1600 – Laws Repealed.
§ 1600. Laws repealed. Of the laws enumerated in the schedule hereto annexed, that portion specified in the last column is hereby repealed.
1601 – When to Take Effect.
§ 1601. When to take effect. This chapter shall take effect immediately.
1314 – Audit and Reports.
§ 1314. Audit and reports. 1. The board shall annually submit: (a) an audited financial report, prepared in accordance with generally accepted accounting principles, on the operations of the program during each calendar year by July first of the following year to the governor, the commissioner, the speaker of the assembly, the temporary president of […]
1315 – Delayed Implementation.
§ 1315. Delayed implementation. The board may delay the implementation of the program an additional twelve months beyond the date established in section thirteen hundred ten of this article if the board determines that further delay is necessary to address legal, financial or other programmatic concerns impacting the viability of the program. The board shall […]
1316 – Regulations.
§ 1316. Regulations. The commissioner may issue such rules and regulations as he or she deems necessary to implement the terms of this article.
1400 – Definitions.
§ 1400. Definitions. As used in this section: (a) The definitions in section 581-102 of the family court act shall apply. (b) “Payment” means any type of monetary compensation or other valuable consideration including but not limited to a rebate, refund, commission, unearned discount, or profit by means of credit or other valuable consideration. (c) […]
1401 – Surrogacy Programs Regulated Under This Article.
§ 1401. Surrogacy programs regulated under this article. The provisions of this article apply to surrogacy programs arranging or facilitating transactions contemplated by a surrogacy agreement under part four of article five-C of the family court act if: (a) The surrogacy program does business in New York state; (b) A person acting as surrogate who […]
1402 – Assisted Reproduction Service Providers Regulated Under This Article.
§ 1402. Assisted reproduction service providers regulated under this article. The provisions of this article apply to agents, gamete banks, fertility clinics, and other entities if: 1. The agent, gamete bank, fertility clinic, or other entity does business in this state; or 2. Any health care services performed, provided or otherwise arranged by the entity […]
1403 – Conflicts of Interest; Prohibition on Payments; Funds in Escrow; Licensure; Notice of Surrogates’ Bill of Rights.
§ 1403. Conflicts of interest; prohibition on payments; funds in escrow; licensure; notice of surrogates’ bill of rights. A surrogacy program to which this article applies: (a) Shall keep all funds paid by or on behalf of the intended parent or parents in an escrow account separate from its operating accounts; and (b) May not […]
1404 – Regulations.
§ 1404. Regulations. 1. The department of health, in consultation with the department of financial services, shall promulgate rules and regulations to implement the requirements of this article regarding surrogacy programs and assisted reproduction service providers in a manner that ensures the safety and health of gamete providers and persons serving as surrogates. Such regulations […]