52:27D-346. Bankruptcy proceedings
a. The commissioner may apply to a court of competent jurisdiction or to the federal bankruptcy court, if that court had previously taken jurisdiction over the provider or facility, for an order authorizing the commissioner to appoint a trustee to rehabilitate or to liquidate the facility if, after notice and hearing pursuant to the "Administrative Procedure Act," P.L. 1968, c. 410 (C. 52:14B-1 et seq.), the commissioner determines that:
(1) A portion of a provider's reserve fund escrow as required pursuant to this act has been or is proposed to be released;
(2) A provider is or will be unable to meet the pro forma income or cash flow projections filed pursuant to section 7 of this act, except in a manner that may endanger the ability of the provider to fully meet its continuing care contract obligations;
(3) A provider has failed to maintain the reserves required under this act; or
(4) A provider is bankrupt or insolvent, or in imminent danger of becoming bankrupt or insolvent.
b. An order to rehabilitate a facility shall direct the commissioner or trustee to take possession of the property of the provider and to conduct the business thereof, including the employment of managers or agents that the commissioner or trustee deems necessary and to take those steps the court directs toward removal of the causes and conditions which have made rehabilitation necessary.
c. If the court finds, upon petition of the commissioner, trustee or provider, or on its own motion, that the objectives of an order to rehabilitate a facility have been accomplished and that the facility may be returned to the provider's management without further jeopardy to the residents, creditors and owners of the facility, and to the public, the court may, upon a full report and accounting of the conduct of the facility's affairs during the rehabilitation and the facility's current financial condition, terminate the rehabilitation and order return of the facility and its assets and affairs to the provider's management.
d. If the commissioner determines that further efforts to rehabilitate the provider would be useless, the commissioner may apply to the court for an order of liquidation.
e. The court may issue an order of liquidation upon application to the commissioner, whether or not a prior order to rehabilitate the facility had been issued. The order shall act as a revocation of the certificate of authority issued to the facility pursuant to this act. The order shall direct the commissioner or a trustee to marshal and liquidate all of the provider's assets located within the State.
f. In applying for an order to rehabilitate or liquidate a facility, the commissioner shall give due consideration in the application to the manner in which the welfare of persons who have previously contracted with the provider for continuing care may be best served.
In furtherance of this objective, the proceeds of any lien obtained by the commissioner pursuant to this act may be:
(1) Used in full or partial payment of entrance fees;
(2) Used on behalf of residents of a facility that is being liquidated; or
(3) Paid, on behalf of those persons, to other facilities operated by providers who hold a certificate of authority issued pursuant to this act.
g. The court shall refuse or vacate an order for rehabilitation if the provider posts a bond by a surety authorized to do business in this State and executed in favor of the commissioner on behalf of persons who may be found entitled to a refund of entrance fees from the provider or other damages in the event the provider is unable to fulfill the terms of its contracts to provide continuing care at the facility. The amount of the bond shall be equal to the reserve funding which would otherwise need to be available to fulfill the provider's obligations, as determined by the court.
h. The commissioner or his designee shall attempt to keep residents of the community informed about his actions to rehabilitate or liquidate the facility and, when appropriate, the commissioner or his designee shall meet with residents of the facility.
L. 1986, c. 103, s. 17.
Structure New Jersey Revised Statutes
Title 52 - State Government, Departments and Officers
Section 52:1-1 - Trenton seat of government; location of legislative sessions.
Section 52:1-1.1 - Emergency temporary location; proclamation by governor.
Section 52:1-1.2 - Validity of acts performed at emergency temporary location
Section 52:1-1.3 - Contrary or conflicting laws
Section 52:2-1 - Description of great seal of state
Section 52:2-2 - New great seal; illumination; use of replica in office of secretary of state
Section 52:2-3 - Persons authorized to use the Great Seal
Section 52:2-4 - Unauthorized use; penalty
Section 52:2-5 - Unauthorized use upon vehicle license plate; revocation
Section 52:2-8 - Effective date
Section 52:2-9 - Use of reproductions; consent; rules and regulations; violations; penalties
Section 52:2A-1 - Official colors
Section 52:3-1 - State flag; color
Section 52:3-2 - State flag to be headquarters flag
Section 52:3-3 - Display of flag on state house
Section 52:3-5 - Preservation of historic flags
Section 52:3-6 - Display of state flag
Section 52:3-7 - Historic flags; repair and preservation
Section 52:3-8 - American Night on National Flag Day
Section 52:3-9 - Findings, declarations
Section 52:3-10 - P.O.W.-M.I.A. flag display
Section 52:3-11 - Flag at half-staff
Section 52:3-12.1 - Electronic notification system for flags flying at half-staff.
