TITLE I — THE STATE AND ITS GOVERNMENT (Includes Chapters 1 - 21-R)
- CHAPTER 1 — STATE BOUNDARIES
- Section 1:1 Perambulation of the New Hampshire Line With the Adjoining States of Maine, Massachusetts and Vermont.
- Section 1:10 Permit for Resetting Markers and Bounds.
- Section 1:11 Penalty for Alteration Without Application and Permit.
- Section 1:12 Notice.
- Section 1:13 Return.
- Section 1:14 Extent.
- Section 1:15 Lateral Boundaries.
- Section 1:16 Ownership.
- Section 1:17 Application of Laws.
- Section 1:18 Law Enforcement Zone.
- Section 1:19 Penalty.
- Section 1:2 Notice.
- Section 1:3 Return.
- Section 1:4 Expense.
- Section 1:5 Perambulation of the New Hampshire-Massachusetts State Line.
- Section 1:6 Perambulation of New Hampshire-Maine State Line.
- Section 1:7 Perambulation of New Hampshire-Vermont State Line.
- Section 1:8 Preservation of Monuments on State Boundaries.
- Section 1:9 Determination of Need for Monuments.
- CHAPTER 1-A — NEW HAMPSHIRE COORDINATE SYSTEM
- CHAPTER 2 — AERIAL SURVEY
- CHAPTER 3 — STATE EMBLEMS, FLAG, ETC.
- Section 3:1 State Emblem.
- Section 3:10 State Bird.
- Section 3:11 State Insect.
- Section 3:12 State Animal.
- Section 3:13 State Rock.
- Section 3:14 State Mineral.
- Section 3:15 State Gem.
- Section 3:16 State Amphibian.
- Section 3:17 State Wildflower.
- Section 3:18 State Butterfly.
- Section 3:19 State Saltwater Game Fish.
- Section 3:2 State Flag.
- Section 3:20 State Freshwater Fish.
- Section 3:21 State Tartan.
- Section 3:22 State Sport.
- Section 3:23 New Hampshire Native.
- Section 3:24 State Fruit.
- Section 3:25 State Dog.
- Section 3:3 When Displayed.
- Section 3:3-a Display of POW-MIA Flag.
- Section 3:3-b POW-MIA Flag Design.
- Section 3:4 Permission to Use State Flag.
- Section 3:5 State Flower.
- Section 3:6 State Tree.
- Section 3:7 State Songs.
- Section 3:7-a Second State Song.
- Section 3:7-b Third State Song.
- Section 3:7-c Fourth State Song.
- Section 3:8 State Motto.
- Section 3:9 State Seal.
- Section 3:9-a Unauthorized Use Prohibited.
- Section 3:9-b Penalty.
- Section 3:9-c Injunction.
- CHAPTER 3-A — POET LAUREATE
- CHAPTER 3-B — CARETAKER OF OLD MAN OF THE MOUNTAIN
- CHAPTER 3-C — OFFICIAL STATE LANGUAGE
- CHAPTER 3-D — ARTIST LAUREATE
- CHAPTER 3-E — DISPLAY OF THE FLAG OF THE UNITED STATES
- CHAPTER 4 — POWERS OF THE GOVERNOR AND COUNCIL IN CERTAIN CASES
- Section 4:1 Removal of Public Officials for Cause.
- Section 4:10 Protection of State Water Rights.
- Section 4:11 Eligibility of Councilor to Other Office.
- Section 4:12 Governor's Staff.
- Section 4:12-a Coordinator of Federal Funds.
- Section 4:12-b Appointment.
- Section 4:12-c Duties.
- Section 4:12-cc Executive Council Operations.
- Section 4:12-d-12-f Repealed.
- Section 4:12-g-12-p Repealed.
- Section 4:12-s-12-v Repealed.
- Section 4:13 Governor's Secretary and Clerical Assistants.
- Section 4:13-a Facsimile Signature of Governor.
- Section 4:13-b Lafayette Day.
- Section 4:13-c Constitution Days.
- Section 4:13-d American History Month.
- Section 4:13-e Law Enforcement Memorial Week.
- Section 4:13-f New Hampshire Pearl Harbor Day.
- Section 4:13-g Teacher Appreciation Day.
- Section 4:13-h Gold Star Mother's Day.
- Section 4:13-i United States Army, Navy, Air Force, Coast Guard, and Marine Corps; Anniversary of Founding Commemorated.
- Section 4:13-j Destroyer Escort Day.
- Section 4:13-k Congenital Heart Defect Awareness Day.
- Section 4:13-l General John Stark Day.
- Section 4:13-m Firefighters Memorial Day.
- Section 4:13-n Emergency Medical Services Provider Recognition Day.
- Section 4:14 Disbursements.
- Section 4:15 Department Expenditures.
- Section 4:16 Incidental Expenses.
- Section 4:17 Purchases of Surveyors' Maps, and Other Records.
- Section 4:18 Emergency Fund.
- Section 4:19 Emergency Repairs.
- Section 4:2 Vacating Office of Trustee of State Institution.
- Section 4:20 Borrowing for.
- Section 4:21 Petitions for Pardon or Commutation of Sentence.
- Section 4:22 Commissioner of Corrections to Report on.
- Section 4:23 Commutation.
- Section 4:24 Respite.
- Section 4:25 Conditional Pardons.
- Section 4:26 Breach of Condition.
- Section 4:27 Procedure After Arrest.
- Section 4:27-a Petition; Award.
- Section 4:28 Summoning of Witnesses.
- Section 4:29 By Purchase.
- Section 4:3 Anticipation of Vacancies.
- Section 4:30 By Eminent Domain.
- Section 4:30-a Acquisition of Municipal Land Used for Conservation or Recreation.
- Section 4:30-b Acquisition of Substitute Recreation Land.
- Section 4:31 Vesting of Title.
- Section 4:32 Notice.
- Section 4:33 Hearing.
- Section 4:34 Assessment of Damages.
- Section 4:35 Jury Trial.
- Section 4:36 Decree.
- Section 4:37 Attorney General to Act.
- Section 4:38 Payment.
- Section 4:39 Property, How Held.
- Section 4:39-a New Hampshire Hospital Real Estate.
- Section 4:39-b Approval of State Agency Leases Exceeding 5 Years.
- Section 4:39-c Disposal of Highway or Turnpike Funded Real Estate.
- Section 4:39-d Leasing of State-Owned Real Estate on Public Waters.
- Section 4:4 Adjustment of Terms of Office.
- Section 4:40 Disposal of Real Estate.
- Section 4:40-a Grant of Right.
- Section 4:40-b Petition.
- Section 4:40-c Deed.
- Section 4:40-d Payments.
- Section 4:40-e Penalty.
- Section 4:41 Governor's Salary.
- Section 4:42 Councilors' Compensation.
