TITLE X — PUBLIC HEALTH (Includes Chapters 125 - 149-O)
- CHAPTER 125 — GENERAL PROVISIONS
- Section 125:1 Composition of Health Department.
- Section 125:10 Drugs; Foods.
- Section 125:11 Public Buildings.
- Section 125:12 Destruction of Certain Records.
- Section 125:12-a Destruction of Records.
- Section 125:13 Office; Information.
- Section 125:13-a Health Service Room.
- Section 125:14 Reports.
- Section 125:15 Powers Generally.
- Section 125:15-a Rulemaking.
- Section 125:15-b Access to Laboratory Data and Results.
- Section 125:16 Public Policy.
- Section 125:16-a Purpose.
- Section 125:16-b Definitions.
- Section 125:16-c Occupational Health Unit.
- Section 125:16-d Conflicting Laws.
- Section 125:17 Duties of Commissioner of Labor.
- Section 125:18 Penalty on Noncomplying Employer.
- Section 125:19-21 Repealed.
- Section 125:2 Powers and Duties of Health Department.
- Section 125:22 Prescribing Uniform Records.
- Section 125:23 Supervisory Powers.
- Section 125:24 Assigning Office Space.
- Section 125:25 Salary of Director of Division of Public Health Services.
- Section 125:25-a Definitions.
- Section 125:25-b Disclosure of Ownership Interest to Patient.
- Section 125:25-c Disclosure to the Licensing Authority.
- Section 125:26 Notice to Division.
- Section 125:27 Duties of Division.
- Section 125:28 Sanitary Officer.
- Section 125:29 Penalty.
- Section 125:3 Assistance to Cancer Commission.
- Section 125:30 Purchase, Distribution.
- Section 125:31 Rulemaking.
- Section 125:32 Penalty for Sale or Use for Personal Gain.
- Section 125:33-36 Repealed.
- Section 125:37-41 Repealed.
- Section 125:4 Division on Alcoholism.
- Section 125:5 Registration and Examining Boards.
- Section 125:56-77 Repealed.
- Section 125:6-8 Repealed.
- Section 125:77-a Definitions.
- Section 125:77-b Prohibition.
- Section 125:77-c-77-f Repealed.
- Section 125:77-g Definitions.
- Section 125:77-h Task Force Established.
- Section 125:77-i Powers and Duties of the Task Force.
- Section 125:77-j Staff; Expenses.
- Section 125:77-k Grants.
- Section 125:78-89 Repealed.
- Section 125:8-a Purpose.
- Section 125:9 Duties.
- Section 125:9-a Medical Advice to Director of Motor Vehicles.
- Section 125:90-94 Repealed.
- Section 125:95 Hazardous Waste.
- CHAPTER 125-A — NORTHERN NEW ENGLAND MEDICAL NEEDS COMPACT
- CHAPTER 125-B — NEW ENGLAND COMPACT ON RADIOLOGICAL HEALTH PROTECTION
- CHAPTER 125-C — AIR POLLUTION CONTROL
- Section 125-C:1 Declaration of Policy and Purpose.
- Section 125-C:10 Devices Contributing to Air Pollution.
- Section 125-C:10-a Municipal Waste Combustion Units.
- Section 125-C:10-b Best Available Control Technology Required.
- Section 125-C:10-c Combustion Ban.
- Section 125-C:10-c-1 Combustion Ban.
- Section 125-C:11 Permit Required.
- Section 125-C:12 Administrative Requirements.
- Section 125-C:13 Criteria for Denial; Suspension or Revocation; Modification.
- Section 125-C:14 Rehearings and Appeals.
- Section 125-C:15 Enforcement.
- Section 125-C:16 Variances.
- Section 125-C:17 Penalty.
- Section 125-C:18 Existing Remedies Unimpaired.
- Section 125-C:19 Protection of Powers.
- Section 125-C:19-a Recovery of Public Utility Expenditures.
- Section 125-C:2 Definitions.
- Section 125-C:20 Exemption; Steam Locomotives and Engines.
- Section 125-C:21 Severability.
