14-105
Reports
§ 3-14-106
Division of advocacy - Duties
§ 3-14-107
Expenditure of funds
§ 3-14-108
Coordination with other programs and governments
§ 3-14-109
Records are public - Exceptions
§ 3-14-201
Duties
§ 3-14-202
Staffing and assistance
§ 3-14-203
Appointment of director and other personnel
§ 3-14-204
Office space
§ 3-16-101
Creation - Duties
§ 3-16-102
Director of legislative information systems
§ 3-16-103
Control, operation, and maintenance of legislative computer system and equipment
§ 3-16-104
Office space and facilities
§ 3-17-101
Short title
§ 3-17-102
Chapter definitions
§ 3-17-103
Annual events - Application - Organizational requirements and restrictions - Proceeds - Omnibus list of qualifying applicants - Submission of financial accounting
§ 3-17-104
Annual event application - Requirements
§ 3-17-105
Omnibus list
§ 3-17-106
Financial accounting - Requirements
§ 3-17-107
Public records - Release of information
§ 3-17-108
Recordkeeping
§ 3-17-109
Restrictions on purchase of tickets, shares, chances, or similar records - Restrictions on prizes and awards
§ 3-17-110
Name of organization on ticket, share, chance or similar record - Method of payment of prizes and awards - Limitations on prices and awards
§ 3-17-111
Disqualification
§ 3-17-112
Preemption
§ 3-17-113
Compliance - Penalties - Hearings - Investigations
§ 3-17-114
Criminal background checks
§ 3-17-115
Rules and regulations by secretary of state
§ 3-17-116
§ 3-18-101
Application of chapter
§ 3-18-102
Chapter definitions
§ 3-18-103
Joint resolution to provide instructions
§ 3-18-104
Duties of alternate delegates - Votes and attempted votes made outside of instructions and established limits void - Forfeiture of delegate's appointment
§ 3-18-105
Application to call convention of no effect if all delegates and alternates vote or attempt to vote outside scope of instructions and established limits
§ 3-18-106
Offense of delegate or alternate knowingly or intentionally voting or attempting to vote outside of scope of instructions or established limits - Class E felony
§ 3-18-107
Qualifications for appointment as delegate or alternate delegate
§ 3-18-108
Number of delegates to be appointed - Special session to be called if general assembly not in session
§ 3-18-109
Required votes for election of delegates or alternate delegates - Recall and replacement of delegates - Joint resolution required
§ 3-18-110
Delegate or alternate delegate not lucrative office - Payment for expenses and mileage
§ 3-18-111
Oath
§ 3-2-101
Engrossment and enrollment
§ 3-2-102
Presentation to governor
§ 3-2-103
Approval of governor
§ 3-2-104
Failure of governor to return
§ 3-2-105
Filing with secretary of state
§ 3-2-106
Preservation of original acts
§ 3-2-107
Fiscal notes for revenue bills - Cumulative fiscal notes during session - Comparison of actual fiscal impact - Written summary
§ 3-2-108
Prefiling bills or resolutions - Time - Manner
§ 3-2-109
Placing prefiled bill or resolution on calendar - Effect of procedural defects
§ 3-2-111
Bills concerning health coverage - Impact notes and statements
§ 3-2-112
Denomination of highways and public structures, facilities or property - Legislative action
§ 3-3-101
"Committee" defined
§ 3-3-102
Scope of chapter
§ 3-3-103
Meetings of committees - Rules - Place of hearings
§ 3-3-104
Employment of personnel - Records
§ 3-3-105
Compensation of employees
§ 3-3-106
Subcommittees - Appointment and powers
§ 3-3-107
Assistants for subcommittees
§ 3-3-108
Subpoena power
§ 3-3-109
Service of subpoenas - Form
§ 3-3-110
Offenses constituting contempt
§ 3-3-111
Arrest and punishment for contempt
§ 3-3-112
Penalty for willful default of summoned witness
§ 3-3-113
Violation of Section 3-3-112 as continuing offense - Limitation of prosecutions
§ 3-3-114
Venue for violations of Section 3-3-112
§ 3-3-115
Penalty for evasion of service
§ 3-3-116
Violation of Section 3-3-115 as continuing offense - Venue - Limitation of prosecutions
§ 3-3-117
Issuance of attachments
§ 3-3-118
Oaths of witnesses
§ 3-3-119
Self-incrimination
§ 3-3-120
Perjury and subornation of perjury - Penalty
§ 3-3-121
Prosecution by district attorney general
§ 3-3-122
Compensation of witnesses
§ 3-3-123
Committee reports on investigations
§ 3-3-124
Legislative powers unabridged
§ 3-3-125
Liberal construction
§ 3-4-101
Subpoena powers
§ 3-4-102
Interim meetings
§ 3-4-103
Expenses - Mileage allowance
§ 3-4-104
Chapter definitions
§ 3-5-101
Creation - Purpose - Staff - Duties
§ 3-5-102
Website and toll-free telephone line for receipt of information related to unsolved civil right crimes and cold cases
§ 3-6-101
Short title
§ 3-6-102
Legislative intent
§ 3-6-103
Creation - Composition - Staff - Selection of members - Terms - Meetings
§ 3-6-105
Jurisdiction of commission - Referral of complaints
§ 3-6-106
Duties of the commission and the attorney general and reporter
§ 3-6-107
Powers of the commission
§ 3-6-108
Prospective application of chapter
§ 3-6-109
Referral of criminal violations to law enforcement
§ 3-6-110
Authority to petition for an order of enforcement
§ 3-6-112
Annual ethics course for supervisory personnel in the executive branch - Manuals and guides
§ 3-6-113