- Section 4:43 Naming of Certain Buildings and Formations.
- Section 4:44 Hearing Prior to Confirmation of Judicial Appointment.
- Section 4:45 State of Emergency Declaration; Powers.
- Section 4:46 Taking of Private Property; Compensation and Use.
- Section 4:47 Emergency Management Powers.
- Section 4:5 Temporary Department Heads.
- Section 4:6 Assignment of Rooms to Departments.
- Section 4:6-a Office Space; Secretary of State.
- Section 4:7 Availability of Space.
- Section 4:7-a Identifying Information Required in Correspondence.
- Section 4:8 Gifts to the State.
- Section 4:8-a Gifts for Historic Sites and the Community College System of New Hampshire.
- Section 4:9 Portraits or Other Memorials.
- Section 4:9-a Law Enforcement Memorial.
- Section 4:9-b Committee Established; Special Account.
- Section 4:9-c Committee Membership.
- Section 4:9-d Duties of the Committee.
- Section 4:9-e September 11 Memorial.
- Section 4:9-f Committee Established; Special Account.
- Section 4:9-g Committee Membership.
- Section 4:9-h Duties of the Committee.
- Section 4:9-i Public Works Employee Memorial.
- Section 4:9-j Committee Established; Special Account.
- Section 4:9-k Committee Membership and Duties.
- CHAPTER 4-A — TRANSFER OF POWER TO GOVERNOR-ELECT
- CHAPTER 4-B — TERM INSURANCE FOR THE GOVERNOR
- CHAPTER 4-C — OFFICE OF ENERGY AND PLANNING
- Section 4-C:1 Establishment; General Duties and Responsibilities.
- Section 4-C:10 Contact Point.
- Section 4-C:11-18 Repealed.
- Section 4-C:19 Establishment and Purpose.
- Section 4-C:2 State Development Plan.
- Section 4-C:20 Program Administration.
- Section 4-C:21 Technical Assistance.
- Section 4-C:22 Local Water Resources Management and Protection Plans.
- Section 4-C:23 Regional Water Resources Management and Protection Plans.
- Section 4-C:24 Definitions.
- Section 4-C:25 Housing and Conservation Planning Program Established.
- Section 4-C:26 Program Administration; Eligible Applicants; Use of Program Funds.
- Section 4-C:27 Program Administration; Eligible Technical Assistance.
- Section 4-C:28 Rulemaking Authority.
- Section 4-C:29 Housing and Conservation Planning Program Advisory Board Established.
- Section 4-C:3 Data and Information Services.
- Section 4-C:30 Program Principles.
- Section 4-C:4 Coordinator of Federal Funds.
- Section 4-C:5 Rulemaking Authority.
- Section 4-C:5-a Model Ordinance.
- Section 4-C:6 Coordination.
- Section 4-C:6-a Reports on Economic Development Program Loans and Grants.
- Section 4-C:7 Program Established.
- Section 4-C:8 Responsibilities for Assistance.
- Section 4-C:9 Coordination at State Level.
- Section 4-C:9-a Revolving Funds.
- CHAPTER 4-D — OFFICE OF INFORMATION TECHNOLOGY
- CHAPTER 5 — DEPARTMENT OF STATE
- Section 5:1 Department; Secretary; Election and Bond; Transition.
- Section 5:10 Office Fees.
- Section 5:10-a Handling Charge.
- Section 5:11 Account of Fees.
- Section 5:12 Reports.
- Section 5:13 Commissions and Boards Functioning Within Department.
- Section 5:13-a New Hampshire Real Estate Commission Administratively Attached.
- Section 5:13-b Real Estate Appraiser Board.
- Section 5:14 Licensing Board or Commission Regulations to be Available.
- Section 5:15 Uniform Records for Licensing Boards and Commissions.
- Section 5:15-a Trade Agreement With Canada.
- Section 5:16 Oath; Bond; Removal.
- Section 5:17 Duties.
- Section 5:18 Salary.
- Section 5:18-a Requirements.
- Section 5:19 Preservation.
- Section 5:2 Salary of Secretary.
- Section 5:2-a Senior Deputy Secretary of State.
- Section 5:20 Copies.
- Section 5:21 Fee.
- Section 5:22 Facsimile Signature.
- Section 5:23 Assistant Secretary of State; Office Supervisor.
- Section 5:24 Duties.
- Section 5:25 Declaration of Policy.
- Section 5:26 Short Title.
- Section 5:27 Division Established.
- Section 5:28 Appointment of Director.
- Section 5:29 Definitions.
- Section 5:3 Clerks and Assistants.
- Section 5:30 Duties of Director.
- Section 5:31 Records Center; Rules.
- Section 5:32 Building and Facilities.
- Section 5:33 Agency Heads.
- Section 5:34 Construction of Subdivision.
- Section 5:35 Local Records.
- Section 5:36 Assistance to Legislative and Judicial Branches.
- Section 5:37 Records Not to be Damaged or Destroyed.
- Section 5:38 Disposal of Records.
- Section 5:39 Transfer of State Records.
- Section 5:4 Preservation of Papers.
- Section 5:4-a Display of Historical Documents.
- Section 5:40 Procedures Manual.
- Section 5:41 Records From Rockingham County Registry of Deeds.
- Section 5:42 State Historical Records Advisory Board Established.
- Section 5:43 Qualifications.
- Section 5:44 Compensation.
- Section 5:45 Duties.
- Section 5:46 Cooperation With Other Bodies.
- Section 5:47 Definitions.
- Section 5:48 Fund Established.
- Section 5:49 Duties of Local Government Records Manager; Position Established.
- Section 5:5 Seal; Certification.
- Section 5:5-a Facsimile Seal.
- Section 5:50 Grants Review Committee.
- Section 5:51 Grants for Local Government Records Management Improvement.
- Section 5:6 Election Items.
- Section 5:6-a Election Procedure Manual.
- Section 5:6-b Assistance; Benefits.
- Section 5:6-c Printing.
- Section 5:6-d Election Fund.
- Section 5:7-9 Repealed.
- CHAPTER 5-A — INTERPLEADER COMPACT
- CHAPTER 5-B — POOLED RISK MANAGEMENT PROGRAMS
- Section 5-B:1 Purpose.
- Section 5-B:2 Definitions.
- Section 5-B:3 Pooled Risk Management Authorized and Affirmed; Membership.
- Section 5-B:4 Informational Filing Required; Fee.
- Section 5-B:4-1 Informational Filing Required; Fee.
- Section 5-B:5 Standards of Organization and Operation.
- Section 5-B:6 Declaration of Status; Tax Exemption; Liability.
- Section 5-B:7 Confidentiality of Certain Claims Information.
- CHAPTER 5-C — VITAL RECORDS ADMINISTRATION
- Section 5-C:1 Definitions.
- Section 5-C:10 Fees for Copies, Verifications and Amendments to Vital Records.