- Section 125-C:3 Commission Established.
- Section 125-C:4 Rulemaking Authority; Subpoena Power.
- Section 125-C:5 Agency Established.
- Section 125-C:6 Powers and Duties of the Commissioner.
- Section 125-C:6-a Enhanced Environmental Performance Agreements.
- Section 125-C:7 Director.
- Section 125-C:8 Administration of Chapter; Delegation of Duties.
- Section 125-C:9 Authority of the Commissioner in Cases of Emergency.
- CHAPTER 125-D — ACID RAIN CONTROL ACT
- CHAPTER 125-E — NORTHERN NEW ENGLAND LOW-LEVEL RADIOACTIVE WASTE MANAGEMENT COMPACT
- CHAPTER 125-F — RADIOLOGICAL HEALTH PROGRAM
- Section 125-F:1 Policy.
- Section 125-F:10 Authority of the Commissioner in Cases of Emergency.
- Section 125-F:11 Surety Requirement.
- Section 125-F:12 Inspection and Right of Entry.
- Section 125-F:13 Records.
- Section 125-F:14 Federal-State Agreements.
- Section 125-F:15 Inspection Agreements and Training Programs.
- Section 125-F:16 Conflicting Laws.
- Section 125-F:17 Administrative Procedure.
- Section 125-F:18 Injunctive Relief.
- Section 125-F:19 Prohibited Uses.
- Section 125-F:2 Purpose.
- Section 125-F:20 Exceptions.
- Section 125-F:21 Criminal Penalties.
- Section 125-F:22 Civil Penalties.
- Section 125-F:23 Existing Remedies Unimpaired.
- Section 125-F:24 Protection of Powers.
- Section 125-F:25 Severability of Provisions.
- Section 125-F:3 Definitions.
- Section 125-F:4 Radiological Health Program.
- Section 125-F:5 Powers; Duties.
- Section 125-F:6 State Radiation Advisory Committee.
- Section 125-F:7 Licensing and Registration of Sources of Radiation.
- Section 125-F:8 Radiation User and Laboratory Fees.
- Section 125-F:8-a Low-Level Radioactive Waste Management Fund.
- Section 125-F:8-b Radiation User and Laboratory Fees Fund.
- Section 125-F:9 Notification of Significant Events.
- CHAPTER 125-G — HIGH-LEVEL RADIOACTIVE WASTE ACT
- Section 125-G:1 Statement of Policy.
- Section 125-G:10 Review of Fund Applications.
- Section 125-G:11 Office to Cooperate With Congress and With Other States.
- Section 125-G:12 State to Intervene.
- Section 125-G:13 Application for Area or Site Studies.
- Section 125-G:14 Further Requirements for Site Studies.
- Section 125-G:15 Office as Agent for Agreements.
- Section 125-G:16 Agreements With the Federal Department of Energy.
- Section 125-G:17 Agreements to be Submitted to Governor.
- Section 125-G:18 Review of Site Selection; Recommendation.
- Section 125-G:19 Office to Implement Agreements.
- Section 125-G:2 Definitions.
- Section 125-G:20 Finance.
- Section 125-G:21 Assistance From State Agencies.
- Section 125-G:22 Enactment of Chapter Not Acceptance.
- Section 125-G:23 Penalties.
- Section 125-G:3 Office of Energy and Planning.
- Section 125-G:4 Nuclear Waste Policy Advisory Committee.
- Section 125-G:5 Responsibilities and Duties of the Committee.
- Section 125-G:6 Nuclear Waste Technical Review Council.
- Section 125-G:7 Responsibilities and Duties of Council; Application and Review Process.
- Section 125-G:8 Office, Council, and Committee as Advocates.
- Section 125-G:9 Educational Programs.
- CHAPTER 125-H — HEALTH RISK ASSESSMENTS
- CHAPTER 125-I — AIR TOXIC CONTROL ACT
- Section 125-I:1 Purpose.
- Section 125-I:2 Definitions.
- Section 125-I:3 Toxic Air Pollutant Control; Exemptions.
- Section 125-I:3-a Administrative Fines.