Section 52:3-13 - Designation of "Honor and Remember Flag."
Section 52:3-14 - Killed in Action flag designated an official State flag.
Section 52:4-1 - Promulgation of national census
Section 52:4-1.1 - Collection, maintenance of information concerning incarcerated individuals.
Section 52:4-1.3 - Request for report.
Section 52:4-1.4 - Geographic units of population counts.
Section 52:4-1.5 - Report of data to Apportionment Commission.
Section 52:4-1.6 - Reporting of certain data to the Apportionment Commission.
Section 52:4-2 - Effective date of 1960 census
Section 52:4-3 - Effective date of 1970 census
Section 52:4-4 - Effective date of federal census of 1980
Section 52:4-5 - Effective date of Federal census of 2000
Section 52:4A-1 - Actions on tort against state
Section 52:4B-2 - Definitions.
Section 52:4B-3.2 - Victims of Crime Compensation Office.
Section 52:4B-3.3 - Violent Crimes Compensation Board abolished.
Section 52:4B-3.4 - Victims of Crime Compensation Review Board, members, terms, no compensation.
Section 52:4B-5 - Employment of experts, assistants and employees.
Section 52:4B-5.1 - Access to criminal history records.
Section 52:4B-6 - Principal office; place to conduct affairs.
Section 52:4B-7 - Hearings by review board.
Section 52:4B-8 - Attorney fees and costs.
Section 52:4B-8.1 - Development of an informational tracking system.
Section 52:4B-9 - Rules and regulations; determination of compensation.
Section 52:4B-10 - Persons entitled to compensation; order.
Section 52:4B-10.1 - Emergency award.
Section 52:4B-10.2 - Additional compensation.
Section 52:4B-11 - Victim compensation.
Section 52:4B-12 - Losses or expenses reimbursable.
Section 52:4B-12.1 - Payment for relocation of certain witnesses of crimes.
Section 52:4B-13 - Directory of impartial medical experts.
Section 52:4B-18 - Compensation for criminal injuries; statute of limitations for claims.
Section 52:4B-18.1 - Increased compensation; applicability.
Section 52:4B-18.2 - Supplemental awards for rehabilitative assistance to certain crime victims.
Section 52:4B-19 - Determination of amount of compensation.
Section 52:4B-21 - Severability.
Section 52:4B-22 - Information booklets, pamphlets.
Section 52:4B-23 - Failure to give notice; immunity from liability; nonalteration of requirements.
Section 52:4B-24 - Senior citizens' public awareness program.
Section 52:4B-25 - Victim counseling service.
Section 52:4B-25.1 - Child and family counseling unit.
Section 52:4B-25.2 - Payment for certain victim counseling services.
Section 52:4B-25.3 - Rules, regulations.
Section 52:4B-34 - Short title
Section 52:4B-35 - Findings, declarations
Section 52:4B-36 - Findings, declarations relative to rights of crime victims, witnesses.
Section 52:4B-36.1 - Rights of victim's survivor relative to a homicide prosecution.
Section 52:4B-36.2 - Crime victims not required to pay certain costs.
Section 52:4B-37 - "Victim" defined.
Section 52:4B-38 - "Tort Claims Act" rights
Section 52:4B-39 - Definitions.
Section 52:4B-40 - Office of Victim-Witness Assistance.
Section 52:4B-40.1 - Director of the Office of Victim-Witness Assistance.
Section 52:4B-42 - Victim-witness rights information program.
Section 52:4B-43 - Office of Victim-Witness Advocacy
Section 52:4B-43.1 - Continuation of The Victim and Witness Advocacy Fund
Section 52:4B-43.2 - "Sex Crime Victim Treatment Fund."
Section 52:4B-44 - Standards for law enforcement agencies to ensure rights of crime victims.
Section 52:4B-44.2 - Law enforcement training concerning needs of crime victims.
Section 52:4B-44.3 - Information available to victims of sexual assault.
Section 52:4B-44.4 - Reporting of sexual assault, criminal sexual contact cases.
Section 52:4B-45 - County victim-witness coordinators
Section 52:4B-46 - Coordination with law enforcement agencies
Section 52:4B-48 - Criminal Justice assistance
Section 52:4B-49 - Annual reports
Section 52:4B-50 - Findings, declarations relative to Sexual Assault Nurse Examiner program.