- Section 5-C:100 Search Fees.
- Section 5-C:101 Requests From Government Agencies.
- Section 5-C:102 Disclosure of Information to Individuals; Direct and Tangible Interest.
- Section 5-C:103 Release of Information to Federal or Other Agencies.
- Section 5-C:104 Release of Information to the Media.
- Section 5-C:105 Disclosure of Information to Genealogists.
- Section 5-C:106 Requests for Public Records to Clerk of Towns and Cities.
- Section 5-C:107 Handling of Special Records.
- Section 5-C:108 Procedures for Requesting Vital Records Data for Health-Related Research.
- Section 5-C:109 Aggregate Data.
- Section 5-C:11 Decorative Heirloom Certificates.
- Section 5-C:110 Public Use Statistical File.
- Section 5-C:111 Hearings.
- Section 5-C:12 Furnishing to Governmental Agencies.
- Section 5-C:13 Record as Evidence.
- Section 5-C:14 Duties and Responsibilities; Penalties.
- Section 5-C:15 Vital Records Improvement Fund.
- Section 5-C:16 Advisory Committee.
- Section 5-C:17 Quarterly Reports.
- Section 5-C:18 Annual Report.
- Section 5-C:19 Completion of Birth Worksheet for Hospital or Institutional Births.
- Section 5-C:2 Division of Vital Records Administration Established.
- Section 5-C:20 Completion of the Birth Worksheet for Non-Hospital Births.
- Section 5-C:21 Distribution of the Birth Record.
- Section 5-C:22 Legitimation of Child Form.
- Section 5-C:23 Birth Record Following Legitimation.
- Section 5-C:24 Affidavit of Paternity.
- Section 5-C:25 Informational Requirements for an Affidavit of Paternity.
- Section 5-C:26 Preparation of New Birth Record Following Paternity Determination.
- Section 5-C:27 Rescission of Paternity Form.
- Section 5-C:28 Rescission of Paternity Procedures.
- Section 5-C:29 Surrogate Mother.
- Section 5-C:3 Declaration of Policy, Purpose and Scope.
- Section 5-C:30 Birth Resulting From Artificial Insemination.
- Section 5-C:31 Notice of Adoption.
- Section 5-C:32 Adoption Recording Procedures.
- Section 5-C:33 Procedure for Amending the Birth Record Following Adoption.
- Section 5-C:34 Application for Certificate of Foreign Birth.
- Section 5-C:35 Certificate of Foreign Birth.
- Section 5-C:36 Birth Record of a Foundling.
- Section 5-C:37 Preparation of the Birth Record of a Foundling.
- Section 5-C:38 Application for Delayed Certificate of Birth.
- Section 5-C:39 Town and City Clerk Procedures for Delayed Certificate of Birth.
- Section 5-C:4 Registrar of Vital Records; Privacy; Duties.
- Section 5-C:40 State Registrar Approval, Denial, or Dismissal of Delayed Certificate of Birth.
- Section 5-C:41 Marriage Registration Forms.
- Section 5-C:42 Marriage License and Registration.
- Section 5-C:43 Distribution of the Marriage License.
- Section 5-C:44 Offshore Marriages.
- Section 5-C:45 Marriage of Minors.
- Section 5-C:46 Marriage of Step-Children and Adopted Children.
- Section 5-C:47 Marriage of Prisoners.
- Section 5-C:48 Civil Annulments of Marriage.
- Section 5-C:49 Officiant Responsibilities.
- Section 5-C:5 Statistical Forms.
- Section 5-C:50 Remarriage Permitted.
- Section 5-C:51 Certificate of Remarriage.
- Section 5-C:52 Delayed Certificate of Marriage.
- Section 5-C:53 Delayed Certificate of Marriage Procedures.
- Section 5-C:54 Approval, Denial, or Dismissal by the State Registrar for a Delayed Certificate of Marriage.
- Section 5-C:55 Investigation of Bigamous Marriage.
- Section 5-C:56 Voiding a Marriage Certificate Due to Bigamy.
- Section 5-C:57 Application for and Preparation of a Certified Copy of a Marriage Certificate.
- Section 5-C:58 Divorce, Legal Separation, and Civil Annulment Forms.
- Section 5-C:59 Divorce, Legal Separation, or Civil Annulment Registration Procedures.
- Section 5-C:6 Seal of Registrar.
- Section 5-C:60 Application for and Preparation of a Certified Copy of a Divorce, Legal Separation, or Civil Annulment.
- Section 5-C:61 Divorce, Legal Separation, or Civil Annulment Record Copies and Fees.
- Section 5-C:62 Death Registration Forms.
- Section 5-C:63 Initiation of the Death Record.
- Section 5-C:64 Medical Certification of the Death Record.
- Section 5-C:65 Presumptive Death.
- Section 5-C:66 Responsibility of Funeral Director, Next of Kin, or Designated Agent Relative to Completion and Filing of the Death Record.
- Section 5-C:67 Burial Permit.
- Section 5-C:68 Burial Permit Procedures.
- Section 5-C:69 Filing of the Burial Permit and the Emergency Burial Permit With the Cemetery or Crematory Authority and the Clerk of the Town or City.
- Section 5-C:7 Authenticated Copies.
- Section 5-C:70 Emergency Burial Permits; Extensions on Time Periods for Filing a Completed Death Record.
- Section 5-C:71 Cremation.
- Section 5-C:72 Disinterment and Reinterment Forms.
- Section 5-C:73 Disinterment and Reinterment Procedures.
- Section 5-C:74 Reporting Fetal Deaths.
- Section 5-C:75 Death Report Forms.
- Section 5-C:75-a Certificate of Stillbirth.
- Section 5-C:76 Fetal Death Paternity Affidavit.
- Section 5-C:77 Procedures for Completion of the Fetal Death Paternity Affidavit.
- Section 5-C:78 Burial Permit for Disposition of Fetal Remains.
- Section 5-C:79 Procedures for the Disposition of Fetal Death Remains.
- Section 5-C:8 Preservation of Returns.
- Section 5-C:80 Delayed Registration of Death.
- Section 5-C:81 Queries.
- Section 5-C:82 Application for and Preparation of a Certified Copy of a Death Certificate.
- Section 5-C:83 Issuance of Death Certificate Copies.
- Section 5-C:84 Matching of Birth and Death Certificates.
- Section 5-C:85 General Forms for Amending or Correcting a Vital Record.
- Section 5-C:86 Forms to Amend Birth Records.
- Section 5-C:87 Initiating Amendments and Corrections to Birth Records.
- Section 5-C:88 Town or City Clerk Procedures to Amend Birth Records.
- Section 5-C:89 Documentary Evidence Required to Amend Birth Record.
- Section 5-C:9 Disclosure of Information From Vital Records.