- Section 125-I:4 Regulated Toxic Air Pollutants.
- Section 125-I:5 Compliance; Permit Required.
- Section 125-I:6 Rulemaking.
- Section 125-I:7 Inspection.
- Section 125-I:8 Enforcement.
- CHAPTER 125-J — EMISSIONS REDUCTION TRADING PROGRAMS
- Section 125-J:1 Definitions.
- Section 125-J:10 Liability of Purchasers of Emission Reduction Credits Limited.
- Section 125-J:11 Advisory Committee.
- Section 125-J:11-a Escrow Authority.
- Section 125-J:12 Rulemaking Authority; Submission.
- Section 125-J:13 NOx-Emitting Generation Source Requirements.
- Section 125-J:14 NOx-Emitting Generation Source Rulemaking.
- Section 125-J:2 Establishment.
- Section 125-J:2-a Trading and Bank Programs.
- Section 125-J:3 Nature of Emissions Reduction Credits.
- Section 125-J:3-a Escrow Authority.
- Section 125-J:4 Certification of Emissions Reduction Credits.
- Section 125-J:4-a Registration of Emissions Reduction Mechanisms.
- Section 125-J:4-b Allocation of Emissions Reduction Mechanisms.
- Section 125-J:5 Use of Emissions Reduction Credits.
- Section 125-J:6 Trading of Emission Reduction Credits.
- Section 125-J:7 Inspection and Monitoring.
- Section 125-J:8 Enforcement.
- Section 125-J:9 Penalties.
- CHAPTER 125-K — ALTERNATIVE FUEL MOTOR VEHICLES
- CHAPTER 125-L — VOLUNTARY GREENHOUSE GAS EMISSIONS REDUCTIONS REGISTRY
- CHAPTER 125-M — MERCURY EMISSIONS REDUCTION AND CONTROL PROGRAM
- CHAPTER 125-N — DIOXIN EMISSIONS REDUCTION AND CONTROL PROGRAM
- Section 125-N:1 Findings and Purpose.
- Section 125-N:2 Definitions.
- Section 125-N:3 Dioxin Emissions Reduction and Control Program.
- Section 125-N:4 Prohibition; Residential Open Burning of Combustible Domestic Waste.
- Section 125-N:5 Education and Enforcement.
- Section 125-N:6 Medical Waste Incinerators; Construction and Operation Prohibitions.
- CHAPTER 125-O — MULTIPLE POLLUTANT REDUCTION PROGRAM
- Section 125-O:1 Findings and Purpose.
- Section 125-O:10 Non-Severability.
- Section 125-O:11 Statement of Purpose and Findings.
- Section 125-O:12 Definitions.
- Section 125-O:13 Compliance.
- Section 125-O:14 Measurement of Baseline Mercury Input and Emissions.
- Section 125-O:15 Monitoring of Mercury Emissions.
- Section 125-O:16 Economic Performance Incentives.
- Section 125-O:17 Variances.
- Section 125-O:18 Cost Recovery.
- Section 125-O:19 Statement of Purpose and Findings.
- Section 125-O:2 Definitions.
- Section 125-O:20 Definitions.
- Section 125-O:21 Carbon Dioxide Emissions Budget Trading Program.
- Section 125-O:22 Compliance; Permit Required.
- Section 125-O:23 Greenhouse Gas Emissions Reduction Fund.
- Section 125-O:24 Conversion of Allowances.
- Section 125-O:25 Set Aside for Voluntary Purchase of Renewable Energy Certificates.
- Section 125-O:26 Auction of Budget Allowances.
- Section 125-O:27 Review of the New Hampshire RGGI Program.
- Section 125-O:28 Cost Recovery.
- Section 125-O:3 Integrated Power Plant Strategy.
- Section 125-O:4 Compliance.
- Section 125-O:5 Energy Efficiency, Renewable Energy, and Conservation and Load Management Incentive.
- Section 125-O:5-a Energy Efficiency and Sustainable Energy Board.
- Section 125-O:6 Powers and Duties of the Commissioner.