Section 52:4B-51 - Statewide Sexual Assault Nurse Examiner program.
Section 52:4B-52 - Duties of program coordinator; "rape care advocate" defined.
Section 52:4B-54 - Sexual Assault Response Team in each county.
Section 52:4B-54.1 - Sexual assault training course for law enforcement officers.
Section 52:4B-55 - Sexual Assault Nurse Examiner Program Coordinating Council.
Section 52:4B-56 - Sexual assault unit within Department of Law and Public Safety.
Section 52:4B-57 - Immunity from liability for authorized forensic sexual assault examinations.
Section 52:4B-58 - Continuation of existing program.
Section 52:4B-59 - "Statewide Sexual Assault Nurse Examiner Program Fund."
Section 52:4B-60 - Rules, regulations, guidelines.
Section 52:4B-60.1 - Short title.
Section 52:4B-60.2 - Findings, declarations relative to the rights of victims of sexual violence.
Section 52:4B-61 - Findings, declarations relative to profits related to crime
Section 52:4B-62 - Definitions relative to profits related to crime
Section 52:4B-63 - Requirement for written notice of payment to board
Section 52:4B-64 - Crime victim right to bring civil action for damages; statute of limitations
Section 52:4B-65 - Notice of filing of action to board
Section 52:4B-66 - Actions of board upon receipt of notice from crime victim
Section 52:4B-67 - Provisional remedies available to board, plaintiff
Section 52:4B-70 - Severability
Section 52:4B-71 - Automatic notification system relative to offender release, relocation.
Section 52:4B-72 - Establishment of family justice centers.
Section 52:4B-73 - Availability of services.
Section 52:4B-74 - Consultation, development of policies and procedures.
Section 52:4B-75 - Compliance with privacy laws.
Section 52:4B-76 - Authorization to share certain information.
Section 52:4C-1 - Findings, declarations relative to persons mistakenly imprisoned.
Section 52:4C-2 - Suit for damages.
Section 52:4C-3 - Evidence claimant must establish.
Section 52:4C-4 - Time to bring suit.
Section 52:4C-5 - Damages, attorney fees.
Section 52:4C-6 - Noneligibility.
Section 52:4C-7 - Applicability of act.
Section 52:4D-1 - Cigarette smoking, health, financial concerns to State; policy
Section 52:4D-2 - Definitions relative to tobacco product manufacturers.
Section 52:4D-3 - Responsibilities of tobacco product manufacturer.
Section 52:4D-3.1 - Effect of holding of unconstitutionality, repeal.
Section 52:4D-3.2 - Annual report to Joint Budget Oversight Committee.
Section 52:4D-4 - Findings, declarations relative to enforcement of the Model Statute
Section 52:4D-5 - Definitions relative enforcement of the Model Statute
Section 52:4D-6 - Certification by tobacco product manufacturer as to compliance
Section 52:4D-7 - Development, publication of directory listing compliers
Section 52:4D-7.1 - Requirements for listing in directory of manufacturers.
Section 52:4D-8 - Unlawful practices
Section 52:4D-10 - Submission of information.
Section 52:4D-11 - Additional penalties.
Section 52:4D-12 - Determination to list, remove from list, review.
Section 52:5-1 - State fiscal year
Section 52:6-12 - Appointment; number; designation and description; application; fees
Section 52:6-13 - Terms of office; removal by governor
Section 52:6-14 - Removal from residence as vacating appointment
Section 52:6-15 - Foreign commissioner of deeds for adjoining states
Section 52:6-16 - Fee to accompany application for commission
Section 52:6-17 - Official oath; by whom administered
Section 52:6-18 - Seal; impression of filed with secretary of state
Section 52:6-20 - Use and effect of official certificates
Section 52:6-21 - Manual; provision to applicants
Section 52:6-22 - List of foreign commissioners of deeds
Section 52:7-10 - Short title.
Section 52:7-10.1 - Definitions.
Section 52:7-10.2 - Course of study; continuing education.
Section 52:7-10.3 - Examination.
Section 52:7-10.5 - Official stamp.
Section 52:7-10.6 - Stamping device.
Section 52:7-10.7 - Authority to perform notarial act.
Section 52:7-10.8 - Requirements for certain notarial acts.
Section 52:7-10.9 - Personal appearance; use of communication technology.
Section 52:7-10.10 - Notarial act performed by remotely located individual.
Section 52:7-10.11 - Signature if individual unable to sign.
Section 52:7-10.12 - Certificate form.
Section 52:7-10.13 - Notarial act in this State.