- Section 5-C:90 Forms for Amending or Correcting a Marriage Record.
- Section 5-C:91 False Information on the Marriage Application Worksheet.
- Section 5-C:92 Amending or Correcting a Certificate of Marriage.
- Section 5-C:93 Amendments and Corrections to Divorce, Legal Separation, or Civil Annulment Records.
- Section 5-C:94 Amendments and Corrections to a Death Record.
- Section 5-C:95 Amending the Death Certificate.
- Section 5-C:96 Retention Schedule for Forms and Other Documents.
- Section 5-C:97 Marriage Licenses.
- Section 5-C:98 Vital Records Copies.
- Section 5-C:99 Apostille Records.
- CHAPTER 6 — STATE TREASURER AND STATE ACCOUNTS
- Section 6:1 Election; Transition.
- Section 6:10 Disbursements.
- Section 6:10-a Checks to be Void.
- Section 6:10-b Disposition of Funds.
- Section 6:10-c Payment.
- Section 6:10-d Reimbursements.
- Section 6:11 Payments to Treasurer.
- Section 6:11-a Return of Checks, Drafts and Money Orders; Fee.
- Section 6:12 Application of Receipts.
- Section 6:12-a Refunds.
- Section 6:12-b Maintenance of Funds Collected Pursuant to Electric Utility Restructuring Orders.
- Section 6:12-c Trust and Agency Funds.
- Section 6:12-d Custodial and Escrow Accounts.
- Section 6:12-e Reporting Requirements for Dedicated Funds.
- Section 6:12-f Inclusion of All Dedicated Funds, Accounts, or Trusts.
- Section 6:12-g Annual Reporting Requirement for Certain Dedicated Funds.
- Section 6:13 Borrowing Money.
- Section 6:13-a Fish and Game Fund.
- Section 6:13-b Highway Fund.
- Section 6:13-c Christa McAuliffe Planetarium Fund.
- Section 6:14 Exchange of Bonds.
- Section 6:15 Cancelling Bonds.
- Section 6:16 Forestry Funds.
- Section 6:17 Reports.
- Section 6:18 Treasurer Relieved of Certain Accounting Duties.
- Section 6:18-a Use of Facsimile Signature.
- Section 6:19 Removal of Treasurer.
- Section 6:2 Salary.
- Section 6:20 Commissioner During Vacancy in Office.
- Section 6:21 Appointments; Removal; Duties.
- Section 6:22 Oath; Bond.
- Section 6:23 Duties.
- Section 6:24 Salaries.
- Section 6:24-a Sinking Fund.
- Section 6:25 Audit of Bonds and Coupons.
- Section 6:26 Audit of Accounts.
- Section 6:27 Reports.
- Section 6:28 Appointment; Removal.
- Section 6:29 Oath; Bond.
- Section 6:3 Bond.
- Section 6:3-a Rulemaking.
- Section 6:30 Duties.
- Section 6:31 Salary.
- Section 6:32-34 Repealed.
- Section 6:35 State Leases.
- Section 6:36 Federal Tax Information Returns.
- Section 6:37 Definitions.
- Section 6:38 New Hampshire Excellence in Higher Education Endowment Trust Fund Established.
- Section 6:39 Administration.
- Section 6:4 Books and Accounts.
- Section 6:4-a Insurance.
- Section 6:40 Rulemaking.
- Section 6:41 Scholarships; Eligibility.
- Section 6:42 Certification of Available Funds.
- Section 6:43 Report.
- Section 6:5 Assistants.
- Section 6:6 Destruction of Documents.
- Section 6:6-a Facsimile Signature.
- Section 6:7 Bank Deposits.
- Section 6:7-a Cost of Bank Services.
- Section 6:8 Investment of Funds.
- Section 6:8-a Agreement With Banks Authorized.
- Section 6:8-b Agreements Relating to Registered Bonds and Notes.
- Section 6:8-c Swap Agreements.
- Section 6:9 Examining Committee.
- CHAPTER 6-A — STATE BONDS
- Section 6-A:1 State Bonds.
- Section 6-A:10 Refunding Bonds.
- Section 6-A:11 Revenue Bonds.
- Section 6-A:12 Bonds Sold at Discount or Premium.
- Section 6-A:13 Cost of Debt Issuance; Application of Premium.
- Section 6-A:14 Build America Bonds; Refundable Credit Payments.
- Section 6-A:2 Denominations; Form and Maturities.
- Section 6-A:3 Accounts.
- Section 6-A:4 Short Term Notes.
- Section 6-A:5 Advances From the Treasury.
- Section 6-A:6 Sale of Bonds.
- Section 6-A:7 Proceeds.
- Section 6-A:8 Consolidation.
- Section 6-A:9 Expiration of Office.
- CHAPTER 6-B — INVESTMENT AND DEBT MANAGEMENT
- CHAPTER 6-C — DEBT MANAGEMENT
- CHAPTER 7 — ATTORNEYS GENERAL, DIRECTOR OF CHARITABLE TRUSTS, AND COUNTY ATTORNEYS
- Section 7:1 Appointment; Attorney General and Deputy.
- Section 7:10 Direction by Public Utilities Commission.
- Section 7:10-a Missing Child Bulletin.
- Section 7:10-b Missing Adults.
- Section 7:11 Duties Not Exclusive.
- Section 7:12 Assistants.
- Section 7:13 Transfer of Attorneys From Other Departments.
- Section 7:14 Clerical Force.
- Section 7:15 Incapacity.
- Section 7:15-a Collection of Debts Owed to the State.
- Section 7:15-b Debt Collection Attorney.
- Section 7:16 Assistant Attorneys General.
- Section 7:16-a Temporary Classification.
- Section 7:17 Duties.
- Section 7:18 Salary.
- Section 7:18-a-18-c Repealed.
- Section 7:19 Authority; Register Authorized; Pecuniary Benefit Limited.
- Section 7:19-a Regulation of Certain Transactions Involving Directors, Officers, and Trustees of Charitable Trusts.
- Section 7:19-b Standards for Acquisition Transactions Involving Health Care Charitable Trusts and Review by Director of Charitable Trusts.
- Section 7:2 Deputy Attorney General; Appointment.
- Section 7:20 Director of Charitable Trusts.
- Section 7:21 Definitions.
- Section 7:22 Rules.
- Section 7:23 Inspection of Register.
- Section 7:24 Investigation.
- Section 7:25 Notice to Attend Investigation.
- Section 7:26 Penalty for Recalcitrancy.
- Section 7:27 Testimonial Privilege.
- Section 7:28 Reports by Trustees of Charitable Trusts.
- Section 7:28-a Filing Fees.
- Section 7:28-b Reports of Solicitations for Charitable Purposes by a Fund Raising Counsel.
- Section 7:28-c Registration, Contract and Disclosure Requirements for a Paid Solicitor.