Annual orientation ethics course and current issues course for members of the general assembly - Manuals and guides
§ 3-6-114
Annual ethics course for lobbyists and employers of lobbyists - Manuals and guides
§ 3-6-115
Electronic filing and registration system
§ 3-6-116
Training program for members of the commission
§ 3-6-117
Exclusive authority to issue formal advisory opinions
§ 3-6-201
Complaints by private citizens or the commission
§ 3-6-202
Confidentiality - Public disclosure
§ 3-6-203
Preliminary investigation - Referral of sufficient complaint to attorney general - Presentation of evidence on probable cause - Determination of probable cause - Public hearing
§ 3-6-204
Subpoena power - Fees - Judicial review - Procedure
§ 3-6-205
Penalties
§ 3-6-206
Register of unpaid penalties - Effect of unpaid penalties
§ 3-6-207
Misuse of office for personal gain by general assembly member
§ 3-6-208
Sanctions for unsubstantiated complaints - Immunity
§ 3-6-209
Complaints against commission - Special joint committee - Probable cause - Recommendation on penalty - Sanctions for unsubstantiated complaints - Immunity
§ 3-6-210
Applicability of Sections 3-6-201 - 3-6-203 - Authority of commission to investigate alleged violations of title 8, chapter 50, part 5 - Petitions considered as contested case
§ 3-6-301
Part definitions
§ 3-6-302
Electronic registration of lobbyists and employers of lobbyists - Lobbyist photographs - Amendment of inaccuracies - Consolidated statements - Fees
§ 3-6-303
Biannual employer disclosure reports
§ 3-6-304
Restrictions on lobbying
§ 3-6-305
Prohibited gifts - Exceptions
§ 3-6-306
Penalties
§ 3-6-307
Exemption of lobbying activities when paid only out-of-pocket personal expenses
§ 3-6-308
Administration and enforcement - Duties of ethics commission - Duties of attorney general - Confidentiality
§ 3-6-309
Registration of person in default on student loans
§ 3-7-101
Creation - Membership
§ 3-7-102
Meetings - Subcommittees - Expenses - Hearings on emergency purchase
§ 3-7-103
Purpose of committee - Duties of committee and comptroller
§ 3-7-104
Committee representation at executive budget meetings - Documents concerning budget and appropriations
§ 3-7-105
Reports
§ 3-7-106
Subpoenas - Oaths
§ 3-7-107
Executive director and other personnel
§ 3-7-108
Provisions supplemental
§ 3-7-109
Determination of fiscal impact of compromise and settlement of civil litigation
§ 3-7-110
Programs with reduced federal funds
§ 3-7-111
§ 3-7-112
Contract services subcommittee
§ 3-7-113
Review and discussion of any audit
§ 3-7-114
Identification and listing of acts null and void for lack of first year's funding by general assembly appropriation
§ 3-9-101
Creation - Membership
§ 3-9-102
Powers and duties
§ 3-9-103
Review of pension and retirement system bills
§ 3-9-104
§ 3-9-201
Short title
§ 3-9-202
"Local government retirement plan" defined
§ 3-9-203
Report on status of retirement plan
§ 3-9-204
Contents of report
§ 30-1-101
Letters testamentary or of administration required
§ 30-1-102
Jurisdiction to grant letters
§ 30-1-103
Nonresident decedents - Granting letters testamentary or of administration
§ 30-1-104
Service of process upon nonresident representative
§ 30-1-105
Recording of letters - Validity of certified copy
§ 30-1-106
Preference in granting of letters
§ 30-1-107
Appeal from grant of letters
§ 30-1-108
Administrator pendente lite
§ 30-1-109
Administrator ad litem
§ 30-1-110
Time within which administration may be granted
§ 30-1-111
Oath of personal representative
§ 30-1-112
Resignation of personal representative
§ 30-1-113
Estate turned over to new administrator - Inventory
§ 30-1-114
Transfer of administration to new county
§ 30-1-115
Administrator with will annexed - Powers and authority
§ 30-1-116
Appointment of nonresident personal representative
§ 30-1-117
Petition and documents required to be filed with application for letters
§ 30-1-118
Title definitions
§ 30-1-119
Procedure for removal
§ 30-1-201
When bond required
§ 30-1-202
Increasing amount of bond or adding sureties
§ 30-1-203
Form of bond
§ 30-1-204
Liability on bond for performance of trusts
§ 30-1-205
Validity of bond not dependent upon form
§ 30-1-207
Petition and order for administration bond - Appointment and duty of new administrator
§ 30-1-208
Suit on administration bond
§ 30-1-301
Jurisdiction
§ 30-1-302
Contents of bill
§ 30-1-303
Bill filed by creditor - Parties
§ 30-1-304
Bill filed by next of kin - Parties
§ 30-1-305
Appointment of administrator
§ 30-1-306
Bond
§ 30-1-307
Sale of perishable property
§ 30-1-308
Administrator party to court proceedings
§ 30-1-309
Guardian appointed for minor
§ 30-1-310
Duties of administrator - Removal
§ 30-1-311
Manner of administration
§ 30-1-401
Appointment - Term - Oath - Bond
§ 30-1-402
Applicable laws, rules, duties and penalties
§ 30-1-403
Death or removal - Filling vacancy
§ 30-1-404
Duty to enter upon administration, guardianship, or trusteeship of estates - Appointment of public trustee - Appointment of public receiver to determine need for temporary or permanent receiver
§ 30-1-405
Letters of administration - When granted
§ 30-1-406
Notice given persons entitled to serve - Effect of nonappearance