Section 52:7-10.14 - Notarial acts outside this state.
Section 52:7-10.16 - Database of notaries public.
Section 52:7-10.17 - Authority to refuse to perform notarial act.
Section 52:7-10.19 - Validity of notarial acts.
Section 52:7-10.20 - Rules and regulations.
Section 52:7-10.21 - Relation to electronic signatures in global and national commerce act.
Section 52:7-10.22 - Savings clause.
Section 52:7-10.23 - Rules, regulations.
Section 52:7-11 - Commission; term; application; renewal.
Section 52:7-12 - Qualifications.
Section 52:7-13 - Commission of nonresidents; additional requirements.
Section 52:7-14 - Oath; filing; certificate of commission.
Section 52:7-15 - Statewide authority.
Section 52:7-19 - Certificate of notarial act.
Section 52:8-1 - Apportionment of surplus revenue among counties; repayment; loans; annual statement
Section 52:8-3 - Transfer of duties to state treasurer; notices to counties
Section 52:8-4 - Definition of fund; state treasurer as custodian
Section 52:8-5 - Investment of moneys in fund
Section 52:8-6 - Apportionment of income
Section 52:9A-1 - Eastern goldfinch designated as state bird
Section 52:9A-2 - Violet; designation as state flower
Section 52:9A-3 - Honey bee; designation as state bug
Section 52:9A-4 - Horse; designation as state animal
Section 52:9A-5 - Designation of State dinosaur
Section 52:9A-6 - Designation of State Freshwater Fish.
Section 52:9A-6.1 - Striped bass designated NJ State Salt Water Fish.
Section 52:9A-7 - Designation of State shell
Section 52:9A-8 - A.J. Meerwald designated New Jersey State Tall Ship.
Section 52:9A-9 - Highbush blueberry designated State fruit.
Section 52:9A-10 - Black Swallowtail designated State butterfly.
Section 52:9A-11 - USS New Jersey designated State ship.
Section 52:9A-12 - "Garden State" designated State slogan.
Section 52:9A-13 - Bog turtle designated as State reptile.
Section 52:9A-14 - Thomas Alva Edison designated State Inventor.
Section 52:9A-15 - Streptomyces griseus designated New Jersey State Microbe.
Section 52:9A-16 - New Jersey State Dog.
Section 52:9A-17 - Harriet Tubman Museum.
Section 52:9A-18 - Funding for museum signs.
Section 52:9B-1 - Commission established; functions
Section 52:9B-2 - Standing committee of Senate; membership
Section 52:9B-3 - Standing committee of general assembly; membership
Section 52:9B-4 - Membership of commission
Section 52:9B-5 - Organization meeting; committees and advisory boards
Section 52:9B-6 - Report to governor and legislature; compensation; expenses; employees
Section 52:9B-7 - Standing committees; functions
Section 52:9B-8 - Notification to other states
Section 52:9DD-8 - New Jersey Human Relations Council.
Section 52:9DD-9 - Duties of council
Section 52:9DD-10 - Confidentiality
Section 52:9DD-11 - Powers of council
Section 52:9DD-12 - Meetings of council
Section 52:9DD-13 - Appropriations
Section 52:9E-2 - Definitions relative to spinal cord research.
Section 52:9E-3 - New Jersey Commission on Spinal Cord Research.
Section 52:9E-4 - Responsibilities of commission
Section 52:9E-5 - Authority of commission
Section 52:9E-6 - Election, duties of officers
Section 52:9E-7 - Direct application for funds permitted
Section 52:9E-8 - Establishment, maintenance of central registry
Section 52:9E-9 - "New Jersey Spinal Cord Research Fund"
Section 52:9E-10 - Rules, regulations pertinent to spinal cord research
Section 52:9EE-1 - Short title.
Section 52:9EE-2 - Definitions relative to brain injury research.
Section 52:9EE-3 - New Jersey State Committee on Brain Injury Research.
Section 52:9EE-4 - Duties of commission.
Section 52:9EE-5 - Authority of commission.
Section 52:9EE-6 - Election of officers.
Section 52:9EE-7 - Direct applications for funds.
Section 52:9EE-8 - Central registry of persons who sustain brain injuries.
Section 52:9EE-9 - "New Jersey Brain Injury Research Fund."
Section 52:9EE-10 - Regulations.
Section 52:9H-1 - Budget message; recommendations for appropriations
Section 52:9H-2 - State revenues, payment into General State Fund; uncommitted balances; lapses
Section 52:9H-2.1 - "Long Term Obligation and Capital Expenditure Fund"; funding; uses.