- Section 125-O:7 Enforcement.
- Section 125-O:8 Rulemaking Authority.
- Section 125-O:9 Compliance Dates.
- CHAPTER 125-P — COUNCIL ON THE RELATIONSHIP BETWEEN PUBLIC HEALTH AND THE ENVIRONMENT
- CHAPTER 125-Q — NEW HAMPSHIRE COMMISSION ON DEAFNESS AND HEARING LOSS
- CHAPTER 125-R — OUTDOOR WOOD-FIRED HYDRONIC HEATERS
- CHAPTER 125-S — MOTOR VEHICLE AIR POLLUTION ABATEMENT FUND
- CHAPTER 126 — VITAL RECORDS AND HEALTH STATISTICS
- Section 126:1-6-a Repealed.
- Section 126:10 Town Record, etc.
- Section 126:11 Notice to Parents, etc.
- Section 126:12-18 Repealed.
- Section 126:19 Fees of Town Clerk.
- Section 126:20 Payment by County.
- Section 126:21-23 Repealed.
- Section 126:24-a Definitions.
- Section 126:24-b Intent.
- Section 126:24-c Access to Information From Vital Records for Public Health Purposes.
- Section 126:24-cc Memorandum of Understanding.
- Section 126:24-d Disclosure of Information From Vital Records.
- Section 126:24-e Institutional Review Board.
- Section 126:24-f Rulemaking.
- Section 126:24-g Report.
- Section 126:24-h Advisory Committee on Quality of Vital Records Information.
- Section 126:24-i Penalty.
- Section 126:25 Data Collection.
- Section 126:26 Data Review.
- Section 126:27 Rulemaking.
- Section 126:28 Availability of Data.
- Section 126:29 Penalties.
- Section 126:30 User Fees.
- Section 126:30-a-32 Repealed.
- Section 126:33 Quarterly Reports.
- Section 126:34 Annual Report.
- Section 126:7 Children Born of Unwed Parents.
- Section 126:8 Report of Marriage.
- Section 126:9 Of Nonresident.
- CHAPTER 126-A — DEPARTMENT OF HEALTH AND HUMAN SERVICES
- Section 126-A:1 Declaration of Purpose.
- Section 126-A:10 Salaries.
- Section 126-A:11 Medical and Scientific Research Information.
- Section 126-A:12 Small Claims.
- Section 126-A:12-a Prompt Payment Required.
- Section 126-A:13 Oversight Committee; Establishment.
- Section 126-A:14 Organization and Compensation.
- Section 126-A:15 Duties of Oversight Committee.
- Section 126-A:16. Department Rules.
- Section 126-A:17 Advisory Council on Child Care.
- Section 126-A:18 Primary Preventative Health Services.
- Section 126-A:18-a Rate Setting for Home Health Services.
- Section 126-A:18-b Medicaid Reimbursement Rates.
- Section 126-A:19 Community Living Facilities.
- Section 126-A:2 Definitions.
- Section 126-A:20 Standards and Certification for Community Living Facilities.
- Section 126-A:21 Standards for Fire Safety.
- Section 126-A:22 Rates for Community Living Facilities.
- Section 126-A:23 Types of Community Living Facilities.
- Section 126-A:24 Placement.
- Section 126-A:25 Purpose.
- Section 126-A:26 Program Established.
- Section 126-A:27 Capital Construction and Rehabilitation.
- Section 126-A:28 Operating Funds.
- Section 126-A:29 Eligibility; Grants.
- Section 126-A:3 General Provisions.
- Section 126-A:30 Residency.
- Section 126-A:31 Rulemaking.
- Section 126-A:32 Emergency Shelter and Homeless Coordination Commission.
- Section 126-A:33 Office Established.
- Section 126-A:34 Duties.
- Section 126-A:35 Other State Departments.
- Section 126-A:36 Persons Chargeable With Support of Patients or Residents of Public Institutions.
- Section 126-A:37 Estates Chargeable for Support.
- Section 126-A:38 Financial Statements.
- Section 126-A:39 Educational Expenses.
- Section 126-A:4 Department Established.
