Commonwealth Code (CMC)
CNMILRC | Home
Commonwealth Code (CMC)
Title 1: Government
General Provisions
Chapter 1. Definitions
Article 1. General Definitions. [§§ 101-103]
§ 101. Northern Mariana Islands: Defined.
§ 102. Commonwealth: Defined.
§ 103. Covenant: Defined.
Article 2. Public Purpose. [§§ 121-122]
§ 121. Definition.
§ 122. Ratification.
Chapter 2. Commonwealth Symbols
Article 1. Commonwealth Seal. [§§ 211-213]
§ 211. Official Seal.
§ 212. Commonwealth Seal: Use and Custody.
§ 213. Commonwealth Seal: Unlawful Use.
Article 2. Commonwealth Flag. [§§ 221-223]
§ 221. Commonwealth Flag: Described.
§ 222. Commonwealth Flag: Display.
§ 223. Commonwealth Flag: Destroy or Damage Prohibited.
Article 3. Other Commonwealth Symbols. [§§ 231-234]
§ 231. Commonwealth Tree.
§ 232. Commonwealth Flower.
§ 233. Commonwealth Bird.
§ 234. Commonwealth Anthem.
Chapter 3. Holidays & Special Days
Article 1. Legal Holidays.
§ 311. Legal Holidays.
§ 312. Legal Holidays: Leave with Pay.
§ 313. Legal Holidays: Weekends.
Article 2. Special Days.
§ 321. Special Days: "Ha'anen Man Amko".
§ 322. Special Days: "Ha'anen Retiru."
§ 323. Designation of Legal Holiday.
Article 3. Special Weeks.
§ 331. Island Clean-Up Week
Chapter 4. Honoring Special Persons
Article 1. Commonwealth Hall of Fame.
§ 411. Legislative Finding.
§ 412. Commonwealth Hall of Fame: Established.
§ 413. Commonwealth Hall of Fame: Procedures.
§ 414. Commonwealth Hall of Fame: Nomination Categories.
§ 415. Commonwealth Hall of Fame: Nominations.
§ 416. Commonwealth Hall of Fame: Screening and Induction.
§ 417. Staffing: Subject to Budget Limitations.
§ 418. Select Committee.
§ 419. Special Provisions.
§ 420. Inscription: Commonwealth Hall of Fame.
Article 2. Naming of Public Buildings, Roads and Facilities: Saipan.
§ 421. Saipan: Hospital: Dr. Torres Memorial Hospital.
§ 422. Saipan: Court Buiding: Ignacio V. Benavente Building.
§ 423. Saipan: Highways.
§ 424. Saipan: Schools.
§ 425. Saipan: Other Public Facilities.
§ 426. House of Representatives Building: Vice Speaker Jesus P. Mafnas Memorial Building.
§ 427. Justice Building: Guma' Hustisia, Iimwal Aweewe, House of Justice.
§ 428. Administrative Building: Honorable Juan Atalig Sablan Memorial Building.
§ 429. Saipan: Airport: Francisco C. Ada/Saipan international Airport.
§ 430. NMI Retirement Building: Governor Lorenzo I. De Leon Guerrero Retirement Fund Building.
§ 430.1 Lydia D. Igitol Center for Living Independently in the CNMI.
§ 430.2. Route 30 and Route 33: Governor Arnold I. Palacios Memorial Highway.
§ 430.3. Diego T. Benavente Smiling Cove Marina.
Article 3. Naming of Public Buildings, Roads and Facilities: Rota.
§ 431. Rota: Municipal Plaza.
§ 432. Rota: Library.
§ 433. Rota: Highway.
§ 434. Rota: Schools.
§ 435. Rota: West Harbor Seaport.
§ 436. Rota: Public Parks, Fields and Other Facilities.
§ 437. Rota: International Airport.
§ 438. Rota: Harbor Island Park.
§ 439. Rota: Sports Complex.
Article 4. Naming of Public Buildings, Roads and Facilities: Tinian.
§ 441. Tinian: Health Center.
§ 442. Tinian: Naming of the Antonio Manglona Borja Amphitheater.
§ 443. Tinian: Department of Public Safety.
§ 444. Tinian: Port of Tinian/Tinian Harbor.
§ 445. Tinian: Naming of the Kenneth Thomas Jones, Jr. Beach Park
§ 446. Tinian: Naming of the Magdalena M. Hofschneider Tinian Head Start/Early Head Start Center.
Article 5. Commonwealth State Funeral Act.
§ 451. Commonwealth State Funeral: Purpose.
§ 452. Commonwealth State Funeral: Definitions.
§ 453. Commonwealth State Funeral: Persons Entitled.
§ 454. Commonwealth State Funeral: Planning.
§ 455. Commonwealth State Funeral: Public Expense.
§ 456. Commonwealth State Funeral: Procedure and Protocol.
§ 457. Commonwealth State Funeral: Objections by Family or Deceased.
Article 6. Bodies Lost to the Sea Memorial.
§ 461. Establishment.
§ 462. Location and Real Estate.
§ 463. Custodial Agency.
§ 464. Longevity.
§ 465. Name.
§ 466. Enshrinement of Souls.
§ 467. Annual Day of Observance.
§ 468. Funding.
§ 469. Annual Budget Request.
Article 7. CNMI Cultural Masters Award Act.
§ 471. Short Title.
§ 472. Creation.
§ 473. Award Frequency and Limitations.
§ 474. Selection Criteria.
§ 475. Selection Procedures.
Chapter 5. Standard and Daylight Time
§ 501. Standard Time: Defined.
§ 502. Exemption from Daylight Savings Time.
Chapter 6. CNMI Capital
§ 601. Capital of the CNMI.
Division 1 Legislative Branch
Chapter 1. The Legislature
§ 1101. Commonwealth Legislature.
§ 1102. Commonwealth Legislature: Senate.
§ 1103. Commonwealth Legislature: House of Representatives.
§ 1104. Commonwealth Legislature: Organization and Procedure.
§ 1105. Commonwealth Legislature: Election of Officers by Secret Ballot.
§ 1106. [Removed].
§ 1107. Accounting of Fixed Assets and Capital Goods.
§ 1108. Personal Liability Penalty.
Chapter 2. Legislative Allowances and Salaries
Article 1. [Reserved].
Article 1. [Reserved.].
Article 2. Per Diem For Travel.
§ 1251. Per Diem For Travel.
Article 3. Legislators Salaries.
§ 1271. Legislators' Salaries.
§ 1272. Legislature Salary Ceiling.
Chapter 3. Legislative Investigations.
§ 1301. Subpoenas; Issuance; Form; Contents; Service and Execution.
§ 1302. Subpoenas; Notice to Witnesses.
§ 1303. Right to Counsel; Submission of Questions.
§ 1304. Testimony.
§ 1305. Interested Persons.
§ 1306. Contempt.
§ 1307. Penalties; Defenses.
§ 1308. Cooperation of Government Officers and Employees.
§ 1309. Acquisition of Information by Other Lawful Means.
Chapter 4. Enactment of Local Laws.
§ 1401. Short Title and Purpose.
§ 1402. Definitions.
§ 1403. Introduction of Local Bills.
§ 1404. Local Legislative Delegations.
§ 1405. Review by Mayor.
§ 1406. Format of Local Bill.
§ 1407. Format of Local Appropriation or Revenue Bills.
§ 1408. Revenues Derived From Local Revenue Laws.
§ 1409. Amendment of Local Laws.
Chapter 5. Reapportionment Act of 1991
§ 1501. Title.
§ 1502. Findings and Purpose.
§ 1503. Increase in House Membership.
§ 1504. Saipan Election District.
Chapter 6. Northern Mariana Islands Youth Congress
§ 1601. Establishment.
§ 1602. Definitions.
§ 1603. Functions.
§ 1604. Composition.
§ 1605. Eligibility of Senators and Voters.
§ 1606. Term.
§ 1607. Elections.
§ 1608. Petitions.
§ 1609. Vacancies.
§ 1610. Sessions.
§ 1611. Organization and Qualification of Members.
§ 1612. Quorum.
§ 1613. Operations.
§ 1614. Expenditure Authority.
§ 1615. Expenditure Control.
§ 1616. Compensation.
§ 1617. Appointment as Non-Voting Honorary Members of Boards and Commissions.
Division 2 Executive Branch
Part 1. Organization of the Executive Branch
Chapter 1. Office of the Governor
§ 2001. Short Title.
Article 1. General.
§ 2051. Office of the Governor.
§ 2052. Office of the Governor: Staff.
§ 2053. Office of the Governor: Duties.
Article 2. Commonwealth Health Planning.
§ 2071. Health Planning and Development Agency: Establishment.
§ 2072. Health Planning and Development Agency: Powers and Duties.
§ 2073. Health Planning and Development Agency: Staff.
§ 2074. Health Planning and Development Agency: Rules and Regulations.
§ 2075. Health Coordinating Council: Appointment; Procedures.
§ 2076. Health Coordinating Council: Powers and Duties.
§ 2077. Commonwealth Health Plan: Action by Governor.
Article 3. Coastal Resources Management Office.
§ 2081. Coastal Resources Management Office.
§ 2082. Coastal Resources Management Office: Annual Report.
Article 4. Liaison Office.
§ 2091. Liaison Offices: Hawaii and Guam.
§ 2092. Liaison Offices: Responsibilities.
§ 2093. Liaison Offices: Compensation and Budget.
§ 2094. Liaison Offices: Annual Reports.
Article 5. Administration of Programs.
§ 2097. Placement in the Office of the Governor.
Article 6. Office of Special Assistant for Youth Affairs.
§ 20101. Short Title.
§ 20102. Purpose.
§ 20103. Definitions.
§ 20104. Duties and Responsibilities.
§ 20105. Chief Administrative Officer.
§ 20106. Programs Authorized.
§ 20107. Funding.
§ 20108. Commonwealth Council on Youth Affairs.
§ 20109. Council Duties and Responsibilities.
§ 20110. Council Meetings.
§ 20111. Voluntary Services.
§ 20112. Annual and Special Report.
Article 7. Office of Military Liaison and Veteran Affairs.
§ 20121. Short Title.
§ 20122. Office of Military Liaison and Veteran Affairs: Established.
§ 20123. Assistance to Military and Veterans.
§ 20124. Discrimination Against Veterans Prohibited.
§ 20125. Funding.
§ 20126. CNMI Veterans Cemetery.
§ 20127. Eligibility.
§ 20128. Burial in Veterans Cemetery.
§ 20129. CNMI Veterans Cemetery Revolving Fund.
§ 20130. Maintenance.
§ 20131. Rules and Regulations.
§ 20132. Rota Veterans Cemetery.
§ 20133. Tinian Veterans Cemetery.
§ 20134. Voluntary Veterans’ Preference in Employment..
Article 8. Office of Homeland Security.
§ 20141. Definitions.
§ 20142. Organization.
§ 20143. Duties and Responsibilities.
§ 20144. Declaring a State of Major Disaster or a State Significant Emergency.
§ 20145. Advisory Commission and Task Force.
§ 20146. Funding and Compensation.
§ 20147. Rules and Regulations.
§ 20148. Commonwealth Emergency Management Assistance Compact Act of 2019.
Article 9. Office of Vocational Rehabilitation.
§ 20151. Placement to the Office of the Governor.
§ 20152. Appointment.
§ 20153. State Rehabilitation Council.
§ 20154. Funding.
Article 10. Office of Transit Authority.
§ 20161. Establishment of the Office of Transit Authority.
§ 20162. Duties and Responsibilities.
§ 20163. Appropriation
Article 11. Commonwealth Planning and Development.
§ 20171. Office of Planning and Development: Establishment.
§ 20172. Office of Planning and Development: Staff Organization.
§ 20173. Office of Planning and Development: Responsibilities and Authority.
§ 20174. Office of Planning and Development: Powers.
§ 20175. Advisory Council for Planning and Development.
§ 20176. Content of the Commonwealth Comprehensive Sustainable Development Plan.
§ 20177. Support and Coordination for Comprehensive Planning.
§ 20178. Plan Review: Public Hearings.
§ 20179. Plan Submission.
§ 20180. Cooperation of Other Departments and Agencies.
§ 20181. Plan Adoption.
§ 20182. Plan Implementation and Financing.
§ 20183. Annual Budget.
§ 20184. Master Plan Proposals.
§ 20185. Coordination of Effort.
§ 20186. CIP Office: Placement to the Office of Planning and Development.
Article 12. Commonwealth Medicaid Agency.
§ 20191. Establishment of the Commonwealth Medicaid Agency.
§ 20192. Duties and Responsibilities.
§ 20193. Commonwealth wide Operation.
§ 20194. Health Care Providers and Services.
§ 20195. Coverage and Eligibility and Method of Processing Applications and Determining Eligibility.
§ 20196. Coverage and Conditions of Eligibility.
§ 20197. Residence.
§ 20198. Amount, Duration, and Scope of Services.
§ 20199. Coordination of Medicaid with Medicare Part B.
§ 20200. Cost Sharing for Medicare Beneficiaries.
§ 20201. Method of Administration.
§ 20202. Hearings for Applicants and Recipients.
§ 20203. Safeguarding Information on Applicants and Recipients.
§ 20204. Reports and Data.
§ 20205. Maintenance of Records.
§ 20206. Availability of Agency Program Manuals.
§ 20207. Required Provider Agreement.
§ 20208. Relation with Vocational Rehabilitation Agencies and Title V Grantees and Other Agencies.
§ 20209. Payment for Services.
§ 20210. Third-party Liability.
§ 20211. Standards of Personnel Administration.
§ 20212. Fiscal Policies and Accountability.
§ 20213. Access to Records.
§ 20214. Cost Allocation.
§ 20215. Plan Amendments.
§ 20216. Nondiscrimination.
§ 20217. Commonwealth Governor’s Review.
§ 20218. Drug-free Workplace Certification.
Chapter 2. Office of the Lieutenant Governor
§ 2001. Short Title.
§ 2101. Office of the Lieutenant Governor.
§ 2102. Office of the Lieutenant Governor: Duties.
§ 2103. Office of the Lieutenant Governor: Staff.
Chapter 3. Office of the Attorney General
Article 1. Attorney General.
§ 2151. Office of the Attorney General.
§ 2152. Attorney General: Appointment.
§ 2153. Attorney General: Duties.
§ 2154. Attorney General: Staff.
§ 2155. Office of Consumer Counsel.
§ 2156. Consumer Counsel: Duties.
§ 2157. Consumer Counsel: Staff.
Article 2. Immigration.
§ 2171. Office of Attorney General: Division of Immigration. [Repealed]
§ 2172. Director of Immigration: Duties. [Repealed]
§ 2173. Attorney General: Duties . [Repealed]
Chapter 4. Office of Public Defender
§ 2201. Office of Public Defender.
§ 2202. Public Defender: Appointment.
§ 2203. Public Defender: Duties.
§ 2204. Public Defender: Eligibility.
§ 2205. Public Defender: Staff.
Chapter 5. Public School System
Article 1. General.
§ 2251. Public School System.
§ 2252. Interagency Cooperation.
Article 2. Board of Education.
§ 2261. Board of Education.
§ 2262. Board of Education: Tenure.
§ 2263. Board of Education: Vacancies.
§ 2264. Board of Education: Compensation.
§ 2265. Board of Education: Chairman: Election.
§ 2266. Board of Education: Meetings.
§ 2267. Board of Education: Quorum; Removal of Members.
§ 2268. Board of Education: Powers, Functions, and Duties.
§ 2269. Rules and Regulations.
Article 3. Commissioner of Education.
§ 2271. Commissioner of Education: Appointment.
§ 2272. Commissioner of Education: Qualifications.
§ 2273. Commissioner of Education: Formulation of Policy.
Article 4. Public School Funding.
§ 2281. Public School System Building Fund.
§ 2282. Technical Education Program Fund.
§ 2283. Loan Agreement Authorization.
Article 5. [Reserved].
Article 5. [Reserved.]
Chapter 6. Office of the Public Auditor
§ 2301. Office of the Public Auditor.
§ 2302. Public Auditor: Appointment and Removal.
§ 2303. Public Auditor: Duties.
§ 2304. Public Auditor: Special Duties to Prevent Fraud, Waste and Abuse of Public Funds.
§ 2305. Public Auditor: Staff.
§ 2306. Public Auditor: Power to Hire Outside Specialists.
§ 2307. Establishment of Coordinating Group.
§ 2308. Annual Report.
§ 2309. Public Auditor Compensation.
§ 2310. Reprogramming Authority.
§ 2311. The Citizen-Centric Report.
Chapter 7. Department of Community and Cultural Affairs
Article 1. General.
§ 2351. Department of Community and Cultural Affairs.
§ 2352. Department of Community and Cultural Affairs: Director: Appointment.
§ 2353. Department of Community and Cultural Affairs: Duties.
§ 2354. Department of Community and Cultural Affairs: Rules and Regulations.
§ 2355. Department of Community and Cultural Affairs: Staff.
Article 2. Division of Youth Services.
§ 2371. Division of Youth Services.
§ 2372. Division of Youth Services: Purpose.
§ 2373. Division of Youth Services: Definitions.
§ 2374. Division of Youth Services: Duties and Responsibilities.
§ 2375. Division of Youth Services: Staff.
§ 2376. Division of Youth Services: Grants.
§ 2377. Separation of Juveniles from Adults.
§ 2378. Access to Information.
§ 2379. Designation of Division; Confidential Records; Regulatory Authority.
§ 2380. Annual Report.
Article 3. Historic Preservation Office.
§ 2381. Historic Preservation Office.
§ 2382. Historic Preservation Office: Duties.
Article 4. Division of Veterans’ Affairs.
[Repealed in entirety by PL 13-34, § 7 and 1 CMC §§ 20131-20135 created.]
§ 2391. Division of Veterans’ Affairs: Established. [Repealed by PL 13-34.]
§ 2392. [Reserved.] [Repealed by PL 13-34.]
§ 2393. Assistance to Returning Veterans. [Repealed by PL 13-34.].
§ 2394. Discrimination Against Veterans Prohibited. [Repealed by PL 13-34.]
Chapter 8. Department of Public Works
§ 2401. Department of Public Works.
§ 2402. Department of Public Works: Director: Appointment.
§ 2403. Department of Public Works: Duties.
§ 2404. Department of Public Works: Rules and Regulations.
§ 2405. Department of Public Works: Staff.
§ 2406. Department of Public Works: Disposition of Parking Meter Fees. [Repealed].
§ 2407. Department of Public Works: Rights of Way.
Chapter 9. Department of Commerce
Article 1. General.
§ 2451. Department of Commerce.
§ 2452. Department of Commerce: Director: Appointment.
§ 2453. Department of Commerce: Duties.
§ 2454. Department of Commerce: Rules and Regulations.
§ 2455. Department of Commerce: Staff.
§ 2456. Department of Commerce: Composite Price Index.
Article 2. Division of Labor.
[Functions transferred to the Department of Labor, 1 CMC § 2831]
§ 2471. Division of Labor.
§ 2472. Division of Labor: Duties.
Article 3. Commonwealth Statistical Act.
§ 2481. Title.
§ 2482. Central Statistics Division Created; Authority; Cooperation; Coordination of Surveys.
§ 2483. Roles and Duties of the Central Statistics Division.
§ 2484. Organization and Staff of the Central Statistics Division.
§ 2485. Censuses of Population and Housing and Other Special Censuses.
§ 2486. Confidentiality of Information.
§ 2487. Statistical Advisory Council.
§ 2488. Authorization of Appropriations.
§ 2489. Procurement of Professional Services.
§ 2490. Penalties.
§ 2491. Administrative Penalties.
§ 2492. Enforcement.
Article 4. Foreign Investment Assistance.
§ 2494. Office of Foreign Corporation Liaison.
§ 2495. Office of Foreign Corporation Liaison; Duties and Responsibilities.
§ 2496. Investment Incentives.
§ 2497. Streamlined Investment Processes.
§ 2498. Promotion of the CNMI as a Trade and Investment Hub.
§ 2499. Reporting and Evaluation.
§ 2500. Director Hiring and Qualifications.
Chapter 10. Department of Public Safety
Article 1. Department of Public Safety.
§ 2501. Department of Public Safety.
§ 2502. Director of Public Safety: Appointment.
§ 2503. Director of Public Safety: Duties.
§ 2504. Department of Public Safety: Duties and Responsibilities.
§ 2505. Department of Public Safety: Staff.
§ 2506. Department of Public Safety: Conduct of Members; Eligibility for Employment.
§ 2507. Department of Public Safety: Rules and Regulations.
§ 2508. Enforcement of Commonwealth Law.
Article 2. Disaster Control Office.
§ 2521. Disaster Control Office.
§ 2522. Disaster Control Office: Disaster Control Officer.
§ 2523. Disaster Control Office: Commonwealth Disaster Plan.
§ 2524. Disaster Control Office: Local Disaster Plans.
§ 2525. Disaster Control Office: Local Coordination.
§ 2526. Disaster Control Office: Regulations.
§ 2527. Disaster Control Office: Duties.
§ 2528. Disaster Control Office: Staff.
Article 3. Office of Civil Defense.[repealed]
§ 2531. Office of Civil Defense. [repealed]
§ 2532. Civil Defense Coordinator: Appointment. [repealed]
§ 2533. Civil Defense Coordinator: Staff. [repealed]
Article 4. Law Enforcement Assistance Funds.
§ 2541. Law Enforcement Assistance Funds; Established.
§ 2542. Audit.
Article 5. Ambulance Fee Account.
§ 2546. Ambulance Fee Account.
Article 6. NMI Crime Stoppers Program.
§ 2547. Definitions.
§ 2548. Nondisclosure of Privileged Communication and Protected Information.
§ 2549. Inspection of Records.
§ 2550. Penalty for Disclosure.
Chapter 11. Department of Finance
Article 1. General.
§ 2551. Department of Finance.
§ 2552. Department of Finance: Director: Appointment.
§ 2553. Department of Finance: Duties and Responsibilities.
§ 2554. Department of Finance: Uniform Accounting.
§ 2555. Department of Finance: Financial Reports.
§ 2556. Department of Finance: Bonding.
§ 2557. Department of Finance: Rules and Regulations.
§ 2558. Department of Finance: Staff.
Article 2. Commonwealth Treasury.
§ 2561. Department of Finance: Commonwealth Treasury.
Article 3. Division of Revenue and Taxation.
§ 2571. Division of Revenue and Taxation: Established.
§ 2572. Random Inspection of Establishments and Enforcement.
Article 4. Designation as Surplus (Federal) Property Agency.
§ 2581. Surplus Property Agency: Designation.
§ 2582. Surplus Property Agency: Functions.
§ 2583. Surplus Property Agency: Authority to Acquire, Hold, and Improve Property.
§ 2584. Surplus Property Agency: Assistance to Applicants.
§ 2585. Surplus Property Agency: Clearing House.
§ 2586. Surplus Property Agency: Certifications, Actions and Reports.
§ 2587. Surplus Property Agency: Contract and Cooperative Agreements.
§ 2588. Surplus Property Agency: Cooperation with Federal Government.
§ 2589. Surplus Property Agency: Transfer Charges.
§ 2590. Surplus Property Agency: Special Surplus Property Fund.
§ 2591. Surplus Property Agency: Rules and Regulations.
§ 2592. Surplus Property Agency: Personnel.
§ 2593. Surplus Property Agency: Power to Delegate Authority.
Article 5. Taxicab Bureau.
§ 2594. Short Title.
§ 2595. Taxicab Bureau: Established; Chief.
§ 2596. Duties and Responsibilities of the Taxicab Bureau Chief.
Article 6. Disposition of CNMI Government Property.
§ 25101. Short Title.
§ 25102. Inventory and Auction.
§ 25103. Regulations.
Article 7. Division of Customs.
§ 25201. Collection of Fines at the Ports of Entry.
§ 25202. Reporting Requirement.
Article 8. Revolving Fund Accounts.
§ 25301. The Establishment of the Settlement Fund Revolving Fund Account.
§ 25302. The Establishment of the Bond Payment Revolving Fund Account.
Chapter 12. Department of Public Health and Environmental Services
Article 1. General.
§ 2601. Department of Public Health and Environmental Services.
§ 2602. Department of Public Health and Environmental Services: Director: Appointment.
§ 2603. Department of Public Health and Environmental Services: Duties.
§ 2604. Department of Public Health and Environmental Services: Additional Duties.
§ 2605. Department of Public Health and Environmental Services: Rules and Regulations.
§ 2606. Department of Public Health and Environmental Services: Staff.
§ 2607. Revolving Imprest Fund Account: Establishment.
§ 2608. Revolving Imprest Fund Account: Funding Source.
Article 2. Board of Health and Environmental Quality.
§ 2621. Board of Health and Environmental Quality.
§ 2622. Board of Health and Environmental Quality: Tenure.
§ 2623. Board of Health and Environmental Quality: Quorum.
§ 2624. Board of Health and Environmental Quality: Compensation.
§ 2625. Board of Health and Environmental Quality: Duties.
Article 3. Office of Medical Examiner.
§ 2631. Office of Medical Examiner.
§ 2632. Office of Medical Examiner: Medical Examiner: Appointment.
§ 2633. Office of Medical Examiner: Medical Examiner: Duties.
Article 4. Professional Boards.
§ 2641. Medical Profession Licensing Board.[Repealed]
§ 2642. Medical Professional Licensing Board: Procedures.[Repealed].
§ 2643. Board of Nurse Examiners. [Repealed].
Article 5. Division of Environmental Quality.
§ 2646. Division of Environmental Quality.
§ 2647. Division Chief: Duties.
§ 2648. Division Chief: Rules and Regulations.
§ 2649. Division Chief: Exemption from Regulations.
§ 2650. Placement in the Office of the Governor.
Article 6. Health and Vital Statistics Office.
§ 26001. Health and Vital Statistics Office Established.
§ 26002. Regulations.
§ 26003. Appointment of Registrar or Person in Charge of Vital Statistics.
§ 26004. Duties of the Registrar or Person in Charge.
§ 26005. Definitions.
§ 26006. Content of Certificates and Reports.
§ 26007. Birth Registration.
§ 26008. Infants of Unknown Parentage; Foundling Registration.
§ 26009. Delayed Registration of Birth.
§ 26010. Judicial Procedure to Establish Facts of Birth.
§ 26011. Certificates of Adoption.
§ 26012. Certification of Birth Following Adoption, Legitimation, Court Determination of Paternity, and Paternity Acknowledgement.
§ 26013. Death Registration.
§ 26014. Delayed Registration of Death.
§ 26015. Reports of Fetal Death.
§ 26016. Vital Reports.
§ 26017. Authorization for Final Disposition.
§ 26018. Amendment of Vital Records.
§ 26019. Preservation of Vital Records.
§ 26020. Disclosure of Information from Vital Records or Vital Reports.
§ 26021. Copies from the System of Vital Statistics.
§ 26022. Fees.
§ 26023. Persons Required to Keep Records.
§ 26024. Matching of Birth and Death Certificates.
§ 26025. Penalties.
§ 26026. Applicability.
§ 26027. Transfer of Documents to the Health and Vital Statistics Office.
Chapter 13. Department of Lands and Natural Resources
Article 1. General.
§ 2651. Department of Lands and Natural Resources.
§ 2652. Department of Lands and Natural Resources: Secretary; Appointment.
§ 2653. Department of Lands and Natural Resources: Duties.
§ 2654. Department of Lands and Natural Resources: Rules and Regulations.
§ 2655. Department of Lands and Natural Resources: Staff.
§ 2656. Permit Simplification, Coordination, and Integration.
Article 2. Division of Fish and Wildlife.
§ 2661. Division of Fish and Wildlife.
Article 3. Public Lands.
§ 2671. Division of Public Lands. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2672. Division of Public Lands: Duties. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2673. Board of Public Lands. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2674. Public Lands: Fundamental Policies. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2675. Public Lands: Additional Fundamental Policies [Repealed and reenacted by PL 12-33, § 3.].
[Repealed and reenacted by PL 12-33, § 3.]
§ 2676. Public Lands: Senatorial District Advisory Boards. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2677. Public Lands: Lease Enforcement; Other Requirements. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
§ 2678. Exemption from Public Law 10-57. [Repealed and reenacted by PL 12-33, § 3.]
[Repealed and reenacted by PL 12-33, § 3.]
Article 4. Division of Land Registration.
§ 2681. Division of Land Registration.
Article 5. Division of Zoning.
§ 2691. Division of Zoning.
Article 6. Division of Parks and Recreation.
§ 2701. Division of Parks and Recreation.
§ 2702. Definitions.
§ 2703. Duties.
§ 2704. Permits.
§ 2705. Rule-making.
§ 2706. Interagency Notification and Coordination.
§ 2707. Commonwealth Parks and Recreation Fund.
§ 2708. Police Powers.
Article 7. Division of Agriculture.
Sub-Article A. Agricultural Equipment.
§ 2721. Division of Agriculture.
§ 2722. Establishment of an Agriculture Equipment Service Revolving Fund Program.
§ 2723. Establishment of Special Agriculture Equipment Service Revolving Fund Account.
§ 2724. Disbursement of Special Agriculture Equipment Service Revolving Account.
§ 2725. Establishment of Fee Schedules.
§ 2726. Funds Status Report.
§ 2727. Management of the Kagman Commercial Farm Plot Program.
§ 2728. Director’s Authority.
§ 2729. Other Duties and Responsibilities.
§ 2730. Promulgation of Rules and Regulations.
Sub-Article B. Hemp Production.
§ 2741. Definitions.
§ 2742. Hemp Industry.
§ 2743. Violations.
Chapter 14. Department of Public Lands
§ 2801. Department of Public Lands.
§ 2802. The Secretary.
§ 2803. Powers and Duties of Department of Public Lands.
§ 2804. Advisory Board to the Secretary.
§ 2805. Consultation with Mayor.
§ 2806. Public Lands: Fundamental Policies.
§ 2807. Public Lands: Additional Policies and Procedures.
§ 2808. Public Lands: Lease Enforcement and Other Requirements.
§ 2809. Homesteads.
§ 2810. Audit.
Chapter 15. Department of Labor
Article 1. General.
§ 2831. Department Established.
Chapter 16. Department of Corrections
Article 1. Department of Corrections.
§ 2851. Department of Corrections.
§ 2852. Department of Corrections: Commissioner; Appointment.
§ 2853. Department of Corrections: Duties; Divisions.
§ 2854. Rule-making Authority.
§ 2855. Staff.
Article 2. Division of Pre-trial Detention.
§ 2861. Director; Appointment.
§ 2862. Duties.
§ 2863. Staff.
Article 3. Division of Civil Detention.
§ 2871. Director; Appointment.
§ 2872. Duties.
§ 2873. Staff.
Article 4. Division of Corrections.
§ 2881. Director; Appointment.
§ 2882. Division of Corrections: Duties and Responsibilities.
§ 2883. Staff.
Chapter 17. Office of Grants Management
§ 2891. Office of Grants Management and State Clearinghouse.
§ 2892. Office of Grants Management and State Clearinghouse: Duties and Responsibilities.
§ 2893. Operating Budget and Scope of Operations.
§ 2894. Fiscal Year.
§ 2895. Transition.
§ 2896. Provisions.
§ 2897. Reporting.
Chapter 18. Department of Fire and Emergency Medical Services
Article 1. General Provisions.
§ 28001. Department of Fire and Emergency Medical Services.
§ 28002. Definitions.
§ 28003. Department of Fire and Emergency Medical Services: Commissioner, Resident Deputy Commissioners, Appointment; Funding and Compensation.
§ 28004. Department of Fire and Emergency Medical Services: Duties, Divisions.
§ 28005. Department of Fire and Emergency Medical Services: Staff.
§ 28006. Rulemaking Authority.
Article 2. Division of Emergency Services.
§ 28011. Division of Emergency Services: Deputy Commissioner.
§ 28012. Division of Emergency Services: Duties and Responsibilities.
§ 28013. Division of Emergency Services: Staff.
Article 3. Division of Fire Prevention and Arson Investigation.
§ 28021. Division of Fire Prevention and Arson Investigation: Deputy Commissioner; Appointment, Funding, and Compensation.
§ 28022. Division of Fire Prevention and Arson Investigation: Duties and Responsibilities.
§ 28023. Division of Fire Prevention and Arson Investigation: Staff.
Article 4. Division of Emergency Medical Services.
§ 28031. Division of Emergency Medical Services: Deputy Commissioner; Appointment, Funding, and Compensation.
§ 28032. Division of Emergency Medical Services: Duties and Responsibilities.
§ 28033. Division of Emergency Medical Services: Staff.
Article 5. Division of Logistics and Support.
§ 28041. Division of Logistics and Support: Deputy Commissioner; Appointment.
§ 28042. Division of Logistics and Support: Duties and Responsibilities.
§ 28043. Division of Logistics and Support: Staff.
Article 6. Division of Administration.
§ 28051. Division of Administration: Deputy Commissioner; Appointment.
§ 28052. Division of Administration: Duties and Responsibilities.
§ 28053. Division of Administration: Staff.
Article 7. Designated Fire Lanes.
§ 28061. Definitions.
§ 28062. Establishment.
§ 28063. Contesting Fire Lane Designation in Private Property.
§ 28064. Penalty for Violations.
§ 28065. Impoundment.
§ 28066. Marking.
§ 28067. Obstruction Prohibited.
§ 28068. Exemption to Sign, Marking Requirements.
§ 28069. Maintenance.
§ 28070. Towing Notification.
§ 28071. Enforcement.
§ 28072. Regulations.
§ 28073. Fire Lane Revolving Fund.
Part 2. Administrative Provisions: General Appointment Procedures
Chapter 1. General Appointment Procedures
§ 2901. Appointments: General.
§ 2902. Appointments: Legislative Consent Required.
§ 2903. Appointments: Consent by Senatorial District Required.
§ 2904. Appointments: Failure to Confirm.
Chapter 2. Various Government Services Fees
§ 2951. Various Government Services Fees.
Division 3 Judicial Branch
§ 3001. Short Title.
Chapter 1. Commonwealth Supreme Court
§ 3101. Establishment of Supreme Court.
§ 3102. Jurisdiction.
§ 3103. Appeals: Powers of the Supreme Court.
§ 3104. Supervisory Jurisdiction.
§ 3105. Appeals: Procedure and Rules.
§ 3106. Justices of the Supreme Court.
§ 3107. Appeals Determined by Three Justices.
§ 3108. Supreme Court Jurisdiction; Pending Cases.
Chapter 2. Commonwealth Superior Court
Article 1. General
§ 3201. Commonwealth Superior Court.
§ 3202. Jurisdiction.
§ 3203. Judges of the Superior Court.
§ 3204. Presiding Judge.
§ 3205. Establishment of Family Court.
§ 3206. Child Support Guidelines.
§ 3207. Establishment of Drug Court.
Article 2. Office of Adult Probation Supervision.
§ 3231. The Office of Adult Probation Supervision.
§ 3232. Adult Probation Officers and Support Staff: Appointments and Qualifications.
§ 3233. Salaries and Expenses.
§ 3234. Powers and Duties.
§ 3235. Chief Probation Officer and Other Officers Duties.
§ 3236. Transition Clause: Employees, Assets, Jurisdiction, Funding, et. al.
Article 3. Trust Accounts.
§ 3251. Interest Bearing Trust Accounts.
§ 3252. Expenditure of Funds.
§ 3253. Accounting of Funds.
Chapter 3. The Judiciary
§ 3301. Commonwealth Judiciary.
§ 3302. Appointment and Term of Office; Vacancies.
§ 3303. Qualifications of Judges and Justices.
§ 3304. Compensation of Judges.
§ 3305. Appointment of Special Judges.
§ 3306. Residence of Judges and Justices.
§ 3307. Limitations on Political Activities.
§ 3308. Disqualification of Judges.
§ 3309. Disqualification Procedure.
Chapter 4. Judiciary Administration
§ 3401. Court Administration.
§ 3402. Budget Responsibilities.
§ 3403. Rule-Making Authority.
§ 3404. Written Opinions.
§ 3405. Justice Center Fund.
§ 3406. Probation Services Fund.
§ 3407. Drug Court Revolving Fund.
Chapter 5. Advisory Commission on Judiciary
§ 3501. Advisory Commission on Judiciary.
§ 3502. Advisory Commission on Judiciary: Tenure.
§ 3503. Advisory Commission on Judiciary: Duties.
Chapter 6. Admission to Practice
§ 3601. Admission to Practice: Persons Previously Admitted to Practice.
§ 3602. Admission to Practice: Other Persons.
§ 3603. Admission to Practice: Government and Public Practice.
§ 3604. Certificates of Admission.
Chapter 7. Commonwealth Recorder's Office
§ 3701. Commonwealth Recorder’s Office.
§ 3702. Commonwealth Recorder’s Office: Duties.
§ 3703. Commonwealth Recorder’s Office: Recording of Documents.
§ 3704. Acknowledgment as Condition for Recording.
§ 3705. Effect of Failure to Record.
§ 3706. Land Commission Transfer of Documents to Recorder’s Office.
§ 3707. Endorsement of Document: Delivery.
[Repealed by PL 21-39.]
§ 3708. Manner of Recording.
[Repealed by PL 21-39.]
§ 3709. File for Record: Quality of Instrument.
[Repealed by PL 21-39.]
§ 3710. Indexing and Recording Old Documents or Books.
[Repealed by PL 21-39.]
§ 3711. Effect of Failure to Record.
[Repealed by PL 21-39.]
§ 3712. Acknowledgments as Condition for Recording.
[Repealed by PL 21-39.]
Chapter 8. Commonwealth Law Revision Commission
§ 3801. Law Revision Commission: Establishment.
§ 3802. Law Revision Commission: Composition.
§ 3803. Law Revision Commission: Duties and Functions.
§ 3804. Law Revision Commission: Proposed Legislation.
§ 3805. Executive Director: Appointment; Duties.
§ 3806. Revision of Codes.
§ 3807. Revision of Judicial Decisions.
§ 3808. Budget.
§ 3809. Revolving Fund.
§ 3810. Assistance in Research; Access to Information.
Chapter 9. Marshals Service Division
§ 3901. Marshals Service Division: Establishment.
§ 3902. Marshals Service Division: Powers and Duties.
Chapter 10. Abandoned Funds
§ 30101. Short Title.
§ 30102. Definitions.
§ 30103. Disposition of Abandoned Property.
Division 4 Office of the Representative to the United States
Chapter 1. The Representative to the United States
§ 4101. Representative to the United States [repealed by PL 16-13].
§ 4102. Representative to the United States: Qualifications; Vacancy [repealed by PL 16-13].
§ 4103. Representative to the United States: Compensation and Expenses. [repealed by PL 16-13].
§ 4104. Representative to the United States: Compliance with Code of Conduct [repealed by PL 16-13].
Chapter 2. Washington Office
§ 4201. Office of the Representative: Washington Office [repealed by PL 16-13].
§ 4202. Office of the Representative: Duties [repealed by PL 16-13].
§ 4203. Office of the Representative: United Nations Appearances [re-pealed by PL 16-13].
§ 4204. Office of the Representative: Duty of Others to Coordinate [re-pealed by PL 16-13].
§ 4205. Office of the Representative: Other Activities [repealed by PL 16-13].
§ 4206. Office of the Representative: Staff and Other Employees [re-pealed by PL 16-13].
§ 4207. Office of the Resident Representative: Annual Report [repealed by PL 16-13].
Division 5 Local Government
Chapter 1. Offices of the Mayors
§ 5101. Offices of the Mayors.
§ 5102. Mayor: Election.
§ 5103. Mayor: Vacancy in Office.
§ 5104. Mayor: Qualifications.
§ 5105. Mayor: Compensation.[Repealed]
§ 5106. Mayor: Constitutional Duties.
§ 5107. Mayor: Additional Duties.
§ 5108. Mayor: Duties During Emergencies.
§ 5109. Mayor: Contingency Fund.
§ 5110. Fees for Services.
Chapter 2. Delegation of Authority to Mayors
§ 5201. Delegation of Authority: Rota and Tinian and Aguiguan.
§ 5202. Delegation of Authority: Duties of Resident Department Heads.
§ 5203. Agriculture and Marine Revolving Fund for Tinian.
Chapter 3. Seals of the Mayors
§ 5301. Seals of the Mayors.
§ 5302. Seals of the Mayors: Use and Custody.
Division 6 Elections
§ 6001. Short Title.
§ 6002. Purpose.
§ 6003. Definitions.
§ 6004. Political Party: Rights.
§ 6005. Formation of New Political Parties.
§ 6006. Continuity of Democratic, Republican and CNMI Reform Parties.
§ 6007. Disclosure Requirement.
Part 1 Northern Mariana Islands Election Law
Chapter 1. Election Commission
§ 6101. Election Commission; Establishment.
§ 6102. Election Commission: Composition.
§ 6103. Election Commission: Term of Appointment.
§ 6104. Election Commission: Election of Chairperson.
§ 6105. Election Commission: Duties.
§ 6106. Election Commission: Quorum and Attendance.
§ 6107. Election Commission: Compensation and Expenses.
§ 6108. Election Commission: Restriction on Activities.
§ 6109. Election Commission: Executive Director; Power and Duties.
§ 6110. Election Commission: Administrative Staff.
§ 6111. Election Commission: Exemption from Civil Service.
Chapter 2. Registration and Voting Procedures
§ 6201. Voting: Eligibility.
§ 6202. Domicile: Determination.
§ 6203. Domicile: Criteria for Determination.
§ 6204. Residency: Determination.
§ 6205. Registration Procedures.
§ 6206. Removal of Names from Register; When; Re-registration.
§ 6207. Transfers, Name Changes; Initiated by Executive Director.
§ 6208. Voting Procedures.
§ 6209. Absentee Voting.
§ 6210. Absentee Voting: Sick or Disabled Voters.
§ 6211. Absentee Voting: Absence from the District in Which Voter is Registered.
§ 6212. Absentee Voting: Marking and Mailing Ballots.
§ 6213. Absentee Voting: Counting Ballots.
§ 6214. Voting in Another Polling Place. [Repealed]
§ 6215. Challenge by Voters; Grounds; Procedure.
§ 6216. Federal Write-in Absentee Ballot/Federal Postcard Application.
§ 6217. Early Voting: Criteria for Early Voting.
§ 6218. Early Voting: Photo Identification.
§ 6219. Early Voting: Ballot Box.
§ 6220. Early Voting: Issuance of Ballots; Voting Booths.
§ 6221. Early Voting: Permanent Polling Places for Early Voting.
§ 6222. Early Voting: Period for Early Voting; Hours.
§ 6223. Temporary Branch Polling Places.
§ 6224. Schedule of Locations and Times for Early Voting.
Chapter 3. Election to Public Office
Article 1. Eligibility for Public Office.
§ 6301. Governor and Lieutenant Governor.
§ 6302. Senators.
§ 6303. Representatives.
§ 6304. Delegate to the United States House of Representatives.
§ 6305. Mayor.
§ 6306. Municipal Council.
§ 6307. Board of Education.
§ 6308. Attorney General.
§ 6309. Person Eligible for Only One Public Office.
Article 2. Party Nominations: Governor and Lieutenant Governor.
§ 6321. Nominations: Governor and Lieutenant Governor.
§ 6322. Party Nominations: Failure to Comply With Act.
§ 6323. Party Nominations: Duty of Commission.
§ 6324. Party Nominations: Failure of Commission to Act.
§ 6325. Party Nominations: Filing Fee.
Article 3. Independent Nominations: Governor and Lieutenant Governor.
§ 6331. Independent Nominations: Governor and Lieutenant Governor.
§ 6332. Independent Nominations: Failure to Comply With Act.
§ 6333. Independent Nominations: Failure of Commission to Act.
§ 6334. Independent Nominations: Filing Fee.
Article 4. Nomination of Candidates to Other Offices.
§ 6341. Nominations – Delegate to the United States House of
Representatives.
§ 6342. Nominations: Senators and Representatives.
§ 6343. Nominations: Senators and Representatives: Procedures.
§ 6344. Nominations: Mayor.
§ 6345. Nominations: Municipal Councils and Board of Education.
§ 6346. Nominations: Attorney General.
Article 5. Amendments to the NMI Constitution and Referendums.
§ 6351. Amendments to the NMI Constitution and Referendums.
Article 6. Federal Elections; Delegate to the U.S. House of Representatives.
§ 6360. Qualifications.
§ 6361. Nominations.
§ 6362. Election.
§ 6363. Term.
§ 6364. Vacancy.
§ 6365. Special Election.
§ 6366. Procedures.
§ 6367. Authorization for Reprogramming.
§ 6368. Conflict of Law.
§ 6369. Reserved.
§ 6370. Reserved.
Chapter 4. Campaigns and Disclosure
Article 1. Election Campaigns and Campaign Offenses.
§ 6401. Receipt of Value: To Vote or Not Vote.
§ 6402. Payment of Value: To Vote or Aid in Securing Nomination for Another.
§ 6403. Payment of Value: To Vote, Not Vote or Reward for Same.
§ 6404. Receipt of Value: To Procure Election or Vote.
§ 6405. Payment of Value to Induce Candidate to Withdraw.
§ 6406. Penalty.
§ 6407. Promising Appointment to Office.
§ 6408. Communication of Promise.
§ 6409. Publications Reflecting on Character of Candidate.
§ 6410. Penalty.
§ 6411. Disqualification.
§ 6412. Application.
§ 6413. Complaints.
§ 6414. Winning Candidate Convicted of a Felony.
Article 2. Campaign Financial Disclosure.
§ 6421. Definition.
§ 6422. Duties of Candidates.
§ 6423. [Reserved.]
§ 6424. Campaign Statement of Account; Filing; Verification.
§ 6425. Publication.
§ 6426. Multi-Candidate: Apportionment.
§ 6427. Requirement of Authorization.
§ 6428. Penalties.
§ 6429. Extension of Deadline.
§ 6430. Non-Compliance.
Chapter 5. Elections
Article 1. General Election and Special Election.
§ 6501. General Election.
§ 6502. Special Elections Subject to the Call of the Governor.
§ 6503. Time of Special Election.
§ 6504. Calling of Special Elections.
§ 6505. Special Elections Subject to the Call of the Legislature.
§ 6506. Funding for General and Special Elections.
§ 6507. Postponement of Election.
§ 6508. Election Day: Holiday.
§ 6509. Runoff Elections for Governor and Lieutenant Governor and Attorney General.
§ 6510. Employees Entitled to Leave on Election Day for Voting.
Article 2. Conduct of Election.
§ 6521. Right to Cast Secret Ballot.
§ 6522. Polling Places: Hours of Operation.
§ 6523. Collection of Ballot Boxes.
§ 6524. Tabulation of Votes.
§ 6525. Ballot Irregularities.
§ 6526. Marking the Ballot.
§ 6527. Loss or Destruction of Ballots.
§ 6528. Polling Places: Three-hundred Foot Radius Prohibition of Campaign Activity.
§ 6529. Public Auditor Assistance.
Chapter 6. Election Contests
§ 6601. Election Contests: Recount.
§ 6602. Election Contests: Actual Prejudice Required.
§ 6603. Election Contest: Written Complaint.
§ 6604. Election Contest: Answer, Summons, Subpoena.
§ 6605. Election Contest: Court Hearing; Recount.
§ 6606. Election Contest: Judgment of the Court.
§ 6607. Election Contest: Certificate of Election.
§ 6608. Election Contests: Costs.
§ 6609. Election Contest: Appeal.
§ 6610. Election Contest: Failure to Appeal from Court Judgment.
Chapter 7. Criminal Penalties
§ 6701. Counterfeit Ballots.
§ 6702. Unlawful Threats to Candidate or Family.
§ 6703. Unlawful Threats to Election Personnel.
§ 6704. Unlawful Registration.
§ 6705. Unlawful Campaign Activities.
§ 6706. Unlawful Sale or Purchase of Alcohol on Election Day.
Part 2 Other Election-Related Provisions
Chapter 1. Executive Transition Act
§ 6901. Title.
§ 6902. Office of the Governor-Elect.
§ 6903. Office of the Governor-Elect: Employees and Duties.
§ 6904. Office of the Governor-Elect: Access to Information.
§ 6905. Office of the Governor-Elect: Employees.
§ 6906. Office of the Governor-Elect: Committee on Transition.
§ 6907. Office of the Governor-Elect: Facilities.
§ 6908. Office of the Governor-Elect: Inauguration Ceremonies.
§ 6909. Office of the Governor-Elect: Termination of Activities.
§ 6910. Appropriations and Reprogramming.
Chapter 2. Northern Marianas Descent Registry
§ 6921. Northern Marianas Descent Registry (NMDR).
§ 6922. Official Northern Marianas Descent Identification Card (ONMDIC).
§ 6923. Registration.
§ 6924. Rules & Regulations.
Chapter 3. Mayoral Transition Act
§ 6930. Functions and Duties.
§ 6931. Access to Information.
§ 6932. Employees.
§ 6933. Committee on Transition.
§ 6934. Facilities.
§ 6935. Inauguration Ceremonies.
§ 6936. Termination of Activities.
§ 6937. Appropriations and Reprogramming.
§ 6938. Fixed Assets and Capital Goods of the Office of the Mayor.
§ 6939. Penalty.
Division 7 Planning, Budgeting and Auditing
Part 1. Planning and Budgeting Act
Chapter 1. General Provisions
§ 7101. Short Title.
§ 7102. Fiscal Year.
§ 7103. Definitions.
Chapter 2. Budget Process
§ 7201. Preparation of Proposed Annual Budget.
§ 7202. Content of Proposed Annual Budget.
§ 7203. Budget Requirements.
§ 7204. Approval of Annual Budget.
§ 7205. Budget Timetable; Penalties.
§ 7206. Budget Preparation.
§ 7207. Court Orders.
§ 7208. Communications to Federal Government.
§ 7209. Review of Expenditures.
Chapter 3. Appropriations for Capital Improvement Projects
§ 7301. Expenditure Authority for Capital Improvement Projects.
§ 7302. Capital Improvement Project Reprogramming Authority.
Chapter 4. Expenditure and Reprogramming of Appropriated Funds
§ 7401. Expenditure of Appropriated Funds.
§ 7402. Reprogramming Authority.
§ 7403. Emergency Powers.
§ 7404. Bidding Preference.
§ 7405. Certification Required Before Appropriated Funds May be Used for Salary Adjustments and Reclassifications.
§ 7406. Restriction Upon Use of Government Vehicles.
§ 7407. Restrictions Upon Government Paid Travel Outside of the Commonwealth.
§ 7408. [Removed].
§ 7409. Deposit of Bonus Miles.[Repealed by 10-79.]
Chapter 5. Federal Funds
§ 7501. Application for Federal Grant Funds.
§ 7502. Inclusion of Federal Grant Funds in Executive Budget.
§ 7503. Spending Authority.
§ 7504. [Removed].
§ 7505. Capital Improvement Project; Legislative Approval Required.
Chapter 6. Rescission, Deferral, and Emergency Impoundment of Funds
§ 7601. Rescission of Budget Authority.
§ 7602. Deferral of Budget Authority.
§ 7603. Supplementary Messages.
§ 7604. Changes in Revenue Estimate.
§ 7605. Emergency Impoundments.
Chapter 7. Violations, Penalties and Audit Authority
§ 7701. Criminal Offenses.
§ 7702. Penalties for Violations.
§ 7703. Appointment of Special Prosecutor.
§ 7704. Regulations.
§ 7705. Public Purpose Requirement.
§ 7706. Administrative Penalties.
§ 7707. Duty to Report Violations of this Part.
§ 7708. Expiration of Appropriations.
§ 7709. Construction of Appropriation Acts.
§ 7710. Audit.
§ 7711. Metered Services.
§ 7712. Interagency Transfers.
Part 2. Other Planning and Budgeting Provisions
Chapter 1. Government Deposit Safety Act
§ 7721. Short Title.
§ 7722. Findings and Definition.
§ 7723. Deposit Safety Requirements.
§ 7724. Authorization to Pledge Assets.
§ 7725. Regulations.
§ 7726. Bank Preferences.
§ 7727. Provisions of Depository Contracts.
§ 7728. Penalties.
Part 3. Auditing Act
Chapter 1. General Provisions
§ 7811. Short Title.
§ 7812. Purposes.
§ 7813. Definitions.
Chapter 2. Auditing Services, Standards and Procedures
§ 7821. Centralization of Auditing Services.
§ 7822. Audit Standards.
§ 7823. Audit Procedures and Requirements.
Chapter 3. Budgeting and Funding for the Public Auditor
§ 7831. Authorization for Funding by Commonwealth Agencies.
§ 7832. Authorization to Accept Funds for Audits for Federal Agencies.
§ 7833. Budget.
Chapter 4. Authority to Gather Information; Criminal Penalties
§ 7841. Protection of Whistle-blowers.
§ 7842. Access to Agency Information.
§ 7843. Access to Confidential Information and Proprietary Records.
§ 7844. Access to Tax Data.
§ 7845. Access to Contracts and Grants Information.
§ 7846. Power to Summon Persons to Testify.
§ 7847. Referrals: Criminal Action.
§ 7848. Referrals: Civil Action.
§ 7849. Secrecy of Records; Penalty for Violation.
§ 7850. Penalties; Failure to Make Proper Audit; Making False Audit; Failure to Produce Documents or Information.
§ 7851. Exclusion from Government Service.
Division 8 Public Employment
Part 1. Civil Service Act
§ 8101. Title.
§ 8102. Statement of Policy: General.
§ 8103. Statement of Policy: Preference for Resident Citizens.