§ 30-1-407
Compensation for services
§ 30-1-408
Renewal of bond
§ 30-2-101
Right of surviving spouse and minor children to specific property
§ 30-2-102
Year's support allowance
§ 30-2-103
Designation of beneficiary - Wages and debts owed deceased employee
§ 30-2-104
Death of surviving spouse or death, majority, or marriage of minor child during year
§ 30-2-105
Administrator as trustee for children's allowance
§ 30-2-201
Assignment of homestead
§ 30-2-202
Jurisdiction
§ 30-2-203
Notice of application
§ 30-2-204
Application for homestead - Action to set aside property so designated
§ 30-2-205
Appointment of substitute surveyor
§ 30-2-206
Proceedings summary
§ 30-2-207
Order delivered to surveyor - Commissioners notified to lay off homestead - Oath
§ 30-2-208
Out-of-county lands
§ 30-2-209
Assignment out of sale proceeds
§ 30-2-210
Assignment of homestead and plat recorded
§ 30-2-211
Costs
§ 30-2-301
Making inventory - Return - Notice to beneficiaries
§ 30-2-302
Recording of inventory
§ 30-2-303
Sale of decedent's effects
§ 30-2-304
Apportionment of rents upon death of life tenant
§ 30-2-305
Debts chargeable against all assets
§ 30-2-306
Notice to creditors of qualification of personal representative
§ 30-2-307
Claims against estate - Filing - Amendment
§ 30-2-308
Triplicate copies of pleadings as claims
§ 30-2-309
Statute of limitations arrested by filing claim
§ 30-2-310
Limitation on time of filing claims
§ 30-2-311
Waiver of filing small claims - Payment
§ 30-2-312
Entry of claim by clerk - Fees - Notice
§ 30-2-313
Notice of filing claim - Exceptions to claims - Jury trials upon demand
§ 30-2-314
Exceptions to claim - Trial by circuit court where jury demanded - Concurrent jurisdiction
§ 30-2-315
Trial of disputed claims where no jury demanded - Appeals - Independent suits, effect
§ 30-2-316
Judgment on claims where no exceptions filed
§ 30-2-317
Priority of claims - Payment - Contested or unmatured claims
§ 30-2-318
Payment of claims prior to time fixed for payment
§ 30-2-319
Time for payment of claims
§ 30-2-320
Pending actions considered legally filed demands - Manner of revival
§ 30-2-321
Computation of time
§ 30-2-322
Continuance of decedent's business
§ 30-2-323
Advances for property maintenance expenses
§ 30-2-324
Dismissing probate case without prejudice after notice
§ 30-2-401
Jurisdiction to sell realty - Procedure
§ 30-2-402
Petition in court of administration for sale of realty - Procedure
§ 30-2-403
Petition in equity for sale of realty by chancery, circuit, or probate court in county where land lies
§ 30-2-404
Proof of exhaustion of personalty
§ 30-2-405
Procedure under Sections 30-2-403 and 30-2-404
§ 30-2-406
Complaint in equity by creditor serving as administrator
§ 30-2-407
Execution against property in heir's hands
§ 30-2-408
Claims against alienated property
§ 30-2-409
Proceeding by scire facias when debt sued on prior to deceased's death
§ 30-2-410
Proceeding by scire facias when personalty exhausted or insufficient
§ 30-2-411
Service of scire facias
§ 30-2-412
Judgment without appearance
§ 30-2-413
Plea of sufficient assets, waste, or concealment - Trial of collateral issue - Execution
§ 30-2-414
Execution issuing against realty
§ 30-2-415
Contribution among devisees or heirs
§ 30-2-416
Purchaser's remedy when satisfaction of judgment and sale is set aside at instance of heirs
§ 30-2-417
Restitution from assets afterwards discovered where real property subjected to payment of debts
§ 30-2-418
Court-ordered sale of real estate - Notice - Hearing
§ 30-2-501
Time limitation for suit - State tax lien
§ 30-2-502
Premature suit - Abatement - Judgment voidable
§ 30-2-503
Revival of judgments against deceased
§ 30-2-504
Waste or misappropriation of assets by personal representative - Statute of limitation applicable
§ 30-2-505
General sessions court's execution against representative - Return made to circuit court
§ 30-2-506
Proceedings on general sessions court's execution
§ 30-2-507
Proceedings on judgment against deceased
§ 30-2-601
Accountings - Statement in lieu of accounting
§ 30-2-602
Citation to appear and settle - Punishment for disobedience
§ 30-2-603
Service of notice of accounting
§ 30-2-604
Examination of representative under oath
§ 30-2-605
Continuance of settlement
§ 30-2-606
Charges, disbursements, and compensation credited to accounting party
§ 30-2-607
Exceptions to account - Appeal from decision of clerk
§ 30-2-608
Incomplete inventory
§ 30-2-609
Appeal from judgment of court
§ 30-2-610
Settlement prima facie evidence when recorded
§ 30-2-611
Fees of clerk
§ 30-2-612
Balance payable to clerk's office - Award of execution
§ 30-2-613
Failure to settle accounts - Indictment - Penalty
§ 30-2-614
Proration of federal estate taxes and Tennessee inheritance or estate taxes
§ 30-2-615
Settlement agreements - Estate administration
§ 30-2-701
Distribution of balance - Final settlement
§ 30-2-702
Distributees who cannot be located, infants or persons adjudicated incompetent - Procedure for payment of shares
§ 30-2-703
Disposition of shares - Application and claim for share
§ 30-2-704
Refunding bonds
§ 30-2-705
Recording, filing, and verity of bond