Section 52:9H-2.2 - "New Jersey Debt Defeasance and Prevention Fund", created.
Section 52:9H-3 - General appropriation law
Section 52:9H-4 - Payment out of dedicated funds unaffected
Section 52:9H-14 - Surplus Revenue Fund
Section 52:9H-15 - "Anticipated revenue" defined
Section 52:9H-16 - Determination of amount to be credited to fund
Section 52:9H-17 - Estimate of credit to Surplus Revenue Fund
Section 52:9H-18 - Restriction on appropriation of balances in Surplus Revenue Fund
Section 52:9H-19 - Use of balances for meeting costs of emergency
Section 52:9H-20 - Revenue decline
Section 52:9H-21 - Appropriation of excess
Section 52:9H-22 - Purposes for appropriation
Section 52:9H-24 - Short title
Section 52:9H-25 - Definitions
Section 52:9H-26 - Formula for determination of maximum appropriations
Section 52:9H-27 - Transfer, assumption of functions or service; adjustment to formula
Section 52:9H-28 - Exceeding maximum appropriations; permitted
Section 52:9H-29 - Maximum appropriations not required
Section 52:9H-30 - Governor's budget message; request for appropriation
Section 52:9H - 34 Findings, declarations.
Section 52:9H 35 - New Jersey Council of Economic Advisors established.
Section 52:9H 36 - Council's duties.
Section 52:9H 37 - Powers of council.
Section 52:9H-38 - "Corporation Business Tax Excess Revenue Fund."
Section 52:9H-39 - "New Jersey Tax and Fiscal Policy Study Commission"; membership.
Section 52:9H-40 - Duties of commission.
Section 52:9H-41 - Executive director, staff, availability of services.
Section 52:9H-42 - Report on tax levy caps to Governor, Legislature.
Section 52:9HH-1 - Pension and Health Benefits Review Commission
Section 52:9HH-2 - Commission's review and recommendation of legislation
Section 52:9HH-2.1 - Review of pensions, health benefits legislation
Section 52:9HH-3 - Assistance and services to the Commission
Section 52:9HH-5 - Rules and regulations
Section 52:9J-1 - Creation of commission
Section 52:9J-2 - Name of commission; composition; terms; vacancies; no remuneration; expenses
Section 52:9J-4 - Chairman; by-laws; assistance to commission
Section 52:9J-5 - Meetings; annual reports
Section 52:9J-6 - Appropriation
Section 52:9J-7 - Commission previously created required to turn over material
Section 52:9M-1 - State Commission of Investigation.
Section 52:9M-1.1 - Terms of member appointed after December 1, 1978.
Section 52:9M-1.3 - Limitation on terms of certain members.
Section 52:9M-2 - Duties and powers
Section 52:9M-4 - Investigation of departments or agencies
Section 52:9M-4.1 - Public hearing; notice to President of Senate and Speaker of General Assembly
Section 52:9M-4.2 - Advice to Governor and legislature of recommendations
Section 52:9M-5 - Cooperation with law enforcement officials
Section 52:9M-6 - Investigations of federal law violations
Section 52:9M-7 - Law enforcement problems extending into other states
Section 52:9M-8 - Referral of certain information to Attorney General, exceptions
Section 52:9M-8.1 - Written notice to Attorney General of intention to issue report
Section 52:9M-9 - Commission employees; appointment removal, compensation, status
Section 52:9M-10 - Annual, interim reports to Governor, Legislature
Section 52:9M-11 - Commission to keep public informed
Section 52:9M-12 - Commission's powers; witnesses
Section 52:9M-12.1 - Witnesses at hearing, rights, notice, statement
Section 52:9M-12.2 - Notification to person criticized; response.
Section 52:9M-13 - Construction of sections 2 through 12 of act
Section 52:9M-14 - Cooperation and assistance of state departments and agencies
Section 52:9M-16 - Exhibits; impounding by court
Section 52:9M-17 - Grant of immunity to criminal prosecution or penalty; contempt; incarceration
Section 52:9M-17.1 - Failure to answer questions after order; penalty
Section 52:9M-18 - Partial invalidity
Section 52:9M-20 - Special committee established in June of 2000
Section 52:9Q-2 - Members; appointment; term of office; compensation
Section 52:9Q-3 - Chairman and vice-chairman; organization
Section 52:9Q-4 - Secretary; duties
Section 52:9Q-6 - Rules of procedure
Section 52:9Q-7 - Duties and powers
Section 52:9Q-10 - Findings, declarations.