- Section 7:28-d Charitable Sales Promotions.
- Section 7:28-e Fiduciary Capacity.
- Section 7:28-f Acts Unlawful; Suspension, Revocation, Penalties and Enforcement.
- Section 7:29 Information From Register of Probate.
- Section 7:3 Authority.
- Section 7:30 Fees.
- Section 7:31 Employees.
- Section 7:32 Federal Assistance.
- Section 7:32-a Directory.
- Section 7:32-b Criminal Penalties.
- Section 7:32-c Purpose.
- Section 7:32-d Definitions.
- Section 7:32-e Community Benefits Plans.
- Section 7:32-f Community Needs Assessment.
- Section 7:32-g Notice to Director of Charitable Trusts and Public; Administrative Fine.
- Section 7:32-h Charity Care.
- Section 7:32-i Enforcement.
- Section 7:32-j Exemption.
- Section 7:32-k Effect on Eligibility for Property Tax Exemption.
- Section 7:32-l Combined Needs Assessments, Planning, Reporting.
- Section 7:33 Election; Temporary Vacancies.
- Section 7:33-a Assistant Attorney.
- Section 7:33-b Contract Assistant County Attorney.
- Section 7:33-c Assistants to Hillsborough County Attorney.
- Section 7:33-d Assistant Attorney.
- Section 7:33-e Assistant County Attorney; Carroll County.
- Section 7:33-f Assistant County Attorneys Permitted.
- Section 7:33-g Special Assistant County Attorneys Permitted.
- Section 7:34 Duties.
- Section 7:34-a Private Practice Prohibited; Rockingham County.
- Section 7:34-b Private Practice Prohibited; Cheshire County.
- Section 7:34-c Private Practice Restricted; Belknap County.
- Section 7:34-d Private Practice Prohibited; Sullivan County.
- Section 7:34-e Private Practice Prohibited; Strafford County.
- Section 7:34-f Private Practice Restricted; Carroll County.
- Section 7:34-g Private Practice Prohibited; Coos County.
- Section 7:35 Salaries.
- Section 7:35-a Cheshire County Attorney.
- Section 7:35-b Grafton County Attorney.
- Section 7:35-c Rockingham County Attorney.
- Section 7:35-d Carroll County Attorney.
- Section 7:35-e Belknap County Attorney.
- Section 7:35-f Strafford County Attorney.
- Section 7:35-g Merrimack County Attorney.
- Section 7:36 Expenses; Payment.
- Section 7:37 Report of Attorney General.
- Section 7:38 Of County Attorneys.
- Section 7:39 To County Commissioners.
- Section 7:4 Salary of Attorney General and Deputy.
- Section 7:40 Statistical Analysis Center.
- Section 7:41 Findings and Purpose.
- Section 7:42 Definitions.
- Section 7:43 Address Confidentiality Program.
- Section 7:44 Certification Cancellation.
- Section 7:45 Agency Use of Designated Address.
- Section 7:46 Voting by Program Participants.
- Section 7:47 Disclosure of Records Prohibited; Exceptions.
- Section 7:48 Assistance for Program Applicants.
- Section 7:5 Offices.
- Section 7:6 Powers and Duties as State's Attorney.
- Section 7:6-a Law Enforcement Manual.
- Section 7:6-b Certain Records of Communications Common Carriers.
- Section 7:6-c Enforcement of the Election Laws.
- Section 7:6-d Private Practice Prohibited.
- Section 7:7 Opinions to Legislature.
- Section 7:8 Advice to Departments; Supervision.
- Section 7:8-a Division of Public Protection.
- Section 7:8-b Division of Legal Counsel.
- Section 7:9 Direction by Governor.
- CHAPTER 7-A — INFORMATION PRACTICES ACT
- CHAPTER 7-B — NEW HAMPSHIRE CRIME COMMISSION
- CHAPTER 8 — DEPARTMENT OF ADMINISTRATION AND CONTROL
- CHAPTER 8-A — NEW HAMPSHIRE DISTRIBUTING AGENCY
- CHAPTER 8-B — RECORDS MANAGEMENT AND ARCHIVES
- CHAPTER 8-C — DEPARTMENT OF CENTRALIZED AUTOMATED DATA PROCESSING
- CHAPTER 9 — BUDGET AND APPROPRIATIONS; REVOLVING FUNDS
- Section 9:1 Terms Used.
- Section 9:10 Appropriations.
- Section 9:11 Monthly Statements.
- Section 9:12 Investigatory Powers.
- Section 9:13 Fiscal Year.
- Section 9:13-a-13-c Repealed.
- Section 9:13-d Civil Emergency.
- Section 9:13-e Revenue Stabilization Reserve Account.
- Section 9:13-f Debt Redemption; State Treasurer Required to Report.
- Section 9:13-g Educational Funding Commitments to Local Communities.
- Section 9:14 Working Capital.
- Section 9:14-a Working Capital.
- Section 9:15 Creation.
- Section 9:16 Transfers of Appropriations.
- Section 9:16-a Transfers Authorized.
- Section 9:16-b Reductions Authorized.
- Section 9:17 Transfer Within Division or Functional Unit.
- Section 9:17-a Limitations.
- Section 9:17-b Fish and Game Limitation.
- Section 9:17-c Employee Benefit Adjustment Account.
- Section 9:17-d Transfer of Appropriations, Supreme Court.
- Section 9:17-e Audit of Judicial Branch.
- Section 9:17-f Transfer of Appropriations, Superior Court.
- Section 9:18 Lapsed Appropriations.
- Section 9:19 Exceeding Appropriations.
- Section 9:2 Transmission to the Legislature.
- Section 9:20 Personal Liability.
- Section 9:21 Removal for.
- Section 9:22 Dissenting Officials Not Liable.
- Section 9:23 Certificates of Service.
- Section 9:24 Exception.
- Section 9:26-a Prohibited Changes.
- Section 9:27 Insurance.
- Section 9:28 Financing Gubernatorial Transition.
- Section 9:3 Form and Contents.
- Section 9:3-a Capital Expenditure Requests.
- Section 9:3-b Review and Update of Capital Budget.
- Section 9:4 Requests for Appropriations and Statement of Objectives.
- Section 9:4-a Judicial Branch Budget.
- Section 9:4-b Information Technology Plan.
- Section 9:4-c Department of Resources and Economic Development Requests for Appropriations.
- Section 9:4-d Requests for Appropriations From the Highway Fund.
- Section 9:4-e General Fund Income Accounts for Higher Education.
- Section 9:5 Estimates of Income.
- Section 9:6 Tentative Budget.
- Section 9:7 Hearings on Tentative Budget.
- Section 9:8 Formulation of the Budget.
- Section 9:8-a Program Appropriation Unit Format.
- Section 9:8-b Adoption of Operating Budget.
- Section 9:9 Supplemental Estimates.