Chapter 1. Civil Service Commission
§ 8111. Civil Service Commission: Composition.
§ 8112. Civil Service Commission: Tenure.
§ 8113. Civil Service Commission: Meetings.
§ 8114. Civil Service Commission: Compensation.
§ 8115. Civil Service Commission: Office.
§ 8116. Civil Service Commission: Powers and Duties.
§ 8117. Civil Service Commission: Rules and Regulations.
Chapter 2. The Office of Personnel Management
§ 8121. Office of Personnel Management.
§ 8122. Director of Personnel.
§ 8123. Director of Personnel: Qualifications.
§ 8124. Director of Personnel: Duties.
§ 8125. Personnel Management Functions.
Chapter 3. The Civil Service System
§ 8131. Civil Service System: Applicability; Exemptions.
§ 8132. Civil Service System: Classification.
§ 8133. Civil Service System: Position Classification Plan.
§ 8134. Exemptions from Classification.
§ 8135. FTE Vacancies. [Repealed]
Chapter 4. Prohibited Activities
Article 1. General Provisions.
§ 8141. Prohibited Activities: Discriminatory Practices.
§ 8142. Prohibited Activities: Political Activities.
§ 8143. Prohibited Activities: Wrongful Certification of Payrolls.
§ 8144. Prohibited Activities: Wrongful Payments.
§ 8145. Other Prohibited Activities.
Article 2. Political Coercion.
§ 8151. Legislative Intent and Findings.
§ 8152. Coercion of Public Employees for Political Purposes Made Unlawful.
§ 8153. Other Remedies.
Part 2. Employee Compensation and Benefits
Chapter 1. Salary Act
§ 8211. Short Title.
§ 8212. Salary Schedule.
§ 8213. Adjustment to New Salary Schedule.
§ 8214. Within-Grade Increase and Merit Award.
§ 8215. Within-Grade and Merit Increase.[Repealed.]
§ 8216. Transfer of Position. [Repealed by PL 19-83.]
§ 8217. Waiver of Statute-of-Limitations Defense; No Liability in Certain Cases. [Repealed by PL 19-83.]
Chapter 2. Housing for Government Officers and Employees
Article 1. Housing for Key Elected Officials.
§ 8221. Housing for Officials: Purpose.
§ 8222. Housing for Officials: Authorization.
§ 8223. Housing for Officials: Consultation and Approval.
Article 2. Housing for Government Employees.
§ 8226. [Removed.].
§ 8227. Housing Allowance.
§ 8228. Housing Allowance Policy for Recruitment Outside of the CNMI.
Chapter 3. Utility Payments in Government Housing
§ 8231. Utility Payments: Responsibility for Utility Charges.
§ 8232. Utility Payments: Nonapplicability to Preexisting Employment Contracts.
§ 8233. Utility Payments: Responsibility of Trust Territory.
Chapter 4. Compensation Adjustment Act
§ 8241. Short Title.
§ 8242. Purpose.
§ 8243. Definitions.
§ 8244. Compensation of Certain Elected Officials.
§ 8245. Compensation of Certain Appointed Officials.
§ 8246. Compensation of the Executive Directors of Government Corporations, Semiautonomous and Autonomous Agencies.
§ 8247. Compensation of Board Members of Government Corporations and Councils.
§ 8248. Government Salary Ceiling.
§ 8249. No Overtime. [Repealed by PL 8-13.]
§ 8250. Exemptions.
§ 8251. [Removed].
§ 8252. [Removed].
§ 8253. Filling Positions Vacated By a Retiring Employee.
Chapter 5. Leave
Article 1. Administrative Leave for Disaster Service Volunteers.
§ 8261. Short title.
§ 8262. Definitions.
§ 8263. Administrative Leave for Disaster Service Volunteers.
Article 2. Family Sick Leave.
§ 8265. Definitions.
§ 8266. Leave.
§ 8267. Rules and Regulations.
Article 3. Sick Leave Bank.
§ 8271. Establishment of Sick Leave Bank.
§ 8272. Contribution.
§ 8273. Eligibility.
§ 8274. Administration.
§ 8275. Rules and Regulations.
§ 8276. Family Sick Leave. [Repealed]
Article 4. Annual Leave.
§ 82601. Definitions.
§ 82602. Accrual of Annual Leave: Limitation.
§ 82603. Prohibition.
§ 82604. Repayment of Lump Sum Payments.
§ 82605. Rules and Regulations.
Article 5. Military and Emergency Service Leave.
§ 82701. Military and Emergency Service Leave.
§ 82702. Rules and Regulations.
Chapter 6. Law Enforcement Officers' Death Benefits
§ 8281. Purpose.
§ 8282. Law Enforcement Officers.
§ 8283. Eligibility for Benefits.
§ 8284. Authorization for Death Benefits.
§ 8285. Administration of Death Benefits.
Chapter 7. Selective Service Compliance
§ 8291. Government Employment: Registration with Federal Selective Service System Required.
Part 3. Retirement Fund
§ 8301. Purpose.
Chapter 1. General Provisions
§ 8311. Short Title.
§ 8312. Creation of Northern Mariana Islands Retirement Fund.
§ 8313. Definitions.
§ 8314. Retirement Fund: Board of Trustees.
§ 8315. Board of Trustees: Powers and Duties.
§ 8316. Board of Trustees: Administrator: Powers and Duties.
§ 8317. Members of Retirement Fund: Immunity From or Indemnification for Civil Liability; Defense of Members.
Chapter 2. Membership in Retirement Fund
§ 8321. Election of Membership Class.
§ 8322. Fund Membership: Ineligible Persons.
§ 8323. Prior Service Credit for Class I Members.
[Repealed by PL 13-60.]
§ 8324. Requirements for Credit for Prior Service for Class I Members. [Repealed by PL 13-60.]
[Repealed by PL 13-60.]
§ 8325. Prior Service Credit for Class II Members. [Repealed by PL 13-60.]
[Repealed by PL 13-60.]
§ 8326. Requirements for Credit for Prior Service for Class II Members.
[Repealed by PL 13-60.]
§ 8327. Prior Service Administrative Provisions.
[Repealed by PL 13-60.]
§ 8328. Certification of Service: Affidavits Invalid.
[Repealed by PL 13-60.]
§ 8329. Education Service Credits.
[Repealed by PL 13-60.]
§ 8330. Requirements for Education Service Credits.
[Repealed by PL 13-60.]
§ 8331. Military Service Credits.
[Repealed by PL 13-60.]
§ 8332. Requirements for Military Service Credits.
[Repealed by PL 13-60.]
§ 8333. Overtime for Compensatory Time Worked Service Credit.
[Repealed by PL 13-60.]
§ 8334. Requirement for Overtime or Compensatory Time Worked Service Credit.
[Repealed by PL 13-60.]
Chapter 3. Benefits
§ 8341. Normal Retirement Benefits for Class I Members.
§ 8342. Early Retirement Benefits for Class I Members.
§ 8343. Retirement: Class II Members.
§ 8344. Retirement Annuity for Class II Members.
§ 8345. Occupational Disability Benefits.
§ 8346. Nonoccupational Disability Benefits.
§ 8347. Disability: Administrative Provisions.
§ 8348. Benefits: Death Prior to Retirement Without Survivor Benefits.
§ 8349. Benefits: Death After Retirement Without Survivor Benefits.
§ 8350. Benefits: Survivor Annuities for Class I Members.
§ 8351. Benefits: Survivor Annuity Rate Formula for Class I Members.
§ 8352. Benefits: Survivor Annuities for Class II Members.
§ 8353. Benefits: Survivor Annuity Rate Formula for Class II Members.
§ 8354. Benefit Improvement for Class II Members.
§ 8355. Contingency Benefit.
§ 8356. Benefits: Refund on Separation.
§ 8357. Special Benefits for Governor and Lieutenant Governor.
§ 8358. Annual Cost of Living Increase.
§ 8359. Cost of Living Adjustments for Elected Officials. [Repealed PL 8-31.]
§ 8360. Future Benefit Increases Required to be Ratified by Referendum.
Chapter 4. Contributions to Fund
§ 8361. Contributions to Fund: By Member.
§ 8362. Contributions to Fund: By Government.
§ 8363. Retirement Fund’s Contribution for Life Insurance.
§ 8364. Retirement Fund’s Contribution for Health Insurance.
§ 8365. Tax Revenue. [Repealed].
§ 8366. Actuarial Study.
§ 8367. Benefits: Transfer and Direct Roll-Over to the Defined Contribution Plan.
§ 8368. Employer Retirement Contribution.
§ 8369. NMI Retirement Fund.
Chapter 5. Investment of Funds
§ 8371. Investment of Funds.
§ 8372. Investment of Funds: Custodian.
§ 8373. Investment of Funds: Investment Agent.
§ 8374. Investments.
§ 8375. Investment Guidelines.
§ 8376. Power to Make Agreements to Protect Securities on Reorganization or Otherwise.
§ 8377. Power to Enter Into Security Loan Agreements.
Chapter 6. Reserve Account/Rights and Obligations
§ 8381. Reserve Accounts.
§ 8382. Vested Interest of Members in Fund.
§ 8383. Rights to Annuity.
§ 8384. Time for Payments.
§ 8385. Obligation of Government: Intent of Law.
§ 8386. Criminal and Civil Penalties.
§ 8387. No Taxation Under Gross Receipts Tax.
§ 8388. Withholding of Taxes, Insurance Premiums, and Obligations to the Fund.
§ 8389. Underpayment or Nonpayment by Members.
§ 8390. Overpayment or Underpayment of Benefits.
§ 8391. Benefit Consolidation.
§ 8392. Reemployment and Double Dipping.
§ 8393. Legislative Changes. [Repealed.]
§ 8394. Administrative COLA Provisions. [Repealed.]
§ 8395. Full Pension Retirement Benefits.
Chapter 7. Early Retirement Bonus [Repealed by PL 11-114.]
§ 8401. Early Retirement Bonus. [Repealed by PL 11-114, § 3.]
§ 8402. Reemployment Limitation. [Repealed by PL 11-114, § 3.]
§ 8403. Election to Receive Bonus. [Repealed by PL 11-114, § 3.]
§ 8404. Funding. [Repealed by PL 11-114, § 3.]
§ 8405. Rules and Regulations. [Repealed by PL 11-114, § 3.]
Chapter 8. Administration of Government Health and Life Insurance
§ 8421. Administration of the Government Life and Health Insurance Programs.
§ 8422. Participation in Group Health and Life Insurance Plans.
§ 8423. Ratification of Actions.
§ 8424. Rules and Regulations.
§ 8425. Public Auditor. [Repealed]
§ 8426. Ratification of Actions. [Repealed]
§ 8427. Liabilities of the Government Life and Health Insurance Programs. [Repealed]
Chapter 9. Waiver of Salaries
§ 8441. Re-employed Retirees.
§ 8442. Waived Salaries.
Chapter 10. Northern Mariana Islands Public Employees’ Defined Contribution Retirement Plan
§ 8451. Definitions.
§ 8452. Applicability of Chapter.
§ 8453. Chapter to be Liberally Construed; Purpose.
§ 8454. Defined Contribution Retirement Plan Established; Federal Qualification Requirements.
§ 8455. Administration of the Defined Contribution Retirement Plan.
§ 8456. Membership in Defined Contribution Plan; Limiting Participation in the Defined Benefit Plan.
§ 8457. Participation in the Plan: Ineligible Persons.
§ 8458. Conditions for Transfer Into Defined Contribution Plan by Class I and Class II Members of the Defined Benefit Plan.
§ 8459. Members’ Contributions; Mandatory.
§ 8460. Employer Contributions.
§ 8461. Rollover Contributions and Distributions.
§ 8462. Transmittal of Contributions.
§ 8463. Limitations on Contributions.
§ 8464. Vesting.
§ 8465. Investment of Individual Accounts.
§ 8466. Distribution Election at Termination.
§ 8467. Forms of Distribution.
§ 8468. Manner of Electing Distributions.
§ 8469. Distribution Requirements.
§ 8470. Designation of Beneficiary.
§ 8471. Rights Under Qualified Domestic Relations Order.
§ 8472. Occupational Disability Benefits.
§ 8473. Occupational Death Benefit.
§ 8474. Amendment and Termination of Plan.
§ 8475. Exclusive Benefit.
§ 8476. Non-guarantee of Returns, Rates, or Benefit Amounts.
§ 8477. Non-guarantee of Employment.
§ 8478. Fraud.
Chapter 11. Social Security System
§ 8481. Government Participation in the Social Security System.
§ 8482. Social Security.
§ 8483. Defined Benefit Plan, Right to Terminate Membership.
§ 8484. Termination of Membership and Withdrawal of Contributions.
§ 8485. Contributions to the Defined Benefit Plan.
§ 8486. Defined Contribution Plan.
§ 8487. Defined Contribution Plan, Contributions.
§ 8488. Regulations Authorized.
§ 8489. Effect of this Chapter on Other Provisions in this Part.
Chapter 12. Pension Obligation Bond
§ 8490. Short Title.
§ 8491. Public Debt Authorization.
Part 4. Government Ethics Code
Chapter 1. Miscellaneous Provisions
§ 8501. Short Title.
§ 8502. Findings and Purposes.
§ 8503. Definitions.
Chapter 2. Financial Disclosure
§ 8511. Statement of Financial Interests.
§ 8512. Content of Statement.
§ 8513. Form of Statement of Financial Interests.
§ 8514. Filing of Statement.
§ 8515. Failure to File Statement by Deadline.
§ 8516. Blind Trusts.
§ 8517. Penalty for Willful Violation of Disclosure Requirements.
§ 8518. Failure to Report by Department, Division, or Deputy Department Heads.
§ 8519. Failure to Report by a Commission or Board Chairman or Member.
§ 8520. Report of Financial Interest of Legislators.
§ 8521. Report of Financial Interests of Governor and Lieutenant Governor.
§ 8522. Civil Penalty; Late Filing of Required Statement.
§ 8523. Limitation of Actions.
Chapter 3. Conflict of Interest
§ 8531. Use of Office, Staff or Employees of Public Office.
§ 8532. Restraints on Use of Public Position to Obtain Private Benefit.
§ 8533. Restraints on Use of Public Position to Obtain Benefits for Business or Social Acquaintances.
§ 8534. Restraints on Use of Public Supplies, Services, Time, and Personnel for Campaign Activities.
§ 8535. Restraints on Votes, Deliberations, and Discussions.
§ 8536. Appearance as an Advocate.
§ 8537. Appearance as an Attorney.
§ 8538. Representation for a Former Client.
§ 8539. Partnership with a Person who Provides Representation Before Government.
§ 8540. Use of an Agent to Perform Prohibited Acts.
§ 8541. Representation by a Public Member of a Board, Commission, or Council.
§ 8542. Restraint from Deliberation Where Contract Conflict is Present.
§ 8543. Postemployment Restrictions.
§ 8544. Negotiating for Nongovernment Employment.
§ 8545. Limitation of Actions.
Chapter 4. Gift and Gratuities
§ 8551. Offering, Receiving and Soliciting Gifts or Favors.
§ 8552. Solicitation or Receipt of Money for Advice or Assistance.
§ 8553. Restrictions on Acceptance of Honoraria.
§ 8554. Limitation of Actions.
Chapter 5. Duties of Public Auditor
§ 8561. Powers and Duties.
§ 8562. Action on Complaints or Investigations.
§ 8563. Confidentiality.
§ 8564. Limitation of Actions.
Chapter 6. Penalties for Violation
§ 8571. Sanctions.
§ 8572. Judicial Penalties.
§ 8573. Invalid Actions.
§ 8574. Limitation of Actions.
§ 8575. Other Remedies.
§ 8576. Relationship to Other Laws.
§ 8577. Sanctions Applicable to Public Auditor.
Part 5. Drug Testing
§ 8601. Short Title.
§ 8602. Law Enforcement Mandatory Drug Testing.
§ 8603. Exclusion of Drug Testing for Marijuana.
Part 6. Employment of Veterans
Chapter 1. Miscellaneous Provisions
§ 8701. Definition.
§ 8702. Additional Points for Preference Eligible.
§ 8703. Promulgation of Regulations.
Division 9 Miscellaneous Provisions
Chapter 1. Administrative Procedure Act
§ 9101. Administrative Procedure: Definitions.
§ 9102. Publication of Rules and Orders.
§ 9103. Compilation of Rules; Public Inspection and Reproduction of Rules and Orders.
§ 9104. Procedure for Adoption of Regulations.
§ 9105. Filing and Effective Date of Rules and Regulations.
§ 9106. Petition for Adoption, Amendment, or Repeal of Rules.
§ 9107. Declaratory Rulings by Agencies.
§ 9108. Administrative Procedure: Adjudications.
§ 9109. Administrative Procedure: Conduct of Hearings.
§ 9110. Administrative Procedure: Issuance of Orders and Decisions Upon Hearing.
§ 9111. Administrative Procedure: Special Provisions With Regard to Licensing.
§ 9112. Administrative Procedure: Judicial Review of Contested Cases.
§ 9113. Administrative Procedure: Appeals.
§ 9114. Administrative Procedure: Other Authorized Authority Subject to this Chapter.
§ 9115. Administrative Procedure: Implementation.
Chapter 2. Eminent Domain
Article 1. General Provisions.
§ 9211. Purpose.
§ 9212. Private Corporations.
§ 9213. Definitions.
Article 2. Procedure and Proceedings.
§ 9221. Complaint.
§ 9222. Failure of Parties to Appear at Proceedings.
§ 9223. Issuance and Service of Summons.
§ 9224. Establishment of Value of Land.
§ 9225. Determination of Ownership in Event of Dispute.
§ 9226. Final Judgment.
§ 9227. Immediate Possession Procedure: Generally.
§ 9228. Immediate Possession Procedure: Possession After Proceedings Commenced.
Chapter 3. Commonwealth Lottery Commission
§ 9301. Lottery Commission: Established.
§ 9302. Lottery Commission: Composition.
§ 9303. Lottery Commission: Procedures.
§ 9304. Lottery Commission: Executive Secretary.
§ 9305. Lottery Commission: Duties and Responsibilities.
§ 9306. Lottery Commission: Rules and Regulations.
§ 9307. Lottery Commission: Prize Allotment.
§ 9308. Lottery Commission: Reports of the Executive Secretary.
§ 9309. Lottery Commission: Abuse and Corrections of Lottery Laws and Regulations.
§ 9310. Lottery Commission: Power to Contract.
§ 9311. Lottery Commission: Personnel.
§ 9312. Lottery Commission: Compelling of Testimony and Records.
§ 9313. Lottery Commission: Licenses.
§ 9314. Lottery Commission: Payment of Prizes.
§ 9315. Lottery Commission: Unclaimed Prizes.
§ 9316. Lottery Commission: Delivery of Funds.
§ 9317. Commonwealth Lottery Fund.
§ 9318. Use of Commonwealth Lottery Fund.
§ 9319. Compensation of Commission Members.
§ 9320. Audit of Commission.
§ 9321. Inapplicability of Chapter to Religious and Nonprofit Groups.
§ 9322. Prohibited Acts.
§ 9323. Penalties.
Chapter 4. Lobbying Disclosure Act
§ 9411. Title.
§ 9412. Policy.
§ 9413. Definition.
§ 9414. Statement of Contribution and Expenditures.
§ 9415. Employment of Public Officials as Lobbyists.
§ 9416. Registration With Board of Elections.
§ 9417. Public Auditor: Rules and Regulations.
§ 9418. Contingent Agreements Prohibited.
§ 9419. Penalties.
Chapter 5. Northern Marianas Sports Association
§ 9501. Short Title.
§ 9502. Establishment of the Northern Marianas Sports Association.
§ 9503. Definitions.
§ 9504. Purposes.
§ 9505. Membership.
§ 9506. Powers.
§ 9507. Exclusive Right to Name, Seals, Emblems, and Badges.
§ 9508. Restrictions.
§ 9509. Headquarters, Principal Office, and Meetings.
§ 9510. Resolution of Disputes.
§ 9511. Report.
§ 9512. Recognition of Amateur Sports Organizations as National Federations.
§ 9513. Eligibility Requirements.
§ 9514. Authority of National Federations.
§ 9515. General Duties of National Federations.
§ 9516. Granting Sanctions for Amateur Athletic Competitions.
§ 9517. Restricted Athletic Competitions.
§ 9518. Complaints against National Federations.
§ 9519. Applications to Replace an Incumbent National Federation.
Chapter 6. Uniform Facsimile Signature Act
§ 9601. Short Title.
§ 9602. Definitions.
§ 9603. Use of Facsimile Signature.
§ 9604. Use of Facsimile Seal.
§ 9605. Prohibited Acts; Penalties.
Chapter 7. Public Employees Strike Act
§ 9701. Short Title.
§ 9702. Purpose.
§ 9703. Application.
§ 9704. Definitions.
§ 9705. Prohibition.
§ 9706. Division of Dispute Resolution; Public Employment Disputes Officer.
§ 9707. Declaration of Labor Dispute.
§ 9708. Mediation.
§ 9709. Interest Arbitration Panel.
§ 9710. Fact-Finder.
§ 9711. Enforcement.
§ 9712. Penalties for Disobeying Court Order.
Chapter 8. Pacific Island Development Bank
§ 9801. Participation Authorized.
Chapter 9. Open Government Meetings and Records
§ 9901. Legislative Declaration.
§ 9902. Definitions.
§ 9903. Right of Privacy.
§ 9904. Meetings Declared Open and Public.
§ 9905. Conditions to Attendance Not to be Required.
§ 9906. Interruptions: Procedure.
§ 9907. Ordinances, Resolutions, Rules, Regulations, etc., to be Adopted at Public Meetings; Sanction; Notice.
§ 9908. Times and Places for Meeting; Emergencies; Exceptions.
§ 9909. Schedule of Regular Meetings; Publication in Commonwealth Register; “Regular” Meetings Defined.
§ 9910. Notice.
§ 9911. Special Meetings.
§ 9912. Executive Sessions.
§ 9913. Legislative Branch: Applicability.
§ 9914. Minutes.
§ 9915. Violations: Personal Liability Penalty; Attorney Fees and Costs.
§ 9916. Violations: Mandamus or Injunction.
§ 9917. Public Records: Availability for Inspection; Cost of Copies.
§ 9918. Certain Personal and Other Records Exempt.
Division 10 Military Affairs
Chapter 1. Northern Mariana Islands National Guard
§ 10101. Short Title.
§ 10102. Militia.
§ 10103. Exemptions.
§ 10104. Composition.
§ 10105. Command.
§ 10106. Organization and Recognition of Units.
§ 10107. Adjutant General: Appointment.
§ 10108. Adjutant General: Rank and Salary.
§ 10109. Adjutant General: Duties.
§ 10110. Administration.
§ 10111. Staff for Military Components: Organization.
Division 11 Political Status
Chapter 1. Second Marianas Political Status Commission
§ 11100. Short Title.
§ 11101. Second Marianas Political Status Commission.
§ 11102. Organization of the Commission.
§ 11103. Powers and Duties of the Commission.
§ 11104. Adoption of the Commission's Final Report.
§ 11105. Employment.
§ 11106. Contracts.
§ 11107. Non-applicability of Certain Laws.
§ 11108. Repositories for Commission Documents.
§ 11109. Financial and Audit Services.
§ 11110. Appropriation and Authorization for Appropriation.
Title 2: Natural Resources
Division 1 Maritime and Coastal Resources
Chapter 1. Marine Sovereignty Act of 1980
§ 1101. Short Title.
Article 1. General.
§ 1111. Legislative Findings.
§ 1112. Purposes of Chapter.
§ 1113. Definitions.
§ 1114. Declarations.
Article 2. Archipelagic Baselines and Maritime Zones.
§ 1121. Archipelagic Baselines.
§ 1122. Internal Waters.
§ 1123. Territorial Sea.
§ 1124. Exclusive Economic Zone.
§ 1125. Contiguous Zone.
Article 3. Rights of Other States in Sovereign Waters.
§ 1131. Existing Submarine Cables.
§ 1132. Innocent Passage.
§ 1133. Sea Lanes Passage.
§ 1134. Rights of Other States in the Exclusive Economic Zone.
§ 1135. Implementation.
§ 1136. Relationship with the United States.
Article 4. Enforcement.
§ 1141. Remedies and Penalties.
§ 1142. Conforming Amendments to Submerged Lands Act.
§ 1143. Authorization.
Chapter 2. Submerged Lands Act
§ 1201. Short Title.
Article 1. General.
§ 1211. Purpose.
§ 1212. Management Guidelines.
§ 1213. Definitions.
Article 2. Licenses, Leases and Permits.
§ 1221. Management of Submerged Lands.
§ 1222. License, Lease or Permit Required.
§ 1223. License, Lease or Permit; Approval by Legislature; No Freehold Interest; Public Hearing Required.
§ 1224. Use of Public Parks or Public Recreation Purposes.
§ 1225. Exclusive Rights Prohibited.
Article 3. Remedies and Penalties.
§ 1231. Remedies and Penalties.
Chapter 3. Nuclear and Chemical Free Zone Act
§ 1301. Short Title.
Article 1. General.
§ 1311. Statement of Purpose and Policy.
§ 1312. Definitions.
§ 1313. Nuclear and Chemical Free Zone, Establishment.
§ 1314. Prohibited Acts.
Article 2. Enforcement.
§ 1321. Enforcement.
§ 1322. Criminal Penalties.
§ 1323. Civil Penalties.
§ 1324. Limited Exemption for the United States Government.
§ 1325. Limited Exemption for Medical Purposes.
§ 1326. Limited Exemption for Specific Types of U.S. Department of Energy Approved Small Modular Nuclear Power Reactors (SMR's) When Used Solely for the Purpose of Electric Power Generation.
Chapter 4. Lease of Certain Waters to United States
§ 1411. Purpose.
§ 1412. Delegation of Authority to the Governor.
§ 1413. Delegation of Authority to the Governor; Strict Construction.
Chapter 5. Coastal Resources Management Act
§ 1501. Short Title.
Article 1. General.
§ 1511. Coastal Resources Management Policy.
§ 1512. Coastal Resources Management Office: Powers, Functions and Duties.
§ 1513. Coastal Resources Management Program: Territorial Jurisdiction.
Article 2. Coastal Advisory Council.
§ 1521. Coastal Advisory Council.
§ 1522. Coastal Advisory Council: Functions.
Article 3. Regulatory Procedures.
§ 1531. Coastal Resources Management: Regulatory Powers.
§ 1532. Coastal Resource Management: Permit Process.
Article 4. Appeal from Regulatory Agency.
§ 1541. Coastal Resources Management: Appeals Board.
§ 1542. Coastal Resources Management: Private Actions.
§ 1543. Coastal Resources Management: Penalties.
Chapter 6. Coastal Areas
Article 1. Beach Preservation.
§ 1601. Definitions.
§ 1602. Prohibited Acts.
§ 1603. Authorized Sand Mining.
§ 1604. Permit and Other Fees.
§ 1605. Revenue.
§ 1606. Penalties.
Article 2. Managaha Island Landing Fee.
§ 1621. Landing Fee.
§ 1622. Saipan Cultural and Performing Arts Center, Division of Public Lands, Commonwealth Museum, Saipan Youth Program, Indigenous Affairs Office and Carolinian Affairs Office.
§ 1623. Reporting Requirements.
§ 1624. Use of Funds.
Article 3. Managaha Island Marine Conservation Area.
§ 1631. Definitions.
§ 1632. Managaha Marine Conservation Area Established: Purpose.
§ 1633. Marine Conservation Section Established.
§ 1634. Fundamental Management Policies.
§ 1635. Education.
§ 1636. Enforcement, Remedies, and Penalties.
§ 1637. Funding.
§ 1638. Regulations.
Article 4. Bird Island and Forbidden Island Sanctuaries.
§ 1640. Statement of Purpose.
§ 1641. Management and Monitoring.
§ 1642. Collaboration.
§ 1643. Fees.
§ 1644. Prohibited Activities.
§ 1645. Penalty.
Article 5. Tinian Marine Reserve Area.
§ 1651. Marine Reserve Area.
§ 1652. Assessment After 3 Years.
§ 1653. Activities Restricted.
§ 1654. Enforcement and Remedies.
Article 6. Coral Reef Protection Act.
§ 1661. Definitions.
§ 1662. Designated Vessel Anchoring Site.
§ 1663. Notification and Removal.
§ 1664. Enforcement and Damages.
§ 1665. Natural Resource Analysis.
§ 1666. Civil Penalties.
§ 1667. Coral Reef Restoration Fund.
§ 1668. Regulations.
Chapter 7. Saipan Boat Launching
§ 1701. Lau Lau Bay Boat Launching Site.
Division 2 Ports
Chapter 1. Commonwealth Ports Authority
§ 2101. Short Title.
Article 1. General.
§ 2111. Findings.
§ 2112. Definitions.
Article 2. The Ports Authority.
§ 2121. Commonwealth Ports Authority.
§ 2122. Commonwealth Ports Authority: Powers and Duties.
§ 2123. Board of Directors: Composition.
§ 2124. Board of Directors: Organization; Quorum.
§ 2125. Board of Directors: Reimbursements and Compensation.
§ 2126. Executive Director: Appointment.
§ 2127. Executive Director: Powers and Duties.
§ 2128. Treasurer and Attorney: Appointment and Duties of Each.
§ 2129. Ports Authority: Accounting and Reporting.
§ 2130. Employees; Personnel Rights.
§ 2131. No Financial Interests by Members.
§ 2132. Contract and Bidding Requirements; Exceptions.
§ 2133. Insurance Policies and Sovereign Immunity.
§ 2134. Ports Police; Powers and Authority; Violations and Penalties.
Article 3. [Reserved.]
Article 3. [Reserved].
Article 4. Rules and Regulations.
§ 2141. Rules and Regulations: Established by Authority.
§ 2142. Rules and Regulations: Effective Date.
§ 2143. Rules and Regulations: Right to Challenge.
§ 2144. Rules and Regulations: Publication.
§ 2145. Rules and Regulations: Penalties.
§ 2146. Rules and Regulations: Enforcement by Executive Director.
Article 5. Acquisition of Land.
§ 2151. Eminent Domain.
§ 2152. Allocation of Relocation Expenses.
§ 2153. Authority may Purchase Port Facilities.
Article 6. Exemptions from Legal Requirements.
§ 2161. Ports Authority: Exemption from Taxation and Licensing.
§ 2162. Ports Authority: Exemption from Execution and Bond Requirements.
§ 2163. Ports Authority: Exemption from Bond or Lien Requirements.
§ 2164. Ports Authority: Board May Make Exceptions to the Exemptions.
Article 7. Revenue Bonds and Borrowing Power.
§ 2171. Ports Authority: Power to Borrow.
§ 2172. Ports Authority: Issuance of Bonds.
§ 2173. Ports Authority: Bonds as Authorized Investments.
§ 2174. Commonwealth Ports Authority Fund.
§ 2175. Designation of Depository for Authority.
§ 2176. Authority may Invest Surplus Funds.
Article 8. Transition Provisions.
§ 2181. Orderly Transition.
§ 2182. Continuation of Board.
§ 2183. Transfer of Title to Authority.
§ 2184. Commonwealth May Assist Authority in Carrying Out its Functions.
§ 2185. Authority to Assume Rights, Obligations and Duties of the Government.
§ 2186. Assumption of Functions by Authority.
§ 2187. Preference.
§ 2188. Disposition of Interim Funds.
§ 2189. Personnel Rules Applicable During Transition.
§ 2190. Appointment of Officers.
Chapter 2. Airports
Article 1. Air Navigation Safety Zoning Act.
§ 2201. Short Title.
§ 2202. Finding and Purposes.
§ 2203. Definitions.
§ 2204. Airport Zones.
§ 2205. Airport Zone Height Limitations.
§ 2206. Use Restrictions.
§ 2207. Permits Required.
§ 2208. Application for Permit.
§ 2209. Criteria for Granting a Permit.
§ 2210. Variances.
§ 2211. Hazard Marking and Lighting.
§ 2212. Appeals to Board.
§ 2213. Penalties and Enforcement.
§ 2214. Regulations.
§ 2215. Other Land Use Restrictions.
Chapter 3. Seaports
Article 1. Health or Safety Requirements.
§ 2311. Rat Control: Definitions.
§ 2312. Rat Control: Rat Guards Required.
§ 2313. Rat Control: Penalty for Violation.
Article 2. Bulk Quantity Marine Fueling.
§ 2321. Bulk Quantity Marine Fueling: Legislative Findings.
§ 2322. Bulk Quantity Marine Fueling: Legislative Purpose.
§ 2323. Bulk Quantity Marine Fueling: Existing Licenses.
Article 3. Wharfage Fees.
§ 2331. Whargfage Fees.
Division 3 The Environment
Chapter 1. The Environmental Protection Act
§ 3101. Short Title.
Article 1. General.
§ 3111. Policy and Purpose.
§ 3112. Definitions.
§ 3113. Jurisdiction.
Article 2. Implementation of Environmental Programs.
§ 3121. Issuance of Regulations.
§ 3122. Environmental Programs.
Article 3. Enforcement of Environmental Protection.
§ 3131. Enforcement, Remedies, and Penalties.
§ 3132. Right of Entry.
§ 3133. Intergovernmental Cooperation.
§ 3134. Repealer and Savings Provisions.
§ 3135. Division of Environmental Quality Special Fund Account.
Chapter 2. Soil and Water Conservation Act
§ 3211. Short Title.
Article 1. General.
§ 3212. Legislative Findings and Intent.
§ 3213. Definition.
Article 2. Water and Soil Conservation Districts.
§ 3221. Water and Soil Conservation Districts.
§ 3222. General Powers of the Department of Natural Resources.
§ 3223. Additional Powers of the Department.
§ 3224. Organization of the Districts.
§ 3225. Composition and Responsibilities of Districts; Appointment, Tenure, and Compensation of Administrators.
§ 3226. Powers of District Administrators.
§ 3227. Budget.
Chapter 3. Groundwater Management and Protection
§ 3311. Short Title.
Article 1. General.
§ 3312. Statement of Policy.
§ 3313. Statement of Authority.
§ 3314. Definitions.
Article 2. Permits and Licenses.
§ 3321. Permitting Authority.
§ 3322. Well Driller’s License.
§ 3323. Well Drilling Permits.
§ 3324. Well Operation Permits.
§ 3325. Right of Inspection.
§ 3326. Flow Meters and Water Sampling Valves to be Installed, Access to Wells.
§ 3327. Abandonment of Well.
§ 3328. Designation of Groundwater Management Zones.
§ 3329. Water Shortage Declaration.
Article 3. Remedies, Penalties and Fees.
§ 3331. Penalties.
§ 3332. Private Right of Action Created.
§ 3333. Fees.
Chapter 4. Litter Control
§ 3411. Definitions.
§ 3412. Powers and Duties.
§ 3413. Prohibited Activities.
§ 3414. Enforcement.
§ 3415. Annual Report.
§ 3416. Penalties.
§ 3417. Fees, Rules, Regulations, and Penalties.
Chapter 5. Solid Waste Management
Article 1. General.
§ 3511. Short Title.
§ 3512. Statement of Policy.
§ 3513. Definitions.
§ 3514. Department of Public Works: Powers and Responsibilities.
§ 3515. Department of Public Health and Environmental Services: Powers and Responsibilities.
§ 3516. Site Selection Criteria: Utilization Standards.
§ 3517. Recycling.
§ 3518. Prohibited Activities.
§ 3519. Penalties.
§ 3520. Deposits.
§ 3521. Conformity to N.M.I. Const. art. VI, § 3(b).
Article 2. Recycling Act.
§ 3531. Definitions.
§ 3532. Advance Disposal Fees.
§ 3533. Promulgation of Regulations.
§ 3534. Funding of Diversion Activities.
§ 3535. Inspection of Records and Premises.
§ 3536. Enforcement, Remedies, and Penalties.
Article 3. Solid Waste Management Revolving Fund.
§ 3551. The Establishment of the Solid Waste Management Revolving Fund.
Article 4. Solid Waste Transfer Stations.
§ 3561. Kagman and Southern Solid Waste Transfer Stations.
§ 3562. Transfer Stations Location and Property Conveyance.
§ 3563. Timeline.
Chapter 6. Mitigation Bank
§ 3601. Definitions.
§ 3602. Authorization to Establish the Commonwealth Mitigation Bank.
§ 3603. Purpose of the Bank.
§ 3604. Management of the Protected Areas.
§ 3605. Operation of the Bank.
§ 3606. Revolving Fund.
§ 3607. Closure of Bank.
§ 3608. Regulations.
Chapter 7. Phosphate Detergent Act
§ 3701. Short Title.
§ 3702. Prohibition on Certain Cleaning Agents.
§ 3703. Exclusions and Exceptions.
§ 3704. Regulatory Authority.
§ 3705. Administration.
§ 3706. Penalties.
Chapter 8. Waste Container Requirements
§ 3801. Definitions.
§ 3802. Waste Containers: General.
§ 3803. Maintenance of Areas Around Waste Containers.
§ 3804. Violations.
§ 3805. Enforcement.
Chapter 9. Special Activities
Article 1. Bioprospecting.
§ 3901. Definitions.
§ 3902. Scope of Act.
§ 3903. Regulations.
§ 3904. License for Bioprospecting.
§ 3905. Reservation of Economic Interests – Agreement to Negotiate in Good Faith.
§ 3906. Economic Benefits of Bioprospecting Denied.
Chapter 10. The Commonwealth of the Northern Mariana Islands Protection from PFAS Act
§ 3907. Definitions.
§ 3908. Regulation of Maximum Contaminant Level.
§ 3909. Cause of Action.
§ 3910. Remedies.
§ 3911. Availability of Remedies.
§ 3912. Retroactive Application.
§ 3913. Immunity.
§ 3914. Savings Clause and Severability.
Division 4 Land Resources
Chapter 1. Public Land
Article 1. General Provisions.
§ 4111. Public Lands: Defined.
§ 4112. Submerged Lands.
§ 4113. Surface Lands.
§ 4114. Marianas Public Land Corporation.
§ 4115. Marianas Public Land Corporation: Fundamental Policies.
§ 4116. Department of Public Lands: Rental Fees Required.
§ 4117. Restrictions.
Article 2. Subdivisions; Access to Public Lands.
§ 4121. Public Access; Generally.
§ 4122. Public Access; Lands Abutting Sea or Tidal Areas.
§ 4123. Rules and Regulations.
Article 3. Public Roads.
§ 4131. Findings.
§ 4132. Definitions.
§ 4133. Permit Required.
§ 4134. Permit Application.
§ 4135. Repair of Road.
§ 4136. Fees.
§ 4137. Penalties.
Article 4. Public Purpose Land Exchange Authorization.
§ 4141. Short Title.
§ 4142. Findings and Purpose.
§ 4143. Definitions.
§ 4144. Land Exchanges: When Authorized.
§ 4145. Land Exchanges: In General.
§ 4146. Regulations.
§ 4147. Prior Exchanges.
§ 4148. Conflict With Other Laws.
§ 4149. Annual Budget Request.
§ 4150. Land Exchanges: Specific.
Article 5. Establishment of Public Roads.
§ 4151. Route 205 in Tinian.
§ 4152. Route 324 (Laulau Bay Drive) and Route 325 (Kannat Table Drive).
Chapter 2. Land Commission
Article 1. General Provisions.
§ 4211. Short Title.
§ 4212. Establishment.
§ 4213. Purpose.
Article 2. Senior Land Commissioner.
§ 4221. Senior Land Commissioner.
§ 4222. Senior Land Commissioner: Duties and Responsibilities.
§ 4223. Senior Land Commissioner: Deputies, Employees and Other Assistance.
§ 4224. Senior Land Commissioner: Appointment of Land Registration Teams; Conflicts of Interest.
Article 3. Registration Areas.
§ 4231. Registration Areas: Designation.
§ 4232. Registration Area: Filing of Designation; Court Actions Concerning Designated Area.
§ 4233. Registration Area: Survey and Boundaries.
Article 4. Procedural Provisions.
§ 4241. Land Registration Teams: Duties Generally.
§ 4242. Settlement of Disputed Claims.
§ 4243. Review of Record of Adjudication by Senior Land Commissioner.
§ 4244. Notice of Hearing.
§ 4245. Authority to Administer Oaths, Take Testimony, etc.
§ 4246. Conduct of Hearings.
§ 4247. Hearings Involving Minors or Incompetents.
§ 4248. Notice of Determination of Ownership.
§ 4249. Review of Determination of Ownership.
Article 5. Certificate of Title.
§ 4251. Certificate of Title: Issuance.
§ 4252. Certificate of Title: Registration.
Chapter 3. Homesteads
Article 1. General Provisions.
§ 4301. Designation of Homestead Areas.
§ 4302. Establishment of Area; Requirements for Use of Homestead Tracts.
§ 4303. Persons Eligible to Homestead.
§ 4304. Application for Homestead Land: Place; Form; Contents.
§ 4305. Application for Homestead Land: Approval.
§ 4306. Issuance of Homestead Permit.
§ 4307. Conditions of Occupancy.
§ 4308. Deeds of Conveyance.
§ 4309. Transfer of Homestead Permit.
§ 4310. Revocation of Homestead Permit.
§ 4311. Waiver of Requirements.
§ 4312. Certificate of Compliance.
§ 4313. Cessation of Rights on Issuance of Certificate.
§ 4314. Future Relief.
Article 2. Homestead Waiver Act: Agricultural.
§ 4321. Short Title.
§ 4322. Finding and Purposes.
§ 4323. Waiver of Homestead Requirements.
§ 4324. Conveyance of Public Lands: Limitations and Requirements.
§ 4325. Rules and Regulations.
§ 4326. Homestead Laws Still in Effect.
§ 4327. Special Homestead Procedures.
§ 4328. Prior Grants.
Article 3. Village Homesteads.
§ 4331. Short Title.
§ 4332. Finding and Purpose.
§ 4333. First, Second, and Third Senatorial Districts Village Homesteading Program: Establishment.
§ 4334. Village Homesteading Program Prior to January 9, 1978.
§ 4335. Waiver of Homestead Requirements.
§ 4336. Authorization to Mortgage.
§ 4337. Mariana Islands Housing Authority Home Construction Loans: Homestead Permit Termination and Deed Transfer.
§ 4338. Rules and Regulations.
§ 4339. Amendment of Department of Public Lands Regulation (§145-20.4-115); Environmental Impact Assessment Prior to Lottery of Homestead Lots.
Article 4. Marital Homestead Title Act.
§ 4341. Definitions.
§ 4342. Title Transfer Application.
§ 4343. Duties of Land Commission.
§ 4344. Rights of Surviving Grantee Spouse.
§ 4345. Other Rights Not Affected.
§ 4346. Duties of Marianas Public Land Corporation.
§ 4347. New Homestead Permits.
Article 5. Homestead Compensation Act.
§ 4351. Short Title.
§ 4352. Designation of Homestead Compensation Areas.
§ 4353. Establishment of Homestead Compensation Program.
§ 4354. Eligibility Criteria.
§ 4355. Application for Homestead Compensation.
§ 4356. Constitutional Limitations on Homesteads.
§ 4357. Issuance of Homestead Permit.
§ 4358. Standard of Review.
§ 4359. Applicability of Law.
§ 4360. Rules and Regulations.
§ 4361. Reporting Requirement.
§ 4362. Effect of Law on Liability of U.S. and Trust Territory Governments.
§ 4363. Criminal Penalties.
Article 6. Tinian Agricultural and Village Homesteads.
§ 4371. Short Title.
§ 4372. Designation of Homestead Areas.
§ 4373. Establishment of Area; Requirements for Use of Property.
§ 4374. Eligibility to Homestead.
§ 4375. Application for Homestead Land; Conditions of Occupancy; Deeds of Conveyance and Certificates of Compliance.
§ 4376. Reservation of Homestead Areas.
§ 4377. Inventory of Public Land on Tinian.
§ 4378. Commitment of Vacant Public Land.
Article 7. Rota Agricultural Homestead Act. [Repealed by PL 23-34]
§ 4381. Short Title.
§ 4382. Designation of Homestead Areas.
§ 4383. Establishment of Area; Requirements for Use of Property.
§ 4384. Eligibility to Homestead.
§ 4385. Application for Homestead Land; Conditions of Occupancy; Deeds of Conveyance and Certificates of Compliance.
Article 8. Rota Village Homestead Reservation Act. [Repealed by PL 23-34]
§ 4391. Short Title.
§ 4392. Reservation of Village Homestead Areas.
Article 9. The Northern Islands Homestead Act.
§ 43101. Short Title.
§ 43102. Designation of Agricultural Homestead Area.
§ 43103. Establishment of Area; Requirements for Use of Property.
§ 43104. Establishment of the Northern Islands Homesteading Program.
§ 43105. Eligibility to Homestead.
§ 43106. Authorization to Mortgage.
§ 43107. Deeds of Conveyance.
§ 43108. Rules and Regulations.
Chapter 4. Mariana Islands Housing Authority (NMHC)
Article 1. General Provisions.
§ 4411. NMHC: Established.
§ 4412. Declaration of Purpose.
§ 4413. Definitions.
Article 2. Board of Directors.
§ 4421. Board of Directors: Membership.
§ 4422. Board of Directors: Tenure.
§ 4423. Board of Directors: Chairman; Other Officers.
§ 4424. Board of Directors: Compensation.
§ 4425. Board of Directors: Quorum.
§ 4426. Board of Directors: Records.
§ 4427. Board of Directors: Meetings.
Article 3. Powers of Northern Mariana Housing Corporation.
§ 4431. NMHC: Power to Sue and Be Sued.
§ 4432. NMHC: General Powers.
§ 4433. NMHC: Other Powers.
§ 4434. NMHC: Expenditure Authority.
§ 4435. Authority to Lease Land.
Article 4. Obligations.
§ 4441. Issuance of Obligations.
§ 4442. Issuance of Obligations: No Personal Liability.
§ 4443. Issuance of Obligations: Public Purpose.
§ 4444. Issuance of Obligations: Manner of Issuance and Sale.
§ 4445. Issuance of Obligations: Negotiability.
§ 4446. Issuance of Obligations: NMHC's Powers To Issue and Secure Payment.
Article 5. Miscellaneous.
§ 4451. Annual Report.
§ 4452. NMHC: Directors, Officials or Employees; Limitations on Interests.
§ 4453. Compliance With Federal Requirements.
§ 4454. Fidelity Bond Coverage.
§ 4455. NMHC: No Profits From Housing.
§ 4456. NMHC: Public Nature of Property.
§ 4457. NMHC: Exemption of Property from Levy or Execution.
Article 6. The Housing Mortgage Insurance Implementation Act.
§ 4461. Short Title.
§ 4462. Findings and Purposes.
§ 4463. Definitions.
§ 4464. Marketability of Title.
§ 4465. Title Assurance.
§ 4466. Salability After Foreclosure.
§ 4467. Conveyance of Title to a Permanent and Long-term Interest in Real Property.
§ 4468. Conflict with other Laws.
Article 7. MPLT-NMHC Home Financing Act.
§ 4481. Short Title.
§ 4482. Definitions.
§ 4483. Home Loan Authorized.
§ 4484. Guarantee and Security of the Funds.
§ 4485. Use of the Funds.
§ 4486. Appropriation to Principal of Amount Matching Interest Income. [Repealed]
§ 4487. Homestead Participation and Real Property Security.
§ 4488. Program Requirements.
§ 4489. Special Trust Fund.
§ 4490. Enforcement.
Article 8. Refinance Act for MPLT/NMHC Loan Arrangement.
§ 4493. Short Title.
§ 4494. Definitions.
§ 4495. Approval of Loan.
§ 4496. Guarantee Pledged.
§ 4497. Payment by Appropriations.
§ 4498. Moratorium. [Repealed]
§ 4499. Confirmation of Prior Loans.
Article 9. Mortgage Credit Certificate Program.
§ 44101. Title.
§ 44102. Definitions.
§ 44103. Mortgage Credit Certificate Program.
§ 44104. Rules, Regulations and Limitations.
Chapter 5. Real Estate Mortgage Law
Article 1. General Provisions.
§ 4511. Purpose of Chapter.
§ 4512. Effect of Enactment of This Chapter.
§ 4513. Definitions.
§ 4514. Right to Possession.
§ 4515. Security Not to be Impaired.
§ 4516. Property Mortgageable.
§ 4517. Heirs and Devisees take Subject to Mortgage.
§ 4518. Transfers Made as Security Deemed Mortgages.
§ 4519. Necessity of Writing; Translations.
§ 4520. Void Instruments or Agreements.
Article 2. Requisites of Mortgages; Notice; Assignments.
§ 4521. Acknowledgement of Mortgage.
§ 4522. Requisites for Recording.
§ 4523. Effect of Failure to Record.
§ 4524. Service of Notice; Designated Personal Representative.
§ 4525. Assignments, Subordinations and Waivers; Recordation.
§ 4526. Record of Assignment Not Notice to Mortgagor; Form of Notice to Mortgagor.
§ 4527. Assignment of Debt Carries Security.
§ 4528. Certificate of Discharge Required.
Article 3. Remedies of Mortgagee.
§ 4531. No Private Power of Sale Conferred by Mortgage.
§ 4532. Acceleration of Principal.
§ 4533. Mortgagee's Remedies in the Event of Default.
§ 4534. Notice of Default.
§ 4535. Request for Copies of Notices of Default Prior to Foreclosure; Recorder's Duties; Notice of Meeting.
§ 4536. Cure of Default; Payment of Arrearages; Costs and Fees: Effect Upon Acceleration.
§ 4537. Actions for Foreclosure of Mortgages.
Article 4. Redemption.
§ 4541. Redemption.
§ 4542. Redemption Amount; Time; Payment; Disagreement as to Amount; Proceedings for Determination; Notice and Hearing; Certificate.
§ 4543. Rents and Profits; Rights of Purchaser and Redemptioner; Credit Upon Redemption; Money to be Paid; Accounting.
§ 4544. Injury to Property Restrained.
Article 5. Miscellaneous Provisions.
§ 4551. Limitation of Actions.
§ 4552. Discharge of Real Estate Mortgage Not Renewed or Extended or Recorded.
§ 4553. Legal Tender.
§ 4554. Foreign Citizens as Mortgagees.
§ 4555. Improvements by Mortgagee Prior to Sale.
Chapter 6. Deed of Trust Act
Article 1. General Provisions.
§ 4611. Short Title.
§ 4612. Purpose.
§ 4613. Deed of Trust Defined.
§ 4614. Definitions.
§ 4615. Validity Against Subsequent Purchasers; Recording Required.
§ 4616. No Exemption from Execution.
Article 2. Foreclosure; Power of Sale.
§ 4621. Foreclosure by Judicial or Nonjudicial Process.
§ 4622. Foreclosure by Private Power of Sale.
§ 4623. Power of Sale; Reinstatement.
§ 4624. Power of Sale; Notice.
§ 4625. Power of Sale; Publication.
§ 4626. Postponement of Public Sale.
§ 4627. Power of Sale: Conveyance by Trustee; Proceeds; Deficiency.
§ 4628. Vacating of Premises Prior to Sale.
§ 4629. Recitals.
§ 4630. Power of Sale; Redemption Rights by Trustor; Purchase by Trustee.
Article 3. Miscellaneous Provisions.
§ 4631. Duties of Trustee.
§ 4632. Duties of Trustor.
§ 4633. Discharge or Release of Deed of Trust.
§ 4634. Appointment of Receiver.
§ 4635. Assignment of Beneficial Interest.
§ 4636. Ownership.
§ 4637. Conflict With Other Laws.
Chapter 7. Land Acquisition; Relocation
Article 1. Land Acquisition.
§ 4711. Application of Chapter.
§ 4712. Procedures Generally.
§ 4713. Interest in Improvements.
§ 4714. Payments for Improvements by Tenants.
§ 4715. Expenses Incidental to Transfer of Title.
§ 4716. Authority to Promulgate Regulations.
Article 2. Relocation Assistance.
§ 4721. Declaration of Policy.
§ 4722. Definitions.
§ 4723. Moving and Related Expenses.
§ 4724. Replacement Housing for Homeowners.
§ 4725. Replacement Housing for Tenants and Certain Others.
§ 4726. Relocation Assistance Advisory Programs.
§ 4727. Assurance of Availability of Standard Housing.
§ 4728. Authority to Promulgate Regulations.
§ 4729. Administration.
§ 4730. Availability of Funds.
§ 4731. Payments Not to be Considered as Income or Resources.
§ 4732. Appeal Procedure.
Article 3. Land Compensation Act.
§ 4741. Short Title.
§ 4742. Public Debt Authorization.
§ 4743. Land Compensation Fund.
§ 4744. Application.
§ 4745. Income Tax Application.
§ 4746. Method for Valuation of Land.
§ 4747. Administrative Hearing.
§ 4748. Administrative Review.
§ 4749. Judicial Review.
§ 4750. Rulemaking Authority.
§ 4751. Funding.
Article 4. Land Compensation Settlement Act.
§ 4761. Definitions.
§ 4762. Right to Land Compensation.
§ 4763. Assessment of Land Compensation.
§ 4764. Offer of Settlement for Land Compensation.
§ 4765. Qualifying Claims.
§ 4766. Reporting Requirement.
Chapter 8. Historic Preservation
Article 1. General Provisions.
§ 4811. Short Title.
§ 4812. Findings.
§ 4813. Policy.
Article 2. Review Board.
§ 4821. Review Board: Establishment and Composition.
§ 4822. Review Board: Duties.
§ 4823. Review Board: Tenure, Compensation, Quorum.