§ 30-2-706
Scire facias against obligors in refunding bond - Execution
§ 30-2-707
Receipt for legacy or share
§ 30-2-710
Application to compel payment of distributive share or legacy
§ 30-2-711
Affidavit of pedigree
§ 30-2-712
Affidavit of heirship
§ 30-2-713
Satisfaction of pecuniary bequests, devises or transfers by distribution in kind - Agreements with beneficiaries and governmental authorities
§ 30-2-714
Recovery of assets after close of estate
§ 30-3-101
Short title
§ 30-3-102
Presumption of death from mere absence - Exposure to specific peril considered - Distribution of funds of absentee
§ 30-3-103
Provisions of insurance policies relative to proof of absence or death declared invalid - Statutory period of limitations
§ 30-3-104
Receiver - Appointment - Powers
§ 30-3-105
Temporary receiver
§ 30-3-106
Notices
§ 30-3-107
Search for absentee directed by court
§ 30-3-108
Final hearing and finding
§ 30-3-109
Claim of absentee barred by judgment
§ 30-3-110
Termination of receivership
§ 30-3-111
Distribution of property
§ 30-3-112
Insurance proceeds
§ 30-3-113
Fund for reimbursement of appearing absentees
§ 30-3-114
Construction and application of part
§ 30-3-201
"Absentee" defined
§ 30-3-202
Jurisdiction - Grounds for appointment
§ 30-3-203
Transfer of property without conservatorship
§ 30-3-204
Limited conservatorship for specific property
§ 30-3-205
Petition for appointment
§ 30-3-206
Hearing on petition - Notice - Appointment
§ 30-3-207
Oath and bond
§ 30-3-208
Duties
§ 30-3-209
Resignation and discharge
§ 30-3-210
Termination of conservatorship
§ 30-4-101
Short title
§ 30-4-102
Chapter definitions
§ 30-4-103
Administration of small estate - Limited letters of administration - Bond requirements - Form requirements
§ 30-4-104
Provision of copies of limited letters of administration - Distribution of property - Remedies for personal representative - Conversion of estate
§ 30-4-105
§ 30-5-101
Initiation of administration
§ 30-5-102
Notice of insolvency - Filing - Copies
§ 30-5-103
Notice of insolvency - Contents - Effect of no objections
§ 30-5-104
Hearing on objection to plan - Notice
§ 30-5-105
Clerk's report - Exceptions
§ 31-1-101
Title definitions
§ 31-1-102
Effect of divorce, annulment, and decree of separation
§ 31-1-103
§ 31-1-104
Descent of homestead
§ 31-1-105
Fraudulent conveyance to defeat share voidable
§ 31-1-106
Effect of felonious and intentional killing of decedent
§ 31-1-107
Federal income tax refund or soil conservation payments due deceased - To whom paid
§ 31-1-108
Tenancies by the entirety unaffected
§ 31-2-101
Intestate estate
§ 31-2-102
Dower and curtesy abolished
§ 31-2-103
Vesting of estate - Net estate
§ 31-2-104
Share of surviving spouse and heirs
§ 31-2-105
Establishment of parent-child relationship to determine succession
§ 31-2-106
Representation
§ 31-2-107
Kindred of half blood
§ 31-2-108
Afterborn heirs
§ 31-2-109
Escheat
§ 31-3-101
Short title
§ 31-3-102
Disposition of property where there is no sufficient evidence of survivorship
§ 31-3-103
Beneficiaries of another person's disposition of property
§ 31-3-104
Joint tenants or tenants by the entirety
§ 31-3-105
Disposition of insurance proceeds
§ 31-3-106
Application of chapter
§ 31-3-107
Construction of chapter
§ 31-3-108
Individual failing to survive decedent by one hundred twenty
§ 31-4-101
Right to elective share
§ 31-4-102
Proceeding for elective share - Time limit
§ 31-4-103
Disclosure by personal representative
§ 31-4-104
Mental incompetency or minority of surviving spouse
§ 31-4-105
Death of surviving spouse
§ 31-4-106
Illegitimate marriage as bar to rights and benefits - Section definitions - Evidential standards - Awarding costs - Notice requirement - Liability limited - Barred actions
§ 31-5-101
Equality in dividing estates
§ 31-5-102
Collation of advancements generally
§ 31-5-103
Collation of excess over share
§ 31-5-104
Collation of property settled on child under power or trust
§ 31-5-105
Jurisdiction of distribution
§ 31-6-101
Escheat generally
§ 31-6-102
Escheat of real property
§ 31-6-103
Escheat of tangible personal property customarily kept in this state
§ 31-6-104
Escheat of tangible personal property subject to administration in this state
§ 31-6-105
Escheat of intangible personal property of decedent domiciled in this state
§ 31-6-106
Escheat of intangible personal property subject to administration in this state
§ 31-6-107
Reports concerning property that may be subject to escheat
§ 31-6-108
Surrender and retention of property subject to escheat
§ 31-6-109
Suit involving escheat property - Duties of state treasurer and attorney general and reporter
§ 31-6-111
Intervention
§ 31-6-112
Determination of title
§ 31-6-113
Sale pending determination
§ 31-6-114
Joinder of treasurer in case that may involve property subject to escheat
§ 31-6-115
Proceedings in other states
§ 31-6-116
Disposition of escheated property
§ 31-6-119
Claims for property of decedent
§ 31-6-120
Rules and regulations
§ 31-6-121
Excepted property
§ 31-6-122
Right of appeal
§ 31-7-101
Short Title
§ 31-7-102
Definitions
§ 31-7-103
Scope
§ 31-7-104
Disclaimer Act supplement by other law
§ 31-7-105
Power to disclaim - General requirements - When irrevocable