Section 52:9Q-11 - Definitions
Section 52:9Q-12 - Capital City Redevelopment Corporation.
Section 52:9Q-13 - General powers.
Section 52:9Q-13.1 - Additional powers of corporation.
Section 52:9Q-13.2 - Issuance of bonds by corporation.
Section 52:9Q-13.3 - Powers of corporation relative to bonds.
Section 52:9Q-13.4 - Bonds negotiable.
Section 52:9Q-13.5 - Covenants, agreements with bond holders.
Section 52:9Q-13.6 - Pledge of revenues, other moneys valid, binding.
Section 52:9Q-13.7 - No liability for bonds.
Section 52:9Q-14 - Capital City District
Section 52:9Q-15 - Duties of corporation
Section 52:9Q-16 - Executive director
Section 52:9Q-17 - Capital City Renaissance Plan
Section 52:9Q-18 - Capital District Impact Statement
Section 52:9Q-19 - Capital City Redevelopment Loan and Grant Fund.
Section 52:9Q-20 - Financing of projects
Section 52:9Q-21 - Considerations
Section 52:9Q-22 - Removal, relocation of public utility facilities
Section 52:9Q-24 - Acquisition of real property.
Section 52:9Q-25 - Annual budget; plan for expenditures.
Section 52:9Q-26 - Annual report
Section 52:9R-2 - Chairman; vice chairman; selection
Section 52:9R-4 - Assistance from state employees; employment of assistants; powers
Section 52:9R-5 - Meetings; hearings; reports
Section 52:9RR-1 - Findings, declarations relative to housing affordability.
Section 52:9RR-2 - "Joint Committee on Housing Affordability."
Section 52:9RR-3 - Chairman, vice chairman, secretary.
Section 52:9RR-4 - Powers, duties of committee.
Section 52:9RR-5 - Review of introduced bills by committee; housing affordability impact notes.
Section 52:9RR-6 - Services available to the committee.
Section 52:9RR-7 - Meetings, hearings.
Section 52:9S-2 - New Jersey Commission on Capital Budgeting and Planning
Section 52:9S-3 - Preparation of State Capital Improvement Plan.
Section 52:9S-4 - Review of bills introduced in legislature
Section 52:9S-5 - Public hearings
Section 52:9S-6 - Rules and regulations
Section 52:9U-2 - Legislative findings and declarations
Section 52:9U-3 - Definitions.
Section 52:9U-4 - Commission on Cancer Research
Section 52:9U-5 - Duties of commission.
Section 52:9U-6.1 - Grants; qualified research institution defined
Section 52:9U-6.2 - Applications for grants.
Section 52:9U-6.3 - Grants from "New Jersey Lung Cancer Research Fund."
Section 52:9U-6.4 - Applicants for grants.
Section 52:9U-6.5 - Advisory group.
Section 52:9U-7 - Chairman and vice-chairman; election; duties; duties of executive director
Section 52:9U-8 - Annual appropriation.
Section 52:9W-1 - Establishment; membership; terms; vacancies
Section 52:9W-2 - Compensation; reimbursement for expenses
Section 52:9W-3 - Chairperson; secretary
Section 52:9W-4 - Duties; establishment of subcommittee
Section 52:9W-5 - Employees; expenses
Section 52:9WW-1 - Asian American Study Foundation.
Section 52:9WW-2 - Board of trustees.
Section 52:9WW-3 - Employment of executive director, personnel; contract authority.
Section 52:9WW-4 - Secretary of state incorporator, initial chair of board.
Section 52:9WW-5 - Adoption of bylaws.
Section 52:9WW-6 - Reports to Governor, Legislature, public.
Section 52:9WW-7 - Use of funds.
Section 52:9WW-8 - Financial assistance, eligibility for grants.
Section 52:9WW-9 - Expenses payable from foundation's funds.
Section 52:9WW-10 - Annual audit.
Section 52:9X-1 - Findings, declarations, determinations.
Section 52:9X-2 - Definitions.
Section 52:9X-3 - Commission on Science, Innovation and Technology.
Section 52:9X-5 - Terms; removal, suspension.
Section 52:9X-7 - Executive director.
Section 52:9X-9 - Duties of commission.
Section 52:9X-9.1 - Short title
Section 52:9X-9.2 - Findings, declarations relative to biotechnology, high technology industries
Section 52:9X-9.3 - Program to promote biotechnology and other industries, established.
Section 52:9X-9.4 - Consultation for program establishment