Article 3. Historic Preservation Office: Permit Procedures.
§ 4831. Coordination with Other Agencies; Issuance of Permit.
§ 4832. Costs of Damage.
Article 4. Enforcement.
§ 4841. Prohibited Acts.
§ 4842. Penalties.
Article 5. Tinian Historic Sites.
§ 4851. House of Taga Park; Designation as Commonwealth Historic Site.
Article 6. Commonwealth Museum Act.
§ 4871. Short Title.
§ 4872. Commonwealth Museum: Established.
§ 4873. Commonwealth Museum: Duties.
§ 4874. Commonwealth Museum: Powers.
§ 4875. Museum Board of Governors: Establishment and Composition.
§ 4876. Powers and Duties of the Board.
§ 4877. Officers and Staff of the Museum.
§ 4878. Executive Director: Duties.
§ 4879. Transfer of Public Lands.
§ 4880. Revolving Fund.
§ 4881. Audits.
§ 4882. Conflicts of Interest.
§ 4883. Civil and Criminal Penalties.
Article 7. Rota Cultural Center.
§ 4891. Short Title.
§ 4892. Designation of Cultural Center.
§ 4893. Regulations and Enforcement.
§ 4894. Tatachog Beach Park Pavilion Cultural/Arts Center.
Chapter 9. Miscellaneous Provisions Relating to Land and Real Property
Article 1. Statute of Frauds.
§ 4911. Legislative Findings.
§ 4912. Interests in Real Property: Writing Required.
§ 4913. Interests in Real Property: Recording and Certification.
§ 4914. Other Contracts and Transactions That Must Be in Writing.
§ 4915. Applicability and Civil Penalty.
§ 4916. Exception for Local Custom.
Article 2. Lease Renewals.
§ 4921. Lease Renewal Rights.
Chapter 10. Actions Concerning N.M.I. Const. art. XII
Article 1. Attorney’s Fees.
§ 4941. Definitions.
§ 4942. Contingent Fees; Limitation; Penalty.
Article 2. Equitable Adjustment.
§ 4951. Equitable Adjustment.
Article 3. Provisions Relating to Fee Simple Ownership of Real Property.
§ 4961. Purchase Money Resulting Trust.
§ 4962. Limitation.
§ 4963. Retroactivity.
Article 4. Disregard of Corporate Entity.
§ 4971. Findings.
§ 4972. Purpose.
§ 4973. Requirements.
Article 5. Severability of Contractual Provisions Violating N.M.I. Const. art. XII.
§ 4981. Legislative Declaration and Purpose.
§ 4982. Severability of Contractual Provisions Violating N.M.I. Const. art. XII.
Article 6. Limitation on N.M.I. Const. art. XII Actions.
§ 4991. Limitation on N.M.I. Const. art. XII Actions.
§ 4992. Application to Existing Causes of Action; Grace Period.
Chapter 11. Commonwealth Fair Housing Act
§ 40101. Definitions.
§ 40102. Applicability of Prohibitions: Exemptions.
§ 40103. Discrimination in the Sale or Rental of Housing and Other Prohibited Practices.
§ 40104. Discrimination in Residential Real Estate-Related Transactions.
§ 40105. Discrimination in the Provision of Brokerage Services.
§ 40106. Religious Organization or Private Club Exemption.
§ 40107. Administration.
§ 40108. Administrative Enforcement; Preliminary Matters.
§ 40109. Subpoenas: Giving of Evidence.
§ 40110. Enforcement by Corporate Director.
§ 40111. Enforcement by Private Persons.
§ 40112. Enforcement by the Attorney General.
§ 40113. Rules to Implement Chapter.
§ 40114. Interference, Coercion, or Intimidation.
§ 40115. Violations; Penalties.
Chapter 12. Holdover Tenancy
§ 40201. Application of this Chapter.
§ 40202. Rent: Duration of Tenancies.
§ 40203. Termination of Rental Agreement.
§ 40204. Causes for Removal of Tenants.
§ 40205. Remedies: Tenant Holding Over.
§ 40206. Summary Possession Proceedings.
§ 40207. Service.
§ 40208. Removal of Tenant: Judgment.
§ 40209. Costs and Attorney’s Fees.
§ 40210. Execution of Writ.
Chapter 13. Lease-to-Own Housing Program
§ 40301. Title.
§ 40302. Definitions.
§ 40303. Lease-to-Own Program; Establishment; Authorization to Participate.
§ 40304. Authorization to Acquire Mortgage Loans.
§ 40305. Lease-to-Own Contract.
§ 40306. Tenant-Purchaser Escrow Account.
§ 40307. Closing of Transfer of Title.
§ 40308. Rules, Regulations, and Limitations.
Division 5 Animals, Plants and Food
Chapter 1. Fish, Game and Endangered Species
§ 5101. Short Title.
§ 5102. Definitions.
§ 5103. Division of Fish and Wildlife: Conservation Officers.
§ 5104. Director of Fish and Wildlife: Powers and Duties.
§ 5105. Interagency Cooperation.
§ 5106. Intergovernmental Cooperation.
§ 5107. Fish and Game Conservation Fund.
§ 5108. Endangered and Threatened Species.
§ 5109. Enforcement, Remedies, and Penalties.
Chapter 2. Restrictions on Landing on Aguiguan Island
§ 5201. Restrictions on Landing on Aguiguan.
§ 5202. Penalty.
Chapter 3. Quarantine Regulations.
Article 1. General.
§ 5301. Purpose.
§ 5302. Promulgation of Plant and Animal Quarantine Regulations.
§ 5303. Administration and Enforcement.
§ 5304. Emergency Measures Authorized.
§ 5305. Inspection.
§ 5306. Manifests and Information.
§ 5307. In-Transit Material.
§ 5308. Disposition of Contraband Material.
§ 5309. Treatment for Insects or Other Pests.
§ 5310. Penalties.
Article 2. Animal Health Protection and Disease Control Act.
§ 5320. Short Title.
§ 5321. Purpose and Objectives.
§ 5322. Definitions.
§ 5323. Chief of Animal Health and Industry: Established.
§ 5324. Entry of Animals Without Inspection Prohibited.
§ 5325. Landing of Animals.
§ 5326. Quarantine.
§ 5327. Importation of Meat Products, Frozen Semen, Garbage, Animal Byproducts, Bedding Material and Certain Feedstuffs.
§ 5328. Interference with Inspection Prohibited, Including Harassments, Threats and Bodily Harm to Inspection Personnel.
§ 5329. Penalties.
Chapter 4. Export Meat Inspection Act
§ 5411. Short Title.
§ 5412. Definitions.
§ 5413. Examination and Inspection of Animals Prior to Slaughtering.
§ 5414. Methods of Slaughtering Allowed.
§ 5415. Post-Mortem Examination.
§ 5416. Application of Provisions.
§ 5417. Examination and Inspection of Meat Products Prepared for Export.
§ 5418. Labeling of Packaged Meat Products.
§ 5419. Sanitation Inspections: Authorized; Action on Discovery of Unsanitary Conditions.
§ 5420. Sanitation Inspections: When Made.
§ 5421. Compliance with Chapter Required.
§ 5422. Marking to be Authorized; Practices Prohibited.
§ 5423. Appointment of Inspectors; Rules and Regulations on Inspections.
§ 5424. Bribing Officials; Accepting Bribe.
§ 5425. Control of Handling and Storage.
§ 5426. Animal Products Not Intended for Human Consumption.
§ 5427. Maintenance and Inspection of Records.
§ 5428. Registration of Business.
§ 5429. Animals Dying Otherwise Than by Slaughter.
§ 5430. Withdrawal of Inspection Services.
§ 5431. Detention of Adulterated Products; Removal of Official Markings.
§ 5432. Seizure and Condemnation.
§ 5433. Jurisdiction.
§ 5434. Obstructing Enforcement of Chapter.
§ 5435. Miscellaneous Violations.
§ 5436. Enforcement Powers.
§ 5437. Continuity of Rules and Regulations.
Chapter 5. Food
Article 1. Good Samaritan Food Donation Act.
§ 5501. Short Title and Purpose.
§ 5502. Purpose.
§ 5503. Definitions.
§ 5504. Who May Donate.
§ 5505. Immunity for Donated Food.
§ 5506. Department of Public Health and Environmental Services.
Article 2. Food Stamp Program.
§ 5521. Definitions.
§ 5522. Food Stamp Program.
§ 5523. Unlawful Acts.
§ 5524. Penalties.
§ 5525. Other Uses of Food Stamp Coupons.
Chapter 6. Marine Life
Article 1. Moratorium on Seaweed, Sea Grasses, and Sea Cucumber.
§ 5601. Moratorium.
§ 5602. Penalty.
Article 2. Cyanide Fishing Prohibition.
§ 5621. Definition.
§ 5622. Prohibited Acts.
§ 5623. Penalty.
Article 3. Fair Fishing Act.
§ 5631. Non-traditional Fishing Methods Prohibited.
§ 5632. Exceptions.
§ 5633. Enforcement.
§ 5634. Penalty.
§ 5635. Rules and Regulations.
Article 4. Protecting of Rays and Shark Feeding Prohibition.
§ 5641. Protecting of Rays.
§ 5642. Feeding of Sharks.
§ 5643. Fish and Game Revolving Fund.
§ 5644. Regulations and Enforcement.
Article 5. Shark Finning Prohibition.
§ 5651. Shark Fin Prohibition.
§ 5652. Enforcement and Penalties.
Chapter 7. Protected Birds
Article 1. Commonwealth Bird.
§ 5701. Declaration of Protection.
Chapter 8. Captive Wildlife
Article 1. Sambar Deer.
§ 5801. Captive/Domesticated Sambar Deer (Binado).
§ 5802. Terms and Condition For Captive Wildlife.
§ 5803. General Provisions for Samber Deer (Binado).
§ 5804. Rules and Regulations.
§ 5805. Amnesty.
Chapter 9. Susupe Lake Wildlife Park
§ 5901. Designation.
§ 5902. Establishment.
§ 5903. Development Plan.
§ 5904. Operations and Concessions.
§ 5905. Visitor Guidelines and Policy.
Chapter 10. Animal Control
§ 51001. Definitions.
§ 51002. Authority.
Division 6 Uniform Condiminium Act
Chapter 1. General Provisions
§ 6101. Short Title.
§ 6102. Applicability.
§ 6103. Definitions.
§ 6104. Variation by Agreement.
§ 6105. Separated Titles and Taxation.
§ 6106. Applicability of Local Ordinances, and Building Codes.
§ 6107. Eminent Domain.
§ 6108. Supplemental General Principles of Law Applicable.
§ 6109. Construction Against Implicit Repeal.
§ 6110. Uniformity of Application and Construction.
§ 6111. Severability.
§ 6112. Unconscionable Agreement or Term of Contract.
§ 6113. Obligation of Good Faith.
§ 6114. Remedies To Be Liberally Administered.
Chapter 2. Creation, Alteration, and Termination of Condominiums
§ 6201. Creation of Condominium.
§ 6202. Unit Boundaries.
§ 6203. Construction and Validity of Declaration and Bylaws.
§ 6204. Description of Units.
§ 6205. Contents of Declaration: All Condominiums.
§ 6206. Contents of Declaration: Flexible Condominium.
§ 6207. Leasehold Condominiums.
§ 6208. Allocation of Common Element Interests, Votes, and Common Expense Liabilities.
§ 6209. Limited Common Elements.
§ 6210. Plats and Plans.
§ 6211. Conversion and Expansion of Flexible Condominiums.
§ 6212. Withdrawal of Withdrawable Real Estate.
§ 6213. Alterations of Units.
§ 6214. Relocation of Boundaries Between Adjoining Units.
§ 6215. Subdivision or Conversion of Units.
§ 6216. Easement for Encroachments.
§ 6217. Use for Sales Purposes.
§ 6218. Easement to Facilitate Completion, Conversion, and Expansion.
§ 6219. Amendment of Declaration.
§ 6220. Termination of Condominium.
§ 6221. Rights of Secured Lenders.
Chapter 3. Management of the Condominium
§ 6301. Organization of Unit Owners’ Association.
§ 6302. Powers of Unit Owners’ Association.
§ 6303. Executive Board Members and Officers.
§ 6304. Transfer of Special Declarant Rights.
§ 6305. Termination of Contracts and Leases of Declarant.
§ 6306. Bylaws.
§ 6307. Upkeep of the Condominium.
§ 6308. Meetings.
§ 6309. Quorum.
§ 6310. Voting; Proxies.
§ 6311. Tort and Contract Liability.
§ 6312. Insurance.
§ 6313. Surplus Funds.
§ 6314. Assessments for Common Expenses.
§ 6315. Lien for Assessments.
§ 6316. Association Records.
§ 6317. Association as Trustee.
Chapter 4. Protection of Purchasers
§ 6401. Applicability; Waiver.
§ 6402. Public Offering Statement: General Provisions.
§ 6403. Public Offering Statement: Time-Share Estates.
§ 6404. Public Offering Statement: Conversion Condominium.
§ 6405. Public Offering Statement: Condominium Securities.
§ 6406. Purchaser’s Right to Cancel.
§ 6407. Resales of Units.
§ 6408. Escrow of Deposits: Conveyance of Uncompleted Units.
§ 6409. Release of Liens.
§ 6410. Conversion Condominium.
§ 6411. Express Warranties of Quality.
§ 6412. Implied Warranties of Quality.
§ 6413. Exclusion or Modification of Implied Warranties of Quality.
§ 6414. Statute of Limitations for Warranties.
§ 6415. Effect of Violations on Rights of Action; Attorney’s Fees.
§ 6416. Labeling of Promotional Material.
§ 6417. Declarant’s Obligation to Complete and Restore.
Chapter 5. Ownership Restrictions and Saving Provisions
§ 6501. Disclosure.
§ 6502. Incorporated Associations.
§ 6503. Ownership Restrictions To Preserve Eligibility.
Chapter 6. Acquisition of Short-Term Interests in Units by Aliens and Certain Entities
§ 6601. Short-Term Interests in Units.
§ 6602. Acquisition of Interests in Units by Persons and Certain Entities Not of Northern Marianas Descent.
Chapter 7. Article XII Condominiums
§ 6701. Applicability.
§ 6702. Definitions.
§ 6703. Creation of Article XII Condominium.
§ 6704. Creation of Article XII Condominium on Land Leased by Persons Not of Northern Marianas Descent.
§ 6705. Termination.
§ 6706. Management.
§ 6707. Acquisition of Article XII Unit Interests.
§ 6708. Ownership Restrictions.
§ 6709. Substantial Compliance.
Division 7 Building and Zoning Codes
Chapter 1. Building Safety Code
§ 7101. Short Title.
Article 1. General Provisions.
§ 7111. Purpose.
§ 7112. Definitions.
§ 7113. Applicability of the Code.
§ 7114. Authority to Modify the Code.[Repealed].
§ 7115. Alternate Materials and Methods of Construction.[Repealed]
§ 7116. Testing to Prove Compliance.
§ 7117. Survey and Record of Buildings.
Article 2. Enforcement Requirements.
§ 7121. Establishment of the Building Safety Division.
§ 7122. Powers and Duties of the Building Safety Official.
§ 7123. Restrictions on Employees.
§ 7124. Unsafe Buildings or Structures.
§ 7125. Building Safety Code Appeals Board.[Repealed].
§ 7126. Violations of the Code.
Article 3. Permit Requirements.
§ 7131. Building Permits.
§ 7132. Required Fees.
§ 7133. Inspection.
§ 7134. Restriction on Issuance of Occupancy Permit.
Article 4. Technical Requirements.
§ 7141. General.
§ 7142. International Building Code Adopted.
§ 7143. CABO Code Adopted. [Repealed].
§ 7144. Adoption of Other Codes; Modifications of Existing Codes.
§ 7145. Precedence of Commonwealth Building Safety Code.
§ 7146. Earthquake Design Requirements.
§ 7147. Typhoon Design Requirements.
§ 7148. Flood Hazard Design Requirements.
§ 7149. Water Conservation Systems.
§ 7150. Fire Safely Systems Required.
§ 7151. Availability of Predesigned Residential House Plans; Plan Review Service.
§ 7152. Architectural Review Standards.
§ 7153. Issuance of Building Safety Code Regulations.
Article 5. Floodplain Management Program.
§ 7161. Establishment of the Floodplain Management Program.
§ 7162. Duties and Responsibilities of the Floodplain Administrator.
Article 6. Public Access to Records.
§ 7181. Records.
Chapter 2. Zoning Code
§ 7201. Short Title.
Article 1. General.
§ 7211. Purpose and Objectives.
§ 7212. Policy and Jurisdiction.
§ 7213. Definitions.
Article 2. Administration.
§ 7221. Zoning Board: Creation, Responsibilities, Composition, Term, Compensation, Meetings, Appeals.
§ 7222. Zoning Administrator: Creation, Responsibilities, Staffing.
§ 7223. Zoning Advisory Council.
Article 3. Zoning Districts.
§ 7231. Land Use Districts.
Article 4. Nonconforming Uses and Changes in Boundaries.
§ 7241. Nonconforming Uses or Structures.
§ 7242. Changes in Boundaries, Uses, and Requirements.
Article 5. Procedures, Fees and Penalties.
§ 7251. Public Participation: Notice; Hearing; Rules of Procedure.
§ 7252. Filing Fees: Authority; Fees; Payment.
§ 7253. Simplification of Process.
§ 7254. Penalties: Fines; Conflict of Interest.
§ 7255. Accounting of Fines and Fees.
Chapter 3. Fire Safety Code
§ 7301. Short Title.
Article 1. General Provisions.
§ 7311. Purpose.
§ 7312. Definitions.
§ 7313. Applicability of the Code.
§ 7314. Authority to Modify the Code.
Article 2. Enforcement Authority.
§ 7321. Power of the Department of Public Safety, Fire Division.
Article 3. Fire Prevention.
§ 7331. Theaters.
§ 7332. Woodworking Establishments.
§ 7333. Garages: Fire Equipment.
§ 7334. Prohibition.
§ 7335. Fire Hydrant Inspection.
§ 7336. Fireworks.
§ 7337. Violations of the Code.
§ 7338. Penalties.
§ 7339. Permit Requirements.
§ 7340. Adoption of Other Codes; Modification of Existing Codes.
Title 3: Human Resources
Division 1. Education
Chapter 1. Education Act of 2017
Article 1. General Provisions.
§ 1101. Short Title.
§ 1102. Declaration.
§ 1103. Principles.
§ 1104. Definitions.
Article 2. Instructional Programs.
§ 1121. Establishment of Instructional Policies.
§ 1122. Preschool, Elementary, Middle, and Secondary School Programs.
§ 1123. Student Records: Right to Access.
Article 3. Compulsory Attendance.
§ 1131. Elementary, Middle, and Secondary Schools.
§ 1132. School Calendar.
§ 1133. Attendance Zones.
Article 4. School Property and Transportation.
§ 1141. School Property.
§ 1142. Transportation.
Article 5. Student Health.
§ 1151. Immunizations.
§ 1152. Physical Examinations.
§ 1153. Exceptions to Sections 1151 & 1152.
§ 1154. Health Certificates.
§ 1155. Rules and Regulations.
§ 1156. School Breakfast and Lunch Program.
Article 6. Certification, Licensure, and Regulation of PSS Employees.
§ 1161. Certificates
Article 7. Miscellaneous.
§ 1171. Authorization for Appropriation and Transfer of Funds.
§ 1172. Public School Employee Compensation.
Chapter 2. Chamorro-Carolinian Language Policy Commission
§ 1201. Short Title.
§ 1202. Chamorro-Carolinian Language Policy Commission: Establishment.
§ 1203. Chamorro-Carolinian Language Policy Commission: Composition and Tenure.
§ 1204. Chamorro-Carolinian Language Policy Commission: Compensation.
§ 1205. Chamorro-Carolinian Language Policy Commission: Duties and Functions.
§ 1206. Committee on Certification of Chamorro and Carolinian Translators.
§ 1207. Director: Appointment and Duties.
§ 1208. Budget.
§ 1209. Authorization for Appropriation. [Repealed].
Chapter 3. Postsecondary Education Act (Northern Marianas College)
Article 1. General.
§ 1301. Short Title.
§ 1302. Definitions.
§ 1303. Findings.
§ 1304. Northern Marianas College.
§ 1305. Northern Marianas College: Mission, Purposes and Functions.
§ 1306. Northern Marianas College: Establishment and Operation of Laboratory School.
§ 1307. Notification and Employment Recruiting Requirements.
§ 1308. Northern Marianas College Graduate List.
Article 2. Board of Regents.
§ 1311. Board of Regents: Establishment.
§ 1312. Board of Regents: Terms and Qualifications.
§ 1313. Board of Regents: Vacancies.
§ 1314. Board of Regents: Removal of Board Members.
§ 1315. Board of Regents: Meetings.
§ 1316. Board of Regents: Duties of the Board.
§ 1317. Regent Nominating Committee; Establishment.
Article 3. College President.
§ 1321. President of the College: Appointment.
§ 1322. President of the College: Qualifications and Compensation.
§ 1323. President of the College: Duties.
Article 4. Finances.
§ 1331. Northern Marianas College: Appropriation.
Article 5. Postsecondary Education Scholarship Act.
§ 1341. Short Title. [Repealed]
§ 1342. Students Eligible for Scholarships: Amount of Scholarships.[Repealed]
§ 1343. Administration. [Repealed]
§ 1344. Sunset. [Repealed]
§ 1345. Financial Assistance Forbearance. [Repealed]
§ 1346. Employment in the United States Armed Forces. [Repealed]
§ 1347. Regulations.
Article 6. United States Registered Apprenticeship Program.[Repealed by PL 23-25]
§ 1351. Authorization for a United States Registered Apprenticeship Program.[Repealed]
§ 1352. Implementation of the United States Registered Apprenticeship Program.[Repealed]
§ 1353. Northern Marianas College Apprenticeship Program Account Established.[Repealed]
§ 1354. Collaboration with the Public School System Technical Education Program.[Repealed]
§ 1355. Apprenticeship Advisory Committee.[Repealed]
§ 1356. NMC Apprenticeship Program Reauthorization.[Repealed]
§ 1357. Scholarship.[Repealed]
§ 1358. Audit Required.[Repealed]
Article 7. Aquaculture Program.
§ 1361. Mandate.
§ 1362. Commonwealth Aquaculture Development Plan.
§ 1363. Coordination of Aquaculture Activities.
Article 8. Tuition Waiver.
§ 1371. Definitions.
§ 1372. Tuition Waiver for Veterans.
§ 1373. Enrollment.
§ 1374. Regulations.
Article 9. CNMI Archives.
§ 1381. Definitions.
§ 1382. CNMI Archivist.
§ 1383. Duties of the CNMI Archivist.
§ 1384. Duties of Agency Heads.
§ 1385. Legislative and Judicial Branches.
§ 1386. Records are not to be Damaged or Destroyed.
§ 1387. Disposal of Records.
§ 1388. Reproduction of Records on Films; Disposition of Original.
§ 1389. Records are not to be Damaged or Destroyed.
§ 1390. Destruction of Non-record Materials.
§ 1391. Rules and Regulations.
Chapter 4. Child Care Standards Act
§ 1401. Short Title.
§ 1402. Purpose.
§ 1403. Definitions.
§ 1404. Designation of Department.
§ 1405. Powers, Functions, and Duties of the Department.
§ 1406. Content of Licensing Requirements.
§ 1407. Procedures.
§ 1408. Grants.
§ 1409. Penalty.
Chapter 5. Commonwealth Library
§ 1501. Short Title.
§ 1502. Purpose.
§ 1503. Commonwealth Library Council Created.
§ 1504. Appointment of Council Members: Terms, Compensation.
§ 1505. Powers and Duties of Council: Responsibility for Certain Functions.
§ 1506. Administrative Librarian: Duties and Qualifications.
§ 1507. Establishment of Public Library.
Chapter 6. Scholarship
Article 1. Post Secondary Teacher Education Program and Medical School Professional Scholarships.
§ 1601. Post Secondary Teacher Education Program Scholarships.
§ 1602. Medical School Professional Scholarship.
§ 1603. Conditions of Scholarship Award.
§ 1604. Program Administration.
§ 1605. Reporting.
§ 1606. Sunset.
Article 2. Nursing School Scholarship.
§ 1611. Nursing School Scholarship.
§ 1612. Conditions of Scholarship Award.
§ 1613. Nursing School Scholarship Funding.
§ 1614. Program Administration.
§ 1615. Reporting.
§ 1616. Sunset.
Chapter 7. Educational Leadership Graduate Program
§ 1701. Criteria and Requirements.
§ 1702. Funding.
Chapter 8. Selective Service Assistance
§ 1801. Requirements to Provide Selective Service System Information.
Chapter 9. Technical Education Program
§ 1901. Authorization for Technical Education Program.
§ 1902. Implementation of the Technical Education Program.
§ 1903. Curriculum Development Committee.
Chapter 10. CNMI Scholarship Office
§ 10101. Definitions.
§ 10102. CNMI Scholarship and Financial Assistance Office.
§ 10103. Scholarship Board of Directors.
§ 10104. Persons Eligible for Board.
§ 10105. Powers and Duties.
§ 10106. Eligibility for Financial Assistance.
§ 10107. CNMI Scholarship Fund.
§ 10108. Scholarship Recipient List.
Chapter 11. Professional Student Exchange Program
§ 11101. Professional Student Exchange Program.
§ 11102. Support Fee and Field Selection.
§ 11103. Program Administration.
§ 11104. Reporting.
§ 11105. Criteria and Requirements.
Chapter 12. Career and Technical Training Act
Article 1. General Provisions.
§ 12101. Short Title.
§ 12102. Legislative Intent.
§ 12103. Definitions.
§ 12104. Northern Marianas Technical Institute Established.
§ 12105. Purposes and Functions.
Article 2. Administration.
§ 12111. Administration of the Northern Marianas Technical Institute.
§ 12112. Board of Trustees: Establishment.
§ 12113. Board of Trustees: Terms and Qualifications.
§ 12114. Board of Trustees: Nominating Committee, Vacancies and Removal
§ 12115. Board of Trustees: Meetings.
§ 12116. Board of Trustees: Compensation.
§ 12117. Advisory Committee.
§ 12118. Rules and Regulations.
§ 12119. Powers of the Northern Marianas Technical Institute and its Board.
§ 12120. Chief Executive Officer.
Article 3. Instruction, Student Services, and Administration.
§ 12131. Instructional, Student Services, and Administration Units.
§ 12132. Career and Technical Training Collaboration.
§ 12133. Apprenticeship Training.
§ 12134. Cooperative Programs Authorized
Article 4. Miscellaneous.
§ 12141. Submission of Budget.
§ 12142. Construction with Other Law.
§ 12143. National Credentials and Certification.
§ 12144. Establishment of New Legal Entity; Prohibition on the Retention or Extension of Pre-Existing Debts or Other Financial Encumbrances.
§ 12145. Transfer of Property, Personnel, and Funds to NMTI.
Chapter 13. Chamorro and Carolinian Language Education Act of 2025
§ 13101. Chamorro & Carolinian Language Requirements.
§ 13102. Chamorro and/or Carolinian Language and Culture Certificates.
§ 13103. Annual Salary for Chamorro & Carolinian
Division 2. Health
Chapter 1. Public Health
Article 1. Student Health.
§ 2101. Definition: “School.”
§ 2102. Immunization and Tuberculin Test Requirement.
§ 2103. Noncompliance: Provisional Entrance to School.
§ 2104. Continued Noncompliance.
§ 2105. Exemption from Immunization Requirement; Inapplicability of Exemption.
§ 2106. Department of Public Health and Environmental Services: Student Immunization and Examination Functions.
§ 2107. Penalty Provision.
Article 2. Sanitation.
§ 2121. Definitions.
§ 2122. Sanitary Permits.
§ 2123. Regulations.
§ 2124. Form and Charges for Permit and Annual Renewal.
§ 2125. Fees.
§ 2126. Transfer of Permit Forbidden.
§ 2127. Inspection.
§ 2128. Access to Premises and Due Notice.
§ 2129. Inspection Reports; Demerit Values; Demerit Scores.
§ 2130. Content of Inspection Reports.
§ 2131. Service of Inspection Reports.
§ 2132. Timely Correction of Violations of Critical Control Points.
§ 2133. Regrading After Corrective Action.
§ 2134. Verification and Documentation of Correction.
§ 2135. Suspension and Revocation of Permit.
§ 2136. Reinstatement of Permit.
§ 2137. Revoked Permit May Not Be Reinstated.
§ 2138. No New Permit.
§ 2139. Closing.
§ 2140. Notification of Commissioner of Public Safety.
§ 2141. Notice Posted of Closure.
§ 2142. Inspection Report Public Information.
§ 2143. Penalties and Fines for Violations of the Act.
§ 2144. Ceasing Operations and Reporting.
§ 2145. Resumption of Operations.
§ 2146. Infectious Disease Control.
§ 2147. Procedures When Infection is Suspected.
Article 3. Miscellaneous Public Health Regulations.
§ 2148. Isolation and Quarantine of Contagious Diseases.
§ 2149. Importation of Psittacine Birds.
§ 2150. Penalties for Violation of Article.
Article 4. Diabetes Care, Control and Prevention.
§ 2151. Definitions.
§ 2152. Diabetes Care and Treatment Program.
§ 2153. Self-Management and Out-Reach Program.
§ 2154. Prevention and Public Education Program.
§ 2155. Funding.
§ 2156. Diabetes Health Maintenance Act.
Article 5. HIV Testing and Prevention.
§ 2161. Mandatory Prenatal HIV Education.
§ 2162. Prenatal HIV Testing.
§ 2163. Fees for HIV Testing Waived.
§ 2164. Consent of Minors to HIV Testing.
Article 6. Tobacco Master Settlement Agreement.
§ 2171. Definitions.
§ 2172. Requirements.
§ 2173. CNMI Tobacco Settlement Expenditure Fund.
§ 2174. Fiscal Year and Reprogramming Limitation.
§ 2175. Tobacco Prevention and Control Advisory Board.
Article 7. Tobacco Control Fund.
§ 2177. Tobacco Control Fund.
Article 8. CNMI Emergency Health Powers Act.
§ 2181. Purpose.
§ 2182. Definitions.
§ 2183. Declaring a State of Public Health Emergency.
§ 2184. Content of Declaration.
§ 2185. Effect of Declaration.
§ 2186. Emergency Powers.
§ 2187. Coordination.
§ 2188. Identification.
§ 2189. Enforcement.
§ 2190. Termination of Declaration.
§ 2191. Access To and Control of Facilities and Property.
§ 2192. Public Health Emergency Planning Commission.
§ 2193. Public Health Emergency Plan.
§ 2194. Dissemination of Information.
§ 2195. Rules and Regulations.
Article 9. Other Programs.
§ 2197. Inhalant Abuse Program; Educational Resources.
§ 2198. [Reserved.]
§ 2199. Medical Referral Patient Family Escort.
Article 10. Expedited Partner Therapy.
§ 21101. Definitions.
§ 21102. Expedited Partner Therapy as a Treatment Option.
§ 21103. Promulgation of Rules and Regulations.
Article 11. Psychology Interjurisdictional Compact.
§ 21201. Definitions.
§ 21202. Home State Licensure.
§ 21203. Compact Privilege to Practice Telepsychology.
§ 21204. Compact Temporary Authorization to Practice.
§ 21205. Conditions of Telepsychology Practice in a Receiving State.
§ 21206. Adverse Actions.
§ 21207. Additional Authorities Invested in a Compact State’s Psychology Regulatory Authority.
§ 21208. Coordinated Licensure Information System.
§ 21209. Establishment of the Psychology Interjurisdictional Compact Commission.
§ 21210. Rulemaking.
§ 21211. Oversight, Dispute Resolution and Enforcement.
§ 21212. Date of Implementation of the Psychology Interjurisdictional Compact Commission and Associated Rules, Withdrawal, and Amendments.
Article 12. Opioid Settlement Fund.
§ 21301. Opioid Settlement Fund.
§ 21302. Opioid Proceeds Council.
§ 21303. Court Order and Regulations.
§ 21304. Reporting.
Article 13. CNMI Drug Overdose Policy
§ 21401. CNMI Drug Overdose Policy; First Responders to Possess & Administer Opioid Overdose Reversal Medication.
§ 21402. Training Mandate; Opioid Overdose Reversal Medication.
Chapter 2. Health Care Professions Licensing Board
Article 1. Board Administration and Licensing.
§ 2201. Purpose and Findings.
§ 2202. Definitions,
§ 2203. Exceptions to Jurisdiction.
§ 2204. Health Care Professions Licensing Board.
§ 2205. Meetings; Meetings by Electronic Means.
§ 2206. Health Care Professions Licensing Board: Powers, Duties, and Functions.
§ 2207. Health Care Professions Licensing Board: Jurisdiction.
§ 2208. Health Care Professions Licensing Board: Liability, Immunity, Indemnification.
§ 2209. Health Care Professions Licensing Board Restricted Fund.
§ 2210. Health Care Professions Licensing Board Staff and Counsel.
§ 2211. License to Practice Requirement.
§ 2212. Health Care Professionals Required to Be Licensed.
§ 2213. Physician-Medical Officer.
§ 2214. Limited Practice for Physicians Licensed to Practice in a Foreign Country.
§ 2215. Qualifications for Licensure.
§ 2216. Licensure by Endorsement.
§ 2217. Language.
§ 2218. Temporary or Limited Licenses.
§ 2219. Application for Licensure.
§ 2220. Term of License.
§ 2221. Renewal of License.
§ 2222. Business License to Conform to Board License.
§ 2223. Reporting Requirements.
§ 2224. Discipline, Reasons for.
§ 2225. Criminal and Other Penalties and Remedies.
§ 2226. Civil Penalties and Other Discipline.
§ 2227. Complaints to the Board and Procedures.
§ 2228. Confidentiality.
§ 2229. Appeals of Board Decisions.
§ 2230. Bond Not Required.
§ 2231. Suing the Board.
§ 2232. Construction of Board Action; Liberal Action.
§ 2233. Electronic Means for Filing and Doing Business.
§ 2234. National and Interstate Data Banks.
§ 2235. Transition.
§ 2236. Retired Senior Volunteer Program for Health Professionals.
Article 2. Licensing of Foreign and International Medical Graduates Without U.S. Training or a U.S. License.
§ 2241. General Provisions; Applicability. [Repealed]
§ 2242. General Provisions; Definitions. [Repealed]
§ 2243. Exemptions. [Repealed]
§ 2244. Licenses; Category I. [Repealed]
§ 2245. Licenses; Category II. [Repealed]
§ 2246. Application. [Repealed]
Chapter 3. Nurse Practice Act
Article 1. General.
§ 2301. Short Title.
§ 2302. Purpose.
§ 2303. Findings.
§ 2304. Definitions and Scope.
§ 2305. Membership; Appointment; Term of Office; Removal; Vacancies; Qualifications; Immunity.
§ 2306. Commonwealth Board of Nurse Examiners: Power and Duties.
§ 2307. Executive Director: Duties and Responsibilities.
§ 2308. Compensation: Board of Nurse Examiners.
§ 2309. Administrative Procedure Act: Application.
Article 2. Licensing of Nurses.
§ 2310. Licensure Requirements.
§ 2311. Titles and Abbreviations.
§ 2312. Approval of Nursing Education Programs.
§ 2313. Violations and Penalties.
§ 2314. Discipline and Proceedings.
§ 2315. Emergency Relief.
§ 2316. Reporting Requirement.
§ 2317. Exemptions.
§ 2318. License Fees.
§ 2319. Implementation.
Chapter 4. Health Care Facilities
Article 1. Health Care Services.
§ 2411. Commonwealth Health Center.
§ 2412. Payment of Fees for Services.
Article 2. [Reserved.]
Article 2. [Reserved.]
Article 3. Respite Services Program.
§ 2431. Definitions and Scope.
§ 2432. Commonwealth Respite Services Program; Established.
§ 2433. Program; Administration.
§ 2434. Services; Requirements.
§ 2435. Rule-making Authority.
§ 2436. Authorized Expenditures of Appropriated Funds.
§ 2437. Authorization for Appropriation.
§ 2438. Expenditure and Fiscal Authority.
Chapter 5. Mental Illness
Article 1. Involuntary Civil Commitment.
§ 2501. Definitions.
§ 2502. Privacy and Dignity of Person to be Considered; Burden and Standard of Proof Required.
§ 2503. 72-Hour Emergency Detention; Initiation.
§ 2504. Detention for Evaluation; Individual Assessments Prior to Admission to Determine Appropriateness of Detention; Services Rendered.
§ 2505. Evaluation; Treatment and Care; Release or Other Disposition.
§ 2506. Notification to the Director; Presenting Person; Conditions.
§ 2507. 14-Day Commitment; Initiation.
§ 2508. 14-Day Commitment Standard; Proof Necessary.
§ 2509. Renewal or Extension of 14-Day Commitment; Treatment and Care.
§ 2510. 14-Day Commitment; Release.
§ 2511. Gravely Disabled Commitment.
§ 2512. Gravely Disabled Commitment Standard.
§ 2513. Probable Cause, Evaluation: Duration of Commitment, Renewal and Extension; Treatment and Care.
§ 2514. Release.
§ 2515. Renewal and Extension of Commitment; Procedures; Standard.
§ 2516. Purpose of Commitment; Scope of Authority of Treating Facility.
§ 2517. Specificity of Orders.
§ 2518. Promptness of Hearings; Witnesses Needed; Required Treatment Plan; Duty to Seek Release.
§ 2519. Right To Counsel; Private Right of Action.
§ 2520. Hearing Rights.
§ 2521. Liability for Hospital Charges.
§ 2522. Relation to Pending Criminal Actions.
§ 2523. Seizure of Firearms.
Article 2. Patient’s Rights.
§ 2551. Short Title.
§ 2552. Humane Environment.
§ 2553. Visits.
§ 2554. Preservation and Safeguarding of Personal Property of Person Involuntarily Admitted to Evaluation or Treatment Facility.
§ 2555. Treatment Plan.
§ 2556. Personal Rights of Persons Being Assessed or Evaluated or Receiving Care or Treatment at an Evaluation or Treatment Facility.
§ 2557. Medical Rights of Persons Receiving Evaluation and Treatment.
§ 2558. Restraints and Isolation.
§ 2559. Surgery and Shock Therapy; Hazardous Treatment.
§ 2560. Notice of Medical and Personal Rights Required.
§ 2561. Access to Records and Confidentiality.
§ 2562. Action for Wrongful Release of Confidential Information or Record; Penalty or Treble Damages; Injunction.
§ 2563. Grievances, Private Right of Action.
§ 2564. Rules and Regulations.
Chapter 6. Public Cemeteries
§ 2611. Purpose. [Repealed by PL 11-117, § 10.].
§ 2612. Definitions. [Repealed by PL 11-117, § 10.].
§ 2613. Establishment of Public Cemeteries. [Repealed by PL 11-117, § 10.].
§ 2614. Administration. [Repealed by PL 11-117, § 10.].
§ 2615. Regulations. [Repealed by PL 11-117, § 10.].
§ 2616. Registry of Grave Assignments; Use of Volunteer Services. [Repealed by PL 11-117, § 10.].
§ 2617. Civil Liability. [Repealed by PL 11-117, § 10.].
§ 2618. Criminal Penalties. [Repealed by PL 11-117, § 10.].
§ 2621. Definitions.
§ 2622. Establishment and Conveyance for Marpi Public Cemetery.
§ 2623. Design and Development.
§ 2624. Administration.
§ 2625. Closure of Wireless Hill Public Cemetery.
§ 2626. Funding.
§ 2627. Regulations.
Chapter 7. Pure Food and Drug Control
Article 1. General Provisions.
§ 2701. Definitions.
§ 2702. General Provisions Governing Advertising.
§ 2703. Prohibited Label or Advertisement Where Promotion for Sale is Made.
§ 2704. Construction with Respect to the Traditional Art of Healing.
Article 2. Regulation of Food.
§ 2711. Prohibited Sales of Food.
§ 2712. Deception Regarding Food.
§ 2713. Food Labeled or Packaged in Contravention of Regulations.
§ 2714. Importation of Food.
§ 2715. Labeling of Food that is Imported or Moved within the Commonwealth.
§ 2716. Authority of the Secretary to Identify Standard.
§ 2717. Unsanitary Manufacture of Food.
§ 2718. Prohibition Regarding Slaughter of Dogs and Cats.
Article 3. Regulation of Drugs.
§ 2731. Prohibited Sales of Drugs.
§ 2732. Description Regarding Drugs.
§ 2733. Drugs Labeled or Packaged in Contravention of Regulations.
§ 2734. Where Standard Prescribed for Drug.
§ 2735. Unsanitary Manufacture of Drug.
§ 2736. Drugs Not to be Sold Unless Safe Manufacture Indicated.
§ 2737. Drugs Not to be Sold Unless Safe Batch Indicated.
§ 2738. Samples.
§ 2739. Importation of Drugs.
Article 4. Regulation of Cosmetics and Devices.
§ 2751. Prohibited Sales of Cosmetics.
§ 2752. Where Standard Prescribed for Cosmetic.
§ 2753. Unsanitary Conditions.
§ 2754. Prohibited Sales of Devices.
§ 2755. Deception Regarding Devices.
§ 2756. Devices Labeled or Packaged in Contravention of Regulations.
§ 2757. Where Standard Prescribed for Device.
Article 5. Administration and Enforcement.
§ 2771. Inspection, Seizure and Forfeiture.
§ 2772. Warrant required to Enter into Any Dwelling-House.
§ 2773. Authority to Issue Warrant.
§ 2774. Use of Force.
§ 2775. Definition of “Article to which this Act or the Regulations apply”.
§ 2776. Assistance and Information to be Given Inspector.
§ 2777. Obstruction and False Statement.
§ 2778. Interference.
§ 2779. Storage and Removal.
§ 2780. Release of Seized Articles.
§ 2781. Destruction with Consent.
§ 2782. Forfeiture on Conviction.
§ 2783. Order for Forfeiture on Application of Inspector.
§ 2784. Designation of Analysts.
§ 2785. Analysis and Examination.
§ 2786. Authority to Make Regulations.
§ 2787. Regulations Respecting Drugs Manufactured Outside the United States.
§ 2788. Offenses and Punishment: Contravention of Act or Regulations.
§ 2789. Limitation Period.
§ 2790. Certificate of Analyst.
§ 2791. Requiring Attendance of Analyst.
§ 2792. Notice of Intention to Produce Certificate.
§ 2793. Proof of Service.
§ 2794. Requirement to Appear Before Court.
§ 2795. Proof as to Manufacturer or Packer.
§ 2796. Offense by Employee or Agent.
§ 2797. Certified Copies and Extracts.
§ 2798. Where Accused had Adulterating Substances.
§ 2799. Penalties.
Article 6. Cottage Food and Microenterprise Home Kitchen Operations.
§ 27101. Definitions.
§ 27102. Cottage Food Operations (CFOs).
§ 27103. Microenterprise Home Kitchen Operations (MEHKOs).
§ 27104. Exemption From Commercial Utility Rates.
§ 27105. Enforcement and Penalties.
§ 27106. Implementation.
Chapter 8. Utility Assistance
§ 2801. Utility Assistance Account.
§ 2802. Appropriation.
§ 2803. Expenditure Authority.
§ 2804. Regulations.
§ 2805. Rules of Construction.
Chapter 9. Commonwealth Healthcare Corporation[§§ 2821-2839]
§ 2821. Short Title.
§ 2822. Definitions.
§ 2823. Establishment of Commonwealth Healthcare Corporation.
§ 2824. Corporate Powers.
§ 2825. Board of Trustees Established.
§ 2826. Powers and Duties of the Board of Trustees.
§ 2827. Chief Executive Officer (CEO).
§ 2828. Hiring or Appointment.
§ 2829. Chief Financial Officer (CFO).
§ 2830. Healthcare Operations Fund (HOF), Established.
§ 2831. Employment Policy.
§ 2832. Immunity from or Indemnification for Civil Liability.
§ 2833. Assumption of Rights, Obligations, and Duties of the Government or the Department of Public Health.
§ 2834. Personnel Rules Applicable During Transition.
§ 2835. [Repealed].
§ 2836. Line of Credit from Marianas Public Land Trust.
§ 2837. Establishment of the Health Network Program.
§ 2838. Duties and Responsibilities of the Health Network Program.
§ 2839. Transition.
Chapter 10. Cancer Registry Act
§ 2850. Short Title.
§ 2851. Establishment of a Cancer Registry.
§ 2852. Cancer Data and Confidentiality.
§ 2853. Promulgation of Rules.
§ 2854. Injunctions.
Chapter 11. Medical Consent Act
Article 1. Medical Consent Act.
§ 2861. Definitions.
§ 2862. Declarations Concerning Life Sustaining Treatment; Execution Requirements.
§ 2863. Operative Effect of Declaration.
§ 2864. Revocation of Declaration.
§ 2865. Terminal or Permanent Unconscious Condition; Records.
§ 2866. Self-Determination by a Patient.
§ 2867. Physician or Health Care Provider Unwilling to Comply with Chapter; Transfer of Patient.
§ 2868. Civil or Criminal Liability; Unprofessional Conduct.
§ 2869. Willful Failure to Act; Fraudulent Conduct; Penalties.
§ 2870. Construction of a Chapter, Characterization of Death Resulting from Decisions Made in Accordance with Chapter; Effect of Declaration on Life Insurance or Annuities; Deliberate Acts or Omissions to End Life.
§ 2871. Declaration Presumed in Compliance and Valid.
§ 2872. Instruments Executed in Other States.
§ 2873. Instruments to Be Given Effect Pursuant to Chapter.
§ 2874. Uniform Law; Construction of Chapter.
Article 2. Uniform Determination of Death.
§ 2875. Determination of Death by a Licensed Physician.
§ 2876. Determination of Death by a Certified Physician Assistant; Certified Nurse Practitioner; and Certified Emergency Medical Technician.
§ 2877. Determination of Death by a Registered Nurse.
§ 2878. No Liability for Physician, Registered Nurse or Other Person Authorized to Determine Death.
§ 2879. Good Faith Reliance.
§ 2880. Certificate of Death, Time for Completion.
Division 3. Social Security Act
Part 1 General Provisions
Chapter 1. General Provisions
§ 3001. Short Title.
§ 3002. Declaration of Policy.
§ 3003. Definitions.
§ 3004. Exemption of Benefits, Contributions, and Funds From Legal Process; Nonassignability of Benefits.
§ 3005. Penalties for Violation.
§ 3006. Appropriation of Costs of Administration.
Part 2 Management
Chapter 1. Administration.
§ 3101. Social Security Administrator: Compensation.
§ 3102. Powers and Duties of Social Security Administrator: Generally.
§ 3103. Maintenance of Files and Records.
§ 3104. Audit of Records; Power to Subpoena; Administration of Oaths.
§ 3105. Appellate Examiner: Appointed; Compensation; Duties.
§ 3106. Review of Determinations of Social Security Administrator; Procedure.
§ 3107. Review of Determination of Appellate Examiner; Procedure.
§ 3108. Limitation on Powers and Duties.
Chapter 2. [Reserved.]
Chapter 2. [Reserved].
Chapter 3. Coverage and Benefits; Payments.
§ 3301. Who is Covered.
§ 3302. Agreement for Coverage of Employees of the Government of the Trust Territory.
§ 3303. Old-Age Insurance Benefits: Eligibility.
§ 3304. Disability Insurance Benefits: Eligibility.
§ 3305. Survivors’ Insurance Benefits: Eligibility.
§ 3306. Retirement and Disability Insurance Benefits: Amount.
§ 3307. Survivors’ Insurance Benefits: Eligibility.
§ 3308. Lump Sum Benefits.
§ 3309. Overpayments and Underpayments.
§ 3310. Totalization Agreement.
§ 3311. Application for Monthly Insurance Benefits.
§ 3312. Earnings Test.
Chapter 4. [Reserved.]
Chapter 4. [Reserved].
Chapter 5. Contributions; Reporting
§ 3501. Employee Contributions.
§ 3502. Employer Contributions.
§ 3503. Refunds of Excess Taxes.
§ 3504. Administration, Collection and Assessment, and Enforcement.
§ 3505. Contributions Payable by Self-Employed Persons.
Chapter 6. [Reserved.]
Chapter 6. [Reserved].
Chapter 7. Retirement Fund; Investment of Money
§ 3701. Retirement Fund: Created.
§ 3702. Subjects of Fund; Administration.
§ 3703. Contingency Reserve Account; Investment of Additional Funds.
Chapter 8. [Reserved.]
Chapter 8. [Reserved].
Chapter 9. Transitional Provisions
§ 3901. Payment of Benefits to Certain Persons Already Entitled to Benefits under the Trust Territory Social Security Act.
§ 3902. Finality of Determinations under Trust Territory Social Security Act.
§ 3903. Reimbursement of Trust Territory Social Security System.
Division 4. Employment and Registration
Part 1 Reserved
Part 1. Reserved
Former Chapter 1. Interim Citizenship Status. [Repealed by PL 17-1 § 5(C)-(J)] [§§ 4111-4132].
Article 1. Interim Citizenship. [Repealed by PL 17-1 § 5(A)]
Article 2. Certificate of Identity Act. [Repealed by PL 17-1 § 5(A)]
Former Chapter 2. Permanent Residency Status. [Repealed by PL 17-1 § 5(B)] [§§ 4201-4203].
Former Chapter 2. Permanent Residency Status. [Repealed by PL 17-1 § 5(B)].
Former Chapter 3. Commonwealth Entry and Deportation Act. [Repealed by PL 17-1 § 5(C)-(J)] [§§ 4301-4382].
Article 1. General. [Repealed by PL 17-1 § 5(C)]
Article 2. Organization. [Repealed by PL 17-1 § 5(D)]
Article 3. Persons Entering the Commonwealth. [Repealed by PL 17-1 § 5(E)]
Article 4. Entry Requirements and Procedures. [Repealed by PL 17-1 § 5(F)]
Article 5. Deportation and Departure. [Repealed by PL 17-1 § 5(G)]
Article 6. Registration of Aliens. [Repealed by PL 17-1 § 5(H)]
Article 7. Criminal Penalties and Miscellaneous Provisions. [Repealed by PL 17-1 § 5(I)]
Article 8. Detection and Apprehension of Illegal Aliens. [Repealed by PL 17-1 § 5(J)]
Former Chapter 4. Nonresident Worker’s Act. [Repealed by PL 15-108 § 4] [§§ 4411-4452].
Article 1. General. [Repealed by PL 15-108 § 4]
Article 2. Administrative Provisions. [Repealed by PL 15-108 § 4]
Article 3. Procedural Requirements. [Repealed by PL 15-108 § 4]
Article 4. Enforcement Provisions. [Repealed by PL 15-108 § 4]
Article 5. Other Provisions. [Repealed by PL 15-108 § 4]
Former Chapter 5. Limited Immunity for Illegal Aliens. [Repealed by PL 15-108 § 4] [§§ 4501-4507]
Former Chapter 5. Limited Immunity for Illegal Aliens. [Repealed by PL 15-108 § 4]
Former Chapter 6. Moratorium on the Hiring of Foreign National Workers. [Repealed by PL 17-1 § 5(N)] [§§ 4601-4607]
Former Chapter 6. Moratorium on the Hiring of Foreign National Workers. [Repealed by PL 17-1 § 5(N)]
Former Chapter 7. Nonresident Worker Relief Act. [Repealed by PL 15-108 § 4] [§§ 4701-4704]
Former Chapter 7. Nonresident Worker Relief Act. [Repealed by PL 15-108 § 4]
Former Chapter 8. Certification Preclearance Act. [Repealed by PL 17-1 § 5(P)] [§§ 4801-4803]
Former Chapter 8. Certification Preclearance Act. [Repealed by PL 17-1 § 5(P)]
Part 2 Employment
Chapter 1. Department of Labor
§ 4401. Reserved. [Formerly entitled Director of Labor: Functions and Duties].
§ 4402. Reserved. [Formerly entitled Director of Employment Services: Functions and Duties].
§ 4403. Conflicts of Interest.
§ 4404. Appointment of Directors and Managers.
Chapter 2. Employment Preference for Citizens and Permanent Residents
Article 1. General.
§ 4511. Definitions.
Article 2. Private Sector Employment Preference.
§ 4521. Job Preference.
§ 4522. Job Vacancy Announcement.
§ 4523. Job Referral and Advertising.
§ 4524. Compliance With the "Resident Workers Fair Compensation Act."
§ 4525. Work Force Participation By Citizens and CNMI Permanent Residents and U.S. Permanent Residents.
§ 4526. Exemptions.
§ 4527. Investigations.
§ 4528. Adjudication of Claims.
§ 4529. Statistical Data.
§ 4530. Regulations.
Article 3. Government Employment Preference.
§ 4531. Restrictions on Government Employment.
§ 4532. Exemptions.
§ 4533. Manpower Training Programs.
§ 4534. Reserved.
§ 4535. Contract Personnel.
§ 4536. Payment of Medical and Related Expenses.
Chapter 3. [Reserved]
Chapter 3 [Reserved].
Chapter 4. Employment of Foreign Nationals
Article 1. General.
§ 4911. Foreign National Workers: Definitions.
Article 2. Entry into the Commonwealth.
§ 4921. Entry by Foreign National Workers. [Deleted by PL 17-1 § 5(Q)(2)(b)].
§ 4922. Approved Employment Contract.
§ 4923. Health Certifications.
§ 4924. Approved Security Contract.