§ 31-7-106
Disclaimer of interests in property
§ 31-7-107
Disclaimer of rights of survivorship in jointly held property
§ 31-7-108
Disclaimer of interest by trustee
§ 31-7-109
Disclaimer of power of appointment not held in a fiduciary capacity or other power not held in a fiduciary capacity
§ 31-7-110
Disclaimer by appointee, object, or taker in default of exercise of power of appointment
§ 31-7-111
Disclaimer of power held in fiduciary capacity
§ 31-7-112
Delivery or filing
§ 31-7-113
When disclaimer barred or limited
§ 31-7-114
Tax qualified customer
§ 31-7-115
Recording of disclaimer
§ 31-7-116
Application to existing relationships
§ 31-7-117
Severability clause
§ 32-1-101
Chapter definitions
§ 32-1-102
Persons qualified to make a will
§ 32-1-103
Witnesses - Who may act
§ 32-1-104
Will other than holographic or nuncupative - Signatures
§ 32-1-105
Holographic will
§ 32-1-106
Nuncupative will
§ 32-1-107
Foreign execution
§ 32-1-108
Application of Sections 32-1-101 - 32-1-108
§ 32-1-109
Requisites of will executed on or before February 15, 1941
§ 32-1-110
Requisites of holographic will executed on or before February 15, 1941
§ 32-1-111
Married women's power to dispose of property by will
§ 32-1-112
Deposit of will with probate court
§ 32-1-113
Mailing or delivery of will to personal representative or clerk of court
§ 32-1-201
Actions effecting a revocation of will
§ 32-1-202
Revocation by divorce or annulment
§ 32-11-101
Short title
§ 32-11-102
Legislative intent
§ 32-11-103
Chapter definitions
§ 32-11-104
Execution of declaration
§ 32-11-105
Form of declaration
§ 32-11-106
Revocation of declaration
§ 32-11-107
Effective date of declaration - Subsequent declarations - Incapacitated declarants
§ 32-11-108
Compliance with declaration - Failure to comply - Liability and penalties
§ 32-11-109
Willful misconduct - Penalty
§ 32-11-110
Construction and effect of chapter - Signatures - Severability - Liability for complying with chapter
§ 32-11-111
Living wills executed outside Tennessee - When effective
§ 32-11-112
Living wills executed before July 1, 1991 - When effective
§ 32-11-113
Effect and interpretation of living wills
§ 32-2-101
Place of proving and recording will and granting letters testamentary
§ 32-2-102
Original will - Where kept - Transfer of will - Record of transfer
§ 32-2-103
Withdrawal of will for proof out of state
§ 32-2-104
Proof of will generally
§ 32-2-105
Proof of will of person serving in armed forces
§ 32-2-106
Proof of nuncupative will
§ 32-2-107
Effect of probate
§ 32-2-108
Copies of wills as evidence
§ 32-2-109
Original - When to be produced
§ 32-2-110
Affidavit of witnesses to prove will
§ 32-2-111
Admission to probate for establishing a muniment of title to real estate and personal property
§ 32-3-101
Operation of will
§ 32-3-102
Devise of land
§ 32-3-103
Pretermitted child
§ 32-3-104
Death of class member before time of enjoyment
§ 32-3-105
Death of devisee or legatee before death of testator
§ 32-3-106
Testamentary additions to trusts
§ 32-3-107
Contracts to make or revoke wills
§ 32-3-108
Marital deduction
§ 32-3-109
Trials for construction or interpretation of wills - Jurisdiction of courts
§ 32-3-110
Power of appointment
§ 32-3-111
Specifically devised or bequeathed property
§ 32-3-112
Disposition of residue
§ 32-3-113
Application of federal estate tax or generation-skipping transfer tax law for certain decedents
§ 32-3-114
Modification of will to achieve testator's objectives
§ 32-3-115
Written statement or list to dispose of items of tangible personal property
§ 32-4-101
Certificate that will is contested - Contestant's bond
§ 32-4-102
Bond of legatee or devisee
§ 32-4-103
Contest in forma pauperis
§ 32-4-104
Issues - When and how made up - When triable
§ 32-4-105
Proof of will - Presumption of suspicious circumstances
§ 32-4-106
Original will lost
§ 32-4-107
Trial by jury - Certification to probate court
§ 32-4-108
Statute of limitations
§ 32-4-109
Trials upon validity of wills - Jurisdiction of courts
§ 32-5-101
Recording will
§ 32-5-102
Executors of other states qualifying - Bond
§ 32-5-103
Petition for probate - Hearing - Notice
§ 32-5-104
Admitting will to probate
§ 32-5-105
Unprobated will from state or country not requiring probate
§ 32-5-106
Contest
§ 32-5-107
Authentication
§ 32-5-108
Copy of will as evidence
§ 32-5-109
Registration of will as muniment of title
§ 32-5-110
Foreign unprobated wills
§ 33-1-101
Title definitions
§ 33-1-201
Responsibilities of department - State policy toward mental illness or serious emotional disturbance
§ 33-1-202
Statement of values underlying title
§ 33-1-203
Principles of service
§ 33-1-204
Unnecessary entitlements not created
§ 33-1-301
Powers of department - Contracts - Property and monetary grants - Pilot programs
§ 33-1-302
Other powers of department - Power to make grants and contracts - Cooperative programs - Rulemaking - Operation of facilities
§ 33-1-303
Powers of commissioner
§ 33-1-304
Duties of commissioner
§ 33-1-305
Power of commissioner to adopt rules, prescribe forms and investigate complaints
§ 33-1-306
Designation of administrative law judges or hearing officers
§ 33-1-307