- Section 9:9-a Collection of Highway Fund Revenue; Reporting Requirement.
- Section 9:9-b Allocation of Gross Appropriations From Highway Fund.
- Section 9:9-b-1 Allocation of Gross Appropriations From Highway Fund.
- Section 9:9-b-2 Allocation of Gross Appropriations From Highway Fund.
- Section 9:9-c Reporting Requirement for Departments That Receive Highway Funds.
- CHAPTER 9-A — STATE DEVELOPMENT PLAN
- CHAPTER 9-B — STATE ECONOMIC GROWTH, RESOURCE PROTECTION, AND PLANNING POLICY
- CHAPTER 9-C — STATE GOVERNMENT WASTE REDUCTION, RECYCLING, AND RECYCLED PRODUCTS PURCHASE
- Section 9-C:1 Purpose.
- Section 9-C:10 Reporting.
- Section 9-C:2 Definitions.
- Section 9-C:3 State Policy.
- Section 9-C:4 Interagency Recycling and Product Purchase Committee.
- Section 9-C:5 Department of Environmental Services Assistance.
- Section 9-C:6 Fund Established.
- Section 9-C:7 Recycled Materials Revenue.
- Section 9-C:8 Procurement.
- Section 9-C:9 Recycled Paper.
- CHAPTER 9-D — STATE CREDIT CARD CONTRACTS
- CHAPTER 9-E — OUTDOOR LIGHTING EFFICIENCY
- CHAPTER 10 — STATE INSTITUTIONS
- CHAPTER 10-A — BOARD OF INSTITUTIONS, CORRECTIONS AND HOSPITALS
- CHAPTER 10-B — CLEAN INDOOR AIR IN STATE BUILDINGS
- CHAPTER 11 — STATE TRUST FUNDS
- CHAPTER 12 — STATE PLANNING AND DEVELOPMENT
- CHAPTER 12-A — DEPARTMENT OF RESOURCES AND ECONOMIC DEVELOPMENT
- Section 12-A:1 Establishment.
- Section 12-A:1-a Declaration of Purpose.
- Section 12-A:1-b General Provisions.
- Section 12-A:1-c Powers and Duties of Department of Resources and Economic Development.
- Section 12-A:1-d Police Powers.
- Section 12-A:1-e Joint Promotional Program.
- Section 12-A:10 Director of Parks; Initial Appointment and Tenure.
- Section 12-A:10-a Division of Parks; Transfer of Functions, Powers, Duties.
- Section 12-A:10-b Director of Parks and Recreation; Initial Appointment and Tenure.
- Section 12-A:10-c Rewards.
- Section 12-A:10-d Bureau of Historic Sites Established.
- Section 12-A:10-e Duties of the Bureau of Historic Sites.
- Section 12-A:10-f State Historic Sites Fund Established.
- Section 12-A:11 Water Resources Board; Transfer as an Entity.
- Section 12-A:12 New Hampshire State Port Authority; Transfer as an Entity.
- Section 12-A:13 Northern County Area Industrial Agent.
- Section 12-A:14 Industrial Agent for Areas of Unemployment.
- Section 12-A:15 Package Plan Programs.
- Section 12-A:15-a Travel and Tourism Revolving Fund.
- Section 12-A:16 Area Industrial Agents-at-Large.
- Section 12-A:17 Park Land in Town of Rye.
- Section 12-A:18 Coordination of Program.
- Section 12-A:19 Definitions.
- Section 12-A:2 Commissioner of Resources and Economic Development.
- Section 12-A:2-a Print Shop Operation.
- Section 12-A:2-b Harbor Masters, Mooring Permits and Fees.
- Section 12-A:2-c Rulemaking.
- Section 12-A:2-d Reports and Publications.
- Section 12-A:2-e New Hampshire Economic Development Fund.
- Section 12-A:2-f Review Committee.
- Section 12-A:2-g New Hampshire-Canadian Trade Council.
- Section 12-A:2-h International Trade Promotion.
- Section 12-A:2-i Multiple Use Management of White Mountain National Forest Land.
- Section 12-A:2-j Workforce Development.
- Section 12-A:20 Therapeutic Recreation Specialist.
- Section 12-A:21 Duties.
- Section 12-A:22 Director of Economic Development; Duties.
- Section 12-A:22-a Economic Development Advisory Council.
- Section 12-A:23 New Hampshire Tourism Policy.
- Section 12-A:24 State Ski Operations.
- Section 12-A:25 Marketing and Ski Service Administrator; Mountain Manager.
- Section 12-A:26 Duties.
- Section 12-A:27 Field Purchase Limits.
- Section 12-A:28 Transfers Authorized; Ski Areas.
- Section 12-A:29 Rate Differentials.
- Section 12-A:29-a Lease Agreement; Terms.
- Section 12-A:29-b Cannon Mountain Advisory Commission.
- Section 12-A:29-c Cannon Mountain Capital Improvement Fund.
- Section 12-A:3 Directors of Divisions.
- Section 12-A:30 Advisory Committee on International Trade.
- Section 12-A:31 International Trade Promotion Fund.
- Section 12-A:32 Economic Development Matching Grants Program.
- Section 12-A:33 Reports on Economic Development Program Loans and Grants.
- Section 12-A:34 Review of Reports Required.
- Section 12-A:35 Limitation.
- Section 12-A:36 Small Business Innovation Research Support.
- Section 12-A:37 Recognition of Federal Grant Recipients.
- Section 12-A:38 Matching Grants.
- Section 12-A:39 Seminars.
- Section 12-A:4 Salaries.
- Section 12-A:4-c Assistant to the Commissioner; Position Established.
- Section 12-A:4-d Financial Counselor; Position Established.
- Section 12-A:40 Grant Information.
- Section 12-A:41 Commission Established; Members; Duties.
- Section 12-A:41-a Commission Established; Members; Duties.
- Section 12-A:42 Rulemaking.
- Section 12-A:43 Director of Travel and Tourism Development; Duties.
- Section 12-A:43-a Travel and Tourism Development Fund.
- Section 12-A:44 Advisory Committee on Travel and Tourism.
- Section 12-A:45 Telecommunications Planning and Development Initiative.
- Section 12-A:45-a Telecommunications Planning and Development Fund.
- Section 12-A:46 Telecommunications Planning and Development Advisory Committee.
- Section 12-A:47 Telecommunications; Statutory Construction.
- Section 12-A:48 Authority of Director to Acquire Information.
- Section 12-A:49 Confidentiality.
- Section 12-A:5 Advisory Commission Established.
- Section 12-A:5-a Limitations on Membership of Resources and Development Advisory Commission.
- Section 12-A:50 Reporting Requirement.
- Section 12-A:51 Program Established.
- Section 12-A:52 Purpose.
- Section 12-A:53 Training Programs.
- Section 12-A:54 Administration; Review Committee.