§ 4925. Foreign National Worker Status.
§ 4926. Entry By Immediate Family Members of Foreign National Workers.
§ 4927. Entry by Foreign National Workers in Religious Occupations. [Deleted by PL 17-1 § 5(Q)(2)(h)]
Article 3. Standards for Employment.
§ 4931. Standard Conditions of Employment.
§ 4932. Medical Insurance.
§ 4933. Benefits.
§ 4934. Orientation.
§ 4935. Contract Renewal.
§ 4936. Transfer By Administrative Order.
§ 4937. Reductions in Force.
§ 4938. Avoidance and Early Resolution of Potential Labor Disputes.
§ 4939. Inspection of Worksites.
§ 4940. Investigations.
Article 4. Adjudication of Employment Disputes.
§ 4941. Complaints and Actions in Labor Matters.
§ 4942. Jurisdiction of the Administrative Hearing Office.
§ 4943. Reserved.
§ 4944. Powers of the Hearing Officer.
§ 4945. Service of Process.
§ 4946. Conduct of Hearings.
§ 4947. Orders and Relief.
§ 4948. Appeal to the Secretary.
§ 4949. Judicial Review.
§ 4950. Preservation of Private Rights of Action.
Article 5. Exit from the Commonwealth.
§ 4951. Exit During the Contract Term.
§ 4952. Exit After the Contract Term.
§ 4953. Periodic Exit Required [Deleted].
§ 4954. Responsibility for Costs of Repatriation.
§ 4955. Reserved [Deleted].
§ 4956. Limited Stay and Re-entry for Litigation Purposes.
§ 4957. No Stay or Bar in Other Actions.
Article 6. Other Provisions.
§ 4961. Regulations and Legislative Oversight.
§ 4962. Limitations.
§ 4963. Prohibitions.
§ 4964. Sanctions and Penalties.
§ 4965. Exemptions [Deleted].
§ 4966. No Liability.
§ 4967. Required Records.
§ 4968. Fees.
§ 4969. Statistical Data.
§ 4970. Required Reports.
§ 4971. Electronic Filing.
§ 4972. Transition Provisions.
§ 4973. Authorization of Appropriations.
Part 3 Registration
Chapter 1. Registration of Aliens
§ 4981. Registration of Aliens.
Division 5. Public Safety
Chapter 1. Disaster Relief Act
§ 5101. Short Title. [repealed]
Article 1. General.
§ 5111. Disaster Relief: Legislative Findings. [repealed]
§ 5112. Disaster Relief: Legislative Intent. [repealed]
§ 5113. Disaster Relief: Limitations of Chapter. [repealed]
§ 5114. Disaster Relief: Definitions. [repealed]
Article 2. Disaster Emergencies.
§ 5121. The Governor and Disaster Emergencies. [repealed]
§ 5122. Local Disaster Agencies and Services. [repealed]
§ 5123. Local Disaster Emergencies; Mayors’ Duties. [repealed]
Article 3. Other Provisions.
§ 5131. Disaster Prevention.[repealed]
§ 5132. Disaster Relief: Compensation.[repealed]
§ 5133. Disaster Relief: Communications.[repealed]
§ 5134. Disaster Relief: Weather Modification.[repealed]
Article 4. Oil Spill and Hazardous Materials Accident Responder Act.
§ 5141. Title.
§ 5142. Definitions.
§ 5143. Exemption From Liability for Persons Responding to Discharges of Oil or Hazardous Material.
Chapter 2. Civil Defense
§ 5201. Civil Defense: Purpose of Chapter.
§ 5202. Civil Defense: Functions and Duties of Civil Defense Coordinator.
§ 5203. Civil Defense: Duty to Cooperate With Coordinator.
§ 5204. Civil Defense: Insignia and Penalty.
§ 5205. Civil Defense: Emergency Authority of Civil Defense Coordinator.
§ 5206. Civil Defense: Immunity From Suit.
§ 5207. Civil Defense: Compensation for Nongovernmental Property Acquired.
§ 5208. Civil Defense: Reports.
§ 5209. Civil Defense: Loyalty Oath.
§ 5210. Civil Defense: Rules and Regulations.
Chapter 3. Fire Control
Article 1. Fires to Clear Land.
§ 5301. Fires to Clear Land: Permission Required.
§ 5302. Fires to Clear Land: Penalties.
Article 2. Fire Hydrants and Fire Protection Equipment.
§ 5321. Permits.
§ 5322. Fire Apparatus Access.
§ 5323. Fire Hydrant Systems.
§ 5324. Fire Protection Equipment and Fire Hydrants.
§ 5325. Testing and Maintenance.
§ 5326. Systems in High-Rise Buildings.
§ 5327. Fire Hydrants and Fire Appliances.
§ 5328. Barriers, Security Devices, Signs and Seals.
§ 5329. Obstruction and Impairment of Fire Hydrants and Fire Protection Equipment.
§ 5330. Clear Space Around Hydrants.
§ 5331. Use of Fire Hydrants.
§ 5332. Penalties.
Chapter 4. Boating Safety
Article 1. General.
§ 5411. Boating Safety: Declaration of Policy.
§ 5412. Boating Safety: Definitions.
Article 2. Boat Numbering.
§ 5421. Boat Numbering.
§ 5422. Boat Numbering: Other Numbers Prohibited.
§ 5423. Boat Numbering: Numbers Display.
§ 5424. Contents of Application for Certificate of Number.
§ 5425. Contents of Certificate of Number.
§ 5426. Form of Number.
§ 5427. Authority to Grant or Refuse Applications.
§ 5428. Period of Validity and Renewal of Certificate of Number.
§ 5429. Inspection of Certificates.
§ 5430. Reporting Requirements.
§ 5431. Prohibitions.
§ 5432. Fees and Charges.
Article 3. Boating Under the Influence Prohibited
§ 5433. Definitions.
§ 5434. Boating Under the Influence Prohibited.
§ 5435. Presumptions.
§ 5436. Implied Consent.
§ 5437. Chemical Test and Analysis of Person's Blood.
§ 5438. Collection of Fines.
§ 5439. Penalties.
§ 5440. Impoundment.
Article 4. Accident Reports.
§ 5441. Accident Reports.
§ 5442. Accident Reports: Contents.
§ 5443. Accident Reports: Not Public Records.
Article 5. Boating Safety Requirements.
§ 5451. Classification and Required Equipment.
§ 5452. Vessels Carrying Passengers for Hire.
§ 5453. Boat Liveries.
§ 5454. Unsafe Operation Prohibited.
§ 5455. Water Skis, Aquaplane, Surfboards, or Similar Devices.
§ 5456. Overloading or Unsafe Condition Prohibited.
§ 5457. Regattas, Races, Marine Parades, Tournaments or Exhibitions.
§ 5458. Comprehensive Safety and Educational Program.
§ 5459. Prohibition; Operation Near Shore.
§ 5460. Rules and Regulations.
Article 6. Enforcement and Penalties.
§ 5461. Boating Safety: Enforcement.
§ 5462. Boating Safety: Penalties.
Chapter 5. Lifeguards on Beachfront and at Pools
§ 5501. Purpose.
§ 5502. Definitions.
§ 5503. Use for Commercial Recreational Purposes: Lifeguard Required.
§ 5504. Penalty for Violation.
Chapter 6. Diving Safety
§ 5601. Short Title.
§ 5602. Purpose.
§ 5603. Definitions.
§ 5604. Business License Required.
§ 5605. Penalty.
§ 5606. Scuba Instruction License.
§ 5607. Scuba Diving Tour Operation License.
§ 5608. Conduct of Scuba Diving Tours.
§ 5609. Activities Limited by Insurance.
§ 5610. Introductory Dive Experience.
§ 5611. Conditions for Revocation or Suspension of License.
§ 5612. Surcharge Fee.
§ 5613. Special Accounts.
§ 5614. Expenditure Authority.
Chapter 7. Public Beach Closures
§ 5701. Public Beach Closures.
§ 5702. Public Notice.
§ 5703. Penalties.
§ 5704. Regulations.
Chapter 8. Public Safety Enhancement and Services
§ 5801. Public Safety Enhancement Act of 2005.
§ 5802. Enabling Authority.
§ 5803. Special Account.
§ 5804. Expenditure Authority.
Title 4: Economic Resources
Division 1 Revenue and Taxation
Chapter 1. General
§ 1101. Short Title.
§ 1102. Purposes.
§ 1103. Definitions.
§ 1104. Other Definitions.
§ 1105. Government Exemption.
§ 1106. Tax Exemption for Bonds and Other Obligations.
Chapter 2. Wage and Salary and Earnings Taxes
§ 1201. Wage and Salary Tax.
§ 1202. Earnings Tax.
§ 1203. Exemptions.
§ 1204. Amount of Tax.
§ 1205. Education Tax Credit.
§ 1206. Nonrefundable Credit.
§ 1207. Filing Returns.
§ 1208. Legal Services and Access to Justice Tax Credit.
Chapter 3. Gross Revenue Tax
§ 1301. Tax on Gross Revenue.
§ 1302. Tax on Agricultural Producers and Fishing.
§ 1303. Tax on Manufacturers and Wholesalers.
§ 1304. Tax on Banks, Banking Institutions, Building and Loan Associations, and Other Financial Institutions. [Repealed]
§ 1305. Exemptions.
§ 1306. Education Tax Credit.
§ 1307. Returns and Payments of Tax on Gross Revenue.
§ 1308. Nonrefundable Credit.
§ 1309. Tax Relief.
§ 1310. Tax on Marijuana Retailer.
§ 1311. Limitation on Deductions from Gross Revenue.
§ 1312. Long-Term Disability Employment Tax Credit.
§ 1313. Legal Services and Access to Justice Tax Credit.
Chapter 4. Excise Tax and User Fees
Article 1. Excise Tax.
§ 1401. Definitions.
§ 1402. Excise Tax.
§ 1403. Fuel Tax.
§ 1404. Fuel Tax Exemption.
§ 1405. Beverage Container Tax.
§ 1406. Exemption.
§ 1407. Payment of Tax; Time; Release of Goods; Container Tampering.
§ 1408. Refunds: Exports.
§ 1409. Refunds: Limitation Period.
§ 1410. Declaration Required.
§ 1411. Environmental Beautification Tax.
§ 1412. Penalties.
Article 2. 3.7 Percent Customs Service Certification.
§ 1421. User Fees.
§ 1422. Nonrefundable Credit.
§ 1423. Authorization.
§ 1424. Penalty.
§ 1425. Regulations.
§ 1426. Certificate of Origin Denials [Deleted].
§ 1427. No Double Taxation.
Chapter 5. Miscellaneous Taxes and License Fees
§ 1501. Bar Tax.
§ 1502. Hotel Occupancy Tax.
§ 1503. Amusement Machines.
§ 1504. Limitation on Number of Poker Machine Licenses Issued.
§ 1505. Gaming Machine Jackpot Tax.
§ 1506. Criminal Penalty.
§ 1507. Regulation.
§ 1508. Reservation of License Revenue.
§ 1509. No Minors Allowed to Play Pachinko Slot or Similar Machines.
§ 1510. Repeal of Certain Pachinko Regulations; Restrictions on Regula-tions.
§ 1511. Special Accounts.
§ 1512. Disposition of Taxes.
Chapter 6. Foreign Sales Tax Incentives
§ 1601. Definitions.
§ 1602. Tax Exemptions.
§ 1603. FSC License.
§ 1604. Informational Returns.
§ 1605. License Revocation or Cancellation.
§ 1606. One Hundred Percent Rebate Offset of Mirror Tax Procedure.
§ 1607. Regulations.
Chapter 7. Income Tax
Article 1. Northern Marianas Territorial Income Tax.
§ 1701. Application of the Internal Revenue Code, In General.
§ 1702. Internal Revenue Code Adopted.
§ 1703. Nonretroactivity of Tax on Commonwealth Sourced Income.
§ 1704. Anti-Avoidance.
§ 1705. Clarifying Provisions.
§ 1706. Disincentives to Off-island Investment.
§ 1707. Private Letter Ruling Procedures.
§ 1708. Tax Relief.
§ 1709. Tax on Overpayments.
§ 1710. Foreign Sales Corporations Special Rule.
§ 1711. Rebate Offset Procedure.
§ 1712. Special Sourcing Rules of Certain United States Individuals.
§ 1713. Interest on Overpayments.
§ 1714. Special Rebate Trust Account.
§ 1715. Shortfall in Trust Account.
§ 1716. Exemption From Rebate Limitation.
§ 1717. Special Rebate Trust Account for Business Located Within Economic Incentive District(s).
Article 2. [Reserved.]
Article 2. [Reserved].
Chapter 8. Administrative Provisions
Article 1. General Provisions.
§ 1801. Legal Tender.
§ 1802. General Fund.
§ 1803. Distribution of Revenues to Marianas Visitor Authority and the Retirement Fund.
§ 1804. Distribution of Revenues.
§ 1805. Non-NMTIT Application.
§ 1806. Delegation of Authority.
§ 1807. Tax Forms.
§ 1808. Transaction to be Recorded.
§ 1809. Record Retention and Conflict of Interest.
§ 1810. Authority to Reduce and Negotiate Tax and Penalties; Authority to Make Credits or Refunds.
§ 1811. Service by Publication.
§ 1812. Private Letter Rulings.
§ 1813. Timely Mailing Treated as Timely Filing and Paying.
§ 1814. Time for Performance of Acts Where Last Day Falls On Saturday, Sunday, or Legal Holiday.
§ 1815. Extensions to File Tax Returns.
§ 1816. Authority to Administer Oaths and Certify; Authority to Regulate Practice.
§ 1817. Closing Agreements; Compromises.
§ 1818. Jurisdiction of Superior Court as Tax Court.
§ 1819. Interest.
§ 1820. Regulations.
Article 2. Withholding Provisions.
§ 1821. Withholding of Wage and Salary Tax.
§ 1822. Withholding Earnings at the Source and Filing Returns.
§ 1823. Withholding on Real Estate Transactions.
§ 1824. Regulations Requiring Returns on Magnetic Media.
§ 1825. CNMI Tax Return Preparer Must Furnish Copy of Return to Taxpayer and Must Retain a Copy or List.
Article 3. Assessments.
§ 1831. Authority.
§ 1832. Erroneous Prepayment Credits.
§ 1833. Taxes Assessed.
§ 1834. Method of Assessment.
§ 1835. Supplemental Assessments.
§ 1836. Assessment: No Return Filed.
§ 1837. Assessment: Erroneous Return Filed.
§ 1838. Termination Assessment.
§ 1839. Notice of Assessment.
§ 1840. Abatement.
§ 1841. Commencement of Proceedings.
§ 1842. Transferred Assets.
Article 4. Collections.
A. General Provisions.
§ 1851. Collection Authority.
§ 1852. Notice and Demand for Tax.
§ 1853. Collection of Certain Liability.
§ 1854. Agreement for Payment of Tax Liability in Installments.
§ 1855. Extension of Time for Paying Tax.
B. Lien for Taxes.
§ 1861. Notice and Opportunity for Hearing Upon Filing of Notice of Lien.
§ 1862. Lien.
§ 1863. Period of Lien.
§ 1864. Place for Filing Notice.
§ 1865. Validity and Priority of the Tax Lien.
§ 1866. Release of Lien; Discharge of Property.
§ 1867. Refiling of Notice.
§ 1868. Administrative Appeal of Liens.
C. Seizure of Property for Collection of Taxes.
§ 1871. Notice and Opportunity for Hearing Before Levy.
§ 1872. Levy and Distraint.
§ 1873. Surrender of Property Subject to Levy.
§ 1874. Property Exempt From Levy.
§ 1875. Sale of Seized Property.
§ 1876. Redemption of Property.
§ 1877. Certificate of Sale; Deed of Real Property.
§ 1878. Legal Effect of Certificate of Sale of Personal Property and Deed of Real Property.
§ 1879. Records of Sale.
§ 1880. Expense of Levy and Sale.
§ 1881. Application of Proceeds of Levy.
§ 1882. Authority to Release Levy and Return Property.
Article 5. Examination and Inspection.
§ 1891. Canvass of CNMI for Taxable Persons and Objects.
§ 1892. Examination of Books and Witnesses.
§ 1893. Service of Summons.
§ 1894. Enforcement of Summons.
§ 1895. Time and Place of Examination.
§ 1896. Entry of Premises for Examination of Taxable Objects.
§ 1897. Special Procedures for Third Party Summons.
§ 1898. Fees and Costs for Witnesses.
Article 6. Statute of Limitations.
§ 18101. Limitations on Assessments and Collections.
§ 18102. Collection After Assessment.
§ 18103. Suspension of the Running of Period of Limitation.
§ 18104. Period of Limitation on Filing Claim for Refund.
§ 18105. Periods of Limitation on Criminal Prosecutions.
§ 18106. Period of Limitations on Suits.
Article 7. Penalties.
A. Civil Penalties.
§ 18121. Penalty Assessed as a Tax.
§ 18122. Failure to File Tax Return or Pay Tax.
§ 18123. Failure to File Correct Information Returns.
§ 18124. Failure to Furnish Correct Payee Statements.
§ 18125. Fraudulent Statement or Failure to Furnish Statement to Employee, Transferee, or Any Other Person Entitled To Receive a Statement.
§ 18126. False Information With Respect to Withholding.
§ 18127. Imposition of Accuracy-Related Penalty.
§ 18128. Imposition of Fraud Penalty.
§ 18129. Special Rules for Accuracy Related Penalties.
§ 18130. Liability for Taxes Withheld or Collected; Failure to Collect and Pay Over Tax, or Attempt to Evade or Defeat Tax.
§ 18131. Frivolous Return.
§ 18132. Understatement of Taxpayer’s Liability by CNMI Tax Return Preparer.
§ 18133. Other Assessable Penalties With Respect to the Preparation of CNMI Tax Returns for Other Persons.
§ 18134. Reasonable Cause Exception.
§ 18135. Special Rule on Dual Requirement.
B. Criminal Penalties.
§ 18141. Attempt to Evade or Defeat Tax.
§ 18142. Willful Failure to Collect or Pay Over Tax.
§ 18143. Willful Failure to File Return, Supply Information, or Pay Tax.
§ 18144. Fraudulent Statement or Failure to Make Statement to Employee, Transferee, or Any Other Person Entitled to Receive a Statement.
§ 18145. Fraud and False Statement.
§ 18146. Fraudulent Returns, Statements or Other Document.
§ 18147. Failure to Obey Summons.
§ 18148. Attempts to Interfere with Administration of Commonwealth Tax Laws.
§ 18149. Offenses by Officers and Employees of the Commonwealth.
§ 18150. Unauthorized Disclosure of Information.
§ 18151. False Statements to Purchasers or Lessees Relating to Tax.
Article 8. Confidentiality and Disclosure.
§ 18161. General Rule.
§ 18162. Definitions.
§ 18163. Authorized Disclosures.
§ 18164. Civil Damages for Unauthorized Disclosure of Returns and Return Information.
Chapter 9. Other Administrative Provisions
§ 1901. Regulations.
Chapter 10. Developer Infrastructure Tax Act
§ 1931. Short Title.
§ 1932. Definitions.
§ 1933. Applicability.
§ 1934. Developer Tax.
§ 1935. Statement of Total Construction Costs; Administrative Fee.
§ 1936. Payment of Developer Tax.
§ 1937. Enforcement.
§ 1938. Segregation of Funds.
§ 1939. Use of Funds.
§ 1940. Physical Development Plans.
§ 1941. Appropriation Authority.
§ 1942. Repayment of Infrastructure Loans.
§ 1943. Tax Credits; Connection Fees; Voluntary Contributions.
§ 1944. Connection Fees.
§ 1945. Coastal Resources Management Office Fees.
§ 1946. Rules and Regulations.
Chapter 11. Estate Tax
§ 1961. Imposition of Tax.
§ 1962. Determination of Commonwealth Estate Tax Liability.
§ 1963. Collection and Administration.
§ 1964. State Death Tax Credit Allowable Against Federal Estate Tax; Property With Situs in the Commonwealth; Determination.
Chapter 12. Tourism Incentives, Fees and Funds[Repealed]
§ 1971. Tourism Air Service Stabilization Trust Fund. [repealed]
§ 1972. Environmental and Tourism Promotional Act of 2012. [repealed]
Chapter 13. MPLT Line of Credit
§ 1981. MPLT Line of Credit.
Chapter 14. Non-Residential Construction Tax
§ 1991. Definitions.
§ 1992. Tax Imposition on Gross Revenues from Qualifying Construction Projects.
§ 1993. Non-refundable Tax Credit.
§ 1994. Returns and Payment of Tax.
§ 1995. Special Gross Revenues from Qualifying Construction GRQC Account.
§ 1996. Applicability; Transitional Rule.
Division 2 Tourism
Chapter 1. Marianas Visitors Authority
Article 1. General Provisions.
§ 2101. Definitions.
§ 2102. Establishment of the Marianas Visitors Authority.
§ 2103. Duty to Promote Tourism.
Article 2. Board of Directors.
§ 2111. Board of Directors.
§ 2112. Board of Directors: Powers and Duties.
Article 3. Administration and Operations.
§ 2121. Managing Director.
§ 2122. Managing Director: Duties.
§ 2123. MVA Membership.
§ 2124. Corporate Powers.
§ 2125. MVA Operations Fund: Appropriations and Expenditures.
§ 2126. Auditing.
§ 2127. Employment Practices.
§ 2128. Rule making.
§ 2129. Exemption from Taxation.
Article 4. Transition.
§ 2141. Transfer of Title to MVA.
§ 2142. MVA to Assume Rights, Obligations and Duties of the Marianas Visitors Bureau.
§ 2143. Assumption of Personnel by MVA.
§ 2144. Board and Managing Director Transition.
§ 2145. Disposition of Interim Funds.
Article 5. Northern Mariana Islands Film Office.
§ 2151. Commonwealth Film, Video and Media Office Established.
§ 2152. Film Office to be Notified of Government Media Needs.
§ 2153. Film Office Report.
§ 2154. MVA Managing Director Duties in Relation to the Film Office.
§ 2155. Regulations; Permit Fees.
§ 2156. Funding and Staffing of Film Office.
Article 6. Trust Fund.
§ 2157. Establishment.
§ 2158. Destination Enhancement Programs.
§ 2159. Municipalities of Tinian, Rota and Saipan.
§ 2160. Unexpended Funds.
§ 2161. Expenditure Authority.
Article 7. Tour Operator or Tour Guides.
§ 2171. Definitions.
§ 2172. Requirements for Obtaining Business License.
§ 2173. Tour Guides: MVA Approved Certification Required.
§ 2174. Enforcement.
Chapter 2. Concessions
§ 2201. Definitions.
§ 2202. Authority to Grant Concessions.
§ 2203. Grant on Prepaid Concession Fee Basis.
§ 2204. [Reserved.]
§ 2205. [Reserved.]
§ 2206. Award of Concession.
§ 2207. Importation of Goods; Taxes.
§ 2208. License Fee.
§ 2209. Regulations.
§ 2210. Determinations by the Commonwealth Ports Authority.
§ 2211. [Reserved.]
§ 2212. [Reserved.]
§ 2213. Effect of Other Law.
Chapter 3. Gaming
Article 1. Gaming Provisions.
§ 2301. Exclusion from Gambling Prohibition.
§ 2302. Central Government Taxation.
§ 2203. Central Government Fees and Licenses.
§ 2304. Criminal Penalties.
§ 2305. Administrative Procedure.
§ 2306. Fees and Initial Investment.
§ 2307. Disposition of Revenues.
§ 2308. Disposition of Gross Revenues Tax.
§ 2309. Commonwealth Casino Commission Regulatory Fee Fund.
Article 2. Casino Controls.
§ 2311. Purpose of Article.
§ 2312. Definitions.
§ 2313. Establishment of Regulatory Commission.
§ 2314. Powers and Duties of the Commission.
§ 2315. Executive Director.
§ 2316. Rules and Regulations.
§ 2317. License.
§ 2318. Investigations.
§ 2319. Detention of Violators.
§ 2320. Exclusion or Removal.
§ 2321. Immunity for Detention, Exclusion, or Removal.
§ 2322. Entry by Law Enforcement Officers.
§ 2323. Gambling by Commission and Licensees Prohibited.
§ 2324. Administrative Penalties.
§ 2325. Nonprofit Gaming Permits.
§ 2326. Persons Ineligible for Employment.
§ 2327. Retroactive Application.
§ 2328. Serving of Alcohol.
§ 2329. Contracts or Agreements with Certain Unsuitable or Unlicensed Persons Prohibited; Termination of Contract or Agreement.
§ 2330. Remedies Are Cumulative.
§ 2331. Remuneration, Contracts and Employment Prohibited for Certain Unsuitable or Unlicensed Persons.
§ 2332. Inspections.
§ 2333. Contempt.
§ 2334. Malfunctions.
§ 2335. Enforcement.
§ 2336. Jurisdiction.
§ 2337. No Liability for Official Acts.
Article 3. Financial Instruments in Casino Gaming.
§ 2351. Definitions.
§ 2352. Gaming Debt.
§ 2353. Casino Credit Instruments.
§ 2354. Applicability.
Division 3 Businesses and Professions
Chapter 1. Board of Professional Licensing
§ 3101. General Provisions.
§ 3102. Board of Professional Licensing Appointment: Qualifications.
§ 3103. Board of Professional Licensing Tenure; Officers; Vacancies.
§ 3104. Board of Professional Licensing Quorum; Voting.
§ 3105. Board of Professional Licensing Compensation.
§ 3106. Board of Professional Licensing Powers.
§ 3107. Board of Professional Licensing; Jurisdiction.
§ 3108. Board of Professional Licensing; Liability.
§ 3109. Board of Professional Licensing Exceptions to License Requirements.
§ 3110. Board of Professional Licensing Staff.
§ 3111. Revolving Fund.
§ 3112. Meetings; Meetings by Electronic Means.
Chapter 2. Professional Licensing
§ 3211. Definitions.
§ 3212. Licensure of Professionals.
§ 3213. Persons Exempt From Licensure.
§ 3214. Temporary Licenses.
§ 3215. Qualification for Licensure.
§ 3216. Application for Licensure, Certification or Renewal.
§ 3217. Licenses, Certificates, Seals.
§ 3218. Disciplinary Action: Reprimand, Suspension or Revocation; Refusal to Issue; Restore or Renew; Place on Probation or Conditioning of Certificate or License.
§ 3219. Disciplinary Action: Procedures.
§ 3220. Disciplinary Action.
§ 3221. Corporations and Partnerships (Firms).
§ 3222. Structures Exempted From Provisions of this Chapter.
Chapter 3. Notaries Public
Article 1. General Provisions.
§ 3311. Appointment; Term; Removal; Reporting Change of Status.
§ 3312. Rules and Regulations.
§ 3313. Application; Qualifications; Oath.
§ 3314. Filing and Certification of Commission, Seal and Signature.
§ 3315. Official Bond; Appointment of Agent for Service of Process.
§ 3316. Liabilities of Notary and Surety on Bond.
§ 3317. Compliance With Chapter Required; Penalties.
Article 2. Powers and Duties.
§ 3321. Generally.
§ 3322. Seal.
§ 3323. Records; Form and Effect of Granted Copies or Certificates.
§ 3324. Disposition of Records.
§ 3325. Fees: Schedule.
§ 3326. Fees: Notaries Not Entitled to Fees.
§ 3327. Mandatory Notary Services.
Chapter 4. Certified Public Accountants
Article 1. General.
§ 3401. Definitions.
§ 3402. CNMI Board of Accountancy.
§ 3403. Appointment of Secretary of Commerce as Agent.
Article 2. Client Records; Working Papers; Disclosure.
§ 3411. Confidential Communications.
§ 3412. Licensees' Working Papers; Clients' Records.
Article 3. Certification Requirements.
§ 3421. Qualifications for a Certificate as a Certified Public Accountant.
§ 3422. Issuance and Renewal of Certificates.
§ 3423. Firm Permits to Practice.
§ 3424. Reinstatement.
Article 4. Violations; Disciplinary Action; Liability.
§ 3431. Enforcement Procedures: Investigations.
§ 3432. Enforcement Procedures: Hearings By the Board.
§ 3433. Enforcement Against Holders of Certificates, Permits, and Registrations.
§ 3434. Unlawful Acts.
§ 3435. Injunctions Against Unlawful Acts.
§ 3436. Criminal Penalties.
§ 3437. Single Act Evidence of Practice.
§ 3438. Privity of Contract.
§ 3439. Uniform Statute of Limitations.
§ 3440. Proportionate Liability.
Division 4 Corporations, Partnerships and Associations
Part 1 Corporations: General Provision
Chapter 1 General Provisions
§ 4101. Authority of Governor to Grant Corporate Charters.
§ 4102. Scope and Application of Chapter; Exceptions.
§ 4103. Application for Charter.
§ 4104. Audits and Inspections Authorized.
§ 4105. Use of Terms “Cooperative” and “Credit Union” Restricted.
§ 4106. No Share Buyouts or Diluted Value Stock Splits or Diminished Proportional Ownership Without Permission of Shareholders.
§ 4107. Enjoinder of Violations.
Chapter 2 Registrar of Corporations
§ 4201. Registrar of Corporations; Duties.
§ 4202. Authority to Promulgate Rules and Regulations.
§ 4203. Power to Convene Corporate Meeting.
§ 4204. Power to Order Production of Records.
§ 4205. Filing, Service, and Copying Fees.
Part 2 Business Corporations
Chapter 1. General Provisions
Article 1. Short Title.
§ 4251. Short Title.
Article 2. Filing of Documents.
§ 4261. Filing Requirements.
§ 4262. Forms.
§ 4263. Filing, Service and Copying Fees. [Repealed]
§ 4264. Effective Time and Date of Document.
§ 4265. Correcting Filed Document.
§ 4266. Filing Duty of Registrar of Corporations.
§ 4267. Appeal from Registrar of Corporations Refusal to File Document.
§ 4268. Evidentiary Effect of Copy of Filed Document.
§ 4269. Certificate of Existence.
§ 4270. Penalty for Signing False Document.
Article 3. Registrar of Corporations.
§ 4281. Powers.
Article 4. Definitions.
§ 4291. Definitions.
§ 4292. Notice.
§ 4293. Number of Shareholders.
Chapter 2. Incorporation
§ 4301. Incorporators.
§ 4302. Article of Incorporation.
§ 4303. Incorporation.
§ 4304. Liability for Pre-Incorporation Transactions.
§ 4305. Organization of Corporation.
§ 4306. Bylaws.
§ 4307. Emergency Bylaws.
Chapter 3. Purposes and Powers
§ 4311. Purpose.
§ 4312. General Powers.
§ 4313. Emergency Powers.
§ 4314. Ultra Vires.
Chapter 4. Name
§ 4321. Corporate Name.
§ 4322. Reserved Name.
§ 4323. Registered Name.
Chapter 5. Office and Agent
§ 4331. Registered Office and Registered Agent.
§ 4332. Change of Registered Office or Registered Agent.
§ 4333. Resignation of Registered Agent.
§ 4334. Service on Corporation.
Chapter 6. Shares and Distributions
Article 1. Shares.
§ 4341. Authorized Shares.
§ 4342. Terms of Class or Series Determined by Board of Directors.
§ 4343. Issued and Outstanding Shares.
§ 4344. Fractional Shares.
Article 2. Issuance of Shares.
§ 4351. Subscription for Shares Before Incorporation.
§ 4352. Issuance of Shares.
§ 4353. Liability of Shareholders.
§ 4354. Share Dividends.
§ 4355. Share Options.
§ 4356. Form and Content of Certificates.
§ 4357. Shares Without Certificates.
§ 4358. Restriction on Transfer of Shares and Other Securities.
§ 4359. Expense of Issue.
Article 3. Subsequent Acquisition of Shares by Shareholders and Corporation.
§ 4371. Shareholder's Preemptive Rights.
§ 4372. Corporation's Acquisition of its Own Shares.
Article 4. Distributions.
§ 4381. Distributions to Shareholders.
Chapter 7. Shareholders
Article 1. Meetings.
§ 4391. Annual Meeting.
§ 4392. Special Meeting.
§ 4393. Court-Ordered Meeting.
§ 4394. Action Without Meeting.
§ 4395. Notice of Meeting.
§ 4396. Waiver of Notice.
§ 4397. Record Date.
Article 2. Voting.
§ 4401. Shareholders' List for Meeting.
§ 4402. Voting Entitlement of Shares.
§ 4403. Proxies.
§ 4404. Shares Held by Nominees.
§ 4405. Corporation's Acceptance of Votes.
§ 4406. Quorum and Voting Requirements for Voting Groups.
§ 4407. Action by Single or Multiple Voting Groups.
§ 4408. Greater Quorum or Voting Requirements.
§ 4409. Voting for Directors; Cumulative Voting.
Article 3. Voting Trusts and Agreements.
§ 4421. Voting Trusts.
§ 4422. Voting Agreements.
Article 4. Derivative Proceedings.
§ 4431. Procedure in Derivative Proceedings.
Chapter 8. Directors and Officers
Article 1. Board of Directors.
§ 4441. Requirement for and Duties of Board of Directors.
§ 4442. Qualifications of Directors.
§ 4443. Number and Election of Directors.
§ 4444. Election of Directors by Certain Classes of Shareholders.
§ 4445. Terms of Directors Generally.
§ 4446. Staggered Terms for Directors.
§ 4447. Resignation of Directors.
§ 4448. Removal of Directors by Shareholders.
§ 4449. Removal of Directors by Judicial Proceeding.
§ 4450. Vacancy on Board.
§ 4451. Compensation of Directors.
Article 2. Meetings and Action of the Board.
§ 4461. Meetings.
§ 4462. Action Without Meeting.
§ 4463. Notice of Meeting.
§ 4464. Waiver of Notice.
§ 4465. Quorum and Voting.
§ 4466. Committees.
Article 3. Standards of Conduct.
§ 4471. General Standards for Directors.
§ 4472. Director Conflict of Interest.
§ 4473. Loans to Directors.
§ 4474. Liability for Unlawful Distributions.
Article 4. Officers.
§ 4481. Required Officers.
§ 4482. Duties of Officers.
§ 4483. Standards of Conduct for Officers.
§ 4484. Resignation and Removal of Officers.
§ 4485. Contract Rights of Officer.
Article 5. Indemnification.
§ 4491. Article Definitions.
§ 4492. Authority to Indemnify.
§ 4493. Mandatory Indemnification.
§ 4494. Advance for Expenses.
§ 4495. Court-Ordered Indemnification.
§ 4496. Determination and Authorization of Indemnification.
§ 4497. Indemnification of Officers, Employees, and Agents.
§ 4498. Insurance.
§ 4499. Application of Article.
Chapter 9. [Reserved.]
Chapter 9. [Reserved.].
Chapter 10. Amendment of Article of Incorporation and Bylaws
Article 1. Amendment of Article of Incorporation.
§ 4511. Authority to Amend.
§ 4512. Amendment by Board of Directors.
§ 4513. Amendment by Board of Directors and Shareholders.
§ 4514. Voting on Amendments by Voting Groups.
§ 4515. Amendment Before Issuance of Shares.
§ 4516. Article of Amendment.
§ 4517. Restated Article of Incorporation.
§ 4518. Amendment Pursuant to Reorganization.
§ 4519. Effect of Amendment.
Article 2. Amendment of Bylaws.
§ 4531. Amendment by Board of Directors or Shareholders.
§ 4532. Bylaws Increasing Quorum or Voting Requirement for Shareholders.
§ 4533. Bylaw Increasing Quorum or Voting Requirement for Directors.
Chapter 11. Merger and Share Exchange
§ 4541. Merger.
§ 4542. Share Exchange.
§ 4543. Action on Plan.
§ 4544. Merger of Subsidiary.
§ 4545. Article of Merger or Share Exchange.
§ 4546. Effect of Merger or Share Exchange.
§ 4547. Merger or Share Exchange with Foreign Corporation.
Chapter 12. Sale of Assets
§ 4551. Sale of Assets in Regular Course of Business and Mortgage of Assets.
§ 4552. Sale of Assets Other Than in Regular Course of Business.
Chapter 13. Dissenters’ Rights
Article 1. Right to Dissent and Obtain Payment for Shares.
§ 4561. Definitions.
§ 4562. Right to Dissent.
§ 4563. Dissent by Nominees and Beneficial Owners.
Article 2. Procedure for Exercise of Dissenters’ Rights.
§ 4571. Notice of Dissenter's Rights.
§ 4572. Notice of Intent to Demand Payment.
§ 4573. Dissenters' Notice.
§ 4574. Duty to Demand Payment.
§ 4575. Share Restrictions.
§ 4576. Payment.
§ 4577. Failure to Take Action.
§ 4578. After-Acquired Shares.
§ 4579. Procedure if Shareholder Dissatisfied with Payment of Offer.
Article 3. Judicial Appraisal of Shares.
§ 4591. Court Action.
§ 4592. Court Costs and Counsel Fees.
Chapter 14. Dissolution
Article 1. Voluntary Dissolution.
§ 4601. Dissolution by Incorporators or Initial Directors.
§ 4602. Dissolution by Board of Directors and Shareholders.
§ 4603. Article of Dissolution.
§ 4604. Revocation of Dissolution.
§ 4605. Effect of Dissolution.
§ 4606. Known Claims Against Dissolved Corporation.
§ 4607. Unknown Claims Against Dissolved Corporation.
Article 2. Administrative Dissolution.
§ 4611. Grounds for Administrative Dissolution.
§ 4612. Procedure for and Effect of Administrative Dissolution.
§ 4613. Reinstatement Following Administrative Dissolution.
§ 4614. Appeal From Denial of Reinstatement.
Article 3. Judicial Dissolution.
§ 4621. Grounds for Judicial Dissolution.
§ 4622. Procedure for Judicial Dissolution.
§ 4623. Receivership or Custodianship.
§ 4624. Decree of Dissolution.
Article 4. Miscellaneous.
§ 4631. Deposit With Director of the Department of Finance.
Chapter 15. Foreign Corporations
Article 1. Certificate of Authority.
§ 4641. Authority to Transact Business Required.
§ 4642. Consequences of Transacting Business Without Authority.
§ 4643. Application for Certificate of Authority.
§ 4644. Amended Certificate of Authority.
§ 4645. Effect of Certificate of Authority.
§ 4646. Corporate Name of Foreign Corporation.
§ 4647. Registered Office and Registered Agent of Foreign Corporation.
§ 4648. Change of Registered Office or Registered Agent of Foreign Corporation.
§ 4649. Resignation of Registered Agent of Foreign Corporation.
§ 4650. Service on Foreign Corporation.
Article 2. Withdrawal.
§ 4661. Withdrawal of Foreign Corporation.
Article 3. Revocation of Certificate of Authority.
§ 4671. Grounds for Revocation.
§ 4672. Procedure for and Effect of Revocation.
§ 4673. Appeal From Revocation.
Chapter 16. Records and Reports
Article 1. Records.
§ 4681. Corporate Records.
§ 4682. Inspection of Records by Shareholders.
§ 4683. Scope of Inspection Right.
§ 4684. Court-Ordered Inspection.
Article 2. Reports.
§ 4691. Financial Statements for Shareholders.
§ 4692. Other Reports to Shareholders.
§ 4693. Annual Report for Registrar of Corporations.
Chapter 17. Transition Provisions
§ 4701. Application to Existing Domestic Corporations.
§ 4702. Application to Qualified Foreign Corporations.
§ 4703. Saving Provisions.
§ 4704. Severability.
§ 4705. Repeal.
Part 3 Uniform Limited Liability Company Act
Chapter 1. General Provisions
§ 4801. Short Title.
§ 4802. Definitions.
§ 4803. Knowledge and Notice.
§ 4804. Effect of Operating Agreement; Nonwaivable Provisions.
§ 4805. Supplemental Principles of Law.
§ 4806. Name.
§ 4807. Reserved Name.
§ 4808. Registered Name.
§ 4809. Designated Office and Agent for Service of Process.
§ 4810. Change of Designated Office or Agent for Service of Process.
§ 4811. Resignation of Agent for Service of Process.
§ 4812. Service of Process.
§ 4813. Nature of Business and Powers.
Chapter 2. Organization
§ 4821. Limited Liability Corporation as Legal Entity.
§ 4822. Organization.
§ 4823. Articles of Organization.
§ 4824. Amendment or Restatement of Article of Organization.
§ 4825. Signing of Records.
§ 4826. Filing in Office of Registrar of Corporations.
§ 4827. Correcting Filed Record.
§ 4828. Certificate of Existence or Authorization.
§ 4829. Liability for False Statement in Filed Record.
§ 4830. Filing By Judicial Act.
§ 4831. Annual Report for Registrar of Corporations.
Chapter 3. Relations of Members and Managers to Persons Dealing With Limited Liability Company
§ 4841. Agency of Members and Managers.
§ 4842. Limited Liability Company Liable for Member's or Manager's Actionable Conduct.
§ 4843. Liability of Members and Managers.
Chapter 4. Relations of Members to Each Other and to Limited Liability Company
§ 4851. Form of Contribution.
§ 4852. Member's Liability for Contributions.
§ 4853. Member's and Manager's Rights to Payments and Reimbursement.
§ 4854. Management of Limited Liability Company.
§ 4855. Sharing of and Right to Distributions.
§ 4856. Limitations on Distributions.
§ 4857. Liability for Unlawful Distributions.
§ 4858. Member's Right to Information.
§ 4859. General Standards of Member's and Manager's Conduct.
§ 4860. Actions by Members.
§ 4861. Continuation of Term Company After Expiration of Specified Term.
Chapter 5. Transferees and Creditors of Member
§ 4871. Member's Distributional Interest.
§ 4872. Transfer of Distributional Interest.
§ 4873. Rights of Transferee.
§ 4874. Rights of Creditor.
Chapter 6. Member’s Dissociation
§ 4881. Events Causing Member's Dissociation.
§ 4882. Member's Power to Dissociate; Wrongful Dissociation.
§ 4883. Effect of Member's Dissociation.
Chapter 7. Member’s Dissociation When Business Not Wound Up
§ 4891. Company Purchase of Distributional Interest.
§ 4892. Court Action to Determine Fair Value of Distributional Interest.
§ 4893. Dissociated Member's Power to Bind Limited Liability Company.
§ 4894. Statement of Dissociation.
Chapter 8. Winding Up Company Business
§ 4901. Events Causing Dissolution and Winding Up of Company's Business.
§ 4902. Limited Liability Company Continues After Dissolution.
§ 4903. Right to Wind Up Limited Liability Company's Business.
§ 4904. Member's or Manager's Power and Liability as Agent After Dissolution.
§ 4905. Article of Termination.
§ 4906. Distribution of Assets in Winding Up Limited Liability Company's Business.
§ 4907. Known Claims Against Dissolved Limited Liability Company.
§ 4908. Other Claims Against Dissolved Limited Liability Company.
§ 4909. Grounds for Administrative Dissolution.
§ 4910. Procedure for and Effect of Administrative Dissolution.
§ 4911. Reinstatement Following Administrative Dissolution.
§ 4912. Appeal from Denial of Reinstatement.
Chapter 9. Conversions and Mergers
§ 4921. Definitions.
§ 4922. Conversion of Partnership or Limited Partnership to Limited Liability Company.
§ 4923. Effect of Conversion; Entity Unchanged.
§ 4924. Merger of Entities.
§ 4925. Article of Merger.
§ 4926. Effect of Merger.
§ 4927. Chapter Not Exclusive.
Chapter 10. Foreign Limited Liability Company
§ 4931. Law Governing Foreign Limited Liability Companies.
§ 4932. Application for Certificate of Authority.
§ 4933. Activities Not Constituting Transacting Business.
§ 4934. Issuance of Certificate of Authority.
§ 4935. Name of Foreign Limited Liability Company.
§ 4936. Revocation of Certificate of Authority.
§ 4937. Cancellation of Authority.
§ 4938. Effect of Failure to Obtain Certificate of Authority.
§ 4939. Action by Attorney General.
Chapter 11. Derivative Actions
§ 4941. Right of Action.
§ 4942. Proper Plaintiff.
§ 4943. Pleading.
§ 4944. Expenses.
Chapter 12. Miscellaneous Provisions
§ 4951. Uniformity of Application and Construction.
§ 4952. Transitional Provisions.
§ 4953. Savings Clause.
§ 4954. Severability Clause.
§ 4955. Effective Date.
Part 4 Business Partnerships
Chapter 1. Uniform Partnership Act
Article 1. General Provisions
§ 40101. Definitions.
§ 40102. Knowledge and Notice.
§ 40103. Effect of Partnership Agreement; Nonwaivable Provisions.
§ 40104. Supplemental Principles of Law.
§ 40105. Execution, Filing, and Recording of Statements.
§ 40106. Governing Law.
§ 40107. Partnership Subject to Amendment or Repeal of Chapter.
Article 2. Nature of Partnership
§ 40111. Partnership As Entity.
§ 40112. Formation of Partnership.
§ 40113. Partnership Property.
§ 40114. When Property is Partnership Property.
Article 3. Relations of Partners to Persons Dealing with Partnership
§ 40121. Partner Agent of Partnership.
§ 40122. Transfer of Partnership Property.
§ 40123. Statement of Partnership Authority.
§ 40124. Statement of Denial.
§ 40125. Partnership Liable For Partner's Actionable Conduct.
§ 40126. Partner's Liability.
§ 40127. Action By and Against Partnership and Partners.
§ 40128. Liability of Purported Partner.
Article 4. Relations of Partners to Each Other and to Partnership
§ 40131. Partner's Rights and Duties.
§ 40132. Distributions in Kind.
§ 40133. Partner's Right and Duties with Respect to Information.
§ 40134. General Standards of Partner's Conduct.
§ 40135. Actions by Partnership and Partners.
§ 40136. Continuation of Partnership Beyond Definite Term or Particular Undertaking.
Article 5. Transferees and Creditors of Partner
§ 40141. Partner Not Co-Owner of Partnership Property.
§ 40142. Partner's Transferable Interest in Partnership.
§ 40143. Transfer of Partner's Transferable Interest.
§ 40144. Partner's Transferable Interest Subject to Charging Order.
Article 6. Partner’s Dissociation
§ 40151. Events Causing Partner's Dissociation.
§ 40152. Partner's Power to Dissociate: Wrongful Dissociation.
§ 40153. Effects of Partner's Dissociation.
Article 7. Partner’s Dissociation When Business Not Wound Up
§ 40155. Purchase of Dissociated Partner's Interest.
§ 40156. Dissociated Partner's Power to Bind and Liability to Partnership.
§ 40157. Dissociated Partner's Liability to Other Persons.
§ 40158. Statement of Dissociation.
§ 40159. Continued Use of Partnership Name.
Article 8. Winding Up Partnership Business
§ 40161. Events Causing Dissolution and Winding Up of Partnership Business.
§ 40162. Partnership Continues After Dissolution.
§ 40163. Right to Wind Up Partnership Business.
§ 40164. Partner's Power to Bind Partnership After Dissolution.
§ 40165. Statement of Dissolution.
§ 40166. Partner's Liability to Other Partners After Dissolution.
§ 40167. Settlement of Accounts and Contributions Among Partners.
Article 9. Conversions and Mergers
§ 40171. Definitions.
§ 40172. Conversion of Partnership to Limited Partnership.
§ 40173. Conversion of Limited Partnership to Partnership.
§ 40174. Effect of Conversion; Entity Unchanged.
§ 40175. Merger of Partnerships.
§ 40176. Effect of Merger.
§ 40177. Statement of Merger.
§ 40178. Nonexclusive.
Article 10. Limited Liability Partnership
§ 40181. Statement of Qualification.
§ 40182. Name.
§ 40183. Annual Report.
Article 11. Foreign Limited Liability Partnership
§ 40185. Law Governing Foreign Limited Liability Partnership.
§ 40186. Statement of Foreign Qualification.
§ 40187. Effect of Failure to Qualify.
§ 40188. Activities Not Constituting Transacting Business.
§ 40189. Action by Attorney General.
Article 12. Miscellaneous Provisions
§ 40191. Uniformity of Application and Construction.
§ 40192. Applicability.
Division 5 Business Regulation
Chapter 1. Consumer Protection
Article 1. Consumer Protection Act.
§ 5101. Short Title.
§ 5102. Consumer Protection: Findings and Purpose.
§ 5103. Consumer Counsel: Findings and Purpose.
§ 5104. Definitions.
§ 5105. Unlawful Acts or Practices.
§ 5106. Exemptions.
§ 5107. Restraint of Prohibited Acts.
§ 5108. Unnecessary Elements of Unfair Competition.
§ 5109. False or Misleading Statement.
§ 5110. Statute of Limitations.
§ 5111. Remedies Cumulative.
§ 5112. Private and Class Actions.
§ 5113. Non-Negotiability of Consumer Paper.
§ 5114. Assurances of Voluntary Compliance.
§ 5115. Investigation Authorized.
§ 5116. Authority of Attorney General to Issue Subpoenas, Administer Oaths, Conduct Hearings, and Promulgate Rules and Regulations.
§ 5117. Service of Notices, Demands or Subpoenas.
§ 5118. Orders for Enforcement of Subpoenas or Investigative Demands.
§ 5119. Regulations.
§ 5120. Discrimination.
§ 5121. Civil Penalties.
§ 5122. Criminal Penalties.
§ 5123. Construction.
Article 2. Disaster Price Freeze Act.
§ 5141. Title.
§ 5142. Price Freeze.
§ 5143. Penalties.
§ 5144. Not an Exclusive Remedy.
Article 3. Assistive Technology Warranty Act.
§ 5161. Definitions.
§ 5162. Assistive Device Warranty.
§ 5163. Replacement or Refunds.
§ 5164. Enforcement after Refund.
§ 5165. Rights, Remedies, and Waivers.
§ 5166. Failure to Comply; Action by Attorney General.
Article 4. Security Deposits and Collateral.
§ 5171. Timely Refund Requirement.
§ 5172. Regulatory Authority.
§ 5173. Penalties.
Article 5. Alien and Immigrant Consumer Protection Act.
§ 5181. Definitions.
§ 5182. Exemptions.
§ 5183. Permissible Services.
§ 5184. Prohibited Conduct.
§ 5185. Surety Required.
§ 5186. Written Contract Required.
§ 5187. Signage Required.
§ 5188. Advertising Requirements.
§ 5189. Penalties and Remedies.
§ 5190. Rule-making Authority.
Chapter 2. Unfair Business Practices
§ 5201. Definitions.
§ 5202. Prohibited Activities.
§ 5203. Leases, Sales, Contracts, Conditions, Agreements or Understandings to Lessen Competition.
§ 5204. Contracts or Agreements in Violation of Chapter.
§ 5205. Competitive Agreements.
§ 5206. Criminal and Civil Liabilities of Violators.
Chapter 3. Usury
§ 5301. Actions to Recover Usurious Amounts.
§ 5302. Crediting of Usurious Interest to Principal.
§ 5303. Prohibited Transactions.
Chapter 4. Weights and Measures
Article 1. General Provisions.
§ 5411. Definitions.
§ 5412. System of Weights and Measures.
§ 5413. Definitions of Special Units of Measure.
§ 5414. Standards of Weight and Measure.
§ 5415. Field Standards and Equipment.
Article 2. Administration and Enforcement.
§ 5421. Governor: Power and Duties.
§ 5422. Governor: Specific Powers and Duties; Regulations.
§ 5423. General Testing.
§ 5424. Investigations.
§ 5425. Inspection of Packages.
§ 5426. Stop-Use, Stop-Removal, and Removal Orders.
§ 5427. Disposition of Correct and Incorrect Apparatus.
§ 5428. Right of Entry and Inspection.
§ 5429. Delegation of Power and Duties.
§ 5430. Duties of Owners of Incorrect Apparatus.
Article 3. Penalties and Remedies.
§ 5431. Hindering or Obstructing Officer; Penalties.
§ 5432. Offenses and Penalties.
§ 5433. Injunction.
Article 4. Land Measurement System.
§ 5441. Metric System Authorized; Conversion Tables.
§ 5442. Markers: Payment.
§ 5443. Markers: Removal.
Chapter 5. Alcoholic Beverage Control
Article 1. General.
§ 5511. Definitions.
§ 5512. Applicability.
§ 5513. Regulations.
Article 2. Licenses.
§ 5521. License Required.
§ 5522. Revocation or Voluntary Surrender; Disposal of Stock.
§ 5523. Exception: Sacramental Wines.
§ 5524. Exception: New Arrivals.
§ 5525. Nonprofit Organization: Temporary License Authorized; Fee Exemption; Term.
§ 5526. Classes and Fees.
§ 5527. Fees: License.
§ 5528. Fees: Payment; Revocation.
§ 5529. Privileges: Limitations.
§ 5530. Licensees: Limitations.
§ 5531. Manufacturer: Authorized Manufacturing.
§ 5532. Wholesaler: Authorized Imports, Purchases and Sales.
§ 5533. Retail On-Sale Licensee: Authorized Sales.
§ 5534. Retail Off-Sale Licensee: Authorized Sales.
§ 5535. Temporary Beer Licensee: Authorized Sales.
§ 5536. Club Licensee: Authorized Sales.
§ 5537. Issuance Restrictions: Real Party in Interest.
§ 5538. Issuance Restrictions: Minors.
§ 5539. Issuance Restrictions: Prior Revokee.
§ 5540. Issuance Restrictions: Unfit Person.
§ 5541. Issuance Restrictions: On-Sale; Premises Near Church, Hospital or School.
§ 5542. Issuance Restrictions: On-Sale; Number.