Departmental information systems - Report
§ 33-1-308
Interagency agreements
§ 33-1-309
Adoption of rules
§ 33-1-310
Power to assume temporary control of facility in event of emergency
§ 33-1-311
Development of interagency projects and programs
§ 33-1-312
Funding for the development of substance use disorder treatment for pregnant women and women with children - Reporting requirements
§ 33-1-401
Statewide planning and policy council created - Chair - Officers - Membership - Expenses - Meetings - Terms of service - Removal
§ 33-1-402
Duties of council
§ 33-10-101
Short title
§ 33-10-102
Chapter definitions
§ 33-10-103
Policy
§ 33-10-104
Powers and duties of department - Abuse prevention pilot programs
§ 33-10-105
Admission to inpatient programs
§ 33-10-106
Contracts in furtherance of department functions - Grants and gifts of funds
§ 33-10-201
Admission of persons charged with or convicted of a crime
§ 33-10-202
Appearance before judicial officer of persons arrested for intoxication - Disposition
§ 33-10-203
Arrests for public intoxication
§ 33-10-301
Legislative findings
§ 33-10-302
Comprehensive treatment prevention program
§ 33-10-401
Short title
§ 33-10-402
Application of part
§ 33-10-403
Legislative policy and findings
§ 33-10-404
Part definitions
§ 33-10-405
Counties - Powers
§ 33-10-406
Persons charged with or convicted of a crime - Admission to treatment
§ 33-10-407
Persons intoxicated or incapacitated by alcohol - County provision of treatment and housing in lieu of arrest
§ 33-10-408
Registration and records of treatment facilities - Confidentiality - Exception
§ 33-10-409
Patients in treatment or social services facilities - Visitation and communication - Patients' rights - Detention
§ 33-10-410
Public intoxication or drunkenness - Arrests and court proceedings
§ 33-10-501
Short title
§ 33-10-502
Part definitions
§ 33-10-503
Creation of the comprehensive alcohol, tobacco and other drug prevention program grant
§ 33-10-504
Grants for tools to aid youth in resisting pressure to use alcohol, tobacco and drugs
§ 33-10-505
Duties of commissioner
§ 33-10-506
Authority
§ 33-11-101
Short title
§ 33-11-102
Chapter definitions
§ 33-11-103
Tennessee opioid abatement council
§ 33-11-104
Staff to council - Executive director
§ 33-11-105
Duties and responsibilities of council
§ 33-11-106
Exemption from procurement requirements
§ 33-2-1001
Nonprofit service providers - Purchasing arrangements
§ 33-2-101
Services and support to be community-based system
§ 33-2-102
Goals and purposes of mental health care system
§ 33-2-103
Requirements for community-based systems
§ 33-2-104
Core values of service system
§ 33-2-105
Geographic area for service systems - Designation of information sources
§ 33-2-106
Legislative intent - Alleviation of geographical disparities
§ 33-2-1101
Calculation of charges for service
§ 33-2-1102
Determination of indigency - Periodic payments
§ 33-2-1103
Persons liable for charges
§ 33-2-1104
Nonindigent recipients
§ 33-2-1105
Information from liable parties - Effect of failure to provide information
§ 33-2-1106
Person receiving services under court order
§ 33-2-1107
Claims against recipients
§ 33-2-1108
Voluntary contribution of funds
§ 33-2-1109
Prohibition on maintenance at state's expense
§ 33-2-1110
Discrimination for inability to pay prohibited
§ 33-2-1201
Department employees, volunteers and applicants to submit to background check and fingerprinting
§ 33-2-1202
Organizations to perform background checks on employees
§ 33-2-1203
Contracting for temporary staffing to maintain suitable available accommodations
§ 33-2-1204
Phasing in of reductions in bed capacity at state-owned or operated facilities
§ 33-2-1205
Annual training about human trafficking
§ 33-2-1301
Department officers, employees and licensees to disclose interest in mental health facilities - Conflict of interest
§ 33-2-1302
Penalty for violation of Section 33-2-1301
§ 33-2-1303
Contractors to disclose interest in facility
§ 33-2-1304
Personnel records to indicate conflict of interest as reason for relief of duties
§ 33-2-1401
Part definitions
§ 33-2-1402
List of approved recovery residence organizations
§ 33-2-1403
Prohibited marketing practices for recovery residences
§ 33-2-201
Three-year plan for services and supports - Annual budget request
§ 33-2-202
Mental health planning and policy, and regional planning and policy councils established
§ 33-2-203
Councils - Purpose - Membership
§ 33-2-301
Basic quality standards for services and supports
§ 33-2-302
Regulation of compliance
§ 33-2-303
Contracting for higher standards authorized
§ 33-2-401
Short title
§ 33-2-402
Part definitions
§ 33-2-403
Licensure of mental health, substance abuse, and support services and facilities - Exemptions - Rules
§ 33-2-404
Rules for licensure - Amendment of rules
§ 33-2-405
Operation of unlicensed facility unlawful - Penalty
§ 33-2-406
Application for licensure
§ 33-2-407
Suspension or revocation of license - Civil penalties
§ 33-2-408
§ 33-2-409
Amount of civil penalties
§ 33-2-410
Service recipient protection trust fund
§ 33-2-411
Surveyor to notify licensee of violations
§ 33-2-412
Suit to enjoin services rendered without license or under suspended or revoked license