- Section 12-A:55 Eligibility for Training Grants.
- Section 12-A:56 Eligible Costs.
- Section 12-A:57 Training Facilities.
- Section 12-A:58 Performance; Report.
- Section 12-A:59 Technology Development and Telecommunications Planning.
- Section 12-A:6 Advisory Commission; Duties.
- Section 12-A:60 Director of Broadband Technology Planning and Development.
- Section 12-A:60-1 New Hampshire Workforce Opportunity Council.
- Section 12-A:61 New Hampshire Workforce Opportunity Fund.
- Section 12-A:7 Planning and Development Commission Abolished; Transfer of Functions and Powers, Tenure.
- Section 12-A:7-a Bureau of Marine Services.
- Section 12-A:8 Forestry and Recreation Commission Abolished; Transfer of Functions and Powers, Tenure.
- Section 12-A:8-a Division of Resources Development; Transfer of Functions, Powers, Duties.
- Section 12-A:9 Director of Resources Development; Initial Appointment and Tenure.
- Section 12-A:9-a Director of Forests and Lands, State Forester; Initial Appointment and Tenure.
- Section 12-A:9-b Connecticut Lakes Headwaters Citizens Committee.
- Section 12-A:9-c Nash Stream Forest Citizens Committee.
- CHAPTER 12-B — COMMUNITY RECREATION SERVICE
- CHAPTER 12-C — MAINE-NEW HAMPSHIRE COMMISSION ON OCEANOGRAPHY [TERMINATED]
- CHAPTER 12-D — NEW HAMPSHIRE OCEANOGRAPHIC FOUNDATION
- CHAPTER 12-E — MINING AND RECLAMATION
- Section 12-E:1 Definitions.
- Section 12-E:10 Violations.
- Section 12-E:11 Emergency Procedure.
- Section 12-E:12 Penalties and Other Relief.
- Section 12-E:13 Judicial Review.
- Section 12-E:14 Citizen Suits.
- Section 12-E:2 Duties of the Commissioner.
- Section 12-E:3 Prospecting Permit Required.
- Section 12-E:4 Mining Permit Required.
- Section 12-E:5 Opportunity for Public Hearing.
- Section 12-E:6 Performance Bonds.
- Section 12-E:7 Duties of Operator During Mining and Reclamation.
- Section 12-E:8 Fees.
- Section 12-E:9 Leasing of State Owned Lands.
- CHAPTER 12-F — WEATHER MODIFICATION EXPERIMENTATION
- CHAPTER 12-G — PEASE DEVELOPMENT AUTHORITY
- Section 12-G:1 Declaration of Purpose.
- Section 12-G:10 Coordination With Department of Resources and Economic Development.
- Section 12-G:11 Status of Authority Employees; Entitlement to State Benefits; Reimbursement of Costs.
- Section 12-G:12 Coordination Between State and Federal Governments.
- Section 12-G:13 Local Land Use Controls.
- Section 12-G:14 Limitations on State and Local Taxation; Provision of Services.
- Section 12-G:15 Distribution of Excess Revenues.
- Section 12-G:16 Limited Liability of State and Municipalities.
- Section 12-G:17 Issuance of Bonds.
- Section 12-G:18 Security Documents.
- Section 12-G:19 Credit Facilities and Insurance.
- Section 12-G:2 Definitions.
- Section 12-G:20 Perfection and Priority of Mortgage, Pledge, or Security Interest.
- Section 12-G:21 Enforcement of Rights.
- Section 12-G:22 Refunding Bonds.
- Section 12-G:23 Separate Funds.
- Section 12-G:24 Investment of Funds.
- Section 12-G:25 Alteration of Rights of Bondholders.
- Section 12-G:26 Tax Exemption.
- Section 12-G:27 Investment Securities.
- Section 12-G:28 Eligible Investments.
- Section 12-G:29 Audit and Annual Reports.
- Section 12-G:3 Pease Development Authority Established.
- Section 12-G:30 Reports on Economic Development Programs.
- Section 12-G:31 State Bond Guarantee.
- Section 12-G:32 Operating Budget.
- Section 12-G:33 Comprehensive Development Plan Required.
- Section 12-G:34 Pease Matching Grants.
- Section 12-G:35 Matching Funds.
- Section 12-G:36 Pease Development Authority Airport Fund; Expenditure of Other Revenues.
- Section 12-G:37 Pease Development Authority Ports and Harbors Fund.
- Section 12-G:38 Authorization to Seek Designation as Port of Entry or International Airport and to Establish Foreign Trade Zones.
- Section 12-G:39 Acquisition of Land for Port Purposes.
- Section 12-G:4 Management by Board of Directors; Executive Director.
- Section 12-G:40 Improvements.
- Section 12-G:41 Reservation of Local Authority.
- Section 12-G:42 Additional Powers and Duties.
- Section 12-G:43 Division of Ports and Harbors.
- Section 12-G:43-a Report on the Division of Ports and Harbors.
- Section 12-G:44 Division of Ports and Harbors Advisory Council.
- Section 12-G:45 Dredge Management in Tidal Waters.
- Section 12-G:46 Harbor Dredging and Pier Maintenance Fund Established.
- Section 12-G:46-a Harbor Management Fund Established.
- Section 12-G:47 Pilots.
- Section 12-G:48 Authority of Pilot.
- Section 12-G:49 Pilots Required.
- Section 12-G:49-a Pilotage Fees.
- Section 12-G:5 Statements of Financial Interests; Content; Form.
- Section 12-G:50 Duties; Chief Harbor Master; Deputy Chief Harbor Master; Harbor Masters.
- Section 12-G:50-a Prohibitions.
- Section 12-G:51 Enforcement Powers.
- Section 12-G:52 Penalty.
- Section 12-G:52-a Penalty for Illegally Moored or Anchored Vessels.
- Section 12-G:52-b Impoundment and Forfeiture of Vessels and Moorings.
- Section 12-G:52-c Removal and Disposition of Abandoned or Illegally Located Vehicles and Other Devices.
- Section 12-G:53 Construction and Effect of Other Laws.
- Section 12-G:54 Division of Ports and Harbors Revolving Loan Fund Committee.
- Section 12-G:6 Disqualification of Member.
- Section 12-G:7 Duties.
- Section 12-G:7-a Payments for Centralized Business Services.
- Section 12-G:8 Incorporation; Powers.
- Section 12-G:9 General Authority Power.
- CHAPTER 12-H — NEW HAMPSHIRE COUNCIL ON APPLIED TECHNOLOGY AND INNOVATION
- CHAPTER 12-I — NORTHERN NEW ENGLAND INTERSTATE COMMISSION ON ECONOMIC DEVELOPMENT
- CHAPTER 12-J — GOVERNOR'S COMMISSION ON ALCOHOL AND DRUG ABUSE PREVENTION, INTERVENTION, AND TREATMENT
- CHAPTER 12-K — DEPLOYMENT OF PERSONAL WIRELESS SERVICE FACILITIES
- Section 12-K:1 Goals; Purpose.