§ 5543. Board Disapproval of License Applications.
§ 5544. Application Denial: Review.
Article 3. Standards for Licenses.
§ 5551. Conduct of Business.
§ 5552. Conditions of Premises.
§ 5553. Unauthorized Alcoholic Beverages: Possession Forbidden.
§ 5554. Hours of Sale: On-Sale Premises.
§ 5555. Hours of Sale: Off-Sale Premises.
§ 5556. Hours of Sale: Holidays and Special Events.
§ 5557. Election Day: Sale Prohibited.
§ 5558. Sale to Intoxicated Persons Prohibited.
§ 5559. Sale to Minors and Persons Without Identification Card Prohibited; Penalty; Defense.
§ 5560. Consumption on Public Way Prohibited.
§ 5561. Refilling Distilled Spirits Container Prohibited.
§ 5562. Restrictions on Transactions Between Licensees.
§ 5563. Consumption by Licensee and Employees While on Duty Prohibited.
§ 5564. Stacking Drinks Prohibited.
§ 5565. Minors: Mixing Prohibited.
§ 5566. Minors: Entering On-Sale Establishments; Prohibited.
§ 5567. Minors: Permitting to Sell in Retail Off-Sale Premises Prohibited.
§ 5568. Minors: Permitting to Sell in Retail Off-Sale Premises; Penalty.
Article 4. Alcoholic Beverage Control Board.
§ 5570. Composition; Terms; Chairman.
§ 5571. Ineligibility for Membership.
§ 5572. Disqualification and Removal of Members.
§ 5573. Compensation.
§ 5574. License Powers.
§ 5575. Regulations.
§ 5576. Power to Require Licensee Records and Reports.
§ 5577. Power to Prescribe License Forms.
§ 5578. Appropriation of Licensing Fees and Civil Fines.
§ 5579. Records.
§ 5580. Vacancies.
§ 5581. Meetings.
§ 5582. Procedure for Application Approval.
Article 5. Alcoholic Beverage Sampling.
§ 5585. Sampling Activity or Event.
§ 5586. Procedures for Sampling.
Article 6. Enforcement and Penalties.
§ 5590. Enforcement Powers.
§ 5591. Inspection Authority.
§ 5592. Seizure: Authority.
§ 5593. Seizure: Report.
§ 5594. Seizure: Forfeiture.
§ 5595. Seizure: Release and Return.
§ 5596. Disposition of Property Forfeited.
§ 5597. Revocation of License: Causes.
§ 5598. Revocation of License: Temporary.
§ 5599. Revocation of License: Hearings.
§ 5600. Revocation of License: Accusation.
§ 5601. Civil Penalties and Fines.
§ 5602. Criminal Prosecution.
§ 5603. Criminal Penalty for Violations.
§ 5604. Penalty for Violations: Minors Purchasing Distilled Spirits and other Alcoholic Beverages.
Chapter 6. Business Licenses
Article 1. Fees and Administration.
§ 5611. Business License Fees.
§ 5612. Authority to Make Inquiry.
§ 5613. Penalty for Violation of Business License Requirements.
§ 5614. Regulations.
Article 2. Farming and Fishing.
§ 5631. Definitions.
§ 5632. Business Licenses Authorized.
§ 5633. Productions for Feeding Own Employees Prohibited.
Article 3. Pawnbroker Licenses, Fees and Related Matters.
§ 5641. Definitions.
§ 5642. Pawnbroker Business License Required.
§ 5643. Duty to Record and Report Transactions.
§ 5644. Revocation and Suspension of License.
§ 5645. Transactions.
§ 5646. Holding Period, Disposal of Property by Pawnbroker.
§ 5647. Stolen Goods; Seizure of Goods.
§ 5648. Prohibited Acts and Practices.
§ 5649. Penalties.
§ 5650. Distribution of Collected Fines and Penalties.
§ 5651. Rule making.
Article 4. Business License Application Task Force.
§ 5661. Business License Application Task Force.
§ 5662. Responsibilities and Authority of Task Force.
§ 5663. Cooperation of Government Agencies.
Chapter 7. Garment Manufacturing.[Repealed by PL 17-1]
§ 5701. Definitions [Repealed].
§ 5702. Prohibition on Issuance of New Licenses. [Repealed].
§ 5703. Restriction on Renewal of License. [Repealed].
§ 5704. Restriction on Issuance of Labor Certificates and Entry Permits. [Repealed].
§ 5705. Garment Worker Pool. [Repealed].
§ 5706. Reporting Requirements and Penalties. [Repealed].
§ 5707. Authority to Implement by Rules and Regulations. [Repealed].
§ 5708. Garment Manufacturing Industry Cap and Foreign National Worker Quota [Repealed].
§ 5709. Prohibition on Manpower Hire. [Repealed].
§ 5710. Criminal Penalties. [Repealed].
§ 5711. Maintaining and Monitoring Cap. [Repealed.]
Chapter 8. Mechanics’ Liens
§ 5801. Definitions.
§ 5802. Mechanics' Liens.
§ 5803. Filing Claims.
§ 5804. Record in Superior Court.
§ 5805. Action by Court on Lien.
§ 5806. Priority and Satisfaction.
§ 5807. Enforcement.
§ 5808. Judicial Remedies.
§ 5809. Limitations.
Chapter 9. Regulation of Foreign Investment
Article 1. General Provisions.
§ 5901. Definitions.
§ 5902. Foreign Investment Policy.
§ 5903. Transfer of Authority.
§ 5904. Certification.
Article 2. Foreign Investment Review Committee.
§ 5911. Foreign Investment Review Committee; Created; Composition.
§ 5912. Foreign Investment Review Committee; Duties.
§ 5913. Foreign Investment Review Committee; Procedures.
§ 5914. Foreign Investment Review Committee; Appeal.
§ 5915. Foreign Investment Review Committee; Authority to Request for Documents, Interviews, and Public Hearings.
§ 5916. Classification.
Article 3. Regular Term Business Certificate.[Repealed by PL 17-1.]
§ 5931. Regular Term Business Certificate; Conditions. [Repealed.]
§ 5932. Regular Term Business Certificate; Standard of Review. [Repealed.]
§ 5933. Regular Term Business Certificate; Application Process .[Repealed.]
Article 4. Long Term Business Certificate.
§ 5941. Long Term Business Certificate; Conditions.
§ 5942. Long Term Business Certificate; Standard of Review.
§ 5943. Long Term Business Certificate; Application Process.
§ 5944. Renewal of Long Term Business Certificate (two year and one year term business permits/certificate).
Article 5. Foreign Investment Certificate.
§ 5951. Foreign Investment Certificate; Conditions.
§ 5952. Foreign Investment Certificate; Standard of Review.
§ 5953. Foreign Investment Certificate; Application Process.
§ 5954. Foreign Investment Certificate; Duration of Certificate.
§ 5955. Foreign Investment Certificate; Annual report.
§ 5956. Foreign Investment Certificate; Fees.
§ 5957. Foreign Investment Certificate; Revocation of Certificate.
§ 5958. Certificate Renewal.
Article 6. Other Foreign Investment and Fees.
§ 5971. Other Foreign Investment.
§ 5972. Fee Schedule.
Chapter 10. Foreign Retiree Investment Certificate
§ 50101. Application for Foreign Retiree Investment Certificate.
§ 50102. Criteria for Eligibility.
§ 50103. Certification; Identification Card.
§ 50104. Duration of Certificate.
§ 50105. Revocation.
§ 50106. Reports [Deleted by PL 17-1 § 6(G)(2)].
§ 50107. Death of Foreign Retiree.
§ 50108. Two-Year Foreign Retiree Investment Certificate.
§ 50109. Regulations.
Chapter 11. [Reserved.]
Chapter 12. Tobacco
Article 1. Tobacco Control.
§ 50131. Tobacco Control.
§ 50132. Exception: New Arrivals.
§ 50133. Fees: No Reduction.
§ 50134. Fees: Payment: Revocation.
§ 50135. Privileges: Limitations.
§ 50136. Licensees: Limitation.
§ 50137. Wholesaler: Authorized Imports, Purchases and Sales.
§ 50138. Condition of Premises.
§ 50139. Required Signs.
§ 50140. License Issuance Restrictions.
§ 50141. Department of Commerce Disapproval of License Applications.
§ 50142. Enforcement Powers.
§ 50143. Inspections.
§ 50144. Fines and Penalties.
§ 50145. Appropriation of Fines and Penalties.
§ 50146. Adoption of Regulation.
Article 2. Additional Licensing Requirements.
§ 50161. Definitions.
§ 50162. Certificates; Directory; Tax Stamps.
§ 50163. Agent for Service of Process.
§ 50164. Reporting of Information; Escrow Installments.
§ 50165. Penalties and Other Remedies.
§ 50166. Miscellaneous Provisions.
Chapter 13. Investment Incentive Act
§ 50201. Definitions.
§ 50202. Eligibility.
§ 50203. Minimum Investment.
§ 50204. Tax Abatements and Tax Rebates.
§ 50205. Submission to Governor.
§ 50206. Requirements.
§ 50207. Fees.
§ 50208. Review.
§ 50209. Nature of Tax Benefits.
§ 50210. Findings on Applications.
§ 50211. Conditions of Benefits.
§ 50212. Grounds for Suspension or Revocation.
§ 50213. Procedure for Suspension, Revocation or Falure to Issue a Certificate of Compliance.
§ 50214. Retroactive Suspension or Revocation.
§ 50215. Business License Required.
§ 50216. Conflicts of Interest.
§ 50217. Recommendations.
§ 50218. Transmission to the Director of Revenue and Taxation.
§ 50219. Certificate of Compliance.
§ 50220. Abatement of Tax for other than NMTIT Tax Obligations.
§ 50221. Rebate of Tax.
§ 50222. Tax Redetermination.
§ 50223. Implementation by the Director of Revenue and Taxation and Commonwealth Economic Development Authority Board.
§ 50224. Application.
Chapter 14. Northern Mariana Islands Economic Incentive Authority
Article 1. General Provisions.
§ 51101. Definitions.
§ 51102. Free Trade Zones Created.
§ 51103. Admission of Raw Materials and Merchandise; Treatment; Shipment to Customs Territory; Shipment from Customs Territory.
§ 51104. Procurement.
§ 51105. Applicability of Other Laws; Coordination by the Authority.
§ 51106. Movement of Goods In and Out of Free Trade Zone.
§ 51107. Establishment of Customs Posts in Free Trade Zone.
§ 51108. Applicable Law.
§ 51109. Disclosure of Proprietary Information to Unauthorized Persons Prohibited.
Article 2. Commonwealth Economic Incentive Authority.
§ 51120. Commonwealth Economic Incentive Authority.
§ 51121. Commonwealth Economic Incentive Authority: Powers and Duties.
§ 51122. Board of Directors: Composition; Terms.
§ 51123. Board of Directors: Organization and Quorum.
§ 51124. Board of Directors: Reimbursements.
§ 51125. Executive Director: Appointment.
§ 51126. Executive Director: Powers and Duties.
§ 51127. Economic Incentive Districts Authority: Accounting and Reporting.
§ 51128. Conflict of Interest.
Article 3. Leases and Licenses.
§ 51131. Public Land in Free Trade Zones: Lease Restricted to FTZ Licensees.
§ 51132. Private Land; Pre-existing Uses.
§ 51133. Lease of Public Land; Satisfaction of the Public Trust.
§ 51134. Licenses to Operate Business in Free Trade Zone.
§ 51135. License Revocation.
§ 51136. Incentives to Licensed Industries.
§ 51137. Insurance and Indemnification.
Chapter 15. Sales Receipt Act
§ 51201. Short Title.
§ 51202. Definitions.
§ 51203. Receipt Required.
§ 51204. Adoption of Regulations.
§ 51205. Enforcement Powers.
§ 51206. Penalties.
Chapter 16. Debt Collection
Article 1. Fair Debt Collection Practices Act.
§ 51301. Definitions.
§ 51302. Prohibited Debt Collection Practices.
Chapter 17. Other Business Regulations
Article 1. Recycling Reporting Act.
§ 51401. Definitions.
§ 51402. Duty to Record and Report Purchases.
§ 51403. Purchase Transactions.
§ 51404. Stolen Goods; Seizure of Goods.
§ 51405. Prohibited Acts and Practices.
§ 51406. Penalties.
§ 51407. Rule-making.
§ 51408. Waiting Period.
Article 2. Tour Companies.
§ 51420. Tour company vehicles registration with the Department of Commerce.
Chapter 18. Statutory Liens
Article 1. Miscellaneous Provisions.
§ 51501. Definitions.
Article 2. Jewelry, Watch, Appliance, Radio, Equipment, & Instrument Liens.
§ 51502. Lien for Work and Material Furnished: Notice; Sale; Application of Proceeds; Lienholder may Waive Lien and Sue for Amount Due.
Article 3. Liens for Cleaning, Pressing, Glazing or Washing Garments, Clothing, Wearing Apparel or Household Goods.
§ 51503. Lien upon Garments, Clothing, Wearing Apparel or Household Goods for Amount of Account Due; Lien to Include Value or Agreed Price of Materials Furnished.
§ 51504. Liens for Work Done and for Storage by Agreement; Exemption of Warehousemen.
§ 51505. Sales by Lienholders After Notice.
§ 51506. Service or Posting of Notice; Disposition of Proceeds of Sale.
§ 51507. Waiver of Lien; Action Upon Amount.
§ 51508. Notices to be Posted in Business Establishments.
Article 4. Liens for Storage, Maintenance, Keeping or Repair of Vehicles or Trailers.
§ 51509. Definitions.
§ 51510. Bureau of Motor Vehicles: Adoption of Regulations to Ensure Compliance with Laws Relating to Processing of Liens.
§ 51511. Lien for Labor, Materials, Storage or Services; Detention of Vehicle, Trailer, Equipment or Parts.
§ 51512. Notice.
§ 51513. Lienholder's Right Not Lost when Motor Vehicle, Heavy Equipment Vehicle, Motor Bus, Motor Carrier, Motorcycle, Moped, Motor Scooter, Motor Equipment, or Trailer Removed from his Control.
§ 51514. Priority of Lien.
§ 51515. Lien Does Not Deprive Claimant of Other Legal Remedies; Liability of Insurance Company for Cost of Repair and Towing of Vehicle Upon Notice.
§ 51516. Satisfaction of Lien; Sale by Auction; Disposition of Proceeds.
§ 51517. Payment of Lien and Expenses Before Sale; Delivery of Property.
§ 51518. Remedy for Enforcing Lien Does Not Preclude Other Remedies.
§ 51519. Liability of Claimant for Failure to Redeliver.
§ 51520. Validity of Lien May Be Contested; Liability of Claimant After Sale.
§ 51521. Administrative Fine for Violations of this Article, or Regulated Regulation; Deposit of Fines; Enforcement Proceedings.
§ 51522. Penalty for Incurring Bill Without Authority or by Misrepresentation.
Article 5. Liens on Vessels and Watercrafts.
§ 51523. Vessel Defined.
§ 51524. Extent of Lien; Detention of Vessel; Priority of Claims.
§ 51525. Right of Lienholder Not Lost When Vessel Removed from his Control; Seizure Without Process of Law.
§ 51526. Lien Does Not Deprive Lienholder of Other Remedy.
§ 51527. Satisfaction of Lien: Notice; Sale by Auction; Disposition of Proceeds.
§ 51528. Payment of Lien and Expenses Before Sale.
§ 51529. Remedy for Enforcing Lien Does Not Preclude Other Remedies.
§ 51530. Lawful Sale Releases Lienholder.
§ 51531. Validity of Lien May Be Contested; Responsibility of Lienholder to Owner After Sale to Third Person.
§ 51532. Penalty for Incurring Bill Without Authority or by Misrepresentation.
Article 6. Liens of Owners of Facilities For Storage.
§ 51533. Definitions.
§ 51534. Use of Facility for Residence Prohibited; Eviction; Nature of Facility; Effect of Issuance of Document of Title for Property.
§ 51535. Lien of Owner of Facility; Priority of Lien Created by Document of Title.
§ 51536. Contents of Rental Agreement.
§ 51537. Unpaid Charges: Termination of Occupant's Right to Use Space; Notice; Imposition of Lien.
§ 51538. Owner's Remedies Upon Nonpayment of Charges; Notice of Sale; Limit on Earliest Time for Sale.
§ 51539. Occupant's Declaration of Opposition to Sale.
§ 51540. Sale of Occupant's Property by Owner: Advertisement; Manner; Distribution of Proceeds.
§ 51541. Claim of Property Subject to Security Interest.
§ 51542. Satisfaction of Lien by Person Claiming Interest in Property.
§ 51543. Action to Enforce Lien; Enforcement of Judgment; Stay of Enforcement Pending Appeal.
§ 51544. Purchaser of Property at Sale to Satisfy Lien or Enforce Judgment Takes Free of Occupant's Interest.
Article 7. Lien of Proprietor of Hotel or Motel.
§ 51545. Lien on Personal Property; Sale After 30 Days After Default.
§ 51546. Sale of Baggage or Property Left at Hotel, Motel, or Lodging House.
§ 51547. Sales at Public Auction: Notice; Disposition of Proceeds.
Article 8. Liens of Hospitals.
§ 51548. Definitions.
Part A. Liens on Judgment or Settlement.
§ 51549. Extent of Lien; Exception; Lien in Addition to Lien on Property.
§ 51550. Limitations on Extent of Lien.
§ 51551. Notice of Lien Required: Recording and Service.
§ 51552. Form of Notice.
§ 51553. Hospital Records: Examination; Copying.
§ 51554. Payment to Injured Person After Notice of Lien; Liability and Payment to Hospital.
§ 51555. Foreclosure of Lien.
Part B. Liens on Real Property.
§ 51556. Extent of Lien; Notice of Lien; Amendment of Notice.
§ 51557. Foreclosure: Manner; Limitations.
§ 51558. Release of Lien upon Payment; Demand by Owner that Hospital File Suit to Foreclose; Penalty for Failure to Release Lien.
Article 9. Liens to Recover Benefits Paid for Medicaid.
§ 51559. Definitions.
§ 51560. Imposition and Release of Lien on Property of Recipient of Medicaid.
§ 51561. Petition for Lien.
§ 51562. Signing and Filing Petition; Notice; Hearing; Duty of Secretary of Department of Public Health to File Notice of Pendency of Action and to Serve Notice of Lien; Contents of Notice of Lien; Amendment of Notice of Lien.
§ 51563. Foreclosure of Lien.
Article 10. Liens on Miscellaneous Items.
§ 51564. Liens on Casino Gaming Machines.
Chapter 19. Betel Nut Control Act
§ 51901. Short Title.
§ 51902. Definitions.
§ 51903. Prohibit the Offer or Sale of Betel Nut to Minors.
§ 51904. License Required.
§ 51905. License Fee.
§ 51906. Fees.
§ 51907. Power to Prescribe License Forms.
§ 51908. Payment of Fees: Revocation.
§ 51909. Appropriation of License and Application Filing Fees.
§ 51910. Privileges: Limitations.
§ 51911. Licensees: Limitations.
§ 51912. License: Issuance Restrictions.
§ 51913. Disapproval of License Application.
§ 51914. Required Signs.
§ 51915. Condition of Premises: Areca Nut (Betel Nut) Display.
§ 51916. Enforcement Powers.
§ 51917. Inspection Authority.
§ 51918. Fines and Penalties.
§ 51919. Appropriation of Fines and Penalties.
§ 51920. Adoption of Regulation.
§ 51921. Effective Date.
§ 51922. Retailer Reporting and Tracking Requirements.
Chapter 20. Motor Vehicle Rental Industry Act
§ 52001. Short Title.
§ 52002. Scope.
§ 52003. Definitions.
§ 52004. Required Valid Motor Vehicle Operator’s License.
§ 52005. Rental Agreements; Delivery to Secretary.
§ 52006. Rental Agreements; Damage Waivers.
§ 52007. Offers or Sales of Collision Insurance by Rental Companies.
§ 52008. Additional Mandatory Charges Prohibited.
§ 52009. Rate Disclosure Requirements; Advertising.
§ 52010. Rate Disclosure Requirements; Oral or Written Statements.
§ 52011. License and Registration Fees.
§ 52012. Commissions.
§ 52013. Damage Waiver Statistics.
§ 52014. Posting Requirements.
§ 52015. Pamphleting Requirements.
§ 52016. Acknowledgement by Renter.
§ 52017. Deposit or Advance Charge Prohibited; Payment for Damages to Rental Motor Vehicle.
§ 52018. Notice and Posting Required Concerning Motor Vehicle Laws.
§ 52019. Fuel Charges.
§ 52020. Unfair Trade Practices.
§ 52021. Application of Insurance Laws.
§ 52022. Exceptions to Posting Requirements.
§ 52023. Rental Agreements; Unpaid Traffic Infractions.
§ 52024. Power and Duties of the Secretary.
§ 52025. Civil Penalties.
Chapter 21. Taulamwaar Sensible CNMI Cannabis Act of 2018
§ 53001. Short Title.
§ 53002. Purposes.
§ 53003. Legislative Intent.
§ 53004. Limitations.
§ 53005. Definitions.
§ 53006. Applicability of Certain Provisions of this Chapter to Homegrown Marijuana and Homemade Marijuana Products.
§ 53007. CNMI Cannabis Commission.
§ 53008. Powers and Duties of the Commission.
§ 53009. Executive Director.
§ 53010. Rules and Regulations.
§ 53011. Powers and Duties of the Division of Agriculture.
§ 53012. Homegrown Marijuana Registry.
§ 53013. No Liability for Official Acts.
§ 53014. Powers; Licenses; Federal Law.
§ 53015. Contracts.
§ 53016. Licenses and Licensee Requirements.
§ 53017. Purchaser’s Qualifications.
§ 53018. Limitations Applied.
§ 53019. Requiring Identification from Certain Purchasers.
§ 53020. False Concealment of Age; Statement of Age as Defense.
§ 53021. The Commission’s Licensing Duties.
§ 53022. Production License.
§ 53023. Processor License.
§ 53024. Wholesale License.
§ 53025. Retail License.
§ 53026. Marijuana Lounge License.
§ 53027. Marijuana Testing Facility License.
§ 53028. [Reserved.]
§ 53029. [Reserved.]
§ 53030. Prohibition Against Smoking Marijuana in the Presence of Minors.
§ 53031. Examination of Books and Premises of Licensees.
§ 53032. Multiple Licenses.
§ 53033. Characteristics of License.
§ 53034. License Terms; Licenses Issued for Less than a Year; Determination Fees.
§ 53035. Delivery of Marijuana.
§ 53036. Application for License; Rules; Fees.
§ 53037. Grounds for Refusing to Issue License.
§ 53038. Grounds for Cancellation or Suspension of License.
§ 53039. Administration by the Commission.
§ 53040. Statements by Marijuana Producers as to Quantities Sold.
§ 53041. Estimate by the Commission When Statement Not Filed or False Statement Filed.
§ 53042. Records to be Kept by Marijuana Producers.
§ 53043. Inspection of Marijuana Producers’ Records; Records to be Kept for Prescribed Period.
§ 53044. Failure to Maintain Records.
§ 53045. Prohibition Against Importing and Exporting Marijuana.
§ 53046. Prohibition Against Giving Marijuana Item as a Prize.
§ 53047. Prohibition Regarding Person Who is Visibly Intoxicated; Prohibition Against Allowing Consumption of Marijuana by Person Under 21 Years of Age on Private Property; Penalty.
§ 53048. Misrepresentation by Licensee and Others; Maintenance of Disorderly Conduct.
§ 53049. Prohibition Against Person Under 21 Years of Age Possessing, Attempting to Purchase or Purchasing Marijuana Item; Penalty.
§ 53050. Compliance with Standards.
§ 53051. Use of Misleading Mark or Label on Container; Injurious or Adulter-ated Ingredients; and Labeling Requirements.
§ 53052. Minimum Age Requirement.
§ 53053. Prohibition Against Certain Licensee Possessing Mature Marijuana Plants.
§ 53054. Prohibition Against Use of Marijuana in Public Place.
§ 53055. Permit for Temporary Use of Marijuana Items at Special Events.
§ 53056. Possession of Marijuana in Correctional Facility Prohibited.
§ 53057. Unlawful Marijuana Extraction; Penalties.
§ 53058. Marijuana Laws Supersede and Repeal Inconsistent CNMI Laws.
§ 53059. Authority of Local Legislative Delegations.
§ 53060. Duty of Law Enforcement to Enforce and Inform the Attorney General.
§ 53061. Confiscation of Marijuana and Property.
§ 53062. Duty to Notify the Commission of Conviction of Licensee.
§ 53063. Property and Places as Common Nuisances.
§ 53064. Lien on Place used to Unlawfully Handle Marijuana.
§ 53065. Governor Authorized to Suspend License.
§ 53066. Penalties.
§ 53067. Use of Marijuana While Driving; Penalty.
§ 53068. Unlawful Manufacture of Marijuana.
§ 53069. Unlawful Delivery of Marijuana.
§ 53070. Unlawful Possession of Marijuana by Person 21 Years or Older.
§ 53071. Trafficking Marijuana.
§ 53072. Marijuana Tax and Fees.[Repealed by PL 21-5.]
§ 53073. No Qualifying Certificate for Marijuana Businesses.
§ 53074. Commonwealth Public Lands Shall Not be Leased or Used for Cannabis (Marijuana or Hemp) Businesses.
§ 53075. Work Force Participation by U.S. Citizens and CNMI and U.S. Permanent Residents.
§ 53076. Interpretation.
§ 53077. Business by Commission Prohibited.
Chapter 22. CNMI Product Seal Act
§ 54001. Seal Created.
§ 54002. Administration.
§ 54003. CNMI Product Seal Fund.
§ 54004. Responsibilities.
§ 54005. Definitions.
§ 54006. Eligibility.
§ 54007. Violations.
§ 54008. Fines.
§ 54009. Recovery of Merchandise.
§ 54010. Penalty.
§ 54011. Collection.
Division 6 Banking and Financial Institutions
Chapter 1. Short Title, Definitions, and Administration
§ 6101. Short Title.
§ 6102. Purpose.
§ 6103. Definitions.
§ 6104. Effect of Existing Banks.
§ 6105. Director of Banking.
§ 6106. Powers of the Director.
§ 6107. Additional Banking Powers of the Director.
§ 6108. Rules and Regulations.
§ 6109. Appeals from Determination of the Director.
§ 6110. Authority of Director: Revocation of Licenses.
§ 6111. Revocation of Licenses: Hearings.
§ 6112. Additional Adjudicatory Powers.
§ 6113. Court Review.
§ 6114. Legal Assistance.
§ 6115. Banking Interest of Officers and Employees.
§ 6116. Annual Report.
Chapter 2. Banking Organization
Article 1. Organization and Corporate Structure of Commonwealth Banks.
§ 6201. Applicability of Article.
§ 6202. General Corporate Powers.
§ 6203. Capital Structure.
§ 6204. Incorporators.
§ 6205. Shareholders. [Repealed by PL 8-3.]
§ 6206. Notice of Intention.
§ 6207. Organization Expenses.
§ 6208. Application for Charter.
§ 6209. Public Hearing.
§ 6210. Determination on Application for Charter.
§ 6211. Reimbursement of Officer, Director or Employee for Expenses in Defending Suits.
§ 6212. Banking License.
§ 6213. Amendment of Charter; Change of Location.
§ 6214. Directors and Officers.
§ 6215. Deposit Insurance: Membership in Federal Reserve System.
§ 6216. Transition Provision.
Article 2. General Licensing of Banks.
§ 6221. Banking License Required.
§ 6222. State, National, Micronesian, and Foreign Banks.
§ 6223. Qualifications for Issuance: State or National Bank License.
§ 6224. Qualifications for Issuance: Foreign Bank License.
§ 6225. Qualifications for Issuance: Commonwealth Bank License.
§ 6226. Application for Banking License.
§ 6227. Transition of Existing License.
§ 6228. Exception to any Requirement of Deposit Insurance.
§ 6229. Loans.
Article 3. Special Licenses.
§ 6231. Retail Banking License Required.
§ 6232. Qualification for Retail Banking License.
§ 6233. Application for Special Licenses.
§ 6234. Transition.
Article 4. Restrictions on Licenses.
§ 6241. Assignment of Bank License.
§ 6242. Posting and Inspecting of Licenses.
§ 6243. Annual Fees; Renewal of Licenses.
Article 5. Merger, Conversion, Consolidation, Liquidation, Dissolution, and Reorganization.
§ 6250. Regulations for Mergers, Liquidations, and Other Significant Events.
Article 6. Branch Banks.
§ 6260. Branch Banks.
Chapter 3. Foreign Banking Corporations and Foreign Exchange
Article 1. Foreign Banking Corporations.
§ 6311. Foreign Banking Corporations.
Article 2. Foreign Exchange.
§ 6351. Foreign Exchange.
Chapter 4. Examination and Reports; Confidentiality
Article 1. Examinations and Reports.
§ 6411. Required Reports.
§ 6412. Notice of Sale of Stock.
§ 6413. Audit Fees.
§ 6414. Powers and Duties of Director in Connection with Examinations.
§ 6415. Penalties for Violation of 4 CMC §§ 6411-6414.
§ 6416. Preservation of Bank Records.
Article 2. Confidentiality.
§ 6451. Confidentiality of Information.
§ 6452. Disclosure by the Director.
§ 6453. Right to Privacy.
§ 6454. Financial Privacy Act Adopted.
Chapter 5. Retail Banking Practices
Article 1. Accounts.
§ 6501. Chapter Applicability.
§ 6502. Interest on Accounts.
§ 6503. Payment of Items.
§ 6504. Transactions Outside Regular Banking Hours or on Holidays.
§ 6505. Deposit of Minor; School or Institutional Deposits.
§ 6506. Deposits in Two Names.
§ 6507. Deposits in Trust.
§ 6508. Final Adjustment of Statement of Account.
§ 6509. Adverse Claim to Bank Deposits.
§ 6510. Powers of Attorney.
§ 6511. Payment from Account When no Executor or Administrator has Qualified.
§ 6512. Transmitting Money: Foreign Exchange.
§ 6513. Dormant and Inactive Accounts and Unclaimed Funds.
§ 6514. Disclosure Requirement.
§ 6515. Fees and Other Charges.
Article 2. Safe Deposit and Safekeeping.
§ 6521. Definitions.
§ 6522. Authority to Engage in Leasing Safe Deposit Facilities: Subsidiary Company.
§ 6523. Access by Fiduciaries.
§ 6524. Effect of Lessee's Death or Incompetence.
§ 6525. Lease to Minor.
§ 6526. Search Procedure on Death.
§ 6527. Adverse Claims to Contents of Safe Deposit Box.
§ 6528. Special Remedies for Nonpayment of Rent.
Article 3. Trust Business.
§ 6531. Qualification and Fiduciary Powers: Deposit of Securities.
§ 6532. Fiduciary Bond or Oath Excused.
§ 6533. Identification and Segregation of Fiduciary Assets; Investment and Deposit of Cash; Nominee for Securities.
§ 6534. Investment of Funds Held as Fiduciary.
§ 6535. Common Trust Fund.
Article 4. Loans, Investments, and Miscellaneous.
§ 6541. Loans.
§ 6542. Investments.
§ 6543. Acceptances.
§ 6544. Diversification of Loans and Investments.
§ 6545. Acquisition of Property to Satisfy or Protect Previous Loans.
§ 6546. Acquisition of Banking Premises and Equipment.
§ 6547. Sale of Assets in Ordinary Course.
§ 6548. Borrowing.
§ 6549. Pledge of Assets.
§ 6550. Indorsement and Signature Guaranty.
Chapter 6. Offshore Banks
§ 6601. License Required.
§ 6602. Requirements for Issuance of License.
§ 6603. Duty to Report Transfer.
§ 6604. Reporting Requirements: Preservation of Confidences.
§ 6605. Prohibited Act.
§ 6606. Accounts to be Kept.
Chapter 7. Liability of Officers, Directors, Employees, and Agents
§ 6701. Liability of Officers, Directors, Employees, and Agents.
§ 6702. Limitation of Personal Liability.
Chapter 8. Prohibited Practices, Sanctions
§ 6801. Unauthorized Conduct of Banking Business.
§ 6802. Unauthorized Assumption of Liability.
§ 6803. Unlawful Service as Officer or Director.
§ 6804. Unlawful Gratuity or Compensation; Transactions of Persons Connected With Commonwealth Bank.
§ 6805. Unlawful Concealment of Transactions.
§ 6806. Improper Maintenance of Accounts; False or Deceptive Entries and Statements.
§ 6807. Unlawful Payment of Penalties and Judgments Against Others, Including Directors and Officers.
§ 6808. Unlawful Use of Words "Safe Deposit."
§ 6809. Unlawful Operation of Bank.
§ 6810. Unlawful Solicitation or Negotiation for Offshore Bank Loans.
§ 6811. Unauthorized Disclosure of Information.
§ 6812. Prohibited Offshore Acts.
§ 6813. Criminal Sanctions, Violations of Rules and Orders.
§ 6814. Injunction.
Chapter 9. Credit Unions
Article 1. Credit Unions Permitted.
§ 6901. Credit Union.
Article 2. Commonwealth Government Employees’ Credit Union Act.
§ 6921. Title.
§ 6922. Commonwealth Government Employees' Credit Union.
§ 6923. Membership Restricted.
§ 6924. Administration of Credit Union.
§ 6925. No Business Gross Revenue Tax Liability.
§ 6926. Restriction on Loans and Deposits; Paycheck Allotments Authorized; Investment by Government Agencies; Garnishment.
§ 6927. Audits.
§ 6928. Legal Counsel.
§ 6929. Bank Deposit and Safety Requirements.
Chapter 10. Other Finance Companies
Article 1. General.
§ 60101. Definitions.
§ 60102. Construction of Chapter.
§ 60103. Short Title.
§ 60104. Incomplete Promises to Pay Prohibited.
§ 60105. False Advertising Prohibited.
Article 2. Licensing of Finance Companies.
§ 60121. License Required for Certain Loans.
§ 60122. Residence Qualifications of Licenses.
§ 60123. Application for License; Initial License Fee.
§ 60124. Issuance of License; Conditions.
§ 60125. Disapproval of Application.
Article 3. Restrictions on Licenses.
§ 60131. Form of License; Posting; Transferability.
§ 60132. License Fees.
§ 60133. Annual Report of Licensee; Penalty for Failure to Report.
§ 60134. Additional Licenses to Same Applicant.
§ 60135. Change of Place of Business.
§ 60136. Revocation of Licenses.
§ 60137. License Denial Procedure; Hearing.
§ 60138. Surrender of License.
§ 60139. Effect of Revocation or Surrender.
§ 60140. Reinstatement of Revoked License; Fee.
§ 60141. Inspection and Examination of Licensees.
§ 60142. Books and Records of Licensee.
Article 4. Loans, Credit, Interest, and Other Charges.
§ 60151. Interest and Other Charges.
§ 60152. Open-end Loan Plan; Interest; Additional Charges; Security for Plan; Necessary Disclosures.
§ 60153. Open-end Credit Card Plan Authorized.
§ 60154. Licensee Duty Toward Borrowers.
§ 60155. Commercial Loans; Interest; Additional Charges.
Article 5. Administration.
§ 60161. Cease and Desist Order.
§ 60162. Enforcement Actions.
§ 60163. Rulemaking Authority; Notice.
§ 60164. Person Not Liable for Good Faith Acts or Omissions.
§ 60165. Civil Penalties.
§ 60166. Exclusions.
Division 7 Insurance
Chapter 1. General Provisions
§ 7101. Short Title.
§ 7102. Compliance Required.
§ 7103. Definitions.
§ 7104. Insurance Commissioner Established.
§ 7105. Powers and Duties of Commissioner.
§ 7106. Administrative Orders and Notice.
§ 7107. Enforcement.
§ 7108. Delegation.
§ 7109. Records.
§ 7110. Copies and Certificates as Evidence.
§ 7111. Interstate Cooperation.
§ 7112. Annual Report.
§ 7113. Initial Implementation; Transition.
Chapter 2. Hearing Procedures
§ 7201. Examinations, Investigations, Hearings and Appeals.
Chapter 3. Insurers, Agents, Brokers and Others
§ 7301. General Requirements for Insurers.
§ 7302. Prohibited Acts.
§ 7303. General Agents, Subagents, Adjusters, and Solicitors Defined.
§ 7304. Surplus Line Broker or Agent.
§ 7305. Unauthorized Insurer (Uniform Unauthorized Insurers Act).
§ 7306. Domestic Insurers.
§ 7307. Foreign Insurers.
§ 7308. Alien Insurers.
Chapter 4. Uniform Insurers Liquidation Act
§ 7401. Short title.
§ 7402. Definitions.
§ 7403. Conduct of Delinquency Proceedings Against Insurers Domiciled in the Commonwealth.
§ 7404. Conduct of Delinquency Proceedings Against Insurers Not Domiciled in the Commonwealth.
§ 7405. Filing and Proving of Claims of Nonresidents Against Delinquent Insurers Domiciled in the Commonwealth.
§ 7406. Filing and Proving of Claims of Residents Against Delinquent Insurers Domiciled in Reciprocal States.
§ 7407. Priority of Preferred Claims.
§ 7408. Priority of Special Deposit Claims.
§ 7409. Priority of Secured Claims.
§ 7410. Attachment and Garnishment of Assets.
§ 7411. Right of Domiciliary Receiver to Sue in the Commonwealth.
§ 7412. Uniformity of Interpretation.
Chapter 5. The Contract of Insurance
§ 7501. Parties, Events, and Interests.
§ 7502. The Policy.
§ 7503. Premiums.
§ 7504. Rates.
§ 7505. Loss.
§ 7506. Double Insurance.
§ 7507. Reinsurance.
§ 7508. Disposition of Funds.
§ 7509. General Penalties.
Chapter 6. Rates and Rating Organizations
Article 1. General Provisions.
§ 7601. Definitions.
§ 7602. Purpose, Intent of Chapter.
§ 7603. Application of Chapter.
§ 7604. Remedies of Commissioner for Violation of Chapter.
Article 2. Rates and Rate Making.
§ 7605. Filing Rates, Plans with Commissioner; Prior Approval by Commissioner; Public Inspection of Rate Filings; Mandatory Rate and Forms Filing as Prescribed by Regulation.
§ 7606. Hearings on Rate Filings Pursuant to 4 CMC § 7605; Order; Review.
§ 7607. Effect of Noncompliance with Rating Regulation.
§ 7608. Record Requirements; Inspection; Statistics.
§ 7609. Data Must Include Certain Information.
§ 7610. Examining Rating Systems of Insurers; Costs.
§ 7611. Collusive Ratings Prohibited; Liability for Damages.
§ 7612. Authority for Cooperative Ratings and Systems.
§ 7613. Unauthorized Adherence to Rates, Rating Systems.
§ 7614. Preparation of Rates, Rating Systems, and Other Administrative Matters by Insurers Under Common Ownership.
§ 7615. Method of Rate Making; Factors Considered; Rules.
§ 7616. Agreements Among Insurers for Assignment of Risks; Rate Modifications.
§ 7617. Suspension or Modification of Filing Requirement; Rules; Excess Rates for Specific Risks.
§ 7618. Contracts to Comply with Effective Filings; Exception.
§ 7619. Disapproval of Filings by Commissioner; Noncompliance with Chapter.
§ 7620. Initiation of Proceedings by Aggrieved Person to Determine Lawfulness of Filings; Hearing.
§ 7621. Hearing and Order Procedure.
Article 3. Rating Organizations.
§ 7622. Application for License by Rating Organization.
§ 7623. Licensing Rating Organizations Generally; Rules; Revocation and Suspension; Fees.
§ 7624. Rating Organization to Accept Insurers as Subscribers; Rules of Organization to be Reasonable; Review of Applications for Subscribership and of Reasonableness of Rules.
§ 7625. Cooperative Activities among Rating Organizations and Insurers.
§ 7626. Regulation of Joint Underwriting and Joint Reinsurance.
§ 7627. Insured Entitled to Rate Information; Remedies of Aggrieved Persons.
§ 7628. Advisory Organizations; Registration; Jurisdiction of Commissioner to Restrict Unfair Practices.
§ 7629. Filing of Health Insurance Premium Rates; Rules.
§ 7630. Public Comment on Proposed Rates for Health Insurance.
§ 7631. Rate Filing to Include Statement of Administrative Expenses; Rules.
§ 7632. Insurer Examinations.
§ 7633. Examination of Rating, Advisory, and Other Organizations; Payment of Costs; Acceptance of Report for Another State.
§ 7634. Interchange of Data; Rules; Promoting Uniformity of Rating Laws.
§ 7635. Withholding or Giving False Information Prohibited.
§ 7636. Procedure for Suspension of Rating Organization License.
§ 7637. Rating Organization Membership.
Article 4. Extended Powers of the CNMI Insurance Commissioner.
§ 7638. Extended Powers of the CNMI Insurance Commissioner.
Chapter 7. Health Claims Uniformity and Prompt Payment
§ 7701. Short title.
§ 7702. Definitions.
§ 7703. Prompt Payment.
§ 7704. Electronic Claims and Eligibility Transactions Required.
§ 7705. Claims Payment Report.
§ 7706. Rules and Regulations.
§ 7707. Applicability.
Chapter 8. Mental Health & Behavioral Health Coverage
§ 7801. Definitions.
§ 7802. Plans to Include Coverage.
§ 7803. Coverage Parity.
§ 7804. Reimbursement Parity.
§ 7805. Unrestricted Patient Origination.
§ 7806. Unrestricted Distant Site.
§ 7807. Cost-Shifting Prohibited.
§ 7808. Utilization Review Procedures.
§ 7809. Same Provider Network.
§ 7810. In-Person Mental Health Services Not Required.
§ 7811. Patient-Provider Relationship and Informed Consent Established by Telehealth.
§ 7812. Medicaid and Other Public Health Assistance.
§ 7813. Standard of Care.
§ 7814. Rules and Regulations.
§ 7815. Enforcement.
Chapter 9. Captive Insurance Companies
§ 7901. Definitions.
§ 7902. Licensing Authority.
§ 7903. Names of Companies.
§ 7904. Minimum Capital.
§ 7905. Minimum Surplus; Letter of Credit.
§ 7906. Formation of Captive Insurance Companies in the CNMI.
§ 7907. Rules for Controlled Unaffiliated Business.
§ 7908. Financial Statements and Reports.
§ 7909. Dividends.
§ 7910. Examinations and Investigations.
§ 7911. Grounds and Procedures for Suspension or Revocation of License.
§ 7912. Legal Investments.
§ 7913. Reinsurance.
§ 7914. Exemption from Compulsory Associations; Ratings Organizations.
§ 7915. Tax on Premiums Collected.
§ 7916. Rules and Regulations.
§ 7917. Laws Applicable.
§ 7918. Establishment of the CNMI Captive Insurance Advisory Committee; Members.
§ 7919. Duties of the Committee.
§ 7920. Insolvency Proceedings.
§ 7921. Confidential Treatment of Captive Information.
Division 8 Utilities
Chapter 1. Commonwealth Utilities Corporation
Article 1. General Provisions.
§ 8111. Short Title.
§ 8112. Definitions.
§ 8113. Bankruptcy Protection.
Article 2. Commonwealth Utilities Corporation Established.
§ 8121. Commonwealth Utilities Corporation: Public Corporation.
§ 8122. Commonwealth Utilities Corporation: Duties.
§ 8123. Commonwealth Utilities Corporation: Powers.
§ 8124. CUC Power Privatization.
Article 3. Corporate Directors, Officers, and Employees.
§ 8131. Board of Directors: Established.
§ 8132. Board of Directors: Meetings.
§ 8133. Officers and Staff of the Corporation.
§ 8134. Executive Director: Duties.
Article 4. General Corporate Operations.
§ 8141. Management.
§ 8142. Rates and Charges; Public Hearing.
§ 8143. Metering and Billing.
§ 8144. Disconnecting of Utility Services.
§ 8145. Reconnection of Utility Services.
§ 8146. Electric Charges and Rates.
§ 8147. Metering.
§ 8148. Regulations.
Article 5. Miscellaneous.
§ 8151. Legal Counsel.
§ 8152. Procurement and Audits.
§ 8153. Conflicts of Interest.
§ 8154. Civil and Criminal Penalties.
§ 8155. Funds Collected.
§ 8156. Energy Assistance.
§ 8157. Rules and Regulations.
§ 8158. Judicial Review.
Article 6. Water Catchment Loan Revolving Fund Program.
§ 8161. Establishment of a Water Catchment Loan Revolving Fund Program.
§ 8162. Authorization to Fund the Water Catchment Tank Loan Revolving Fund Program.
§ 8163. Purpose and Eligibility.
§ 8164. Loan Amounts and Conditions.
§ 8165. Terms of Payment and Interest Rate.
§ 8166. Implementation of Loan Program.
Article 7. Electrical Connection Requirements.
§ 8171. Definitions.
§ 8172. Electrical Service Connections: Exterior Breaker Box Not Required.
§ 8173. CUC to Publish Notice of Electrical Equipment Requirements for Electrical Service Connection.
§ 8174. Release of Liability.
Article 8. Water Usage Rates.
§ 8181. Definitions.
§ 8182. Special Water Rates.
§ 8183. Rules and Regulations.
Article 9. Commonwealth Utility Commission Private Sector Partnership.
§ 8191. Private Sector Assistance Agreement (PSAA) Procurement Process.
§ 8192. Private Sector Assistance Agreement Review.
§ 8193. Private Sector Procurement, Employment and Agency Status.
§ 8194. Title to Property; Easement Rights.
§ 8195. Protection of Commonwealth Utility Corporation Employees Serving under Private Sector Assistance Agreement Management.
§ 8196. Renewable Energy Purchases from Commonwealth Utility Corporation Customers.
Article 10. Public School System Water and Waste Water
§ 81101. Public School System Water and Waste Water Rate.
Article 11. Commonwealth Health Corporation Commwercial Rate
§ 82101. Commonwealth Healthcare Corporation Commercial Rate.
§ 82102. Late Fees and Penalties.
Chapter 2. Utility Damage Prevention
§ 8201. Short Title.
§ 8202. Definitions.
§ 8203. Excavation and Demolition Permits.
§ 8204. Duty to Ascertain Location of Underground Utilities.
§ 8205. Notice of Intent to Excavate or Demolish.
§ 8206. Response to Notice of Intent to Excavate or Demolish.
§ 8207. Emergency Excavation or Demolition.
§ 8208. Precautions to Avoid Damage.
§ 8209. Excavation or Demolition Damage.
§ 8210. Damage; Cost of Repairing.
§ 8211. Tree and Vegetation Planting Restriction.
§ 8212. Civil Penalties.
Chapter 3. Public Wastewater Systems Protection
§ 8301. Enactment.
§ 8302. Penalties Imposed.
Chapter 4. Public Utilities Commission
Article 1. General Provisions.
§ 8401. Short Title.
§ 8402. Definitions.
§ 8403. Public Utilities Commission: Establishment and Commissioners.
§ 8404. Compensation of Commissioners.
§ 8405. Cause for Dismissal.
§ 8406. Operation of Commission.
§ 8407. Operation of Commission: Additional.
§ 8408. Annual Report.
Article 2. General Powers and Duties.
§ 8411. General Powers and Duties.
§ 8412. Powers.
§ 8413. Valuations.
§ 8414. Compelling Attendance of Witnesses.
§ 8415. Enforcement Powers.
§ 8416. Consumer Counsel.
Article 3. General Procedural Requirements of Commission.
§ 8421. Notice of Hearings.
§ 8422. Public Hearings.
§ 8423. Right to Be Represented By Counsel.
§ 8424. Rule-making Authority: Procedures and Fees.
Article 4. Review of Rates and Commission Funding.
§ 8426. Review of Rates; Operating Cost of Commission.
§ 8427. Public Utilities Commission Revolving Fund.
Article 5. General Duties of Regulated Entities.
§ 8431. Regulated Entities to Furnish Information.
§ 8432. Rate Publication.
§ 8433. Compliance.
Article 6. Penalties.
§ 8436. Penalties.
§ 8437. Perjury.
Article 7. General Miscellaneous Provisions.
§ 8441. Application of Interstate or Foreign Commerce.
§ 8442. Rate Structure and Approval Procedures.
§ 8443. Methods and Procedures for Establishing Rates, Charges and Rents.
§ 8444. Procedure for Implementing or Modifying Rates, Charges or Rents.
§ 8445. Suspension of Proposed Rates, Charges or Rents.
§ 8446. Fixing of Just and Reasonable Rates, Charges or Rents.
§ 8447. Service Outages.
§ 8448. Complaints to the Commission; Violations and Penalties.
§ 8449. Judicial Review.
§ 8450. Interim Rules and Regulations.
Article 8. Regulation of Public Utilities.
§ 8451. Rates, Charges and Assessments.
§ 8452. Divestiture of Capital.
§ 8453. Expansion of Production Facilities.
§ 8454. Certification of Public Utility Companies.
Article 9. Regulation of Telecommunications.
§ 8461. Additional Definitions.
§ 8462. Transfers and Capitalization.
§ 8463. Compliance: Standards of Service and Facilities.
§ 8464. Insurance.
§ 8465. Forbearance of Rate Regulation to Facilitate Competition.
§ 8466. Duty to Interconnect.
§ 8467. Voluntary Negotiation of Interconnection Agreements.
§ 8468. Mediation of Interconnection Agreements.
§ 8469. Arbitration of Interconnection Issues.
§ 8470. Approval of Arbitration Decision.
§ 8471. Approval of Interconnection Agreements.
§ 8472. Determination of Eligible Carrier Status — Universal Service Support.
§ 8473. Discounts for Schools, Libraries, Youth Learning Centers and Health Care Providers.
§ 8474. Additional Duties as to Telecommunication.
§ 8475. Regulations.
§ 8476. Certification of Telecommunication Companies.
§ 8477. Wireless Service Coverage Maps.
§ 8478. Cellular Prepaid and MiFi Credits: 90-Day Expiration Date.
Article 10. Regulation of Cable Television.
§ 8481. Regulation of Cable Television.
§ 8482. Rates, Charges, and Assessments.
§ 8483. Public, Educational, Governmental Access Channel.
§ 8484. Rule-making.
Chapter 5. Energy
Article 1. High Performance Building Standards. [Reserved.].
Article 1. High Performance Building Standards. [Reserved.].
Article 2. Renewable Portfolio Standards.
§ 8521. Definitions.
§ 8522. Renewable Portfolio Standard.
§ 8523. Achieving Portfolio Standard.
§ 8524. Waivers, Extensions and Incentives.
§ 8525. Renewable Portfolio Standards Study.
Article 3. Net Energy Metering.
§ 8531. Definitions.
§ 8532. Net Energy Metering to be Provided to Eligible Customer.
§ 8533. Maximum Capacity of Eligible Customer-Generator.
§ 8534. Standard Contract or Tariff; Rate Structure.
§ 8535. Limits on Additional Customer Generators.
§ 8536. Calculation of Net Charges/Benefits.
§ 8537. Billing Periods; 12-Month Reconciliation.
§ 8538. Net Electricity Consumers.
§ 8539. Net Electricity Producers; Excess Electricity Credits and Credit Carry-Over.
§ 8540. Net Electricity Consumption or Production Information.
§ 8541. Termination of Eligible Customer-Generators.
§ 8542. Safety and Performance Standards.
§ 8543. Business and Tax Effects.
Article 4. [Reserved].
Article 4. [Reserved.].
Article 5. Government Use of Energy Efficient Products.
§ 8551. Energy Efficient Products and Services.
§ 8552. Energy Efficient Purchases.
§ 8553. Environment Management System Purchasing.
Article 6. Energy Efficient Policy.
§ 8561. Policy to Encourage Energy Efficiency.
§ 8562. Government Agencies to Employ Energy Efficiency.
§ 8563. CUC to Promote Energy Efficiency.
§ 8564. CUC Energy Service Company.
§ 8565. Governmental Support of Private Sector Efforts.
§ 8566. Annual Report.
Article 7. Clean Energy Transportation.
§ 8571. Policy to Encourage Clean Energy Transportation and Reduce Diesel and Gasoline Engine Emissions.
§ 8572. CUC to Offer Electric Charging Stations.
§ 8573. Commercial Buses to Meet Clean Energy Standards. [Reserved.]
Article 8. Renewable Energy Technologies; Tax Treatment; Tax Credits. [Reserved.].
Article 8. Renewable Energy Technologies; Tax Treatment; Tax Credits. [Reserved.].
Division 9 Labor
Chapter 1. Seamens’ Protection Act
Article 1. General Provisions.
§ 9111. Short Title.
§ 9112. Definitions.
Article 2. Working Conditions and Wages.
§ 9121. Certificate of Service.
§ 9122. Minimum Age for Employment.
§ 9123. Wages: Generally.
§ 9124. Wages: Unjustifiable Discharge.
§ 9125. Stowaways.
§ 9126. Grounds for Discharge.
§ 9127. Advance and Allotment of Wages.
§ 9128. Wages and Clothing Exempt from Attachment; Assignment of Wages.
§ 9129. Vacation Allowances and Holidays.
§ 9130. Agreements as to Loss of Lien or Right to Wages.
§ 9131. Wages not Dependent on Freight Earned.
Article 3. [Reserved.].
Article 3. [Reserved.].
Article 4. Sickness, Injury or Death.
§ 9141. Wages, Maintenance, and Benefits for Sick and Injured Seamen.