§ 33-2-413
Inspections of facilities
§ 33-2-414
Departmental assistance to applicants and to service recipients affected by license denial, suspension or revocation
§ 33-2-415
Provisional licenses
§ 33-2-416
Department to investigate reports of abuse, dereliction or deficiency in operation of facility - Private cause of action - Departmental remedies
§ 33-2-417
Provision of services without license - Actions by commissioner - Violations
§ 33-2-418
§ 33-2-419
Standardized training and continuing education required - Classifications
§ 33-2-420
Dual licensing not required
§ 33-2-421
Providers of personal support services
§ 33-2-422
Differentiation between licensed physicians based on maintenance of certification
§ 33-2-423
Prohibited marketing practices
§ 33-2-424
Prohibited practices generally
§ 33-2-425
Licensing by other state departments or agencies
§ 33-2-501
Transportation options
§ 33-2-502
Meeting on transportation services
§ 33-2-601
Rules for conflict resolution procedures
§ 33-2-602
Licensees to adopt conflict resolution procedures and appeal processes
§ 33-2-603
§ 33-2-701
Short title
§ 33-2-702
Statement of policy
§ 33-2-703
Part definitions
§ 33-2-704
Cooperative agreements among community mental health centers - Review by department - Certificate of public advantage
§ 33-2-705
Judicial review of department decision
§ 33-2-706
Effect of grant or denial of certificate of public advantage
§ 33-2-707
Application fees
§ 33-2-708
Center not authorized to act as insurer
§ 33-2-709
Part not deemed to authorize referral to provider-owned facility in violation of law
§ 33-2-801
Chief officers of hospitals and developmental centers - Appointment - Authority
§ 33-2-802
Bond of chief officer
§ 33-2-803
Powers and duties of chief officers
§ 33-2-804
Officials prohibited from trafficking in supplies
§ 33-2-805
Police powers of security guards
§ 33-2-806
Trespassing on hospital or developmental center grounds - Penalty
§ 33-2-901
Creation of boards - Members - Appointment - Expenses - Meetings - Term of office
§ 33-2-902
Duties of boards
§ 33-3-101
Rights of persons under this title equal to those of other persons except as limited by this title - Records
§ 33-3-102
Specific rights protected
§ 33-3-103
Confidentiality of mental health records
§ 33-3-104
Persons who may consent to disclosure of confidential information
§ 33-3-105
Disclosure of confidential information without consent
§ 33-3-106
Disclosure to advocacy agency - Disclosure to organization paying for treatment - Limitations
§ 33-3-107
Rules relating to disclosure of confidential information
§ 33-3-108
Access permitted for reports of harm and granting of access in cases of abuse
§ 33-3-109
Release of information to family members and other designated persons - Acceptance of information from family members of service recipients
§ 33-3-110
Disclosure to law enforcement agencies in cases of felony acts of bodily harm or sexual abuse
§ 33-3-111
Records of child service recipient not available to person accused of abusing recipient - Exceptions and limitations
§ 33-3-112
Disclosure to service recipient of records kept and procedures for accessing records
§ 33-3-113
Request by recipient to have record amended
§ 33-3-114
Exceptions to evidentiary privilege of mental health professionals
§ 33-3-115
Information to be collected and reported to the federal bureau of investigation-NICS index and the department of safety by any clerk of court that maintains records of an adjudication as a mental defective or a judicial commitment to a mental institution
§ 33-3-116
Penalty for violation
§ 33-3-117
Reporting to local law enforcement by inpatient treatment facility of involuntary commitment of service recipient
§ 33-3-120
Isolation and restraints prohibited - Exceptions and limitations
§ 33-3-125
Professional not to be related or to have financial interest
§ 33-3-126
Right to religious expression
§ 33-3-201
Liability of counselor for suicide or attempted suicide of person counseled
§ 33-3-202
Director of not-for-profit corporation providing service not liable for torts of recipients
§ 33-3-206
Duty to predict, warn or take precautions to provide protection - Liability
§ 33-3-207
Discharge of duty
§ 33-3-208
Duty of employees who transmit or record patient communications
§ 33-3-209
Immunity from liability where duty satisfied
§ 33-3-210
Reporting to local law enforcement by a qualified mental health professional or behavior analyst of an actual threat of serious bodily harm or death against an identifiable victim
§ 33-3-212
Immunity for refusal to perform act prohibited by this title
§ 33-3-217
Uniform assessment process for determining recipient's decision making capacity
§ 33-3-218
Decision making capacity of recipient
§ 33-3-219
§ 33-3-220
§ 33-3-221
§ 33-3-301
Transfer between facilities
§ 33-3-302
Transfer to veterans' administration facilities
§ 33-3-303
Transfer of nonresident
§ 33-3-401
Mentally ill or intellectually disabled minors in youth development centers
§ 33-3-402
Mentally ill or intellectually disabled adult inmates
§ 33-3-403
Emergency residential care and treatment
§ 33-3-404
Transfer committees - Appointment of members