- Section 12-K:2 Definitions.
- Section 12-K:3 Wireless Carriers Doing Business in This State.
- Section 12-K:4 Payment of Costs.
- Section 12-K:5 Fall Zones.
- Section 12-K:6 Personal Wireless Services Facilities Map.
- Section 12-K:7 Regional Notification.
- Section 12-K:8 Model Ordinances and Guidance.
- Section 12-K:9 Rulemaking.
- CHAPTER 12-L — MCAULIFFE-SHEPARD DISCOVERY CENTER
- CHAPTER 12-M — NEW HAMPSHIRE E-COMMERCE ADVISORY COMMISSION
- CHAPTER 13 — FINANCIAL ASSISTANCE TO COUNTIES, TOWNS AND CITIES
- CHAPTER 14 — LEGISLATIVE OFFICERS AND PROCEEDINGS
- CHAPTER 14-A — MEMBERS OF THE GENERAL COURT
- CHAPTER 14-B — LEGISLATIVE ETHICS COMMITTEE
- CHAPTER 15 — LOBBYISTS
- CHAPTER 15-A — FINANCIAL DISCLOSURE
- CHAPTER 15-B — GIFTS, HONORARIUMS, AND EXPENSE REIMBURSEMENTS
- CHAPTER 16 — SPECIAL LEGISLATIVE SESSIONS
- CHAPTER 17 — LEGISLATIVE COUNCIL
- CHAPTER 17-A — DIRECTOR OF LEGISLATIVE SERVICES
- CHAPTER 17-B — LEGISLATIVE STUDY COMMITTEE
- CHAPTER 17-C — COMMITTEE ON LEGISLATOR ORIENTATION
- CHAPTER 17-D — PERMANENT STANDING COMMITTEES OF THE GENERAL COURT
- CHAPTER 17-E — JOINT COMMITTEE ON LEGISLATIVE FACILITIES
- CHAPTER 17-F — JOINT LEGISLATIVE COMMITTEE ON REVIEW OF AGENCIES AND PROGRAMS
- CHAPTER 17-G — LEGISLATIVE REVIEW OF STATE AGENCIES AND PROGRAMS
- CHAPTER 17-H — JOINT LEGISLATIVE COMMITTEE ON ELDERLY AFFAIRS
- CHAPTER 17-I — JOINT LEGISLATIVE HISTORICAL COMMITTEE
- CHAPTER 17-J — CAPITAL BUDGET OVERVIEW COMMITTEE
- CHAPTER 17-K — CAPITAL PLANNING COMMITTEE
- CHAPTER 17-L — JOINT COMMITTEE ON IMPLEMENTATION OF REORGANIZATION
- CHAPTER 17-M — LONG RANGE CAPITAL PLANNING AND UTILIZATION COMMITTEE
- CHAPTER 17-N — LEGISLATIVE PERFORMANCE AUDIT AND OVERSIGHT
- CHAPTER 17-O — LEGISLATIVE OVERSIGHT COMMITTEE ON DATA PROCESSING
- CHAPTER 17-P — LEGISLATIVE COMMITTEE TO STUDY LITERACY AND REMEDIAL INSTRUCTION
- CHAPTER 17-Q — CONSENSUS REVENUE ESTIMATING PANEL
- CHAPTER 18 — COMMISSION TO STUDY UNIFORM STATE LAWS
- CHAPTER 19 — COMMISSION ON INTERSTATE COOPERATION
- CHAPTER 19-A — COUNCIL ON THE ARTS
- CHAPTER 19-B — COMMISSION ON THE STATUS OF WOMEN
- CHAPTER 19-C — AMERICAN AND CANADIAN FRENCH CULTURAL EXCHANGE COMMISSION
- CHAPTER 19-D — NEW HAMPSHIRE INDUSTRIAL HERITAGE COMMISSION
- CHAPTER 19-E — COMMISSION ON THE STATUS OF THE FAMILY
- CHAPTER 19-F — LOCAL GOVERNMENT ADVISORY COMMITTEE
- CHAPTER 19-G — NEW HAMPSHIRE EXECUTIVE BOARD FOR NATIONAL AND COMMUNITY SERVICE
- CHAPTER 19-H — VOLUNTEER NH
- CHAPTER 19-I — STATE COMMISSION ON THE STATUS OF MEN
- CHAPTER 19-J — NEW HAMPSHIRE COUNCIL ON DEVELOPMENTAL DISABILITIES
- CHAPTER 19-K — LEGISLATIVE YOUTH ADVISORY COUNCIL
- CHAPTER 19-L — CITIZENS TRADE POLICY COMMISSION
- CHAPTER 20 — PUBLICATION AND DISTRIBUTION OF BILLS, JOINT RESOLUTIONS, LEGISLATIVE MANUAL, STATUTES, JOURNALS, AND REPORTS
- CHAPTER 20-A — CENTRALIZED BUREAU FOR THE REPRODUCTION OF STATE DOCUMENTS
- CHAPTER 20-B — ORIENTATION INFORMATION FOR BOARD AND COMMISSION MEMBERS
- CHAPTER 21 — STATUTORY CONSTRUCTION
- CHAPTER 21-A — CONSTITUTIONAL CONVENTION
- CHAPTER 21-B — COMMON LAW RULE ABROGATED
- CHAPTER 21-C — NEW HAMPSHIRE TRANSPORTATION AUTHORITY
- CHAPTER 21-D — NEW HAMPSHIRE TRANSPORTATION AUTHORITY
- CHAPTER 21-E — RAILROAD DIVISION
- CHAPTER 21-F — PUBLIC TRANSPORTATION DIVISION
- CHAPTER 21-G — ORGANIZATION OF EXECUTIVE BRANCH
- CHAPTER 21-H — DEPARTMENT OF CORRECTIONS
- CHAPTER 21-I — DEPARTMENT OF ADMINISTRATIVE SERVICES
- CHAPTER 21-J — DEPARTMENT OF REVENUE ADMINISTRATION
- CHAPTER 21-K — DEPARTMENT OF CULTURAL RESOURCES
- CHAPTER 21-L — DEPARTMENT OF TRANSPORTATION
- CHAPTER 21-M — DEPARTMENT OF JUSTICE
- CHAPTER 21-N — DEPARTMENT OF EDUCATION
- CHAPTER 21-O — DEPARTMENT OF ENVIRONMENTAL SERVICES
- CHAPTER 21-P — DEPARTMENT OF SAFETY
- CHAPTER 21-Q — STATE PROMOTIONAL INITIATIVES
- CHAPTER 21-R — DEPARTMENT OF INFORMATION TECHNOLOGY