§ 9142. Wrongful Death.
§ 9143. Death on Board: Procedure Generally.
§ 9144. Death on Board: Issuance of Death Certificate.
§ 9145. Death on Board: Burial Expenses.
Article 5. Other Employment Rights.
§ 9151. Working Hours; Overtime.
§ 9152. Repatriation; Rights Generally.
§ 9153. Repatriation; Loss of Right.
Article 6. Offenses at Sea.
§ 9161. Offenses Against the Internal Order of the Vessel.
§ 9162. Corporal Punishment.
§ 9163. Drunkenness; Neglect of Duty.
§ 9164. Desertion.
§ 9165. Incitement of Revolt, Mutiny, Riot.
§ 9166. Revolt or Mutiny of Seamen.
§ 9167. Entry of Offenses in Logbook.
§ 9168. Abandonment of Seamen.
Article 7. Miscellaneous Provisions.
§ 9171. Freedom of Association.
§ 9172. Time Limit.
§ 9173. Director to Make Rules and Regulations.
Chapter 2. Minimum Wage and Hour Act
Article 1. General Provisions.
§ 9211. Short Title.
§ 9212. Definitions.
Article 2. Minimum Wages and Maximum Hours.
§ 9221. Minimum Wages.
§ 9222. Maximum Hours.
§ 9223. Exemptions.
Article 3. Administrative Provisions.
§ 9231. Duty of Director: Staff.
§ 9232. Employer's Records; Furnishing of Pay Data; Director's Rights and Duties.
§ 9233. Disclosure of Information.
§ 9234. Learners, Apprentices, and Student Employees; Handicapped Workers.
§ 9235. Oaths, Affidavits, and Subpoenas; Witnesses and Immunities.
§ 9236. Rules and Regulations.
§ 9237. Right of Collective Bargaining Protected.
§ 9238. [Repealed by PL 11-22.]
§ 9239. Prohibition.
§ 9240. Legislative Action.
Article 4. Enforcement Provisions.
§ 9241. Willful Violations; Penalty.
§ 9242. Other Criminal Violations.
§ 9243. Liability of Employer to Employee.
§ 9244. Collection Suits; Attorney's Fees; Assignment; Relief from Costs.
§ 9245. Injunctions.
§ 9246. Limitation of Actions.
§ 9247. Frivolous Actions or Defenses.
Chapter 3. Workers’ Compensation Law
Article 1. General Provisions.
§ 9301. Short Title.
§ 9302. Definitions.
§ 9303. Coverage.
§ 9304. Liability for Compensation.
§ 9305. Exclusiveness of Liability.
§ 9306. Disability Benefits: Time for Commencement, Maximum Amount.
§ 9307. Medical Services and Supplies.
§ 9308. Disability Benefits.
§ 9309. Compensation for Death.
§ 9310. Determination of Pay.
§ 9311. Guardian for Minor or Incompetent.
Article 2. Procedures for Claims.
§ 9321. Notice of Injury or Death.
§ 9322. Time for Filing Claims.
§ 9323. Payment of Compensation.
§ 9324. Invalid Agreements.
§ 9325. Assignment and Exemptions From Claims of Creditors.
§ 9326. Compensation: A Lien Against Assets.
§ 9327. Collection of Defaulted Payments.
§ 9328. Procedure in Respected Claims.
§ 9329. Presumption.
Article 3. Review Procedures and Records.
§ 9330. Review of Compensation Order.
§ 9331. Modification of Awards.
§ 9332. Procedure Before the Administrator.
§ 9333. Witnesses.
§ 9334. Witness Fees.
§ 9335. Costs in Proceedings Brought Without Reasonable Grounds.
§ 9336. Powers of the Administrator.
§ 9337. Fees for Legal or Other Services.
§ 9338. Record of Injury or Death.
§ 9339. Reports.
Article 4. Compliance and Compensation.
§ 9340. Penalty for Misrepresentation.
§ 9341. Security for Compensation.
§ 9342. Compensation for Injuries Where Third Persons are Liable.
§ 9343. Compensation Notice.
§ 9344. Substitution of Carrier for Employer.
§ 9345. Insurance Policies.
§ 9346. Certificate of Compliance With Law.
§ 9347. Penalty for Failure to Secure Payment of Compensation.
§ 9348. Interest, Penalties, and Waivers.
Article 5. Workers’ Compensation Commission and Miscellaneous.
§ 9351. Administration.
§ 9352. Investigations by the Commission.
§ 9353. Special Disability Fund.
§ 9354. Commonwealth Government Self-Insurance Fund.
§ 9355. Annual Report.
§ 9356. Effect of Unconstitutionality.
§ 9357. Excess Coverage.
Chapter 4. Right to Work Act
§ 9401. Title.
§ 9402. Denial of Right to Work for Membership or Nonmembership in Labor Organization Declared to be Against Public Policy.
§ 9403. Certain Acts Required of Employee as Condition of Employment or Continuance of Employment Made Unlawful.
§ 9404. Contract Requiring or Prohibiting Labor Union Membership Void.
§ 9405. Agreement Between Employer and Labor Organization Denying Nonmembers Right to Work or Requiring Union Membership Unlawful.
§ 9406. Fee for Privilege to Work Prohibited.
§ 9407. Deduction of Labor Organization Membership Dues From Wages.
§ 9408. Interference with Right to Work, Compelling Labor Organization Membership, Picketing and the Like Made Unlawful.
§ 9409. Labor Organization Contract Violating Right to Work Provisions.
§ 9410. Penalties.
§ 9411. Remedy for Violations of Rights; Relief Which Court May Grant.
§ 9412. Applicability of Right to Work Provisions.
§ 9413. Labor Management Relations Act.
§ 9414. Nonresident Workers Act.
Chapter 5. Citizen or Permanent Resident Workers Fair Compensation Act
§ 9501. Title.
§ 9502. Definitions.
§ 9503. Compensatory Payment.
§ 9504. Regulation.
Chapter 6. Wage Review Committees
§ 9601. Definitions.
§ 9602. Special Industry Committees for the Commonwealth of the Northern Mariana Islands.
§ 9603. Legislative Action Required.
Chapter 7. Miscellaneous
Article 1. Volunteer Protection.
§ 9701. Major Disaster Volunteer Protection.
Article 2. Earned Compensation.
§ 9711. Earned Compensation and Earned Subsistence Allowance.
Chapter 8. Anti-Violence Leave
§ 9801. Short Title.
§ 9802. Definitions.
§ 9803. Discrimination Prohibited.
§ 9804. Additional Requirements for Large Employers.
§ 9805. Disposition of Fines.
Chapter 9. Apprenticeship
Article 1. CNMI Registered Apprenticeship Program.
§ 9901. Definitions.
§ 9902. CNMI Registered Apprenticeship Program.
§ 9903. Apprenticeship Program Occupations Approved for the Commonwealth Registered Apprenticeship Program.
§ 9904. Authorization to Enter into Apprenticeship Agreements.
§ 9905. Eligibility.
§ 9906. Participation Requirements for Apprentices.
§ 9907. Administration of the Commonwealth Registered Apprenticeship Program.
§ 9908. Tax Deduction for Apprenticeship Program Participates.
§ 9909. Implementation of Tax Deduction by the Director of Revenue and Taxation.
§ 9910. Reporting Requirements.
Division 10 Commonwealth Economic Development Authority
Chapter 1. General Provisions
§ 10101. Short Title.
§ 10102. Purpose.
§ 10103. Definitions.
Chapter 2. Powers of the Authority
§ 10201. Charter of the Authority.
§ 10202. Development Authority: Banking and Corporation Divisions.
§ 10203. Powers and Restrictions.
Chapter 3. Board of Directors
§ 10301. Board of Directors: Membership and Quorum.
§ 10302. Board of Directors: Meetings of the Board.
§ 10303. Board of Directors: Compensation of Board Members.
§ 10304. Board of Directors: Resignation, Removal and Vacancies of Board.
§ 10305. Board of Directors: Duties and Powers of the Board.
§ 10306. Officers of the Authority.
§ 10307. Bonding Required of Directors and Officers.
§ 10308. Confirmation of Board: Transition.
Chapter 4. Finances and Management
Article 1. General Provisions.
§ 10401. Funds of the Authority.
§ 10402. General Management Guidelines.
§ 10403. Financial Prudence.
§ 10404. Interest Rates.
§ 10405. Borrowing by the Authority.
§ 10406. Project Supervision.
§ 10407. Economic Development Loan Fund.
§ 10408. Conflicts of Interest.
§ 10409. Staff.
§ 10410. Privacy of Information.
§ 10411. Civil and Criminal Penalties.
§ 10412. Legal Relationships.
§ 10413. Audits.
§ 10414. Exemptions.
§ 10415. Authority Reinvestment Revenue Bonds Program.
§ 10416. Public Debt Authorization.
Article 2. Bonds.
§ 10451. Definitions.
§ 10452. Authorization to Issue: Amount.
§ 10453. Application of Proceeds.
§ 10454. Details of Bonds.
§ 10455. Sale of Bonds.
§ 10456. Form and Execution of Bonds.
§ 10457. Signatures.
§ 10458. CUSIP Numbers.
§ 10459. Credit and Liquidity Facility; Swaps and Hedges; Investments.
§ 10460. Bonds Tax Exempt; First Charge on General Fund; Additional Security; Waiver of Sovereign Immunity.
§ 10461. Payment, Principal and Interest.
§ 10462. Fiscal and Paying Agents and Registrars.
§ 10463. Federal Tax Exempt Status, Preference, Protection.
§ 10464. Bond Anticipation Notes.
§ 10465. Refunding Bonds Authorized.
§ 10466. Bonds Negotiable, Incontestable.
Chapter 5. Irrevocable Trust Fund
§ 10501. Definitions.
§ 10502. Power to Pledge Covenant Funds.
§ 10503. Covenant Funds; Appropriations.
§ 10504. Release of Covenant Funds.
§ 10505. Exclusive Use.
§ 10506. Lapse of Trust Account Funds.
§ 10507. Investment of Funds in Parity Lot Subaccounts.
§ 10508. Revolving Fund Proceeds; Use.
Chapter 6. Loan Write-offs
§ 10601. MIHA-CEDA Loan Write-off.
§ 10602. CUC-CEDA Loan and Interest Waiver.
§ 10603. CEDA-CUC Loan Principal and Interest Write-off.
Chapter 7. Bond Authorizations
Article 1. CIP Bond Authorization Act.
§ 10701. Public Debt Authorization.
Title 5: Uniform Commercial Code
Division 1 General Provisions
Chapter 1. Short Title, Construction, Application and Subject Matter of the Act
§ 1101. Short Title.
§ 1102. Purposes; Rules of Construction; Variation by Agreement.
§ 1103. Supplementary General Principles of Law Applicable.
§ 1104. Construction Against Implicit Repeal.
§ 1105. Territorial Application of the Act; Parties' Power to Choose Applicable Law.
§ 1106. Remedies to Be Liberally Administered.
§ 1107. Waiver or Renunciation of Claim or Right After Breach.
§ 1108. Severability.
§ 1109. Section Captions.
Chapter 2. General Definitions and Principles of Interpretation
§ 1201. General Definitions.
§ 1202. Prima Facie Evidence by Third Party Documents.
§ 1203. Obligation of Good Faith.
§ 1204. Time; Reasonable Time; "Seasonably."
§ 1205. Course of Dealing and Usage of Trade.
§ 1206. Statute of Frauds for Kinds of Personal Property Not Otherwise Covered.
§ 1207. Performance or Acceptance Under Reservation of Rights.
§ 1208. Option to Accelerate at Will.
§ 1209. Subordinated Obligations.
Division 2 Sales
Chapter 1. Short Title, General Construction and Subject Matter
§ 2101. Short Title.
§ 2102. Scope; Certain Security and Other Transactions Excluded From This Division.
§ 2103. Definition and Index of Definitions.
§ 2104. Definitions: "Merchant"; "Between Merchants"; "Financing Agency."
§ 2105. Definitions: Transferability; "Goods"; "Future" Goods; "Lot"; "Commercial Unit."
§ 2106. Definitions: "Contract"; "Agreement"; "Contract for Sale"; "Sale"; "Present Sale"; "Conforming" to Contract; "Termination"; "Cancellation."
§ 2107. Goods to Be Severed from Realty: Recording.
Chapter 2. Form, Formation and Readjustment of Contract
§ 2201. Formal Requirements; Statute of Frauds.
§ 2202. Final Written Expression: Parol or Extrinsic Evidence.
§ 2203. Seals Inoperative.
§ 2204. Formation in General.
§ 2205. Firm Offers.
§ 2206. Offer and Acceptance in Formation of Contract.
§ 2207. Additional Terms in Acceptance or Confirmation.
§ 2208. Course of Performance or Practical Construction.
§ 2209. Modification, Rescission and Waiver.
§ 2210. Delegation of Performance; Assignment of Rights.
Chapter 3. General Obligation and Construction of Contract
§ 2301. General Obligations of Parties.
§ 2302. Unconscionable Contract or Clause.
§ 2303. Allocation or Division of Risks.
§ 2304. Price Payable in Money, Goods, Realty, or Otherwise.
§ 2305. Open Price Term.
§ 2306. Output, Requirements and Exclusive Dealings.
§ 2307. Delivery in Single Lot or Several Lots.
§ 2308. Absence of Specified Place for Delivery.
§ 2309. Absence of Specific Time Provisions; Notice of Termination.
§ 2310. Open Time for Payment or Running of Credit; Authority to Ship Under Reservation.
§ 2311. Options and Cooperation Respecting Performance.
§ 2312. Warranty of Title and Against Infringment; Buyer's Obligation Against Infringement.
§ 2313. Express Warranties by Affirmation, Promise, Description, Sample.
§ 2314. Implied Warranty: Merchantability; Usage of Trade.
§ 2315. Implied Warranty: Fitness for Particular Purpose.
§ 2316. Exclusion or Modification of Warranties.
§ 2317. Cumulation and Conflict of Warranties Express or Implied.
§ 2318. Third Party Beneficiaries of Warranties Express or Implied.
§ 2319. F.O.B. and F.A.S. Terms.
§ 2320. C.I.F. and C. & F. Terms.
§ 2321. C.I.F. or C. & F.: "Net Landed Weights"; "Payment on Arrival"; Warranty of Condition on Arrival.
§ 2322. Delivery "Ex-Ship."
§ 2323. Form of Bill of Lading Required in Overseas Shipment; "Overseas."
§ 2324. "No Arrival, No Sale" Term.
§ 2325. "Letter of Credit" Term; "Confirmed Credit."
§ 2326. Sale on Approval and Sale or Return; Consignment Sales and Rights of Creditors.
§ 2327. Special Incidents of Sale on Approval and Sale or Return.
§ 2328. Sale by Auction.
Chapter 4. Title, Creditors and Good Faith Purchasers
§ 2401. Passing of Title; Reservation for Security; Limited Application of This Section.
§ 2402. Rights of Seller's Creditors Against Sold Goods.
§ 2403. Power to Transfer; Good Faith Purchase of Goods; "Entrusting."
Chapter 5. Performance
§ 2501. Insurable Interest in Goods; Manner of Identification of Goods.
§ 2502. Buyer's Right to Goods on Seller's Insolvency.
§ 2503. Manner of Seller's Tender of Delivery.
§ 2504. Shipment by Seller.
§ 2505. Seller's Shipment Under Reservation.
§ 2506. Rights of Financing Agency.
§ 2507. Effect of Seller's Tender; Delivery on Condition.
§ 2508. Cure by Seller of Improper Tender or Delivery; Replacement.
§ 2509. Risk of Loss in the Absence of Breach.
§ 2510. Effect of Breach on Risk of Loss.
§ 2511. Tender of Payment by Buyer; Payment by Check.
§ 2512. Payment by Buyer Before Inspection.
§ 2513. Buyer's Right to Inspection of Goods.
§ 2514. When Documents Deliverable on Acceptance; When on Payment.
§ 2515. Preserving Evidence of Goods in Dispute.
Chapter 6. Breach, Repudiation and Excuse
§ 2601. Buyer's Rights on Improper Delivery.
§ 2602. Manner and Effect of Rightful Rejection.
§ 2603. Merchant Buyer's Duties as to Rightfully Rejected Goods.
§ 2604. Buyer's Options as to Salvage of Rightfully Rejected Goods.
§ 2605. Waiver of Buyer's Objections by Failure to Particularize.
§ 2606. What Constitutes Acceptance of Goods.
§ 2607. Effect of Acceptance; Notice of Breach; Burden on Establishing Breach After Acceptance; Notice of Claim or Litigation to Person Answerable Over.
§ 2608. Revocation of Acceptance in Whole or in Part.
§ 2609. Right to Adequate Assurance of Performance.
§ 2610. Anticipatory Repudiation.
§ 2611. Retraction of Anticipatory Repudiation.
§ 2612. "Installment Contract"; Breach.
§ 2613. Casualty to Identified Goods.
§ 2614. Substituted Performance.
§ 2615. Excuse by Failure of Presupposed Conditions.
§ 2616. Procedure on Notice Claiming Excuse.
Chapter 7. Remedies
§ 2701. Remedies for Breach of Collateral Contracts Not Impaired.
§ 2702. Seller's Remedies on Discovery of Buyer's Insolvency.
§ 2703. Seller's Remedies in General.
§ 2704. Seller's Right to Identify Goods to the Contract Nonwithstanding Breach or to Salvage Unfinished Goods.
§ 2705. Seller's Stoppage of Delivery in Transit or Otherwise.
§ 2706. Seller's Resale Including Contract for Resale.
§ 2707. "Person in the Position of a Seller."
§ 2708. Seller's Damages for Non-acceptance or Repudiation.
§ 2709. Action for the Price.
§ 2710. Seller's Incidental Damages.
§ 2711. Buyer's Remedies in General; Buyer's Security Interest in Rejected Goods.
§ 2712. "Cover"; Buyer's Procurement of Substitute Goods.
§ 2713. Buyer's Damages for Non-Delivery or Repudiation.
§ 2714. Buyer's Damages for Breach in Regard to Accepted Goods.
§ 2715. Buyer's Incidental and Consequential Damages.
§ 2716. Buyer's Right to Specific Performance or Replevin.
§ 2717. Deduction of Damages From the Price.
§ 2718. Liquidation or Limitation of Damages; Deposits.
§ 2719. Contractual Modification or Limitation of Remedy.
§ 2720. Effect of "Cancellation" or "Rescission" on Claims for Antecedent Breach.
§ 2721. Remedies for Fraud.
§ 2722. Who Can Sue Third Parties for Injury to Goods.
§ 2723. Proof of Market Price: Time and Place.
§ 2724. Admissibility of Market Quotations
§ 2725. Statute of Limitations in Contract for Sale.
Division 3 Commercial Paper
Chapter 1. Short Title, Form and Interpretation
§ 3101. Short Title.
§ 3102. Definitions and Index of Definitions.
§ 3103. Limitations on Scope of Division.
§ 3104. Form of Negotiable Instruments; "Draft"; "Check"; "Certificate of Deposit"; "Note."
§ 3105. When Promise or Order Unconditional.
§ 3106. Sum Certain.
§ 3107. Money.
§ 3108. Payable on Demand.
§ 3109. Definite Time.
§ 3110. Payable to Order.
§ 3111. Payable to Bearer.
§ 3112. Terms and Omissions Not Affecting Negotiability.
§ 3113. Seal.
§ 3114. Date, Antedating, Postdating.
§ 3115. Incomplete Instruments.
§ 3116. Instruments Payable to Two or More Persons.
§ 3117. Instruments Payable With Words of Description.
§ 3118. Ambiguous Terms and Rules of Construction.
§ 3119. Other Writings Affecting Instruments.
§ 3120. Instruments "Payable Through" Bank.
§ 3121. Instruments Payable at Bank.
§ 3122. Accrual of Cause of Action.
Chapter 2. Transfer and Negotiation
§ 3201. Transfer: Right to Indorsement.
§ 3202. Negotiation.
§ 3203. Wrong or Misspelled Name.
§ 3204. Special Indorsement; Blank Indorsement.
§ 3205. Restrictive Indorsements.
§ 3206. Effect of Restrictive Indorsement.
§ 3207. Negotiation Effective Although It May Be Rescinded.
§ 3208. Reacquisition.
Chapter 3. Rights of a Holder
§ 3301. Rights of a Holder.
§ 3302. Holder in Due Course.
§ 3303. Taking for Value.
§ 3304. Notice to Purchaser.
§ 3305. Rights of a Holder in Due Course.
§ 3306. Rights of One Not Holder in Due Course.
§ 3307. Burden of Establishing Signatures, Defenses and Due Course.
Chapter 4. Liability of Parties
§ 3401. Signature.
§ 3402. Signature in Ambiguous Capacity.
§ 3403. Signature by Authorized Representative.
§ 3404. Unauthorized Signatures.
§ 3405. Impostors; Signature in Name of Payee.
§ 3406. Negligence Contributing to Alteration or Unauthorized Signature.
§ 3407. Alteration.
§ 3408. Consideration.
§ 3409. Draft Not an Assignment.
§ 3410. Definition and Operation of Assistance.
§ 3411. Certification of a Check.
§ 3412. Acceptance Varying Draft.
§ 3413. Contract of Maker, Drawer and Acceptor.
§ 3414. Contract of Indorser; Order of Liability.
§ 3415. Contract of Accommodation Party.
§ 3416. Contract of Guarantor.
§ 3417. Warranties on Presentment and Transfer.
§ 3418. Finality of Payment or Acceptance.
§ 3419. Conversion of Instrument; Innocent Representative.
Chapter 5. Presentment, Notice of Dishonor and Protest
§ 3501. When Presentment, Notice of Dishonor, and Protest Necessary or Permissible.
§ 3502. Unexcused Delay; Discharge.
§ 3503. Time of Presentment.
§ 3504. How Presentment Made.
§ 3505. Rights of Party to Whom Presentment Is Made.
§ 3506. Time Allowed for Acceptance or Payment.
§ 3507. Dishonor; Holder's Right of Recourse; Term Allowing Re-Presentment.
§ 3508. Notice of Dishonor.
§ 3509. Protest; Noting for Protest.
§ 3510. Evidence of Dishonor and Notice of Dishonor.
§ 3511. Waived or Excused Presentment, Protest or Notice of Dishonor or Delay Therein.
Chapter 6. Discharge
§ 3601. Discharge of Parties.
§ 3602. Effect of Discharge Against Holder in Due Course.
§ 3603. Payment or Satisfaction.
§ 3604. Tender of Payment.
§ 3605. Cancellation and Renunciation.
§ 3606. Impairment of Recourse or of Collateral.
Chapter 7. Advice of International Sight Draft
§ 3701. Letter of Advice of International Sight Draft.
Chapter 8. Miscellaneous
§ 3801. Drafts in a Set.
§ 3802. Effect of Instrument on Obligation for Which It Is Given.
§ 3803. Notice to Third Party.
§ 3804. Lost, Destroyed or Stolen Instruments.
§ 3805. Instruments Not Payable to Order or to Bearer.
Division 4 Bank Deposit and Collections
Chapter 1. General Provisions and Definitions
§ 4101. Short Title.
§ 4102. Applicability.
§ 4103. Variation by Agreement; Measure of Damages; Certain Action Constituting Ordinary Care.
§ 4104. Definitions and Index of Definitions.
§ 4105. "Depositary Bank"; "Intermediary Bank"; "Collecting Bank"; "Payor Bank"; "Presenting Bank"; "Remitting Bank."
§ 4106. Separate Office of a Bank.
§ 4107. Time of Receipt of Items.
§ 4108. Delays.
§ 4109. Process of Posting.
Chapter 2. Collection of Items: Depositary and Collecting Banks
§ 4201. Presumption and Duration of Agency Status of Collecting Banks and Provisional Status of Credits; Applicability of Division; Item Indorsed "Pay Any Bank."
§ 4202. Responsibility for Collection; When Action Seasonable.
§ 4203. Effect of Instructions.
§ 4204. Methods of Sending and Presenting; Sending Direct to Payor Bank.
§ 4205. Supplying Missing Indorsement; No Notice from Prior Indorsement.
§ 4206. Transfer Between Banks.
§ 4207. Warranties of Customer and Collecting Bank on Transfer or Presentment of Items; Time for Claim.
§ 4208. Security Interest of Collecting Bank in Items, Accompanying Documents and Proceeds.
§ 4209. When Bank Gives Value for Purposes of Holder in Due Course.
§ 4210. Presentment by Notice of Item Not Payable by, Through or at a Bank; Liability of Secondary Parties.
§ 4211. Media of Remittance; Provisional and Final Settlement in Remittance Cases.
§ 4212. Right of Charge-Back or Refund.
§ 4213. Final Payment of Item by Payor Bank; When Provisional Debits and Credits Become Final; When Certain Credits Become Available for Withdrawal.
§ 4214. Insolvency and Preference.
Chapter 3. Collection of Items: Payor Banks
§ 4301. Deferred Posting; Recovery of Payment by Return of Items; Time of Dishonor.
§ 4302. Payor Bank's Responsibility for Late Return of Item.
§ 4303. When Items Subject to Notice, Stop-Order, Legal Process or Set-Off; Order in Which Items May Be Charged or Certified.
Chapter 4. Relationship Between Payor Bank and Its Customer
§ 4401. When Bank May Charge Customer's Account.
§ 4402. Bank's Liability to Customer for Wrongful Dishonor.
§ 4403. Customer's Right to Stop Payment; Burden of Proof of Loss.
§ 4404. Bank Not Obligated to Pay Check More Than Six Months Old.
§ 4405. Death or Incompetence of Customer.
§ 4406. Customer's Duty to Discover and Report Unauthorized Signature or Alteration.
§ 4407. Payor Bank's Right to Subrogation on Improper Payment.
Chapter 5. Collection of Documentary Drafts
§ 4501. Handling of Documentary Drafts; Duty to Send for Presentment and to Notify Customer of Dishonor.
§ 4502. Presentment of "On Arrival" Drafts.
§ 4503. Responsibility of Presenting Bank for Documents and Goods; Report of Reasons for Dishonor; Referee in Case of Need.
§ 4504. Privilege of Presenting Bank to Deal With Goods; Security Interest for Expenses.
Division 5 Letters of Credit
Chapter 1. Letters of Credit
§ 5101. Short Title.
§ 5102. Scope.
§ 5103. Definitions.
§ 5104. Formal Requirements; Signing.
§ 5105. Consideration.
§ 5106. Time and Effect of Establishment of Credit.
§ 5107. Advice of Credit; Confirmation; Error in Statement of Terms.
§ 5108. "Notation Credit"; Exhaustion of Credit.
§ 5109. Issuer's Obligation to Its Customers.
§ 5110. Availability of Credit in Portions; Presenter's Reservation of Lien or Claim.
§ 5111. Warranties on Transfer and Presentment.
§ 5112. Time Allowed for Honor or Rejection; Withholding Honor or Rejection by Consent; "Presenter."
§ 5113. Indemnities.
§ 5114. Issuer's Duty and Privilege to Honor; Right to Reimbursement.
§ 5115. Remedy for Improper Dishonor or Anticipatory Repudiation.
§ 5116. Transfer and Assignment.
§ 5117. Insolvency of Bank Holding Funds for Documentary Credit.
Division 6 Bulk Transfers
Chapter 1. Bulk Transfers
§ 6101. Short Title.
§ 6102. "Bulk Transfer"; Transfers of Equipment; Enterprises Subject to This Division; Bulk Transfer Subject to This Division.
§ 6103. Transfers Excepted From This Division.
§ 6104. Schedule of Property, List of Creditors.
§ 6105. Notice to Creditors.
§ 6106. [Reserved.]
§ 6107. The Notice.
§ 6108. Auction Sales; "Auctioneer."
§ 6109. What Creditors Protected.
§ 6110. Subsequent Transfer.
§ 6111. Limitation of Actions and Levies.
Division 7 Warehouse Receipts, Bills of Lading and Other Documents of Title
Chapter 1. General
§ 7101. Short Title.
§ 7102. Definitions and Index of Definitions.
§ 7103. Relation of Division to Treaty, Statute, Tariff, Classification or Regulation.
§ 7104. Negotiable and Non-Negotiable Warehouse Receipt, Bill of Lading or Other Document Of Title.
§ 7105. Construction Against Negative Implication.
Chapter 2. Warehouse Receipts: Special Provisions
§ 7201. Who May Issue a Warehouse Receipt; Storage Under Government Bond.
§ 7202. Form of Warehouse Receipt; Essential Terms; Optional Terms.
§ 7203. Liability for Non-Receipt or Misdescription.
§ 7204. Duty of Care; Contractual Limitation of Warehouseman's Liability.
§ 7205. Title Under Warehouse Receipt Defeated in Certain Cases.
§ 7206. Termination of Storage at Warehouseman's Option.
§ 7207. Goods Must Be Kept Separate; Fungible Goods.
§ 7208. Altered Warehouse Receipts.
§ 7209. Lien of Warehouseman.
§ 7210. Enforcement of Warehouseman's Lien.
Chapter 3. Bills of Lading: Special Provisions
§ 7301. Liability for Non-Receipt or Misdescription; "Said to Contain"; "Shipper's Load and Count"; Improper Handling.
§ 7302. Through Bills of Lading and Similar Documents.
§ 7303. Diversion; Reconsignment; Change of Instructions.
§ 7304. Bills of Lading in a Set.
§ 7305. Destination Bills.
§ 7306. Altered Bills of Lading.
§ 7307. Lien of Carrier.
§ 7308. Enforcement of Carrier's Lien.
§ 7309. Duty of Care; Contractual Limitation of Carrier's Liability.
Chapter 4. Warehouse Receipts and Bills of Lading: General Obligations
§ 7401. Irregularities in Issue of Receipt or Bill or Conduct of Issuer.
§ 7402. Duplicate Receipt or Bill; Overissue.
§ 7403. Obligation of Warehouseman or Carrier to Deliver; Excuse.
§ 7404. No Liability for Good Faith Delivery Pursuant to Receipt or Bill.
Chapter 5. Warehouse Receipts and Bills of Lading: Negotiation and Transfer
§ 7501. Form of Negotiation and Requirements of "Due Negotiation."
§ 7502. Rights Acquired by Due Negotiation.
§ 7503. Document of Title to Goods Defeated in Certain Cases.
§ 7504. Rights Acquired in the Absence of Due Negotiation; Effect of Diversion; Seller's Stoppage of Delivery.
§ 7505. Indorser Not a Guarantor for Other Parties.
§ 7506. Delivery Without Indorsement: Right to Compel Indorsement.
§ 7507. Warranties on Negotiation or Transfer of Receipt or Bill.
§ 7508. Warranties of Collecting Bank as to Documents.
§ 7509. Receipt or Bill: When Adequate Compliance With Commercial Contract.
Chapter 6. Warehouse Receipts and Bills of Lading: Miscellaneous Provisions
§ 7601. Lost and Missing Documents.
§ 7602. Attachment of Goods Covered by a Negotiable Document.
§ 7603. Conflicting Claims; Interpleader.
Division 8 Investment Securities
Chapter 1. Short Title and General Matters
§ 8101. Short Title.
§ 8102. Definitions and Index of Definitions.
§ 8103. Issuer's Lien.
§ 8104. Effect of Overissue; "Overissue."
§ 8105. Certificated Securities Negotiable; Statements and Instructions Not Negotiable; Presumptions.
§ 8106. Applicability.
§ 8107. Securities Transferable; Action for Price.
§ 8108. Registration of Pledge and Release of Uncertificated Securities.
Chapter 2. Issue—Issuer
§ 8201. "Issuer."
§ 8202. Issuer's Responsibility and Defenses; Notice of Defect or Defense.
§ 8203. Staleness as Notice of Defects or Defenses.
§ 8204. Effect of Issuer's Restrictions on Transfer.
§ 8205. Effect of Unauthorized Signature on Certificated Security or Initial Transaction Statement.
§ 8206. Completion or Alteration of Certificated Security or Initial Transaction Statement.
§ 8207. Rights and Duties of Issuer With Respect to Registered Owners and Registered Pledgees.
§ 8208. Effect of Signature of Authenticating Trustee, Registrar, or Transfer Agent.
Chapter 3. Transfer
§ 8301. Rights Acquired by Purchaser.
§ 8302. "Bona Fide Purchaser"; "Adverse Claim"; Title Acquired by Bona Fide Purchaser.
§ 8303. "Broker."
§ 8304. Notice to Purchaser of Adverse Claims.
§ 8305. Staleness as Notice of Adverse Claims.
§ 8306. Warranties on Presentment and Transfer of Certificated Securities; Warranties of Originators of Instructions.
§ 8307. Effect of Delivery Without Indorsement; Right to Compel Indorsement.
§ 8308. Indorsements; Instructions.
§ 8309. Effect of Indorsement Without Delivery.
§ 8310. Indorsement of Certificated Security in Bearer Form.
§ 8311. Effect of Unauthorized Indorsement or Instruction.
§ 8312. Effect of Guaranteeing Signature, Indorsement or Instruction.
§ 8313. When Transfer to Purchaser Occurs; Financial Intermediary as Bona Fide Purchaser; "Financial Intermediary."
§ 8314. Duty to Transfer, When Completed.
§ 8315. Action Against Transferee Based Upon Wrongful Transfer.
§ 8316. Purchaser's Right to Requisites for Registration of Transfer, Pledge, or Release on Books.
§ 8317. Creditors' Rights.
§ 8318. No Conversion by Good Faith Conduct.
§ 8319. Statute of Frauds.
§ 8320. Transfer or Pledge Within Central Depository System.
§ 8321. Enforceability, Attachment, Perfection and Termination of Security Interests.
Chapter 4. Registration
§ 8401. Duty of Issuer to Register Transfer, Pledge, or Release.
§ 8402. Assurance that Indorsements and Instructions Are Effective.
§ 8403. Issuer's Duty as to Adverse Claims.
§ 8404. Liability and Non-Liability for Registration.
§ 8405. Lost, Destroyed, and Stolen Certificated Securities.
§ 8406. Duty of Authenticating Trustee, Transfer Agent, or Registrar.
§ 8407. Exchangeability of Securities.
§ 8408. Statements of Uncertificated Securities.
Division 9 Secured Transations; Sales of Account and Chattel Paper
Chapter 1. Short Title, Applicability and Definitions
§ 9101. Short Title.
§ 9102. Policy and Subject Matter of Division.
§ 9103. Perfection of Security Interest in Multiple State Transactions.
§ 9104. Transactions Excluded From Division.
§ 9105. Definitions and Index of Definitions.
§ 9106. Definitions: "Account"; "General Intangibles."
§ 9107. Definitions: "Purchase Money Security Interest."
§ 9108. When After-Acquired Collateral Not Security for Antecedent Debt.
§ 9109. Classification of Goods: "Consumer Goods"; "Equipment"; "Farm Products"; "Inventory."
§ 9110. Sufficiency of Description.
§ 9111. Applicability of Bulk Transfer Laws.
§ 9112. Where Collateral Is Not Owned by Debtor.
§ 9113. Security Interests Arising Under Division on Sales.
§ 9114. Consignment.
Chapter 2. Validity of Security Agreement and Rights of Parties Thereto
§ 9201. General Validity of Security Agreement.
§ 9202. Title to Collateral Immaterial.
§ 9203. Attachment and Enforceability of Security Interest; Proceeds; Formal Requisites.
§ 9204. After-Acquired Property; Future Advances.
§ 9205. Use or Disposition of Collateral Without Accounting Permissible.
§ 9206. Agreement Not to Assert Defenses Against Assignee; Modification of Sales Warranties Where Security Agreement Exists.
§ 9207. Rights and Duties When Collateral is in Secured Party's Possession.
§ 9208. Request for Statement of Account or List of Collateral.
Chapter 3. Rights of Third Parties; Perfected and Unperfected Security Interests; Rules of Priority
§ 9301. Persons Who Take Priority Over Unperfected Security Interests; Rights of "Lien Creditor."
§ 9302. When Filing is Required to Perfect Security Interest; Security Interests to Which Filing Provisions of This Division Do Not Apply.
§ 9303. When Security Interest Is Perfected; Continuity of Perfection.
§ 9304. Perfection of Security Interest in Instruments, Documents, and Goods Covered by Documents; Perfection by Permissive Filing; Temporary Perfection Without Filing or Transfer of Possession.
§ 9305. When Possession by Secured Party Perfects Security Interest Without Filing.
§ 9306. "Proceeds"; Secured Party's Rights on Disposition of Collateral.
§ 9307. Protection of Buyers of Goods.
§ 9308. Purchase of Chattel Paper and Instruments.
§ 9309. Protection of Purchasers of Instruments, Documents, and Securities.
§ 9310. Priority of Certain Liens Arising by Operation of Law.
§ 9311. Alienability of Debtor's Rights: Judicial Process.
§ 9312. Priorities Among Conflicting Security Interests in the Same Collateral.
§ 9313. Priority of Security Interests in Fixtures.
§ 9314. Accessions.
§ 9315. Priority When Goods Are Commingled or Possessed.
§ 9316. Priority Subject to Subordination.
§ 9317. Secured Party Not Obligated on Contract of Debtor.
§ 9318. Defenses Against Assignee; Modification of Contract After Notification of Assignment; Term Prohibiting Assignment Ineffective: Identification and Proof of Assignment.
Chapter 4. Filing
§ 9401. Place of Filing; Erroneous Filing; Removal of Collateral.
§ 9402. Formal Requisites of Filing Statement; Amendments; Mortgage as Financing Statement.
§ 9403. What Constitutes Filing; Duration of Filing; Effect of Lapsed Filing; Duties of Filing Officer.
§ 9404. Termination Statement.
§ 9405. Assignment of Security Interest; Duties of Filing Officer; Fees.
§ 9406. Release of Collateral; Duties of Filing Officer; Fees.
§ 9407. Information From Filing Officer.
§ 9408. Financing Statements Covering Consigned or Leased Goods.
§ 9409. Recording on Microfilm.
§ 9410. Consecutive File Numbers.
§ 9411. Originals Returned.
Chapter 5. Default
§ 9501. Default; Procedure when Security Agreement Covers Both Real and Personal Property.
§ 9502. Collection Rights of Secured Party.
§ 9503. Secured Party's Right to Take Possession After Default.
§ 9504. Secured Party's Right to Dispose of Collateral After Default; Effect of Disposition.
§ 9505. Compulsory Disposition of Collateral; Acceptance of the Collateral as Discharge of Obligation.
§ 9506. Debtor's Right to Redeem Collateral.
§ 9507. Secured Party's Liability for Failure to Comply With This Chapter.
Division 10 Effective Date and Repealer
Chapter 1. Effective Date and Repealer
§ 10101. Effective Date.
§ 10102. Specific Repealer; Provision for Transition.
§ 10103. General Repealer.
§ 10104. Laws Not Repealed.
Title 6: Crimes and Criminal Procedure
General Provisions
Chapter 1. Preliminary Provisions
§ 101. Short Title.
§ 102. Definitions.
§ 103. Further Definitions.
§ 104. Rules of Construction.
§ 105. Applicability to Offenses Committed Before and After the Effective Date.
§ 106. Territorial Applicability.
§ 107. Time Limitations for Beginning Prosecutions.
§ 108. Location of Trial.
Chapter 2. General Principles of Responsibility
Article 1. Liability.
§ 201. Principals.
§ 202. Accessory After the Fact.
Article 2. Defenses.
§ 251. Defenses: Generally.
§ 252. Defenses: Mental Illness.
§ 253. Defenses: Infancy.
§ 254. Defenses: Overdose.
Chapter 3. Inchoate Crimes
§ 301. Attempts.
§ 302. Solicitation.
§ 303. Conspiracy.
§ 304. Penalties for Attempt, Solicitation, and Conspiracy.
Chapter 4. Hate Crimes [§§401-403]
§ 401. Purpose.
§ 402. Hate Crime.
§ 403. Sentencing.
Division 1 Crimes Against Person and Property
Part 1. Crimes Against the Person
Chapter 1. Homicide
§ 1101. Murder.
§ 1102. Manslaughter.
Chapter 2. Assault and Related Offenses
§ 1201. Assault.
§ 1202. Assault and Battery.
§ 1203. Aggravated Assault and Battery.
§ 1204. Assault with a Dangerous Weapon.
Chapter 3. Sexual Offenses
Article 1. General Provisions.
§ 1301. Sexual Assault in the First Degree.
§ 1302. Sexual Assault in the Second Degree.
§ 1303. Sexual Assault in the Third Degree.
§ 1304. Sexual Assault in the Fourth Degree.
§ 1305. Defenses.
§ 1306. Sexual Abuse of a Minor in the First Degree.
§ 1307. Sexual Abuse of a Minor in the Second Degree.
§ 1308. Unlawful Sexual Act(s) with a Student.
§ 1309. RESERVED.
§ 1310. General Provisions.
§ 1311. Incest.
§ 1312. HIV Tests for Certain Convicted Sex Offenders.
§ 1313. HIV Test Practices.
§ 1314. Unlawful Exploitation/Voyeurism.
§ 1315. Indecent Exposure in the First Degree.
§ 1316. Indecent Exposure in the Second Degree.
§ 1317. Definitions.
§ 1318. Testimony of Children in Criminal Proceedings.
§ 1319. Admissibility of DNA profiles.
§ 1320. Admission of Other Act Evidence.
Article 2. Child Pornography Act. [Repealed by PL 12-82.]
§ 1321. Short Title. [Repealed by PL 12-82 § 8.]
§ 1322. Child Pornography: Definitions. [Repealed.]
§ 1323. Child Pornography: Unlawful Acts. [Repealed.]
§ 1324. Child Pornography: Defense. [Repealed.]
§ 1325. Child Pornography: Severability. [Repealed.]
Article 3. Prostitution.
§ 1341. Definitions.
§ 1342. Prohibition.
§ 1343. Prostitution.
§ 1344. Promoting Prostitution.
§ 1345. Permitting Prostitution.
§ 1346. Penalties.
§ 1347. Promoting or Permitting Prostitution. [Repealed.]
§ 1348. Enforcement.
§ 1349. Prostitution Loitering.
§ 1350. Patronizing a Prostitute.
Article 4. Sex Offender Act known as "CNMI-SORA."
§ 1360. Definitions.
§ 1361. Covered Offenses and Sex Offenders.
§ 1362. Classes of Offenders; Tiered Offenses.
§ 1363. When Registration is Required.
§ 1364. SORA-Office/DPS, Board and Agencies Specific Duties and Responsibilities.
§ 1365. Required Registration Information.
§ 1366. Offenses Involving Victims Who Are Minor.
§ 1367. Initial Registration.
§ 1368. Recapture.
§ 1369. Updating Registration Information.
§ 1370. Failure to Appear for Registration and Absconding.
§ 1371. Verification/Appearance Requirements.
§ 1372. Requirements for In Person Appearances.
§ 1373. Public Sex Offender Registry Website.
§ 1374. Required and Prohibited Information.
§ 1375. Community Notification.
§ 1376. Sanctions.
§ 1377. Non-sex Offender Related Crimes.
§ 1378. No Waiver of Immunity.
§ 1379. Good Faith Immunity.
§ 1380. Sex Offender Revolving Fund.
Chapter 4. Robbery; Kidnapping; Other Crimes Against the Person
Article 1. Robbery.
§ 1411. Robbery.
Article 2. Kidnapping and Related Offenses.
§ 1421. Kidnapping.
§ 1422. False Arrest.
Article 3. Other Crimes Against the Person.
§ 1431. Criminal Coercion.
§ 1432. Usurping Control of Aircraft.
§ 1433. Mutiny on a Vessel.
§ 1434. Resisting Arrest.
Article 4. “Man-Amko” Physical Abuse and Mental Cruelty Act.
§ 1451. Title.
§ 1452. Definition.
§ 1453. Senior Citizen Physical Abuse and/or Mental Cruelty.
§ 1454. Duty to Report.
§ 1455. Immunity From Liability.
§ 1456. Failure to Report.
§ 1457. Protection.
§ 1458. Annual Report.
Article 5. Domestic Violence.
§ 1461. Definitions.
§ 1462. Interfering With a Domestic Violence Report.
§ 1463. Unlawful Contact.
§ 1464. Violating an Order for Protection.
§ 1465. Duties of Law Enforcement Officer in a Crime Involving Domestic Violence.
§ 1466. Notification to Victims of Domestic Violence.
§ 1467. Mandatory Arrest for Crimes Involving Domestic Violence Violation of Protective Orders, and Violation of Conditions of Release.
§ 1468. Strangulation.
§ 1469. Special Evidentiary Standards in Domestic Violence Actions.
Article 6. Stalking.
§ 1471. Definitions.
§ 1472. Stalking.
Chapter 5. Human Trafficking and Related Offenses
Article 1. Anti-Trafficking Act.
§ 1501. Definitions.
§ 1502. Involuntary Servitude.
§ 1503. Human Trafficking for Involuntary Servitude.
§ 1504. Sexual Servitude of a Minor.
§ 1505. Transporting a Person for Purposes of Prostitution.
§ 1506. Penalties.
§ 1507. Right of Civil Action.
§ 1508. Immigration Status. [Deleted]
§ 1509. [Reserved.]
§ 1510. Effect of Evidence of Initial Consent.
§ 1511. Victim's Right of Privacy.
§ 1512. Trafficking Victim Protection.
Part 2. Crimes Against Property
Chapter 1. Theft and Related Offenses
§ 1601. Theft.
§ 1602. Theft by Unlawful Taking or Disposition.
§ 1603. Theft by Deception.
§ 1604. Theft by Extortion.
§ 1605. Theft of Property Lost, Mislaid, or Delivered by Mistake.
§ 1606. Receiving Stolen Property.
§ 1607. Theft of Services.
§ 1608. Theft by Failure to Make Required Disposition of Funds Received.
§ 1609. Theft of Utility Services.
Chapter 2. Forgery, Fraud, and Related Offenses
Article 1. Forgery, Fraud, and Related Offenses.
§ 1701. Forgery.
§ 1702. Possession of Forged Writing or Forgery Device.
§ 1703. Fraudulent Destruction, Removal or Concealment of Recordable Instruments.
§ 1704. Misuse of Financial Instruments.
§ 1705. Deceptive Business Practices.
§ 1706. Receiving Deposits in a Financial Institution.
§ 1707. Counterfeiting.
Article 2. Identity Theft.
§ 1721. Definitions.
§ 1722. Identity Theft.
§ 1723. Aggravated Identity Theft.
§ 1724. Civil Remedies.
§ 1725. Offender's Interest in the Property.
§ 1726. Mandate.
Chapter 3. Other Property Offenses
§ 1801. Burglary.
§ 1802. Arson and Related Offenses.
§ 1803. Criminal Mischief.
§ 1804. Criminal Trespass.
§ 1805. Vandalism.
Chapter 4. Private Labels Protection
§ 1901. Definitions.
§ 1902. Counterfeiting of Registered Trademarks.
§ 1903. Using or Trafficking Counterfeit Goods or Services.
§ 1904. Enforcement.
§ 1905. Aiding and Abetting the Trafficking of Counterfeit Goods.
§ 1906. Restitution.
§ 1907. Sale or Lease of Real Property.
Division 2 Contraband Offenses
Chapter 1. Controlled Substances
Article 1. General Provisions.
§ 2101. Short Title.
§ 2102. Definitions.
Article 2. Standards and Schedules.
§ 2111. Reports and Recommendations by Director to Legislature; Amendment of Schedule by Legislature.
§ 2112. Nomenclature.
§ 2113. Schedule I: Criteria for Classification.
§ 2114. Schedule I: Controlled Substances Included.
§ 2115. Schedule II: Criteria for Classification.
§ 2116. Schedule II: Controlled Substances Included.
§ 2117. Schedule III: Criteria for Classification.
§ 2118. Schedule III: Controlled Substances Included.
§ 2119. Schedule IV: Criteria for Classification.
§ 2120. Schedule IV: Controlled Substances Included.
§ 2121. Schedule V: Criteria for Classification.
§ 2122. Schedule V: Controlled Substances Included.
§ 2123. Annual Revision and Republication of Schedules.
Article 3. Manufacture, Distribution and Dispensing.
§ 2131. Authority of Director: Rules and Regulations.
§ 2132. Registration: Required; Exceptions.
§ 2133. Registration: Criteria for Granting.
§ 2134. Registration: Revocation or Suspension; Grounds.
§ 2135. Registration: Revocation or Suspension; Notice and Hearing.
§ 2136. Registration: Records.
§ 2137. Order Forms for Substances on Schedules I or II.
§ 2138. Prescriptions.
§ 2139. Opioid Overdose Reversal Medication – Standing Order Permitted.
Article 4. Offenses and Penalties.
§ 2141. Trafficking Offenses; Penalties.
§ 2142. Possession; Penalties.
§ 2143. Commercial Offenses; Penalties.
§ 2144. Fraud Offenses; Manufacture and Distribution; Penalties.
§ 2145. Attempts and Conspiracies.
§ 2146. Additional Penalties.
§ 2147. Distribution to Persons Under 18.
§ 2148. Conditional Discharge for First Offense Possession.
§ 2149. No Bar to Prosecution.
§ 2150. Forfeitures.
§ 2151. Impoundment.
Chapter 2. Weapons Control
Article 1. Weapons Control Act [Repealed by PL 19-73].
§ 2201. Short Title.[Repealed.]
§ 2202. Manufacture, Sale or Possession of Firearms and Dangerous Devices.[Repealed.]
§ 2203. Exemptions from Provisions of Article.[Repealed.]
§ 2204. Identification Cards.[Repealed.]
§ 2205. Identification Card Prerequisite to Purchase, Possession and Use; Prima Facie Evidence of Possession.[Repealed.]
§ 2206. Carrying Firearms.[Repealed.]
§ 2207. New Residents, Temporary Residents and Visitors to the Commonwealth.[Repealed.]
§ 2208. Law Enforcement Officers.[Repealed.]
§ 2209. Licenses for Transfer.[Repealed.]
§ 2210. Licenses for Transfer: Issuance and Renewal of Dealer's License.[Repealed.]
§ 2211. Licenses for Transfer: Display; Conduct of Dealer's business.[Repealed.]
§ 2212. Records and Reports by Dealers.[Repealed.]
§ 2213. Repair of Firearms.[Repealed.]
§ 2214. Transfer or Sale of Ammunition.[Repealed.]
§ 2215. Private Sales or Transfers.[Repealed.]
§ 2216. Receipt or Use as Security.[Repealed.]
§ 2217. Manufacturers and Wholesalers.[Repealed.]
§ 2218. Registry of Firearms and Ammunition.[Repealed.]
§ 2219. Cancellation, Denial, Suspension and Revocation of Licenses.[Repealed.]
§ 2220. Shipment and Delivery of Firearms, Dangerous Devices and Ammunition.[Repealed.]
§ 2221. Loss, Destruction or Theft of Firearms, Dangerous Devices.[Repealed.]
§ 2222. Prohibited Acts.[Repealed.]
§ 2223. Forfeiture of Unlawful Items.[Repealed.]
§ 2224. Closing of Establishments During Emergencies.[Repealed.]
§ 2225. Registration of Weapons Possessed on Effective Date of Article.[Repealed.]
§ 2226. Surrender of and Compensation for Weapons Held on Effective Date by Ineligible Persons.[Repealed.]
§ 2227. Local Laws.[Repealed.]
§ 2228. Authority of the Department of Public Safety to Promulgate Regulations.[Repealed.]
§ 2229. Fees for Licenses and Identification Cards.[Repealed.]
§ 2230. Penalties.[Repealed.]
Article 2. Shooting Galleries.
§ 2251. Purpose.
§ 2252. Definitions.
§ 2253. License Required.
§ 2254. Terms.
§ 2255. License Fee.
§ 2256. Restrictions on Shooting Galleries and Shooting Ranges.
§ 2257. Restrictions on Shooting Range(s).
§ 2258. Penalty.
Article 3. Minor Children Firearms Control Act.
§ 2271. Title.
§ 2272. Civil Liability.
§ 2273. Criminal Liability.
Chapter 3. Custom Violations
§ 2301. Importation of Contraband.
§ 2302. Enforcement.
§ 2303. Forfeiture.
§ 2304. Jurisdiction.
§ 2305. Tampering Prohibited.
§ 2306. Declaring of Export of Currency.
Chapter 4. Inhalants
§ 2401. Definitions.
§ 2402. Prohibited Acts.
§ 2403. Presumptions and Defenses.
§ 2404. Penalties and Procedures.
§ 2405. Exemptions.
Division 3 Miscellaneous Offenses
Chapter 1. Offenses Against Public Peace, Safety and Morals
Article 1. General Offenses.
§ 3101. Disturbing the Peace.
§ 3102. Riot.
§ 3103. Bigamy.
§ 3104. Nuisance.
§ 3105. Duty to Report Wounds or Deaths.
§ 3106. Littering. [Repealed by PL 6-37.]
§ 3107. Fireworks Control.
§ 3108. Excavation for or Removal of Human Remains.
§ 3109. Use of Potassium Cyanide.
§ 3110. Use or Possession of Tobacco by Minors.
§ 3111. Sale by a Dealer of Motor Vehicle Not Conforming to Federal Safety Standards.
§ 3112. Terroristic Threatening.
§ 3113. Loitering Outside a Business Establishment on a Public Thoroughfare or Tourist Site is Prohibited.
§ 3114. Operating a Vehicle for Rent or Hire Without a Taxicab Driver's License or Taxicab Registration Card. [Repealed]
§ 3115. Unauthorized Practice of Law.
§ 3116. Criminal Electronic Impersonation.