§ 33-3-405
Transfer committee - Chair - Vice chair - Voting - Hearings - Rights of transferees - Evidence
§ 33-3-406
Approval or disapproval of transfer
§ 33-3-407
When person to be transferred
§ 33-3-408
Determination of appropriateness of transfer
§ 33-3-409
Return of transferee from public facility
§ 33-3-410
Return of transferee from private facility
§ 33-3-411
Runaways - Custody
§ 33-3-412
Emergency residential care and treatment for minors in youth development centers
§ 33-3-501
Patient or resident not released during pendency of proceedings - Exceptions
§ 33-3-502
Record of proceedings - Copy of court order with recipient's history to hospital or developmental center
§ 33-3-503
Costs of proceedings
§ 33-3-504
Physician, psychologist, or other person, as witness
§ 33-3-505
Use of audio visual technology in judicial proceeding
§ 33-3-506
Delivery of pleadings and certificates of need for care and treatment by telefax transmission
§ 33-3-601
Application of part
§ 33-3-602
Contents of complaint for commitment
§ 33-3-603
Jurisdiction and venue
§ 33-3-605
Service on defendant
§ 33-3-606
Time for hearing
§ 33-3-607
Examination of defendant - Detention and release
§ 33-3-608
Attorney - Notification of representation - Appointment by court
§ 33-3-609
Jury trial
§ 33-3-610
Place of hearing
§ 33-3-611
Transportation to hearing
§ 33-3-612
Evidence - Witnesses - Continuances - Presence or exclusion of defendant
§ 33-3-613
Conduct of hearing
§ 33-3-614
Names of examining professionals - Availability to defendant
§ 33-3-615
Testimony of professionals - Depositions or affidavits
§ 33-3-616
Place of detention
§ 33-3-617
Requisites for commitment
§ 33-3-618
Dismissal of proceedings - Release of defendant
§ 33-3-619
Commitment to involuntary care - Disclosure of information
§ 33-3-620
Appeals
§ 33-3-701
Commencement of proceedings
§ 33-3-702
Notice of complaint and hearing
§ 33-3-703
When hearings held - Continuances
§ 33-3-704
Transferee's attorney
§ 33-3-705
Jury trial
§ 33-3-706
Place of hearings - Exclusion of public
§ 33-3-707
Evidence - Witnesses - Continuances - Presence or exclusion of transferee
§ 33-3-708
Hearings informal
§ 33-3-709
Testimony of examining professionals - Depositions and affidavits
§ 33-3-710
Findings by court or jury
§ 33-3-711
Limitations on filing complaint
§ 33-3-801
Right to file for writ of habeas corpus
§ 33-3-802
Determination of mental condition of person seeking release
§ 33-3-803
Disposition of case
§ 33-3-804
Order of discharge
§ 33-3-901
Wrongful hospitalization or admission - Instituting wrongful action - Penalties - Immunity
§ 33-3-902
Furnishing false information - Misdemeanor
§ 33-3-903
Sexual relations with service recipient
§ 33-3-904
Aiding or abetting escape - Inciting service recipient to violence - Supplying with dangerous or intoxicating substances
§ 33-4-101
Right to receive visitors - Right to communicate with family, attorney, physician, minister and courts
§ 33-4-103
Notice of admission to guardian or family
§ 33-4-104
Treatment for physical disorder prior to admission
§ 33-4-105
Written statement of release procedures and other rights
§ 33-4-106
Unauthorized leave from facility
§ 33-4-107
Commitment to private facility - Certificate by disinterested professional
§ 33-4-108
Certificate of need - Basis - Contents - Violation
§ 33-4-109
Notice of death to next of kin - Notification to office of medical examiner to investigate death - Disposal of unclaimed property after discharge or death
§ 33-4-110
Inability to exercise rights - Appointment of a conservator
§ 33-4-201
Designation of employee as legal guardian or conservator
§ 33-4-202
Qualifications of guardian, conservator or trustee
§ 33-4-203
Bond
§ 33-4-204
Duration of guardianship or conservatorship
§ 33-4-205
Funds received by guardian or conservator
§ 33-4-206
Other assets received by guardian or conservator
§ 33-4-207
Disposition of assets after termination of guardianship or conservatorship
§ 33-4-208
Annual report
§ 33-4-209
Designation of trustees for patients or residents - Audit
§ 33-4-210
Coercion of guardian, conservator or trustee - Penalty
§ 33-5-101
§ 33-5-102
§ 33-5-103
§ 33-5-104
§ 33-5-105
§ 33-5-106
§ 33-5-107
§ 33-5-108
§ 33-5-109
§ 33-5-110
§ 33-5-111
§ 33-5-112
§ 33-5-201
§ 33-5-202
§ 33-5-203
§ 33-5-204
§ 33-5-205
§ 33-5-206
§ 33-5-207
§ 33-5-208
§ 33-5-209
§ 33-5-210
§ 33-5-211
§ 33-5-212
§ 33-5-301
§ 33-5-302
§ 33-5-303
§ 33-5-304
§ 33-5-401
§ 33-5-402
§ 33-5-403
§ 33-5-404
§ 33-5-405
§ 33-5-406
§ 33-5-407
§ 33-5-408
§ 33-5-409
§ 33-5-410
§ 33-5-501
§ 33-5-502
§ 33-5-503
§ 33-5-504
§ 33-5-505
§ 33-5-506
§ 33-5-507
§ 33-5-601
§ 33-5-602
§ 33-6-1001
Declaration for mental health treatment authorized - Contents
§ 33-6-1002
"Incapable of making mental health treatment decisions" defined
§ 33-6-1003
Duration of declaration - Expiration - Revocation
§ 33-6-1004
Signature required - Witnesses
§ 33-6-1005
Effective date and applicability of declaration - Compliance
§ 33-6-1006
Care contrary to declaration - Authorization by review committee - Emergency
§ 33-6-1007
Declaration superior to powers of conservator
§ 33-6-1008
New mental health care provider to receive copy of declaration