§ 3117. Unlawful Tattooing of Minors.
§ 3118. Theft of Pet.
§ 3119. Disorderly Conduct & Public Intoxication Prohibited.
Article 2. Gambling.
§ 3151. Legislative Intent.
§ 3152. Legislative Findings.
§ 3153. Exemption from Federal Law.
§ 3154. Definitions.
§ 3155. Gambling Activities Prohibited.
§ 3156. Exemptions: General Exemptions.
§ 3157. Exemptions: Nonprofit Organizations. [Expired by PL 3-73.]
§ 3158. Refunds of License Fees or Taxes.
§ 3159. Criminal Penalties.
§ 3160. Wearing Mask, Hood, or Other Device on Licensed Property.
Article 3. Specific Occasion Gambling Exemptions.
§ 3161. Gambling Exemption Authorized.
§ 3162. Exemption Procedure.
§ 3163. Extent of Exemption.
§ 3164. Compensation Restriction.
§ 3165. Penalties.
§ 3166. Rules and Regulations.
Article 4. Prohibition of Smoking.
§ 3171. Definitions.
§ 3172. Prohibition of Smoking in Government Facilities.
§ 3173. Prohibition of Smoking in Public Places.
§ 3174. Prohibition of Smoking in Places of Employment.
§ 3175. Prohibition of Smoking on Property of the Public Schools System.
§ 3176. Prohibition of Smoking in Vehicles When Minors are Present.
§ 3177. Reasonable Distance.
§ 3178. Where Smoking Not Regulated.
§ 3179. Declaration of Establishment as Non-Smoking.
§ 3180. Posting of Signs.
§ 3181. Non-Retaliation.
§ 3182. Enforcement.
§ 3183. Violations and Penalties.
§ 3184. Public Education.
§ 3185. Governmental Agency Cooperation.
§ 3186. Prohibition of the Use of Cigarettes or Tobacco Products as Prizes.
§ 3187. Disposition of Fines.
§ 3188. Other Applicable Law.
Article 5. Animal Cruelty.
§ 3191. Definitions.
§ 3192. Cruelty to Animals; First Degree.
§ 3193. Cruelty to Animals; Second Degree.
§ 3194. Additional Penalties; Education; Counseling; Animal Ownership Prohibition.
§ 3195. Animal Seizure, Court Hearing, and Disposition.
§ 3196. Animal Overpopulation Control.
§ 3197. Animal Cruelty; Exemptions.
§ 3198. Disposition of Fines and Fees.
Chapter 2. Offenses Against the Commonwealth
§ 3201. Bribery.
§ 3202. Misconduct in Public Office.
§ 3203. Escape.
§ 3204. Rescue of Prisoner.
§ 3205. Promoting Major or Minor Prison Contraband.
Chapter 3. Offenses Against Public Administration
Article 1. Miscellaneous Offenses.
§ 3301. Compounding a Crime.
§ 3302. Obstructing Justice: Interference with Law Enforcement Officer or Witness.
§ 3303. Obstructing Justice: Interference with Service of Process.
§ 3304. Tampering with Judicial Records or Process.
§ 3305. Tampering with Jury.
§ 3306. Perjury.
§ 3307. Contempt.
Article 2. Department of Public Safety Uniforms Act.
§ 3321. Title.
§ 3322. Identification of Uniforms.
§ 3323. Change of Uniforms.
§ 3324. Impersonating an Officer.
§ 3325. Unlawful Wearing of Officer's Uniform, Insignia or Badge.
§ 3326. Penalty.
Chapter 4. Offenses Against Government Property
§ 3401. Possession or Removal of Government Property.
§ 3402. Tampering with Mail.
§ 3403. Unauthorized Disposition of Certain Foods.
Chapter 5. Terrorism
§ 3501. Definitions.
§ 3502. Soliciting or Providing Support for an Act of Terrorism.
§ 3503. Making a Terroristic Threat.
§ 3504. Crime of Terrorism.
§ 3505. Hindering Prosecution of Terrorism.
Chapter 6. Crimes Involving Gaming
§ 3601. Definitions.
§ 3602. Fraudulent Acts.
§ 3603. Use or Possession of Device, Lenses, Software or Hardware to Obtain Advantage at Playing Game Prohibited.
§ 3604. Counterfeit, Unapproved or Unlawful Instruments or Items.
§ 3605. Cheating.
§ 3606. Unlawful Manufacture, Sale, Distribution, Marking, Altering or Modification of Equipment and Devices Associated with Gaming.
Division 4 Disposition of Offenders
Chapter 1. Sentencing
§ 4101. Fines.
§ 4102. Mandatory Sentencing.
§ 4103. Recognition of Custom.
§ 4104. Alternative Sentence: Conditions of Probation.
§ 4105. Alternative Sentence: Probation and Suspension of Execution of Sentence.
§ 4106. Consideration of Previous Conviction.
§ 4107. Imposition of Fines; Procedure Upon Nonpayment of Fines.
§ 4108. Orders Requiring Specified Residence.
§ 4109. Restitution, Compensation, or Forfeiture.
§ 4110. Closing of Business.
§ 4111. Community Service.
§ 4112. Designation of Place of Confinement.
§ 4113. Alternative Sentence: Probation and Suspension of Imposition of Sentence.
§ 4114. New Trial; Correction or Reduction of Sentence.
§ 4115. Findings on Sentencing.
§ 4116. Conditional Discharge for Drug Possession as First Offense.
§ 4117. Definitions.
§ 4118. Notice of Release of Offender.
§ 4119. Assessment on Convicted Persons.
Chapter 2. Pardons and Paroles
Article 1. Board of Parole.
§ 4201. Board of Parole.
§ 4202. Board of Parole: Tenure.
§ 4203. Board of Parole: Quorum.
§ 4204. Board of Parole: Compensation.
§ 4205. Board of Parole: Duties.
§ 4206. Board of Parole: Rules and Regulations.
§ 4207. Board of Parole: Staff.
Article 2. Pardons and Paroles.
§ 4251. Definitions.
§ 4252. Parole.
Article 3. Parole Supervision Assessment Fees Program.
§ 4281. Parole Supervision: Assessment Fee Program.
§ 4282. Parole Supervision: Fee.
§ 4283. Waiver of Fees.
§ 4284. Condition of Parole.
§ 4285. Establishment of Special Account.
§ 4286. Distribution of Funds.
§ 4287. Fiscal Year Limitations.
§ 4288. Expenditure: Authority.
Article 4. Adult Diversion Program.
§ 4291. Short Title.
§ 4292. Purpose.
§ 4293. Definitions.
§ 4294. Adult Diversion Program: General Provisions.
§ 4295. Adult Diversion Program: Eligibility Criteria.
§ 4296. Program Content.
§ 4297. Diversion Agreement.
§ 4298. Program Completion.
Division 5 Juvenile Justice
Chapter 1. Juvenile Justice Act
Article 1. Definitions, Principles, Components.
§ 5101. Definitions.
§ 5102. Principles.
§ 5103. Juvenile Justice System Basic Components.
Article 2. Responsibilities of the Division of Youth Services (DYS).
§ 5111. Powers and Duties of DYS and the Director.
§ 5112. Review of Programs for Juveniles – Certification.
§ 5113. Distribution and Reporting Requirements for Commonwealth, Other Public and Private Contract Facilities.
§ 5114. Reports by Department.
§ 5115. Restitution to Victims of Juvenile Offenders – Duties of Department.
Article 3. Jurisdiction and Transfers.
§ 5121. Jurisdiction.
§ 5122. Transfer from Other Courts.
§ 5123. Retention of Jurisdiction.
§ 5124. Waiver of Jurisdiction and Transfer to Other Court.
Article 4. Proceedings.
§ 5131. Violent Offenses.
§ 5132. Diversion or Informal Disposition of the Petition.
§ 5133. Summons – Notice – Custody of Juvenile.
§ 5134. Failure to Obey Summons, Contempt – Warrant.
§ 5135. Appointment of Counsel – Payment of Cost of Legal Services.
§ 5136. Adjudication Hearing.
§ 5137. Disposition.
Article 5. Custody and Detention.
§ 5141. Apprehension and Release of Juveniles – Detention.
§ 5142. Juvenile Detention Centers.
§ 5143. Standards for Detention.
§ 5144. Secure Facilities.
Article 6. Appeals; Post-disposition Procedures and Requirements.
§ 5151. Appeals.
§ 5152. Reassessment of Committed Juveniles – Records – Failure to Reassess.
§ 5153. Term of Commitment – Review After Commitment.
§ 5154. Release from Custody of DYS.
§ 5155. Compensation – Amount – Crediting Account of Juvenile – Juveniles Not Employees – Accountability of Other Than Restitution Funds.
Article 7. Juvenile Justice Act Violations and Schools Intervention.
§ 5161. Truancy.
§ 5162. Encouraging Violations.
§ 5163. Schools Attendance - Jurisdiction Over Students and Parents.
Article 8. Records and Expungement.
§ 5171. Records – Privileged Information.
§ 5172. Program Records as Property of Department – Control of Records.
§ 5173. Expungement of record – Hearing – Findings Necessary – Special Index – Effect of Order.
Chapter 2. Liability of Parents for Acts of Delinquent Child [Repealed by PL 16-47]
§ 5201. Authority of Parent Over Child. [Repealed.]
§ 5202. Liability of Parent or Guardian. [Repealed.]
Chapter 3. Abuse or Neglect of Children
Article 1. Child Abuse or Neglect; Duty to Report.
§ 5311. Purposes of Chapter.
§ 5312. Child Abuse: Defined.
§ 5313. Duty to Report Incidents of Child Abuse.
§ 5314. Immunity from Liability for Good-Faith Efforts to Report.
§ 5315. Criminal Penalties for Failure to Report.
§ 5316. Criminal Penalties for Interfering With Good Faith Efforts to Report.
§ 5317. Privileges Not Applicable.
Article 2. Protection of Abused Children.
§ 5321. Protection of Abused Children: Protective Custody.
§ 5322. Protection of Abused: Investigation.
§ 5323. Protection of Abused Children: Court Procedures.
§ 5324. Protection of Abused Children: Wardship.
§ 5325. Confidentiality of Records.
Division 6 Criminal Procedure
Chapter 1. Process: Warrants and Arrest
§ 6101. Process Obligatory Upon Police.
§ 6102. Limitation of Arrests Without a Warrant.
§ 6103. Authority to Arrest or Detain Without Warrant.
§ 6104. Use of Force in Making Arrest.
§ 6105. Rights of Persons Arrested.
§ 6106. Effect of Irregularities in Issuance of Warrant of Arrest.
§ 6107. Effect of Violation of Division.
Chapter 2. Searches and Seizures
§ 6201. Searches and Seizures in Connection With Arrests.
§ 6202. Forcing Entrance to Make Arrest.
§ 6203. Entering Building or Ship to Execute Search Warrant.
§ 6204. Motion for Return of Property and to Suppress Evidence.
§ 6205. Sale of Perishable Property.
§ 6206. Effect of Irregularities in Proceedings to Issue Search Warrant.
Chapter 3. Preliminary Matters
§ 6301. Name in Which Prosecution Conducted.
§ 6302. Rights of Criminal Defendants.
§ 6303. Pretrial Procedure.
Chapter 4. Bail
§ 6401. Right to Bail.
§ 6402. Who May Fix Bail; Allowing Bail After Conviction.
§ 6403. Notice by Police of Requests to Have Bail Fixed.
§ 6404. Amount of Bail.
§ 6405. Modification of Bail.
§ 6406. Personal Recognizance.
§ 6407. Bail and Conditions of Release in Domestic Violence Cases.
§ 6408. Bail and Conditions of Release in Child Abuse Cases.
Chapter 5. Witnesses [§§6501-6503]
§ 6501. Detention and Release of Witness.
§ 6502. Witness Immunity.
§ 6503. Witness to Outcry of Abuse.
Chapter 6. Mental Illness
§ 6601. Definitions.
§ 6602. Mental Illness, Disease or Defect at Time of Offense.
§ 6603. Competency at Time of Trial and Sentencing.
§ 6604. Psychiatric Examination, Reports, Evidence.
§ 6605. Discharge Upon a Finding of Not Guilty by Reason of Insanity.
§ 6606. Incompetency to Stand Trial or be Sentenced; Initiation.
§ 6607. Incompetency to Stand Trial or be Sentenced; Procedure.
§ 6608. Treatment After Sentencing.
§ 6609. Voluntary Treatment.
§ 6610. Transfer.
§ 6611. Private Right of Action.
§ 6612. Hearing Rights.
Chapter 7. [Reserved.]
Chapter 7. [Reserved.]
Chapter 8. [Reserved.]
Chapter 8. [Reserved.]
Chapter 9. Criminal Extradition
§ 6901. Definitions.
§ 6902. Fugitives from Justice; Duty of the Governor.
§ 6903. Form of Demand.
§ 6904. Official Investigation of Demand for Extradition.
§ 6905. Extradition of Person Imprisoned or Awaiting Trial in a State.
§ 6906. Extradition of Persons Who Have Left Demanding State Involuntarily.
§ 6907. Extradition of Persons Not Present in Demanding State at Time of Commission of Crime.
§ 6908. Governor's Warrant of Arrest: Issuance; Recitals.
§ 6909. Governor's Warrant of Arrest: Manner and Place of Execution.
§ 6910. Governor's Warrant of Arrest: Assistance to Arresting Officer.
§ 6911. Governor's Warrant of Arrest: Rights of Accused Persons; Application for Writ of Habeas Corpus.
§ 6912. Governor's Warrant of Arrest: Penalty for Noncompliance.
§ 6913. Governor's Warrant of Arrest: Confinement in Jail Authorized When Necessary.
§ 6914. Arrest Prior to Requisition: By Warrant.
§ 6915. Arrest Prior to Requisition: Without a Warrant.
§ 6916. Arrest Prior to Requisition: Commitment to Await Requisition.
§ 6917. Bail: When Allowed; Conditions of Bond.
§ 6918. Bail: Discharge, Recommitment or Renewal.
§ 6919. Bail: Forfeiture.
§ 6920. Persons Under Criminal Prosecution in the Commonwealth at Time of Requisition.
§ 6921. Inquiry into Guilt or Innocence of Accused.
§ 6922. Governor May Recall Warrant or Issue Additional Warrant.
§ 6923. Fugitives from the Commonwealth: Issuance of Warrant to Receive and Convey.
§ 6924. Fugitives from the Commonwealth: Applications for Requisition; Return of Person Charged With Crime.
§ 6925. Fugitives from the Commonwealth: Applications for Requisition; Escaped Convict.
§ 6926. Fugitives from the Commonwealth: Applications for Requisition; Form of Applications; Copies.
§ 6927. Fugitives from the Commonwealth: Costs and Expenses.
§ 6928. Immunity from Service of Process in Certain Civil Actions.
§ 6929. Waiver of Extradition Proceedings.
§ 6930. Procedures of Chapter Not Deemed Waiver of Commonwealth's Rights.
§ 6931. Immunity From Other Criminal Prosecutions While in the Commonwealth.
Division 7 Habeas Corpus
Chapter 1. Habeas Corpus
§ 7101. Power to Grant Writs of Habeas Corpus.
§ 7102. Application for Writ.
§ 7103. Action by Superior Court Clerk Upon Application for Writ.
§ 7104. Show Cause Order.
§ 7105. Issuance or Denial of Writ.
§ 7106. Evidence.
§ 7107. Appeals.
Division 8 Appeals
Chapter 1. Appeals
§ 8101. Right of Commonwealth to Appeal.
Division 9 Criminal Justice System Components
Chapter 1. Victim Witness Advocacy Unit of the Attorney General’s Office
§ 9101. Definitions.
§ 9102. Establishment of Victim Witness Advocacy Unit.
§ 9103. Duties and Responsibilities.
§ 9104. Victims Bill of Rights.
§ 9105. Services to Victims.
§ 9106. Appeal Information.
§ 9107. Submission of Victim Impact Statement to the Court.
§ 9108. Access to Written Victim Impact Statements.
§ 9109. Consideration of the Victim Impact Statement.
§ 9110. Limitation.
§ 9111. Victim's Right to Privacy.
§ 9112. Limitations on Employers.
Chapter 2. Criminal History and Records
§ 9201. Definitions.
§ 9202. Establishment of a Criminal Justice Information System Network.
§ 9203. Information Excluded from Coverage.
§ 9204. Correctional and Release Information.
§ 9205. Segregation of Intelligence and Investigative Information.
§ 9206. Direct Access to Criminal Justice Information.
§ 9207. Use of Criminal Justice Information By Criminal Justice Agencies.
§ 9208. Access By Individual for Purpose of Challenge.
§ 9209. Maintenance, Dissemination and Use of Criminal Intelligence and Investigative Information.
§ 9210. Positive Identification of Record Subject.
§ 9211. Security.
§ 9212. Accuracy and Completeness.
§ 9213. Dissemination of Criminal Justice Information to Noncriminal Justice Requesters.
§ 9214. Sealing and Purging of Criminal History Record Information.
§ 9215. Fees.
§ 9216. Audits.
§ 9217. Funding and Expenditure Authority.
§ 9218. Rule-Making Authority.
§ 9219. Penalty.
Division 10 Special Act for Firearms Enforcement (SAFE)
Chapter 1. Definitions
§ 10101. Definitions.
Chapter 2. Possession, Storage, and Transportation of Firearms
§ 10201. Security mortgages, deposits, or pawns with firearms, destructive devices, or ammunition prohibited; loan or rental of firearms, destructive devices, or ammunition prohibited.
§ 10202. Allowing an unsupervised minor to use or possess a firearm.
§ 10203. Sale of firearms, destructive devices, dangerous devices, or ammunition to persons under 21 years of age prohibited.
§ 10204. Storage of firearms; penalties.
§ 10205. Authority to carry firearms in certain places and for certain purposes.
§ 10206. Lawful transportation of firearms.
§ 10207. Persons permitted to possess ammunition.
§ 10208. Prohibited firearms.
§ 10209. Voluntary surrender of firearms, destructive devises, or ammunition; immunity from prosecution; determination of evidentiary value of firearm.
§ 10210. Self defense with deadly force.
§ 10211. Exemptions.
Chapter 3. Weapon Specific Crimes
§ 10301. Unlawful discharge of firearm.
§ 10302. Possession or use of weapons while under the influence.
§ 10303. Possession of weapon while disguised.
§ 10304. Theft of a firearm.
§ 10305. Possession of stolen firearm; penalty.
§ 10306. Receiving a stolen firearm; penalty.
§ 10307. Possession of weapons during commission of a felony; penalty.
§ 10308. Use of weapons in furtherance of a crime of violence; penalty.
§ 10309. Possession of certain dangerous weapons prohibited.
§ 10310. Removal of firearm serial numbers prohibited.
§ 10311. Seizure and forfeiture of conveyances.
Chapter 4. Gun Free Zones
§ 10401. Gun free zones.
§ 10402. Gun free zones: criminal penalty.
§ 10403. Gun free zones: civil cause of action.
§ 10404. Gun free zones: exceptions.
Chapter 5. Transition
§ 10501. Transition – Security mortgages, deposits, or pawns with firearms, destructive devices, or ammunition prohibited; loan or rental of firearms, destructive devices, or ammunition prohibited.
§ 10502. Transition – Illegal weapons and unregistered firearms.
§ 10503. Properly registered – Defined.
§ 10504. Transition – Existing firearm identification cards and dealer licenses.
§ 10505. Transition – Transfer of firearms.
§ 10506. Transition – Firearms legally present in the Commonwealth.
§ 10507. Transition – Firearms waiting period.
§ 10508. Transition – Firearms and ammunition ordered prior to the effective date of this Act.
§ 10509. Transition – Regulations.
Chapter 6. Firearm Owner's Identification Card Act
§ 10601. Firearm Owner’s Identification Card requirement exceptions.
§ 10602. Safety training requirement.
§ 10603. Written safety test.
§ 10604. Exemption to safety training requirement and written exam.
§ 10605. Approval or denial of application.
§ 10606. Contents of Firearm Owner’s Identification Card.
§ 10607. Altered, forged, counterfeit firearm identification cards and false statements.
§ 10608. Duration of Firearm Owner’s Identification Card.
§ 10609. Background check required.
§ 10610. Grounds for denial and revocation.
§ 10611. Notifications to the Department of Public Safety.
§ 10612. National instant criminal background check system – notice required.
§ 10613. Denial of application or revocation or seizure of card – notice required.
§ 10614. Revocation of Firearm Owner’s Identification Card.
§ 10615. Appeal; hearing; relief from firearm prohibitions.
§ 10616. Judicial review of final administrative decisions.
§ 10617. Notice of expiration.
§ 10618. Violation of this Chapter - Penalties.
§ 10619. Duties of card holders – penalties.
§ 10620. Certified abstracts.
§ 10621. Fee waiver.
§ 10622. Regulations and fees.
Chapter 7. Firearm Registration
§ 10701. Firearm registration database.
§ 10702. Notification duty of firearm owners.
§ 10703. Regulations.
Chapter 8. Firearm Vendor Licensing
§ 10751. Business of firearms, destructive devices, or ammunition – vendor’s license required.
§ 10752. Application for firearm vendor license.
§ 10753. Renewal.
§ 10754. Investigation to be conducted.
§ 10755. Grounds for denial of firearm vendor license.
§ 10756. Issuance of vendor’s license; time period; corrections.
§ 10757. Duties of licensed vendors; records required.
§ 10758. Revocation of firearm vendor license.
§ 10759. Procedure for denial or revocation of vendor’s license.
§ 10760. Temporary suspension of vendor’s license.
§ 10761. Report of license revocation to federal and Commonwealth authorities.
§ 10762. Nonassignability.
§ 10763. Inspections.
§ 10764. On-site security.
§ 10765. Display of firearms or ammunition by vendors; security; employees of vendors.
§ 10766. Identification number on firearm required before sale.
§ 10767. Liability insurance.
§ 10768. Location of firearm vendor.
§ 10769. Inventory reports.
§ 10770. Restricted admittance of minors and other prohibited purchasers.
§ 10771. Regulations and fees.
Chapter 9. Sale and Transfer of Firearms and Ammunition
§ 10801. Sale and transfer prohibited.
§ 10802. Permissible sales and transfers.
§ 10803. Private transfers.
§ 10804. Closure of establishments during emergencies.
§ 10805. Transfer of firearms and ammunition into the Commonwealth.
§ 10806. Exceptions.
§ 10807. Penalties.
Chapter 10. Firearm Waiting Period Act
§ 10851. Waiting period prior to firearm purchase.
§ 10852. Exceptions.
Chapter 11. Miscellaneous
§ 10901. Minimum criminal penalties.
§ 10902. Special provision on fines and fees.
§ 10903. Firearm cost impact study.
Title 7: Civil Procedure
Division 1 Jurisdiction and Process
Chapter 1. Jurisdiction
§ 1101. Application of Chapter.
§ 1102. Acts Submitting to Jurisdiction.
§ 1103. Service in Cases of Operations of Motor Vehicles.
§ 1104. Manner of Service.
Chapter 2. Service and Execution of Process
§ 1201. "Process" Defined.
§ 1202. Designation of Process Server.
§ 1203. Service and Execution of Process.
§ 1204. Return of Service or Execution.
§ 1205. Judicial Rules of Civil Procedure.
Chapter 3. Absent Defendants
§ 1301. Order to Appear or Plead.
§ 1302. Personal Service of Order.
§ 1303. Procedure if Absent Defendant Fails to Appear or Plead.
§ 1304. Setting Aside Judgment.
Division 2 Actions and Special Proceedings
Chapter 1. Actions for Wrongful Death
§ 2101. Liability in Action for Wrongful Death; Proceedings.
§ 2102. Action to be Brought in Name of Personal Representative; Beneficiaries of Action.
§ 2103. Damages; Settlement by Personal Representative.
Chapter 2. Actions Against the Commonwealth
Article 1. Government Liability Act.
§ 2201. Short Title and Definitions.
§ 2202. Limitation of Tort Liability.
§ 2203. Attorneys Fees; Penalty.
§ 2204. Exceptions.
§ 2205. Settlement of Claims and Payment of Judgments.
§ 2206. Civil Actions by the Commonwealth Government Not Limited.
§ 2207. Retroactivity.
§ 2208. Exclusiveness of Remedy.
§ 2209. Representation by Attorney General.
§ 2210. Certification by Attorney General; Rule-making Authority.
Article 2. Extension of Liability Limitation.
§ 2211. Extension of Limitation on Tort Liability.
§ 2212. Payment of Certain Judgments.
§ 2213. Retroactivity.
§ 2214. Waiver.
§ 2515. No Limit for Child Sexual Abuse.
Article 3. Other Actions Against the Commonwealth.
§ 2251. Other Actions Against the Commonwealth Government.
§ 2252. Set-offs and Counterclaims.
§ 2253. Trial by Court.
§ 2254. Payment of Judgments.
Article 4. Waiver of Immunity.
§ 2261. Waiver of Certain Aspects of Government Immunity Permitted.
§ 2262. Waiver of Certain Aspects of Government Immunity Permitted.
Chapter 3. Public Employee Legal Defense and Indemnification Act [Repealed in entirety by PL 15-22.]
§ 2301. Short Title and Purpose. [Repealed by PL 15-22.]
§ 2302. Purpose. [Repealed by PL 15-22.]
§ 2303. Definitions. [Repealed by PL 15-22.]
§ 2304. Request for Defense; Payment of Defense, Settlement or Judgment; Implied Right of Indemnification; Findings Required. [Repealed by PL 15-22.]
§ 2305. General Rule: Indemnification of Employee by Public Entity Required. [Repealed by PL 15-22.]
§ 2306. General Rule: Indemnification of Public Entity by Employee Not Required. [Repealed by PL 15-22.]
§ 2307. Application of Chapter. [Repealed by PL 15-22.]
Chapter 4. Other Actions or Special Proceedings
Article 1. Uniform Single Publication Act.
§ 2411. Single Publication: One Cause of Action.
§ 2412. Judgment as Bar to Other Actions.
Article 2. Declaratory Judgment.
§ 2421. Authority of Court to Render.
Article 3. Conciliation Proceedings.
§ 2431. Conciliation Jurisdiction.
Article 4. Bad Checks Act of 1984.
§ 2441. Bounced Checks: Definitions.
§ 2442. Bounced Checks: Treble Damages and Attorney's Fees.
Article 5. Vexatious Litigants.
§ 2451. Definitions.
§ 2452. Security.
§ 2453. Evidence.
§ 2454. Determination; Dismissal.
§ 2455. Security Not Furnished.
§ 2456. Ten Days to Plead.
§ 2457. Prefiling Order.
§ 2458. Vacate Prefiling Order.
Article 6. Release of Confidential Information.
§ 2461. Order of Court for Release of Confidential Information: Procedure.
§ 2462. Commonwealth Casino Commission May Refuse to Disclose Certain Information.
Chapter 5. Limitation of Actions
§ 2501. Presumption of Satisfaction of Judgment.
§ 2502. Limitation of Twenty Years.
§ 2503. Limitation of Two Years.
§ 2504. Actions By or Against the Estate of a Deceased Person.
§ 2505. Limitation of Six Years.
§ 2506. Disabilities.
§ 2507. Mutual Account; Partial Payment on Account.
§ 2508. Extension of Time by Absence from Commonwealth.
§ 2509. Extension of Time by Fraudulent Concealment.
§ 2510. Effect Upon Causes Existing on May 28, 1951.
§ 2511. Limitation of Time for Commencing.
§ 2512. Reckoning of Period.
§ 2513. Contrary Agreements.
§ 2514. Existing Rights of Action.
§ 2515. No Limit for Child Sexual Abuse.
Chapter 6. Survival of Actions
§ 2601. Survival of Claims After Death of Tortfeasor or Other Person Liable.
§ 2602. Survival of Actions Following Death of Injured Person.
Chapter 7. Sports Officials Immunity
§ 2701. Immunity From Civil Damage.
§ 2702. Exclusion.
Chapter 8. Good Samaritan Act
§ 2801. Definitions.
§ 2802. Statutory Liability Limitations: Training Programs.
§ 2803. Statutory Liability Limitations: Persons Rendering Emergency Care at Emergency Scene for No Compensation.
§ 2804. Statutory Liability Limitations: Physicians or Nurses Giving Emergency Instructions; EMT, Advanced EMT, Paramedic.
§ 2805. Statutory Liability Limitations: Firefighters, Law Enforcement Officers, Emergency Medical Technicians; Employing Agencies.
§ 2806. Statutory Liability Limitations: Emergency Services; Public Entities and Emergency Rescue Personnel.
§ 2807. Statutory Liability Limitations: Persons Certified to Provide Prehospital Emergency Field Care Treatment.
§ 2808. Statutory Liability Limitations: Negligence Actions Against Physicians, Surgeons, Nurses, and EMT's.
§ 2809. Statutory Liability Limitation: Emergency Services; PSS Employee Rendering Emergency Care at an Emergency Scene.
Chapter 9. Uniform Comparative Fault Act
§ 2901. Effect of Contributory Fault.
§ 2902. Apportionment of Damages.
§ 2903. Set-Off.
§ 2904. Right of Contribution.
§ 2905. Enforcement of Contribution.
§ 2906. Effect of Release.
§ 2907. Uniformity of Application and Construction.
Chapter 10. Injury Compensation Act
§ 2921. Definitions.
§ 2922. Limitation of Compensation in Actions for Personal Injury.
§ 2923. Limitation of Compensation in Actions for Wrongful Death.
§ 2924. Uniformity of Application and Construction.
Division 3 Trial
Chapter 1. Juries and Jury Trial
§ 3101. Right to Trial by Jury.
§ 3102. Challenges in Civil Actions.
§ 3103. Qualifications of Jurors.
§ 3104. Exemptions from Jury Service.
§ 3105. Exclusion or Excuse from Service.
§ 3106. Manner of Drawing Jurors.
§ 3107. Apportionment of Jurors throughout the Commonwealth.
§ 3108. Jurors Summoned from Bystanders.
§ 3109. Summoning Jurors.
§ 3110. Disqualification of Director of Public Safety.
§ 3111. Challenge for Frequency of Service.
§ 3112. Jury Fees.
Chapter 2. Fees and Costs; Disposition of Fines
Article 1. Fees and Costs.
§ 3201. Judicial Fees Set by Judiciary.
§ 3202. Execution or Service Fees: Prepayment for Service.
§ 3203. Execution or Service Fees: Disposition of Proceeds.
§ 3204. Witness Fees: Effect of Failure to Tender.
§ 3205. Proceedings When Persons Unable to Pay Fees.
§ 3206. Disposition of Court Fees.
§ 3207. Taxation of Additional Costs.
§ 3208. Allocation of Costs.
§ 3209. Apportionment of Costs.
Article 2. Disposition of Fines.
§ 3251. Court Fines.
§ 3252. Civil Fines.
Chapter 3. Evidence
§ 3301. Rules of Evidence Adopted by Judiciary: Exception.
§ 3302. Privileges: Spouses.
§ 3303. Privileges: Certain Conversations With Anthropologists Privileged.
§ 3304. Authentication of Records: Official Records.
§ 3305. Declaration Under Penalty of Perjury.
§ 3306. Short Forms of Acknowledgment.
§ 3307. Acknowledgment Under Law of Other States and Countries.
§ 3308. Evidence in Eminent Domain.
§ 3309. Compulsory Disclosure of Communications Prohibited.
§ 3310. Exceptions.
§ 3311. Waiver.
§ 3312. Inference from Claim of Privilege; Instruction.
§ 3313. Definitions.
Chapter 4. Applicable Law
§ 3401. Applicability of Common Law.
Division 4 Judgments; Enforcement of Judgments
Chapter 1. General Provisions
§ 4101. Money Judgments.
§ 4102. Judgments Affecting Land.
§ 4103. Other Judgments.
§ 4104. Other Methods of Enforcement.
Chapter 2. Attachments; Execution; Orders in Aid of Judgment
§ 4201. Writs of Attachment.
§ 4202. Release and Modification.
§ 4203. Writs of Execution.
§ 4204. Levying Execution.
§ 4205. Orders in Aid of Judgment; Application.
§ 4206. Orders in Aid of Judgment; Hearings.
§ 4207. Orders in Aid of Judgment; Modification of Orders.
§ 4208. Orders in Aid of Judgment; Punishment of Violators.
§ 4209. Orders in Aid of Judgment; Stay of Execution.
§ 4210. Exemptions.
Chapter 3. Contribution Among Joint Tortfeasors Act
§ 4301. Short Title.
§ 4302. Right of Contribution.
§ 4303. Pro-Rata Shares.
§ 4304. Enforcement.
§ 4305. Release or Covenant Not to Sue.
§ 4306. Retroactivity.
Chapter 4. Uniform Enforcement of Foreign Judgments Act
§ 4401. Short Title.
§ 4402. Definition.
§ 4403. Filing and Status of Foreign Judgments.
§ 4404. Notice of Filing.
§ 4405. Fees.
§ 4406. Stay.
§ 4407. Optional Procedure.
§ 4408. Uniformity of Interpretation.
Title 8: Family Law & Probate
Division 1 Domestic Relations
Chapter 1. General Provisions
§ 1101. Jurisdiction of Commonwealth Trial Court.
§ 1102. Proceedings in Adoption, Annulment, or Divorce: Petitions.
§ 1103. Proceedings in Adoption, Annulment, or Divorce: Appeal and Review.
§ 1104. Proceedings in Adoption, Annulment, or Divorce: Local Custom Recognized.
§ 1105. Proceedings in Adoption, Annulment, or Divorce: Confirmation in Accordance With Recognized Custom.
§ 1106. Age of Majority.
Chapter 2. Marriage and The Family
Article 1. Marriage.
§ 1201. Two Noncitizens or Noncitizen and Citizen; Requisites of Marriage Contract.
§ 1202. Two Noncitizens or Noncitizen and Citizen; License.
§ 1203. Two Noncitizens or Noncitizen and Citizen; Ceremony.
§ 1204. Records; Certificates; Register.
§ 1205. Marriages Between Citizens.
Article 2. Family Protection Act. [Repealed by PL 12-19, § 3].
§ 1221. Title and Purpose. [Repealed.]
§ 1222. Definitions. [Repealed.]
§ 1223. Division of Youth Services: Duties. [Repealed.]
§ 1224. Jurisdiction. [Repealed.]
§ 1225. Commencement of Civil Proceeding. [Repealed.]
§ 1226. Hearing. [Repealed.]
§ 1227. Procedure. [Repealed.]
§ 1228. Family Abuse Admissions Encouraged. [Repealed.]
§ 1229. Emergency Relief. [Repealed.]
§ 1230. Relief. [Repealed.]
§ 1231. Notification. [Repealed.]
§ 1232. Rules and Regulations. [Repealed.]
§ 1233. Penalties. [Repealed.]
Chapter 3. Annulment and Divorce
Article 1. General Provision.
§ 1311. Orders for Custody, Support and Alimony.
§ 1312. Effect of Decree.
Article 2. Annulment.
§ 1321. Annulment Authorized: Grounds.
§ 1322. Annulment Authorized: Residency Requirements.
§ 1323. Annulment Authorized: Legitimacy of Children of Annulled Marriage.
Article 3. Divorce.
§ 1331. Divorce: Grounds.
§ 1332. Divorce: Residency Requirements.
§ 1333. Divorce: Forgiveness as Defense.
§ 1334. Divorce: Procurement or Connivance as Defense.
Chapter 4. Adoption and Guardianship
§ 1401. Definitions.
§ 1402. Who May be Adopted.
§ 1403. Who May Adopt.
§ 1404. Persons Required to Consent to Adoption.
§ 1405. Persons as to Whom Consent and Notice is not Required.
§ 1406. How Consent is Executed.
§ 1407. Withdrawal of Consent.
§ 1408. Petition for Adoption.
§ 1409. Report of Petitioner's Expenditures.
§ 1410. Notice of Petition, Hearing, and Investigation.
§ 1411. Appearance, Continuance; Disposition of Petition.
§ 1412. Effect of Petition and Decree of Adoption.
§ 1413. Appeal and Validation of Adoption Decree.
§ 1414. Hearings and Records of Adoption Proceedings; Confidential Nature.
§ 1415. Recognition of Foreign Decree Affecting Adoption.
§ 1416. Change of Name.
§ 1417. New Birth Record.
§ 1418. Relinquishment and Termination of Parent and Child Relationship.
§ 1419. Construction of Chapter; Rights of Persons Affected by Adoption.
§ 1420. Illegal Acts.
§ 1421. Guardianships.
Chapter 5. Uniform Interstate Family Support Act
Article 1. General Provisions.
§ 15101. Short Title.
§ 15102. Definitions.
§ 15103. State Tribunal and Support Enforcement Agency.
§ 15104. Remedies Cumulative.
§ 15105. Application of Act to Resident of Foreign Country and Foreign Support Proceeding.
Article 2. Jurisdiction.
§ 15201. Bases for Jurisdiction Over Nonresident.
§ 15202. Duration of Personal Jurisdiction.
§ 15203. Initiating and Responding Tribunal of State.
§ 15204. Simultaneous Proceedings.
§ 15205. Continuing, Exclusive Jurisdiction to Modify Child-Support Order.
§ 15206. Continuing Jurisdiction to Enforce Child-Support Order.
§ 15207. Determination of Controlling Child-Support Order.
§ 15208. Child-Support Orders for Two or More Obligees.
§ 15209. Credit for Payments.
§ 15210. Application of Act to Nonresident Subject to Personal Jurisdiction.
§ 15211. Continuing, Exclusive Jurisdiction to Modify Spousal-Support Order.
Article 3. Civil Provisions of General Application.
§ 15301. Proceedings Under Act.
§ 15302. Proceedings by Minor Parent.
§ 15303. Application of Law of State.
§ 15304. Duties of Initiating Tribunal.
§ 15305. Duties and Powers of Responding Tribunal.
§ 15306. Inappropriate Tribunal.
§ 15307. Duties of Support Enforcement Agency.
§ 15308. Duty of Superior Court of the Commonwealth of the Northern Mariana Islands.
§ 15309. Private Counsel.
§ 15310. Duties of Child Support Enforcement Division.
§ 15311. Pleadings and Accompanying Documents.
§ 15312. Nondisclosure of Information in Exceptional Circumstances.
§ 15313. Costs and Fees.
§ 15314. Limited Immunity of Petitioner.
§ 15315. Nonparentage as Defense.
§ 15316. Special Rules of Evidence and Procedure.
§ 15317. Communications Between Tribunals.
§ 15318. Assistance with Discovery.
§ 15319. Receipt and Disbursement of Payments.
Article 4. Establishment of Support Order or Determination of Parentage.
§ 15401. Establishment of Support Order.
§ 15402. Proceeding to Determine Parentage.
Article 5. Enforcement of Support Order Without Registration.
§ 15501. Employer’s Receipt of Income-Withholding Order of Another State.
§ 15502. Employer’s Compliance with Income-Withholding Order of Another State.
§ 15503. Employer’s Compliance with Two or More Income-Withholding Orders.
§ 15504. Immunity from Civil Liability.
§ 15505. Penalties for Noncompliance.
§ 15506. Contest by Obligor.
§ 15507. Administrative Enforcement of Orders.
Article 6. Registration, Enforcement, and Modification of Support Order.
Subarticle 1. Registration for Enforcement of Support Order.
§ 15601. Registration of Order for Enforcement.
§ 15602. Procedure to Register Order for Enforcement.
§ 15603. Effect of Registration for Enforcement.
§ 15604. Choice of Law.
Subarticle 2. Contest of Validity or Enforcement.
§ 15605. Notice of Registration of Order.
§ 15606. Procedure to Contest Validity or Enforcement of Registered Support Order.
§ 15607. Contest of Registration or Enforcement.
§ 15608. Confirmed Order.
Subarticle 3. Registration and Modification of Child-Support Order of Another State.
§ 15609. Procedure to Register Child-Support Order of Another State for Modification.
§ 15610. Effect of Registration for Modification.
§ 15611. Modification of Child-Support Order of Another State.
§ 15612. Recognition of Order Modified in Another State.
§ 15613. Jurisdiction to Modify Child-Support Order of Another State When Individual Parties Reside in this State.
§ 15614. Notice to Issuing Tribunal of Modification.
Subarticle 4. Registration and Modification of Foreign Child-Support Order.
§ 15615. Jurisdiction to Modify Child-Support Order of Foreign Country.
§ 15616. Procedure to Register Child-Support Order of Foreign Country for Modification.
Article 7. Support Proceeding Under Convention.
§ 15701. Definitions.
§ 15702. Applicability.
§ 15703. Relationship of Child Support Enforcement Division to United States Central Authority.
§ 15704. Initiation by Child Support Enforcement Division of Support Proceeding Under Convention.
§ 15705. Direct Request.
§ 15706. Registration of Convention Support Order.
§ 15707. Contest of Registered Convention Support Order.
§ 15708. Recognition and Enforcement of Registered Convention Support Order.
§ 15709. Partial Enforcement.
§ 15710. Foreign Support Agreement.
§ 15711. Modification of Convention Child-Support Order.
§ 15712. Personal Information; Limit on Use.
§ 15713. Record in Original Language; English Translation.
Article 8. Interstate Rendition.
§ 15801. Grounds for Rendition.
§ 15802. Conditions of Rendition.
Article 9. Miscellaneous Provisions.
§ 15901. Uniformity of Application and Construction.
§ 15902. Transitional Provision.
Chapter 6. Uniform Child Custody Jurisdiction Act
§ 1601. Short Title.
§ 1602. Purposes of Act: Construction of Provisions.
§ 1603. Definitions.
§ 1604. Jurisdiction.
§ 1605. Notice and Opportunity to be Heard.
§ 1606. Notice to Persons Outside the Commonwealth; Submission to Jurisdiction.
§ 1607. Simultaneous Proceedings in Other States.
§ 1608. Inconvenient Forum.
§ 1609. Jurisdiction Declined by Reason of Conduct.
§ 1610. Information under Oath to be Submitted to the Court.
§ 1611. Additional Parties.
§ 1612. Appearance of Parties and the Child.
§ 1613. Binding Force and Res Judicata Effect of Custody Decree.
§ 1614. Recognition of Out-of-State Custody Decrees.
§ 1615. Modification of Custody Decree of Another State.
§ 1616. Filing and Enforcement of Custody Decree of Another State.
§ 1617. Registry of Out-of-State Custody Decrees and Proceedings.
§ 1618. Certified Copies of Custody Decree.
§ 1619. Taking Testimony in Another State.
§ 1620. Hearings and Studies in Another State; Orders to Appear.
§ 1621. Assistance to Courts of Other States.
§ 1622. Preservation of Documents for Use in Other States.
§ 1623. Request for Court Records of Another State.
§ 1624. International Application.
Chapter 7. Parentage and Birth Records
Article 1. Uniform Parentage Act.
§ 1700. Short Title.
§ 1701. Parent and Child Relationship Defined.
§ 1702. Relationship Not Dependent on Marriage.
§ 1703. How Parent and Child Relationship Established.
§ 1704. Presumption of Paternity.
§ 1705. Artificial Insemination.
§ 1706. Determination of Father and Child Relationship; Who May Bring Action; When Action May be Brought.
§ 1707. Statute of Limitations.
§ 1708. Jurisdiction; Venue.
§ 1709. Parties.
§ 1710. Pretrial Proceedings.
§ 1711. Blood Tests.
§ 1712. Evidence Relating to Paternity.
§ 1713. Pretrial Recommendations.
§ 1714. Civil Action; Jury.
§ 1715. Judgment or Order.
§ 1716. Costs.
§ 1717. Enforcement of Judgment or Order.
§ 1718. Modification of Judgment or Order.
§ 1719. Right to Counsel; Free Transcript on Appeal.
§ 1720. Hearings and Records; Confidentiality.
§ 1721. Action to Declare Mother and Child Relationship.
§ 1722. Promise to Render Support.
§ 1723. Birth Records. [Repealed by PL 17-77.]
§ 1724. When Notice of Adoption Proceeding Required.
§ 1725. [Repealed.]
§ 1726. Uniformity of Application and Construction.
Article 2. Birth Records [Repealed by PL 17-77].
§ 1741. Title. [Repealed.]
§ 1742. Parent's Affidavit and Application. [Repealed.]
§ 1743. Issuance of New Certificate. [Repealed.]
§ 1744. Furnishing Copy of Record to Registrant. [Repealed.]
Chapter 8. Marital Property Act
Article 1. General.
§ 1811. Short Title.
§ 1812. Purpose and Findings.
§ 1813. Definitions.
§ 1814. Responsibility Between Spouses.
§ 1815. Variation by Marital Property Agreement.
§ 1816. N.M.I. Const. art. XII Restriction.
§ 1817. Rules of Construction.
Article 2. Classification and Control of Property.
§ 1820. Classification of Property of Spouses.
§ 1821. Management and Control of Property of Spouses.
§ 1822. Gifts of Marital Property to Third Persons.
§ 1823. Property Transactions Between Spouses.
§ 1824. Obligations of Spouses.
§ 1825. Protection of Bona Fide Purchasers Dealing With Spouses.
§ 1826. Optional Forms of Holding Property, Including Use of "and" or "or"; Survivor Ownership.
§ 1827. Classification of Life Insurance Policies and Proceeds.
§ 1828. Classification of Deferred Employment Benefits.
§ 1829. Mixed Property.
Article 3. Agreements, Remedies, and Treatment of Property at Death or Dissolution.
§ 1830. Marital Property Agreement.
§ 1831. Interspousal Remedies.
§ 1832. Invalid Marriages.
§ 1833. Treatment of Certain Property at Dissolution.
§ 1834. Treatment of Certain Property at Death of Spouse.
Chapter 9. Domestic and Family Violence Prevention Act
Article 1. General.
§ 1901. Construction.
§ 1902. Definitions.
Article 2. Civil Orders for Protection.
§ 1911. Eligible Petitioners for Order.
§ 1912. Uniform Form Required for Petitions and Orders; Required Statements in Petitions and Order; Duty of Clerk to Provide Petitions and Clerical Assistance.
§ 1913. Jurisdiction; Venue; Residency Not Required to Petition.
§ 1914. Continuing Duty to Inform Court of Other Proceedings; Effect of Other Proceedings; Delay of Relief Prohibited; Omission of Petitioner's Address.
§ 1915. Emergency Order for Protection; Available Relief; Availability of Judge; Expiration of Order.
§ 1916. Order for Protection; Modification of Orders; Relief Available Ex Parte; Relief Available After Hearing; Duties of the Court; Duration of Order.
§ 1917. Required Hearings; Duty of Court When Order for Protection Denied.
§ 1918. Effect of Action By Petitioner or Respondent on Order.
§ 1919. Denial of Relief Prohibited.
§ 1920. Mutual Orders for Protection.
§ 1921. Court-Ordered and Court-Referred Mediation of Cases Involving Domestic or Family Violence Prohibited.
§ 1922. Court Costs and Fees.
§ 1923. Victim's Advocate: Assistance to Victims of Domestic or Family Violence.
§ 1924. Registration and Enforcement of Foreign Orders for Protection; Duties of Court Clerk.
§ 1925. Commonwealth Registry for Orders for Protection.
§ 1926. Penalties.
Article 3. Custody, Visitation and Family Services.
§ 1931. Presumptions Concerning Custody.
§ 1932. Factors in Determining Custody and Visitation.
§ 1933. Presumption Concerning Residence of Child.
§ 1934. Change of Circumstances.
§ 1935. Conditions of Visitation in Cases Involving Domestic and Family Violence.
§ 1936. Duty of Mediator to Screen for Domestic Violence During Mediation Referred or Ordered By the Court.
§ 1937. Mediation in Cases Involving Domestic or Family Violence.
§ 1938. Duties of the Child Protection Services.
§ 1939. Counseling for Victims.
Article 4. Prevention and Treatment.
§ 1941. Creation of Commonwealth Task Force on Domestic or Family Violence; Purpose; Required Report.
§ 1942. Commonwealth Public Health Plan for Reducing Domestic and Family Violence.
§ 1943. Standards for Healthcare Facilities, Practitioners, and Personnel; Specialized Procedures and Curricula Concerning Domestic or Family Violence.
§ 1944. Notice of Rights of Victims and Remedies and Services Available; Required Information.
§ 1945. Hospitals Required to Provide Certain Information to Parents.
§ 1946. Regulation of Programs of Intervention for Perpetrators; Required Provisions; Duties of Providers.
§ 1947. Continuing Education for Law Enforcement Officers Concerning Domestic or Family Violence; Content of Course.
§ 1948. Continuing Education of Judges and Court Personnel; Content of Course.
§ 1949. Continuing Education for Commonwealth Employees Who Work with Domestic or Family Violence Cases and Who are Required to Report Abuse and Neglect of Children.
§ 1950. Required Curricula for Commonwealth Education System.
§ 1951. Continuing Education for School Personnel Who are Required to Report Abuse and Neglect of Children.
Chapter 10. Guardian Ad Litem
§ 1981. Findings and Intent.
§ 1982. Definition.
§ 1983. Appointment of Guardian Ad Litem.
§ 1984. Responsibilities and Duties of Guardian Ad Litem.
§ 1985. Persons Prohibited from Appointment as Guardian Ad Litem.
§ 1986. Guardian to Represent Best Interests of Juvenile, Other Minor or Other Legally Incompetent Individual; Guardian to Receive Notice of All Proceedings; Obligation of Guardian Continuing One; Authority of Guardian.
§ 1987. Guardian's Right to See All Reports, Information and Records Concerning Juvenile Being Represented.
§ 1988. Confidentiality of Records and Information.
§ 1989. Immunity from Liability for Guardian Ad Litem.
Chapter 11. Support and Compliance in the CNMI
Article 1. Garnishment and Medical Support.
§ 19101. Definitions.
§ 19102. CNMI Support Disbursement Unit.
§ 19103. Existing Orders for Support.
§ 19104. Delinquencies Become Automatic Judgments.
§ 19105. Content of Support Orders.
§ 19106. Copies of Order.
§ 19107. Contents of Income Withholding Order.
§ 19108. Content of Income Withholding Notice.
§ 19109. Service of Income Withholding Notice.
§ 19110. Response and Duties of the Payor.
§ 19111. Priority of Income Withholding for Support.
§ 19112. Maximum Amount to be Withheld from Obligor’s Income; Priority of Payments on a Single Income Withholding Order.
§ 19113. Other Limits or Exemptions on Withholding of Income.
§ 19114. Apportionment of Disbursements.
§ 19115. Payor Protection from Civil Liability.
§ 19116. Termination of Income Withholding Order by Payor.
§ 19117. Prohibition of Penalties Against Obligor Imposed by Payor.
§ 19118. Penalties.
§ 19119. Additional Duties.
§ 19120. Contest of Income Withholding Orders.
§ 19121. Petitions to Contest Withholding or to Modify, Suspend, Terminate, or Correct Income Withholding Notices Registered in the CNMI.
§ 19122. Remedies Additional to Those Now Existing.
Article 2. Non-Compliance of Child Support Orders Act.
§ 19201. Definitions.
§ 19202. Notice of Proposed Action.
§ 19203. Stay of Action.
§ 19204. Petition for Administrative Hearing.
§ 19205. Administrative Hearing.
§ 19206. Decision After Hearing.
§ 19207. Judicial Review.
§ 19208. Certification to Licensing Body.
§ 19209. Compliance; How Obtained.
§ 19210. Written Confirmation of Compliance.
§ 19211. Exchange of Information.
§ 19212. Suspension, Non-Issuance and Non-Renewal of Licenses.
§ 19213. Notice from Licensing Body.
§ 19214. Subsequent Re-Issuance, Renewal or Other Extension of License.
§ 19215. Claim of Special Need.
§ 19216. Assistance to Unrepresented Persons.
§ 19217. Failure to Comply with Warrants and Subpoenas.
Article 3. State Directory of New Hires Act.
§ 19301. Definitions.
§ 19302. Directory of New Hires Established.
§ 19303. Duty of Employers to Report.
§ 19304. Penalty for Failure to Report.
§ 19305. Means to Report.
§ 19306. Information Required to be Reported and Multi-State Employers.
§ 19307. Access to and Disposition of Information.
§ 19308. Government of CNMI to Report Hiring of Independent Contractors.
§ 19309. Comparison of Information and Notice of Match.
Division 2 Probate Law and Procedure
Chapter 1. General Provisions
§ 2101. Short Title.
§ 2102. Effect.
§ 2103. Severability.
§ 2104. Purposes.
§ 2105. Effect of Fraud and Evasion.
§ 2106. Evidence as to Death or Status.
§ 2107. General Definitions.
Chapter 2. Scope, Jurisdiction, Court
§ 2201. Application.
§ 2202. Jurisdiction.
§ 2203. Rules of Practice.
§ 2204. Records and Certified Copies.
§ 2205. Appeals.
§ 2206. Appealable Orders.
§ 2207. Oath or Affirmation on Filed Documents.
Chapter 3. Wills
§ 2301. Capacity to Make a Will.
§ 2302. Wills Made Under Customary or Prior Written Law.
§ 2303. Execution.
§ 2304. Holographic Will.
§ 2305. Oral Will.
§ 2306. Witnesses.
§ 2307. Wills Executed Outside the Commonwealth of the Northern Mariana Islands.
§ 2308. Revocation by Writing or by Act.
§ 2309. Revocation by Divorce or Annulment.
§ 2310. Revival of Revoked Will.
§ 2311. Incorporation by Reference.
§ 2312. Events of Independent Significance.
§ 2313. Separate Writing Identifying Bequest of Tangible Property.
§ 2314. Joint or Mutual Wills.
§ 2315. Renunciation of Succession.
§ 2316. Effect of Homicide.
§ 2317. Deposit of Will With Court in Testator's Lifetime.
§ 2318. Duty of Custodian of Will.
Chapter 4. Rules of Construction of Wills
§ 2401. Devisee to Survive Testator.
§ 2402. Choice of Law as to Meaning and Effect.
§ 2403. Rules of Construction and Intention.
§ 2404. Will Passes all Property.
§ 2405. Anti-Lapse, Deceased Devisee, and Class Gifts.
§ 2406. Failure of Testamentary Provision.
§ 2407. Change in Securities, Accessions, and Nonademption.
§ 2408. Nonexoneration.
§ 2409. Generic Terms to Accord with Relationships as Defined for Intestate Succession.
§ 2410. Ademption by Satisfaction and Customary Wills and Partidas.
§ 2411. Title to Real Property.
Chapter 5. Settlement of Estates of Limited Value
Article 1. General.
§ 2501. Petition for Transfer of Decedent's Personalty.
§ 2502. Contents of Petition.
§ 2503. Order of Transfer.
§ 2504. Objections.
§ 2505. Procedure if Debts Exceed Value of Assets.
§ 2506. Responsibility of Transferee.
Article 2. Probates for War Claims.
§ 2511. Short Title.
§ 2512. Purpose and Findings.
§ 2513. War Claim Awards.
§ 2514. War Claims to be Probated Separately.
§ 2515. Removal to Regular Probate Proceedings.
§ 2516. Filing Fee Waived.
§ 2517. Public Defender to Provide Services; Preparation of Petition.
§ 2518. Non-Taxability of Award.
Chapter 6. Exempt Property and Allowances
§ 2601. Exempt Property.
§ 2602. Homestead Allowance.
§ 2603. Family Allowance.
§ 2604. Determination and Documentation.
Chapter 7. Spouse and Children Unprovided for in Wills
§ 2701. Omitted Spouse.
§ 2702. Pretermitted Children.
Chapter 8. Special Provisions Relating to Distribution
§ 2801. Abatement.
§ 2802. Penalty Clause for Contest.
§ 2803. Partition for Purposes of Distribution.
§ 2804. Private Agreements.
Chapter 9. Intestate Succession
§ 2901. Intestate Estate.
§ 2902. Chamorro Custom: Ancestors' Land.
§ 2903. Chamorro Custom: Other Properties.
§ 2904. Carolinian Custom: Family Land.
§ 2905. Carolinian Custom: All Other Lands.
§ 2906. Carolinian Custom: Personal Properties.
§ 2907. Carolinian Custom: Permanent Structures on Family Land.
§ 2908. Carolinian Custom: Effect of Adoptions.
§ 2909. Carolinian Custom: Procedures for Granting Consent.
§ 2910. Carolinian Custom: Rights and Duties of Customary Trustee.
§ 2911. Carolinian Custom: Outside Trustees.
§ 2912. Intestacy for Those Not of Northern Marianas Descent.
§ 2913. Survival Requirement.
§ 2914. No Taker.
§ 2915. Representation.
§ 2916. Half-Blood.
§ 2917. Afterborn Heirs.
§ 2918. Meaning of Child.
§ 2919. Advancements.
§ 2920. Debts to Decedent.
§ 2921. Effect of Divorce or Annulment.
§ 2922. Devolution of Estate at Death.
§ 2923. Rules of Probate Procedure.
§ 2924. Limitations on Presentation of Claims.
§ 2925. Final Distribution; Priority of Claims.
§ 2926. Attorney's Fees.
§ 2927. Standing of Executor or Administrator.
Title 9: Vehicle Code
Division 1 General Provisions
Chapter 1. Short Title, Definitions and Rules of Construction
§ 1101. Short Title.
§ 1102. Definitions.
§ 1103. Further Definitions.
§ 1104. Rules of Construction.
Chapter 2. Bureau of Motor Vehicles
§ 1201. Bureau of Motor Vehicles: Establishment.
§ 1202. Bureau of Motor Vehicles: Chief.
§ 1203. Bureau of Motor Vehicles: Staff.
§ 1204. Bureau of Motor Vehicles: Powers and Duties of Chief.
§ 1205. Bureau of Motor Vehicles: Forms.
§ 1206. Authority to Administer Oaths and Certify Copies of Records.
§ 1207. Records of Bureau.
§ 1208. Authority to Approve or Reject Applications.
§ 1209. Seizure of Document and Plates.
§ 1210. Distribution of Synopsis of Laws.
Chapter 3. Parties and Procedures Upon Arrest
§ 1301. Offenses by Persons Owning or Controlling Vehicles.
§ 1302. When Person Must Be Taken Immediately Before a Judge.
§ 1303. When Officer Has Option to Take Person Before a Judge.
§ 1304. Written Traffic Citation; Discretion of Officer to Give Warning.
§ 1305. Notice to Appear; Five Day Notice.
§ 1306. [Repealed].
§ 1307. Authority of an Officer at the Scene of an Accident.
§ 1308. Release of Defendant When Judge Not Available.
§ 1309. [Repealed}.
§ 1310. Procedure Prescribed Herein Not Exclusive.
§ 1311. Citation on Illegally Parked Vehicle.
§ 1312. Failure to Comply with Traffic Citation Attached to Parked Vehicle.
Chapter 4. Traffic Court Procedures; Citation Controls; Conviction Reports
§ 1401. Rules of Procedure in Traffic Cases.
§ 1402. Traffic Citation Books.
§ 1403. Disposition and Records of Traffic Citations.
§ 1404. Record of Traffic Cases; Report of Convictions to Bureau.
Chapter 5. Cancellation, Suspension or Revocation of License
§ 1501. Suspension and Revocation.
§ 1502. Records.
Division 2 Registration and Licenses
Chapter 1. Registration of Vehicles
§ 2101. Registration: Application.
§ 2102. Registration: Records.
[Repealed]
§ 2103. Registration: Transfer of Vehicle.
§ 2104. Registration: Fees.
§ 2105. Registration: Cards.
§ 2106. Registration: Display of Plates.
§ 2107. Registration: Expiration and Renewal.
§ 2108. Registration: Exemptions.
§ 2109. Registration: Government Vehicles.
§ 2110. Registration: Lost or Damaged Cards and Plates.
§ 2111. Registration: Application, Inspection.
§ 2112. Exemption for Right Hand Drive Heavy Equipment, Right Hand Drive Motor Vehicles (.50 tons or higher) Primarily Used for Agricultural Purposes, and Construction Vehicles Preserved.
[Repealed]
§ 2113. Registration of Right Hand Drive Vehicles.
[Repealed]
§ 2114. Penalties.
§ 2115. Transporter's Liability.
§ 2116. Veteran or Disabled Veteran License Plates.
§ 2117. Registration: CNMI Active Duty Military Personnel.
§ 2118. Disposition of 9 CMC § 2202 Fees and Penalties.
§ 2119. Disposition of 9 CMC § 2104 Fees and Penalties.
§ 2120. Reporting Requirement.
Chapter 2. Operator’s Licenses
Article 1. General Provisions.
§ 2201. Definitions.
§ 2202. Operator's License: Fees.
§ 2203. Operator's License: Exemption from License.
§ 2204. Persons Unqualified for License.
§ 2205. Classes of License; Age Requirements.
§ 2206. Learner's Permits and Fees.
§ 2207. Examination of Applicants.
§ 2208. Issuance of Licenses and Identification Cards.
§ 2209. Expiration and Renewal of License or Identification Card.
§ 2210. Suspension or Revocation.
§ 2211. Driving While License Suspended or Revoked Prohibited.
§ 2212. Failure to Display Plate or Possess Card; Lending Plate or Card; Fraud in Application.
§ 2213. Special Accounts Funds Pursuant to Public Law 17-45.
§ 2214. False Statements and False Documents - Penalty.
§ 2215. Interpretation.
Article 2. Taxicab Driver’s License.
§ 2301. Operating a Vehicle for Rent or Hire Without a Taxicab Driver's License or Taxicab Registration Card.
§ 2302. Display of License, Rates and Driver Identification.
§ 2303. Penalty.
§ 2304. Grandfather Clause; Denial of Certification.
Article 3. Chauffeur’s License.
§ 2401. Chauffeur's License.
Article 4. Mandatory Driver’s Education.
§ 2411. Definitions.
§ 2412. Program Certification.
§ 2413. Student: Minimum Requirements.
§ 2414. Classroom Curriculum.
§ 2415. Laboratory Curriculum.
§ 2416. Minimum Requirements for Instructors.
§ 2417. Insurance.
§ 2418. Surety.
§ 2419. Records.
§ 2420. Rule-making Authority.
§ 2421. Driver Education Program: Authorization.
§ 2422. Education Program: Eligibility.
Article 5. Motorcycle Safety Education Program Act
§ 2430. Short Title.
§ 2431. Purpose.
§ 2432. Motorcycle Endorsement.
§ 2433. Motorcycle Safety Education Program.
§ 2434. Motorcycle Safety Education Program Course Fee.
§ 2435. Exemption.
§ 2436. Penalties.
§ 2437. Disposition of Fees. 9 CMC § 5708(a) Inclusive.
Chapter 3. Selective Service Registration
§ 2501. Short Title.
§ 2502. Definitions.
§ 2503. Mode of Registration.
§ 2504. Notice.
§ 2505. To Whom this Act Applies.
§ 2506. Felony Offence.
§ 2507. Limitations.
Division 3 Inspection of Vehicles
Chapter 1. Inspection of Vehicles
§ 3101. Safety Inspections: Privately-Owned Motor Vehicles.
§ 3102. Safety Inspections: Government-Owned Motor Vehicles.
§ 3103. Safety Inspections: Responsibility of Motor Vehicle Dealer, Salesperson, or Agent.
§ 3104. Safety Inspections: Nature and Purpose of Inspection Required.
§ 3105. Safety Inspections: Suspension of Registration for Noncompliance.
§ 3106. Safety Inspections: On the Road Inspections.
§ 3107. Safety Inspection Stations: Definition.
§ 3108. Safety Inspection Stations: Regulations.
§ 3109. Government Immunities.
§ 3110. Improper Use of Inspection Stickers.
§ 3111. Issuance of Safety Regulations.
§ 3112. Prohibited Operation.
§ 3113. Safety Inspections: Penalty for Violations.
[repealed by PL 20-90].
§ 3114. Rules and Regulations.
Division 4 Equipment of Vehicles
Chapter 1. Equipment of Vehicles
§ 4101. Vehicle Lights.
§ 4102. Spot Lights.
§ 4103. Emergency Vehicle Lights.
§ 4104. Brakes.
§ 4105. Horns or Warning Devices.
§ 4106. Mirrors.
§ 4107. Windshields and Windows.
§ 4108. Safety Belts on Passenger Vehicles.
§ 4109. Projecting Loads.
§ 4110. Projecting Loads on Passenger Vehicles.
§ 4111. Vehicle Integrity.
§ 4112. Mufflers; Prevention of Noise.
§ 4113. Vehicles Transporting Explosives.
§ 4114. Metal Tires.
§ 4115. Flaps on Trucks, Trailers and Semitrailers.
Division 5 Rules of the Road
Chapter 1. Obedience To and Effect of Traffic Laws
§ 5101. Required Obedience to Traffic Laws.
§ 5102. Obedience to Police Officers.
§ 5103. Enforcement.
§ 5104. Delegation of Powers and Duties.
Chapter 2. Traffic Signs, Signals and Markings; Speed Restrictions
Article 1. Traffic Signs, Signals and Markers.
§ 5201. Director to Erect and Maintain Signs and Markers.
§ 5202. Obedience to Traffic Signs.
§ 5203. Interference With Official Traffic Signs.
§ 5204. Display of Unauthorized Traffic-Control Devices, Signs, or Signals.
§ 5205. Traffic Signals.
§ 5206. Flashing Signals.
Article 2. Speed Restrictions.
§ 5251. Speed Limits.
§ 5252. Minimum Speed Limit.
§ 5253. Racing on Highways.
Chapter 3. Driving on Right Side; Overtaking and Passing; Use of Highway; Right of Way
Article 1. Driving on Right Side; Overtaking and Passing; Use of Highway.
§ 5301. Drive on Right Side of Highway: Exceptions.
§ 5302. Certain Vehicles to Be Driven in Right-Hand Lane.
§ 5303. Off-Center Lanes.
§ 5304. Driving on Highways Laned for Traffic.
§ 5305. Intersection Crossing.
§ 5306. Passing Vehicles Proceeding in Opposite Directions.
§ 5307. When Overtaking on the Right is Permitted.
§ 5308. Limitation on Overtaking on the Left.
§ 5309. Interval Between Vehicles.
§ 5310. No-Passing Zones.
§ 5311. Use of Bike Path for Passing Prohibited.
Article 2. Right of Way.
§ 5351. Right of Way.
§ 5352. Vehicle Entering Through Highway.
§ 5353. Private Road or Driveway.
§ 5354. Conduct of Operators on Approach of Authorized Emergency Vehicles.
Chapter 4. Pedestrian’s Rights and Duties
§ 5401. Pedestrians' Right of Way on Sidewalk.
§ 5402. Pedestrians' Right of Way at Crosswalk.
§ 5403. Soliciting Rides.
§ 5404. Crossing at Other Than Crosswalks.
§ 5405. Conduct of Pedestrians on Approach of Authorized Emergency Vehicles.
§ 5406. Pedestrian Obedience to Traffic-Control Devices and Traffic Regulations.
§ 5407. Pedestrians on Highways.
§ 5408. Operators to Exercise Due Care.
Chapter 5. Turning and Starting; Signals on Stopping and Turning
§ 5501. Required Position and Method of Turning at Intersections.
§ 5502. Turning on Curve or Crest of Grade Prohibited.
§ 5503. Starting Parked Vehicle or Backing.
§ 5504. Signals.
Chapter 6. Stopping, Standing and Parking
Article 1. General.
§ 5601. Stops.
§ 5602. Passing Passenger Carriers.
§ 5603. Parking.
§ 5604. Illegal Parking: Registered Owner Responsible.
§ 5605. Parking Signs.
§ 5606. Unattended Motor Vehicles.
§ 5607. Passing a Government Transit Bus.
Article 2. Persons With Disabilities.
§ 5651. Persons With Disabilities Defined.
§ 5652. Parking Privileges for Persons With Disabilities; Special Identification From Other Jurisdictions.
§ 5653. Application for Special Identification Placard; Expiration and Renewal of Placards; Temporary Special Identification Placards.
§ 5654. Presentation of Identification and Evidence of Issuance of Placard to Peace Officer Upon Request.
§ 5655. Cancellation or Revocation of Special Identification Placard; Grounds.
§ 5656. Designation by Local Authorities of Parking for Persons With Disabilities.
§ 5657. Removal of Unauthorized Vehicles From Parking Areas Designated for Persons With Disabilities; Designation of Parking Areas.
§ 5658. Prior Signs and Other Designations of Parking Reserved for Persons With Disabilities.
§ 5659. Standards for Parking Reserved for Persons With Disabilities.
§ 5660. Citation; Penalties; Registered Owner and Driver Both Responsible.
Article 3. Parking Zones.
§ 5671. Curb Markings; Parking Meters
Chapter 7. Motorcycles,Motor Scooters,Mopeds,Bicycles,and Other Human-Powered Vehicles
Article 1. Motorcycles, Motor Scooters, and Mopeds
§ 5701. Traffic Laws Apply to Persons Operating Motorcycles, Motor Scooters, and Mopeds.
§ 5702. Passengers on Motorcycles, Motor Scooters, and Mopeds.
§ 5703. Safety Equipment.
§ 5704. Operating Motorcycles, Motor Scooters, and Mopeds on Beaches.
§ 5705. Operating Motorcycles, Motor Scooters, and Mopeds on Highways Laned for Traffic.
§ 5706. Clinging to Other Vehicles.
§ 5707. Motorcycles, Motor Scooters or Mopeds for Lease or Rental.
§ 5708. Penalties: General.
Article 2. Bicycles, Other Human-Powered Vehicles, Mopeds
§ 5751. Traffic Laws Apply to Persons on Bicycles and Other Human-Powered Vehicles.
§ 5752. Riding on Bicycles.
§ 5753. Clinging to Vehicles.
§ 5754. Riding Two Abreast and Use of Bicycle Paths.
§ 5755. Bicycles and Human-Powered Vehicles on Sidewalks.
§ 5756. Mopeds in Bicycle Lanes.
§ 5757. Light Required at Night.
§ 5758. Safety Helmets.
Chapter 8. Miscellaneous Rules
§ 5801. Obstructing Operator's View or Interfering With Control of Mechanism.
§ 5802. Prohibitions.
§ 5803. Throwing Debris on Highway Prohibited [Repealed.]
§ 5804. Downgrade Operation.
§ 5805. Driving Over Fire Hoses.
§ 5806. Lights.
§ 5807. Vehicles on Certain Property.
§ 5808. Abandoned Vehicles; Removal; Sale.
§ 5809. Sitting in Bed of Truck.
§ 5810. Children in Front Seat.
§ 5811. Speed Bumps.
§ 5812. Curb Markings; Parking Meters. [Repealed and Reenacted at 9 CMC § 5671].
§ 5813. Double Lines.
§ 5814. Tethering of Animals Near a Public Highway.
§ 5815. Motor Vehicle Rental Safety.
Chapter 9. Open Container Act
§ 5851. Short Title.
§ 5852. Definition.
§ 5853. Prohibition.
Chapter 10. Mobile Electronic Device Restrictions
§ 5951. Short Title.
§ 5952. Hand-Held Mobile Electronic Device: Prohibited Use.
§ 5953. Motor Bus and Taxi Cab Drivers: Prohibition Against Use of Mobile Electronic Device.
Division 6 Accidents and Accident Reports
Chapter 1. Accidents and Accident Reports
§ 6101. Accidents.
§ 6102. Accident Report.
§ 6103. False Reports.
§ 6104. Suspension and Penalty for Failure to Report.
§ 6105. Police to Report.
§ 6106. Accident Report Forms.
Division 7 Serious Traffic Offenses and Penalties
Chapter 1. Serious Traffic Offenses and Penalties
§ 7101. Vehicle Identification.
§ 7102. Theft of Vehicle.
§ 7103. Tampering with Vehicle.
§ 7104. Reckless Driving.
§ 7105. Driving While Under the Influence of Alcohol or Drugs.
§ 7106. Implied Consent of Driver to Submit to Test.
§ 7107. Chemical and Other Tests.
§ 7108. Hearing and Appeal.
§ 7109. Penalties for Driving Under the Influence of Drugs or Alcohol.
§ 7110. Homicide by Vehicle.
§ 7111. Fleeing or Attempting to Elude a Police Officer.
§ 7112. Penalty: General.
§ 7113. Community Service.
§ 7114. Impoundment.
Division 8 Financial Responsibility Laws
Chapter 1. Accident Reports
§ 8101. Report of Accident Required.
§ 8102. Penalty.
§§ 8103-8108 [Repealed.]
Chapter 2. Mandatory Motor Vechicle Liability Insurance
§ 8201. Definitions.
§ 8202. Motor Vehicle Liability Insurance Required for Registration.
§ 8203. Motor Vehicle Liability Insurance Required for Operation of Vehicle on Public Roads.
§ 8204. Possession of Motor Vehicle Liability Insurance Required for Operation of Vehicle on Public Roads.
§ 8205. Regulation of Motor Vehicle Insurance Policies.
§ 8206. Regulation of Insurance Providers.
§ 8207. Assigned Risk Plan (ARP).
§ 8208. Assigned Risk Plan - Enforcement and Statutory Causes of Action.
§ 8209. Civil Traffic Citations for Violations of 9 CMC §§ 8203 and 8204.
§ 8210. Penalties for Violations of 9 CMC §§ 8203 and 8204.
§ 8211. Suspension of Driver's License for Failure to Report Compliance With this Chapter.
§ 8212. Police Roadblocks/Check Points.
§ 8213. Applicability of Chapter to Rented and Leased Motor Vehicles.
§ 8214. Special Account for Fees and Fines.
§ 8215. Jurisdiction of Courts.
§ 8216. No Impairment of Contract Obligations/No Exemption for Prior Existing, Policies.
§ 8217. Exemption for U.S. and CNMI Government Vehicles.
§ 8218. Incorporation of the Commonwealth Insurance Act of 1983.
Title 10: Local Laws
Division 1 First Senatorial District (Rota)
Chapter 1. Animal and Plant Control
Article 1. Rota Cattle Act.
§ 1101. Short Title.
§ 1102. Purpose.
§ 1103. Slaughter Permit.
§ 1104. Resident Director's Authority.
§ 1105. Prohibition: Cattle Killing.
§ 1106. Export Control.
§ 1107. Cattle Population Census.
Article 2. Rota Dog Control Act.
§ 1121. Short Title.
§ 1122. Licensing.
§ 1123. Authority of the Rota Municipal Council.
§ 1124. Unlicensed Dogs.
§ 1125. Disposal of Dogs.
§ 1126. Liability.
§ 1127. Liability for Dog Bites.
§ 1128. Lawful Presence on Private Property.
§ 1129. Reasonable Provocation as Defense.
§ 1130. Rules and Regulations.
Article 3. Lantana Camara Control Act.
§ 1131. Short Title.
§ 1132. Prohibition.
§ 1133. Penalty.
§ 1134. Rules and Regulations.
Article 4. Bayogo Exportation Ban Act.[Repealed by RLL 23-06.]
§ 1141. Short Title.[Repealed.]
§ 1142. Definition.[Repealed.]
§ 1143. Ban on the Exportation of Raw Bayogo.[Repealed.]
§ 1144. Payment of Taxes.[Repealed.]
§ 1145. Enforcement.[Repealed.]
§ 1146. Promulgation of Rules and Regulations.[Repealed.]
Chapter 2. Rota Television Cable Act
§ 1201. Short Title.
§ 1202. Joint Venture Authorized; Public Television Corporation May be Formed.
§ 1203. Statute to be Construed Consistent with Commonwealth Constitution.
§ 1204. Rules and Regulations; Power of Mayor.
§ 1205. Procurement Regulations and Statutes Apply; Competitive Bidding Required for Joint Venture.
§ 1206. Cable System Joint Venture; Minimum Requirements.
§ 1207. Regulatory Matters; Applicability of Federal and Commonwealth Laws.
Chapter 3. Public Roads and Streets
Article 1. Rota Street Directory.
§ 1301. Short Title.
§ 1302. Definitions.
§ 1303. Rota Street Directory Commission.
§ 1304. Uniform Plan and Public Hearing.
§ 1305. Carrying Out of the Uniform Plan.
§ 1306. Rules and Regulations.
§ 1307. Penalties.
§ 1308. Administrative Support.
Article 2. Vehicle Cover Requirements.
§ 1321. Load on Vehicle to be Covered Securely.
§ 1322. Enforcement.
§ 1323. Penalty.
Chapter 4. Rota Cockfighting Act
§ 1401. Short Title.
§ 1402. Definitions.
§ 1403. Rota Gaming Board Formed; Term; Compensation; Removal; Qualifications.
§ 1404. Powers and Duties of the Board.
§ 1405. Number of Licenses.
§ 1406. No Assignment — Not For Profit — Temporary Activities.
§ 1407. Exclusive Franchise License — Indemnity of Government.
§ 1408. Board Exclusive Licensing Authority.
§ 1409. Repeal — Rota Municipal Code.
§ 1410. Notice of Bid.
§ 1411. Bid Procedure: Minimum Bid: Time of Payment: Local Preference.
§ 1412. Revocation of License.
§ 1413. Hours of Operation.
§ 1414. Fees and Other Deductions.
§ 1415. Drinks and Food Concession.
§ 1416. Employees.
§ 1417. Admission Tax.
§ 1418. Gross Revenue Surtax.
§ 1419. Funds Collected — Appropriation and Expenditure.
§ 1420. Violations and Penalties.
§ 1421. Private Right of Action to Enforce Franchise.
Chapter 5. Rota Curfew Act
§ 1501. Short Title.
§ 1502. Definitions.
§ 1503. Hours Designated.
§ 1504. Acccompaniment by Adult.
§ 1505. Attendance at Supervised Activities.
§ 1506. Direct Routing Between Home and Certain Activities.
§ 1507. Employment.
§ 1508. Assisting or Permitting Violation of Curfew Prohibited.
§ 1509. Penalties.
Chapter 6. Rota Junk Parts Act
§ 1601. Short Title.
§ 1602. Definitions.
§ 1603. Removal and Disposal of Junk Parts.
§ 1604. Failure to Remove and Dispose of Junk Parts: Mayor's Office Notification.
§ 1605. Citation.
§ 1606. Hearing of Contested Facts.
§ 1607. Penalties.
Chapter 7. Land Use
Article 1. Rota Zoning Code.
§ 1701. Short Title.
§ 1702. Definitions.
§ 1703. Policy.
§ 1704. Applicability.
§ 1705. Zoning Board: Creation and Responsibilities.
§ 1706. Zoning Administrator: Creation, Responsibilities, and Staffing.
§ 1707. Land Use Districts.
§ 1708. Nonconforming Use or Structures.
§ 1709. Changes in Boundaries, Uses and Requirements.
§ 1710. Public Participation: Notice of Hearing and Rules of Procedure.
§ 1711. Filing Fees: Authority, Fees and Payment.
§ 1712. Simplification of Process.
§ 1713. Penalties, Fines and Conflicts of Interest.
§ 1714. Accounting of Fines and Fees.
Chapter 8. Conservation Areas and Reserves
Article 1. Sabana Wildlife Conservation Area.
§ 1801. Prohibitions.
§ 1802. Enforcement.
Article 2. Wedding Cake Mountain Wildlife Conservation Area.
§ 1821. Prohibitions.
§ 1822. Enforcement.
§ 1823. Pathway and Access Improvements; Mayor of Rota.
Article 3. Sasanhaya Fish Reserve.
§ 1841. Fish Reserve.
§ 1842. Enforcement.
Chapter 9. Licensing Fees
Article 1. Pachinko and Poker License Fees.
§ 1901. First Senatorial District: Pachinko Slot and Poker Machine Annual Local License Fees.
Chapter 10. Prohibited Activities
Article 1. Prohibited Activities for Fishing.
§ 10101. Prohibition.
§ 10102. Penalty.
§ 10103. Enforcement.
§ 10104. Exception.
Chapter 11. Rota Municipal Scholarship Foundation Act
§ 11101. Short Title.
§ 11102. Scholarship Board: Establishment.
§ 11103. Persons Eligible for the Board.
§ 11104. Powers and Duties of the Board.
§ 11105. Scholarship and Education Loan Fund; Expenditure Authority.
§ 11106. Investment.
§ 11107. Training for Government Workers.
§ 11108. Municipal Assistance.
§ 11109. Eligibility for Scholarships, Grants or Educational Loans; Rota Residents.
§ 11110. Conditions of Award.
§ 11111. Penalties.
§ 11112. Rules and Regulations.
Chapter 12. Rota Casino Gambling
Article 1. General Provisions.
§ 12101. Short Title.
§ 12102. Definitions.
§ 12103. Local Appropriations.
§ 12104. Amendment.
Article 2. Administration.
§ 12111. Establishment of Commission.
§ 12112. Eligibility Requirements for Appointment as a Commission Member.
§ 12113. Removal of Commission Members.
§ 12114. Commission Member Compensation.
§ 12115. Chairman of Commission and Meetings on Rota.
§ 12116. Majority of Commission Members Required for Action.
§ 12117. Powers and Duties.
§ 12118. Rules and Regulations.
Article 3. Licenses.
§ 12131. Casino Licenses.
§ 12132. Casino Service Providers.
§ 12133. Individual Licenses.
§ 12134. Term of Licenses.
§ 12135. Inspection and Monitoring.
§ 12136. Change of Licensee.
Article 4. Fees, Taxes and Investigations.
§ 12141. Casino License Fees.
§ 12142. Other License Fees.
§ 12143. Rota Gaming Tax.
§ 12144. Rota Municipal Treasurer.
§ 12145. Investigations.
Article 5. Detention, Exclusion, Removal and Entry.
§ 12151. Detention of Violators.
§ 12152. Exclusion or Removal.
§ 12153. Immunity for Detention, Exclusion or Removal.
§ 12154. Entry by Law Enforcement Officers.
Article 6. Required Employee Benefits, Prohibitions and Penalties.
§ 12161. Employee Benefits.
§ 12162. Gambling by Commission and License Prohibited.
§ 12163. Administrative Penalties.
Chapter 13. Acting Mayor; Acting Chairperson of Municipal Council
Article 1. Rota Acting Mayor.
§ 13101. Acting Mayor.
Article 2. Municipal Council Acting Chairperson.
§ 13111. Municipal Council Acting Chairperson.
Chapter 14. Rota Resident Identification Card
§ 14101. Title.
§ 14102. Definition.
§ 14103. Rota Resident Identification Card.
§ 14104. Expiration.
§ 14105. Lost or Damage Cards.
§ 14106. Identification Card Fee.
§ 14107. Rota Resident Identification Card Fund.
§ 14108. Rules and Regulations.
Chapter 15. Official Symbols
Article 1. Rota Anthem.
§ 15101. Rota Anthem.
Chapter 16. Rota Cultural Heritage and Education Tour Act.
§ 16101. Short Title.
§ 16102. Authorization to Collect Tour and Outreach Fees.
§ 16103. Exemptions.
§ 16104. Establishment of the Rota Cultural Outreach and Tour Fund.
§ 16105. Expenditure Authority.
Chapter 17. Rota Department of Public Works.
Article 1. Rota Department of Public Works Equipment Rental Fee.
§ 17101. Short Title.
§ 17102. Establishment of Equipment Use Fees.
§ 17103. Rota DPW Revolving Account.
§ 17104. Authorized Use of Funds.
§ 17105. Expenditure Authority.
§ 17106. Rules and Regulations.
Division 2 Second Senatorial District (Tinian and Aguiguan)
Chapter 1. Tinian Cattle Act
§ 2101. Short Title.
§ 2102. Purpose.
§ 2103. Slaughter Permit.
§ 2104. Resident Director's Authority.
§ 2105. Prohibition: Cattle Killing.
§ 2106. Reporting of Stray Cattle.
§ 2107. Reporting of Cattle Damages.
§ 2108. Detention of Stray Cattle.
§ 2109. Compensation for Cattle Damages.
§ 2110. Liability for Cattle Damages.
§ 2111. Disposal of Cattle Carcasses and Internal Organs.
§ 2112. Penalty.
§ 2113. Export Control.
§ 2114. Cattle Population Census.
§ 2115. Proceeds from the Sale of Slaughter Permits; Special Account; Appropriation.
Chapter 2. Tinian Municipal Scholarship Act
§ 2201. Short Title.
§ 2202. Scholarship Board: Establishment.
§ 2203. Persons Ineligible for Board.
§ 2204. Powers and Duties.
§ 2205. Scholarship Fund; Donations.
§ 2206. Municipal Assistance.
§ 2207. Eligibility for Scholarship.
§ 2208. Condition of Award.
§ 2209. Honor Scholarship for Tinian High School Valedictorian and Salutatorian.
§ 2210. Penalties.
Chapter 3. Tinian Mayor’s Office
Article 1. Tinian Acting Mayor and Tinian Municipal Council.
§ 2311. Short Title.
§ 2312. Acting Mayor.
§ 2313. Municipal Council Acting Chairperson.
Article 2. Appointment of Resident Department Heads.
§ 2321. Mayor's Appointment of Resident Department Heads: Timely Submission to Municipal Council for Confirmation Required.
§ 2322. Appointments: Failure to Confirm.
Article 3. Tinian Municipal Treasurer.
§ 2331. Tinian Municipal Treasurer.
Article 4. Other Responsibilities; Duties.
§ 2341. San Jose Village Cemetery.
§ 2342. Division of Park Rangers.
Article 5. Tinian Stable Token.
§ 2351. Tinian Stable Token.
§ 2352. Definitions.
§ 2353. Tinian Stable Token Account.
§ 2354. Composition of the Tinian Stable Token Reserve Account.
§ 2355. Tinian Stable Token Value and Limitations.
§ 2356. Tinian Stable Token Reserve Requirements.
Chapter 4. Cockfighting
§ 2411. Short Title.
§ 2412. Cockfighting Board Formed; Term; Compensation; Removal; Qualifications.
§ 2413. Duties of Board; Rules and Regulations; Disputes; Cockfighting Referee.
§ 2414. Franchise; Term of License.
§ 2415. Notice of Bids for Franchise.
§ 2416. Bid Procedure; Minimum Bid; Time of Payment; Local Preference.
§ 2417. Revocation of Franchise License.
§ 2418. Wagers.
§ 2419. Minors Not to Wager or Enter Premises.
Chapter 5. Economic Resources
Article 1. Tinian Garment Factory Act.
§ 2451. Short Title.
§ 2452. Definitions.
§ 2453. Limitation on Number of Garment Factories.
§ 2454. Minimum Capital Investment Required; Sanction.
§ 2455. Criteria for Issuance of License.
§ 2456. Preference.
§ 2457. Tinian Resident Head of Department of Commerce and Labor to Issue License.
§ 2458. Garment Factories to be Located on Private Land.
§ 2459. License Restricted to Garment Manufacturing Only.
§ 2460. Sanction; Appeal.
§ 2461. Garment Factory Local Task Force; Composition; Duties.
Article 2. Taxes and Fees.
§ 2471. Second Senatorial District: Pachinko Slot and Poker Machine Annual Local License Fees.
§ 2472. Tinian Vehicular Environmental Impact Fee.
§ 2473. Tinian Tourism and Beautification Fund and Tinian Vehicle Environmental Fee.
Chapter 6. Casino Gambling
Article 1. General Provisions.
§ 2511. Short Title.
§ 2512. Commencement.
§ 2513. Definitions.
§ 2514. Rules of Construction.
Article 2. Administration.
§ 2521.Tinian Casino Gaming Control Commission.
§ 2522. Good Repute of Persons Appointed as Inspectors.
§ 2523.Executive Director to Organize Work of Commission.
§ 2524. Deputy Director May Act During Absence, etc., of the Executive Director.
§ 2525. Illness or Absence of the Executive Director and Deputy Director.
§ 2526. Power of Delegation.
§ 2527. Police Assistance.
§ 2528.Secrecy.
§ 2529. Identification of Inspectors, etc.
§ 2530.Division of Enforcement.
Article 3. Casino Licenses.
§ 2531. Grant of Casino and Internet Gaming Licenses.
§ 2532. Agreement to Precede Grant of Casino License.
§ 2533. Suitability of Casino Licensee and Other Persons.
§ 2534. Hotel-Casino Complex Owner as Licensee.
§ 2535. Casino License.
§ 2536. Duration of Casino License.
§ 2537. Lease of Hotel-Casino Complex or of Casino.
§ 2538. Casino Management Agreement.
§ 2539. Suitability of Lessee Under a Casino Lease, Casino Operator Under a Casino Management Agreement and Other Person.
§ 2540. Executive Director to Make Recommendation.
§ 2541. Determination by the Commission Concerning Approval.
§ 2542. Variation of Casino Lease or Casino Management Agreement.
§ 2543. Investigations Concerning Continued Suitability of Casino Licensee, etc.
§ 2544. Cancellation or Suspension of Casino Licenses and Letters of Censure.
§ 2545. Mortgage and Assignment of Casino License, etc.
§ 2546. Surrender of Casino License.
§ 2547. [Repealed.]
§ 2548. [Repealed.]
Article 4. Licensing of Employees of Casinos.
§ 2551. Unlicensed Persons Not to be Casino Key Employees or Casino Employees.
§ 2552. Application for License.
§ 2553. Requirement to Apply for Casino Key Employee License in Certain Cases.
§ 2554. Consideration of Application.
§ 2555. Commission May Grant or Refuse to Grant Application.
§ 2556. Issue of License.
§ 2557. Notification of Commencement of Employment.
§ 2558. Display of Identification.
§ 2559. Submission of List of Licensees.
§ 2560. Duration of License.
§ 2561. Cancellation or Suspension of License.
§ 2562. Letter of Censure.
§ 2563. Surrender of Casino Key Employee License or Casino Employee License.
§ 2564. Termination of Employment of Employee and Notification of Termination of Employment.
§ 2565. Provisional License.
§ 2566. Reference to Employment.
§ 2567. [Repealed.]
§ 2568. [Repealed.]
§ 2569. [Repealed.]
Article 5. Licensing of Casino Service Industries.
§ 2571. Licensing and Registration of Casino Service Industries.
§ 2572. Approval and Denial of Registrations and Licenses Other Than Casino Licenses.
§ 2573. Renewal of Licenses and Registrations.
§ 2574.Slot Machine Manufacturer Enterprise.
§ 2575. Junket Enterprises.
§ 2576. [Repealed.]
§ 2577. [Repealed.]
Article 6. Fees and Taxes.
§ 2580. [Repealed.]
§ 2581. Casino License Fees, Casino Key Employee and Casino Employee License Fees, Casino Service Industry License Fee, Investigative Fees, Fines and Casino Taxes as Local Revenues.
§ 2582. Adjustment of Payment of Gambling Revenue Tax in Certain Circumstances.
§ 2583. Disposition of Casino License Fees, etc.
§ 2584. Penalty for Late Payment.
§ 2585. Recovery of Fees and Taxes.
§ 2586. Liability for Fees and Taxes.
§ 2587. [Repealed.]
§ 2588. [Repealed.]
§ 2589. [Repealed.]
Article 7. Casino Operation.
§ 2590. [Repealed.]
§ 2591. Maintenance of Facilities, etc.
§ 2592. Casino Layout.
§ 2593. Variation of Casino Layout.
§ 2594. Casino Operating Days and Hours.
§ 2595. Gaming Equipment and Chips.
§ 2596. Casino Games.
§ 2597. Assistance to Patrons in Relation to Rules of Games.
§ 2598. Obligation of Casino Operator in Relation to Conduct of Games.
§ 2599. Casino Operator May Accept Credit Wagers, etc.
§ 25100. Deposit Advance Accounts.
§ 25101. Exchange by Casino Operator of Chip Purchase Voucher for Check.
§ 25102. Redemption of Checks.
§ 25103. Depositing of Checks.
§ 25104. No Redemption to Delay Payment.
§ 25105. Training Courses for Employees.
§ 25106. [Repealed.]
§ 25107. [Repealed.]
Article 8. Internal Controls, Administrative and Accounting Procedures and Audit Requirements.
§ 25111. System of Controls and Procedures.
§ 25112. Content of Submission.
§ 25113. Commission’s Approval.
§ 25114. Books, etc., to be Kept on Premises.
§ 25115. Keeping of Bank Accounts.
§ 25116. Accounts to be Kept.
§ 25117. Financial Statements and Accounts.
§ 25118. Commission May Determine Financial Year Period.
§ 25119. Submission of Reports.
§ 25120. Audit Provisions.
§ 25121. Wider Application of Certain Provision of This Article.
§ 25122. [Repealed by TLL 21-9.]
§ 25123. [Repealed by TLL 21-9.]
§ 25124. [Repealed by TLL 21-9.]
§ 25125. [Repealed by TLL 21-9.]
§ 25126. [Repealed by TLL 21-9.]
§ 25127. [Repealed by TLL 21-9.]
§ 25128. [Repealed by TLL 21-9.]
§ 25129. [Repealed by TLL 21-9.]
Article 9. Agreements and Other Documents in Connection with Casino Operation.
§ 25131. Restriction on Certain Agreements, etc.
§ 25132. Review of Agreements, etc.
Article 10. Directions, Powers, etc. with Respect to Casinos.
§ 25141. Directions as to Operation of Casino.
§ 25142. Inspectors May Be and Remain on Casino Premises.
§ 25143. Other Powers of Inspectors.
§ 25144. Offenses Relating to Inspectors.
§ 25145. Bank May Be Required to Furnish Particulars.
§ 25146. Inquiry into Operation of Casinos.
Article 11. General.
§ 25151. Entry to and Exclusion of Entry from Casino.
§ 25152. Appeal to Commission.
§ 25153. Resident Department Head of the Department of Public Safety Tinian May Exclude Entry.
§ 25154. Copy of Direction to Executive Director.
§ 25155. Duration of Direction.
§ 25156. List of Names of Excluded Persons.
§ 25157.List of Persons Self-Excluded from Gaming Activities.
§ 25158. Casino Operator May Exclude or Remove Excluded Person.
§ 25159. Excluded Person Not to enter or Remain in Casino.
§ 25160. Excluded Person Not Be Allowed in Casino.
§ 25161. Powers of Inspectors, etc., Unaffected.
§ 25162. Provision Relating to Minors in Respect of Casinos.
§ 25163. Cheating.
§ 25164. Unlawful Use of Certain Equipment, etc.
§ 25165. Detention of Persons by Casino Operator, etc., in Relation to Offenses Under 10 CMC § 25162 and 10 CMC § 25163.
§ 25166. Detention, Arrest, etc., of Persons by Member of the Police Force in Relation to Offenses Under 10 CMC §§ 25162 and § 25163.
§ 25167. Offenses Relating to Revenue.
§ 25168. Offenses Relating to Unauthorized Games.
§ 25169. Offenses Relating to Cheating by Casino Operator, etc.
§ 25170. Forgery and Like Offenses.
§ 25171. Bribery of Officers of the Commission.
§ 25172. Officers of the Commission Not to Gamble, etc.
§ 25173. Entry to Casino by Members of the Police Force.
§ 25174. Effect of Casino License.
§ 25175. Protection of Officers, etc.
§ 25176. General Civil Penalty.
§ 25177. Proceedings for Offenses.
§ 25178. Institution of Proceedings.
§ 25179. Attempt to Commit Offense.
§ 25180. Liability for Offense by Body Corporate.
§ 25181. Service of Notices, Documents, etc.
§ 25182. Evidentiary Provisions.
§ 25183. Regulations.
§ 25184. Violations; Civil Penalties.
§ 25185. Attorney Fees and Costs.
§ 25186. Applicability of Chapter.
§ 25187. Effective Date.
Article 12. Declaration of Policy.
§ 25191. Declaration of Policy.
Chapter 7. Tinian Curfew Hours for Minors Act
§ 2701. Short Title.
§ 2702. Definitions.
§ 2703. Hours Designated.
§ 2704. Accompaniment by Adult.
§ 2705. Attendance at Supervised Activities.
§ 2706. Direct Routing Between Home and Certain Activities.
§ 2707. Employment.
§ 2708. Assisting or Permitting Violation of Curfew Prohibited.
§ 2709. Penalties.
Chapter 8. Tinian and Aguiguan Islands Dog Control Act
§ 2801. Title.
§ 2802. Purpose.
§ 2803. Authority.
§ 2804. Authorization to the Municipality.
§ 2805. Revenues Generated.
§ 2806. Appropriation.
Chapter 9. Prohibited Activities
Article 1. Fishing Restrictions.
§ 2901. Prohibition.
§ 2902. Penalty.
§ 2903. Enforcement.
Chapter 10. Natural Resources
Article 1. Land Designations.
§ 2931. Designation of Essential Tinian Municipal Civic Center.
§ 2932. Designation of Non-Essential Tinian Municipal Civic Center.
§ 2933. Designation (for Affordable Housing Subdivision).
§ 2934. Redesignation (to Department of Public Safety, Division of Boating Safety).
Chapter 11. Resident Identification Cards
§ 20201. Definitions.
§ 20202. Resident Identification Card.
§ 20203. Expiration.
§ 20204. Lost or Damaged Cards.
§ 20205. Cost of Resident Identification Card.
§ 20206. Resident Identification Card Fund.
§ 20207. Rule-making.
Chapter 12. Public Roads, Streets, and Facilities
Article 1. Uniform Address and Street Naming.
§ 20301. Short Title.
§ 20302. Purpose.
§ 20303. Definitions.
§ 20304. Tinian Island Street Naming Committee.
§ 20305. Parties Affected.
§ 20306. Approval Required.
§ 20307. Designation of Street and Private Road Names.
§ 20308. Private Roads.
§ 20309. Subdivisions.
§ 20310. Changes in Street and Private Road Names.
§ 20311. Jurisdiction.
§ 20312. Implementation and Responsibilities.
§ 20313. Address Numbering.
§ 20314. Signing.
§ 20315. Enforcement.
§ 20316. Variances and Appeals.
§ 20317. Fees and Penalties.
§ 20318. Administration.
Division 3 Third Senatorial District (Saipan and Northern Islands)
Chapter 1. Public Roads, Streets, and Facilities
Article 1. Saipan Street Directory.[Repealed by SLL 21-14.]
§ 3111. Short Title. [Repealed.]
§ 3112. Purpose. [Repealed.]
§ 3113. Definitions. [Repealed.]
§ 3114. Saipan Street Directory Commission. [Repealed.]
§ 3115. Uniform Plan. [Repealed.]
§ 3116. Public Hearing Required. [Repealed.]
§ 3117. Carrying Out of the Uniform Plan. [Repealed.]
§ 3118. Rules and Regulations. [Repealed.]
§ 3119. Penalties. [Repealed.]
§ 3120. Administrative Support. [Repealed.]
Article 2. [Reserved.].
Article 2. [Reserved.].
Article 3. Heavy Vehicle Fee.
§ 3131. Definitions.
§ 3132. Gross Laden Weight Fee.
§ 3133. Penalties.
§ 3134. Exemptions.
§ 3135. Regulations.
§ 3136. Saipan Village and Secondary Road Fund.
Article 4. Transporting Loads on Vehicles.
§ 3141. Load on Vehicle to be Covered Securely.
Article 5. Street Naming and Numbering.
§ 3151. Establishment and Ratification.
§ 3152. Definitions.
§ 3153. Master Street Map Adoption.
§ 3154. Implementation of Numbering of Streets.
§ 3155. Enforcement.
§ 3156. Naming of Public Buildings.
§ 3157. Master Street Map Amendment.[Repealed by SLL 21-14.]
§ 3158. Street Signage.
§ 3159. Naming of Road.
Chapter 2. Scrap Metal
§ 3211. Government Scrap Yard.
§ 3212. Removal and Storage of Scrap Metal.
§ 3213. Mayor's Office.
§ 3214. Scrap Metal.
§ 3215. Owner/Lessee Storage of Scrap Metal Parts.
§ 3216. Accounting.
§ 3217. Penalties.
Chapter 3. Curfew Hours for Minors
§ 3311. Short Title.
§ 3312. Definitions.
§ 3313. Hours Designated.
§ 3314. Accompaniment by Adult.
§ 3315. Attendance at Supervised Activities.
§ 3316. Direct Routing Between Home and Certain Activities.
§ 3317. Employment.
§ 3318. Assisting or Permitting Violation of Curfew Prohibited.
§ 3319. Penalties.
Chapter 4. Recreational Safety
Article 1. Recreational-Environmental Safety Zones.
§ 3411. Title.
§ 3412. Purpose.
§ 3413. Establishment of Recreational-Environmental Safety (RES) Zones.
§ 3414. Responsibility.
Article 2. Diver Safety.
§ 3421. Definitions.
§ 3422. Divers-down Flag Required.
§ 3423. Penalties.
§ 3424. Regulations.
Chapter 5. Land Use
Article 1. Saipan Zoning Law.
§ 3511. Saipan Zoning Law.
§ 3512. Publication.
§ 3513. Amendments. [repealed]
§ 3514. Applicability to Public Lands. [Repealed].
§ 3515. Application of Saipan Zoning Law to Agriculture and Private Residential Uses. [Repealed]
§ 3516. Zoning Law Amendment.[Repealed]
§ 3517. Savings Clause. [Repealed]
Chapter 6. Cockfighting
§ 3601. Short Title.
§ 3602. Cockpit Board.
§ 3603. Term and Compensation.
§ 3604. Rules and Regulations.
§ 3605. Cockpit License.
§ 3606. License Issuance.
§ 3607. Notice of Bid.
§ 3608. Bid Proposal.
§ 3609. Bid Award.
§ 3610. Duration of License.
§ 3611. Number of License.
§ 3612. Citizenship Requirement.
§ 3613. Cockpit Operation.
§ 3614. Fees and Other Deductions.
§ 3615. Drinks and Food Concession.
§ 3616. Cockpit Employees.
§ 3617. Funds Collected.
§ 3618. Violations and Penalties.
Chapter 7. Animal and Plant Control
Article 1. Saipan and Northern Islands Dog Control Act.
§ 3701. Title.
§ 3702. Authorization to the Municipalities.
§ 3703. Revenues Generated.
§ 3704. Appropriation.
Chapter 8. Taxes, Fees, and Capital Improvement Projects
Article 1. Viewers Tax. [Repealed by SLL 11-6.].
Article 2. Pachinko and Poker License Fees.
§ 3821. Third Senatorial District; Pachinko Slot and Poker Machine Annual Local License Fees.
§ 3822. Funding Priority.
Article 3. Capital Improvement Projects.
§ 3831. DPW Technical Services Division Third Senatorial District Local CIP Funding..
Article 4. Electronic Gaming Device License Fees.
§ 3841. Local license fee(s) for Electronic gaming devices.
Chapter 9. Saipan Mayor’s Office
Article 1. Acting Mayor.
§ 3901. Acting Mayor.
Article 2. Saipan Higher Education Financial Assistance Act.
§ 3921. Definitions.
§ 3922. Saipan Higher Education Financial Assistance Board: Establishment.
§ 3923. Persons Eligible for Board.
§ 3924. Powers and Duties.
§ 3925. Saipan Higher Education Financial Assistance Fund.
§ 3926. Municipal Assistance.
§ 3927. Eligibility for Scholarship.
§ 3928. Record of Awards.
Chapter 10. Employee Compensation and Benefits
Article 1. Salary Adjustment Compensation.
§ 30101. Special Provisions on Salary Adjustment Compensation.
§ 30102. Distribution of Funds.
§ 30103. Retroactive Salary Adjustment Pursuant to PL 7-31.
§ 30104. Expenditure Authority.
§ 30105. Special Provision.
§ 30106. Reporting Requirement.
Chapter 11. Prohibited Activities
Article 1. Fishing Restrictions.
§ 30201. Prohibition.
§ 30202. Penalty.
§ 30203. Enforcement.
Chapter 12. Resident Identification Cards
§ 30301. Definitions.
§ 30302. Resident Identification Cards.
§ 30303. Expiration.
§ 30304. Lost or Damaged Cards.
§ 30305. Cost of Resident Identification Card.
§ 30306. Resident Identification Card Fund.
§ 30307. Appropriation.
§ 30308. Rule-making.
Chapter 13. Saipan Bingo Act of 2017
§ 30401. Short Title.
§ 30402. Repealer.
§ 30403. Authorization of Bingo Games.
§ 30404. Rules and Regulations.
§ 30405. Bingo License.
§ 30406. Term of Bingo License.
§ 30407. Issuance of License.
§ 30408. Notice of Bid.
§ 30409. Submission of Bid.
§ 30410. Bid Award.
§ 30411. No Refund of License Fee.
§ 30412. No Transfer, Sale, Assignment, or Subcontract Sole License.
§ 30413. Citizenship and License Requirements.
§ 30414. Operation of Bingo Games.
§ 30415. Establishment of Subaccount.
Chapter 14. Nuisance Abatement and Blighted Property Maintenance Act of 2018
§ 30501. Short Title.
§ 30502. Applicability.
§ 30503. Savings Clause.
§ 30504. Authority to Interpret; and to Make, Alter, and Repeal Rules.
§ 30505. Definitions.
§ 30506. Conditions Prohibited and Declared Public Nuisances.
§ 30507. Junk and Abandoned Vehicle Parking or Storage Prohibited.
§ 30508. Basic Maintenance.
§ 30509. Boarding of Vacant Buildings or Dwellings.
§ 30510. Orders and Notice.
§ 30511. Hearing.
§ 30512. Abatement of Public Nuisances.
§ 30513. Penalties.
§ 30514. Lien for Costs of Termination and Penalties, Nuisance Abatement Lien Record and Notice.
§ 30515. Finality and Priority of Lien.
§ 30516. Payment and Enforcement of Lien and Interest Thereon.
§ 30517. Appeals.
Covenant
Constitution
Legislature
Public Laws
Local Laws
Local Ordinance
Executive
Commonwealth Register & Territory
Adopted Regulations
Proposed Regulations
Agency Order
Commonwealth Agency History Chart
Emergency Regulations
Other Agency Rules
Notice of Expire
Judiciary
Slip Opinions
Court Orders
Court Rules
Court Forms
Judicial Administrative Orders
General Orders
Family Law Digest
Commonwealth Reporter
Trust Territory
TT Code
TT Reporter
TT Register
LRC History
Bylaws
Football Betting Strategies Analyzed Through Betzoid's Statistical Framework
Disclaimer - The information, documents, and publications that are made available over this website by the Commonwealth Law Revision Commission are done as a public service. While the Commission makes every attempt, within its limited staffing and budget, to ensure the accuracy and timeliness of the content of its website, there will be times between updates when content will not be current. Also due to the large volume of material, and the technical and manpower demands of converting this material into a form usable over the Internet, portions of such material may be incorrectly inputted, converted, reproduced or transmitted. The Commission, its members, agents, contractors, and employees do not warrant the accuracy, reliability, completeness or timeliness of the content on its website and each user of its website relies upon it at their own risk. The Commission, its members, agents, contractors, and employees may not be held liable for any losses caused by any person's reliance on any of the content made available on its website.
Jobs
BIDS
© CNMILRC | All Rights Reserved 2025