- Section 126-A:4-a Health Care Plan Report Required.
- Section 126-A:4-b Medicaid Waivers.
- Section 126-A:4-c Family Planning Waiver.
- Section 126-A:4-d HIV/AIDS Waiver.
- Section 126-A:4-e Medicaid Hospice Benefit.
- Section 126-A:4-f Transitional Healthy Kids Silver Program Waiver.
- Section 126-A:40 Liability for Expenses and Hearing on Liability.
- Section 126-A:41 Support Order.
- Section 126-A:42 Recovery of Expenses.
- Section 126-A:43 Regular Rate.
- Section 126-A:44 Partial Charges.
- Section 126-A:45 Support by the State.
- Section 126-A:46 Special Services.
- Section 126-A:47 Reports.
- Section 126-A:48 Nature of Payment.
- Section 126-A:49 Poison Information and Treatment.
- Section 126-A:5 Commissioner of Health and Human Services.
- Section 126-A:50 Declaration of Purpose and Findings Regarding Housing Security.
- Section 126-A:51 Program Established.
- Section 126-A:52 Definitions.
- Section 126-A:53 Allocation and Designation of Guarantee Capacity; Administration.
- Section 126-A:54 Application for and Issuance of Guarantee Certificates.
- Section 126-A:55 Delegation of Local Administration.
- Section 126-A:56 Periodic Payment Requirement.
- Section 126-A:57 Redemption of Certificates in Event of Default.
- Section 126-A:58 Tenant's Right to Refund.
- Section 126-A:59 Mandatory Redemption of Certificates Without Default.
- Section 126-A:6 Department Administrator of Title XX Social Security.
- Section 126-A:60. Guarantee: Credit of State Pledged.
- Section 126-A:61 Rulemaking Authority.
- Section 126-A:62 Fund Established.
- Section 126-A:63 Homeless Housing and Access Revolving Loan Fund.
- Section 126-A:64 Comprehensive Cancer Plan Fund.
- Section 126-A:65 Comprehensive Cancer Plan Oversight Board.
- Section 126-A:7 Deputy Commissioner of Health and Human Services.
- Section 126-A:8 Acting Commissioner; Appointment.
- Section 126-A:9 Positions Established; Staffing.
- CHAPTER 126-B — COMMUNITY MENTAL HEALTH PROGRAMS
- CHAPTER 126-C — INTERSTATE COMPACT ON THE MENTALLY DISORDERED OFFENDER
- CHAPTER 126-D — COMPACT, HARD TO PLACE CHILDREN
- CHAPTER 126-E — HOMEMAKER SERVICES
- CHAPTER 126-F — ADULT IN-HOME CARE
- CHAPTER 126-G — FAMILY SUPPORT SERVICES
- CHAPTER 126-H — HEALTHY KIDS CORPORATION
- Section 126-H:1 Definitions.
- Section 126-H:2 Corporation Established.
- Section 126-H:3 Healthy Kids Board.
- Section 126-H:4 Meetings of Board.
- Section 126-H:5 Powers and Duties.
- Section 126-H:6 Rulemaking Authority.
- Section 126-H:6-a Healthy Kids Subcommittee Established.
- Section 126-H:7 Healthy Kids Fund.
- Section 126-H:8 Confidentiality.
- Section 126-H:9 Legislative Oversight Committee.
- CHAPTER 126-I — OSTEOPOROSIS PREVENTION AND EDUCATION PROGRAM
- CHAPTER 126-J — COUNCIL FOR CHILDREN AND ADOLESCENTS WITH CHRONIC HEALTH CONDITIONS
- CHAPTER 126-K — YOUTH ACCESS TO AND USE OF TOBACCO PRODUCTS
- Section 126-K:1 Purpose.
- Section 126-K:10 Rulemaking.
- Section 126-K:11 Fines.
- Section 126-K:12 Penalties.
- Section 126-K:13 Severability.
- Section 126-K:14 Preemption.
- Section 126-K:15 Tobacco Use Prevention and Cessation Program.
- Section 126-K:16 Definitions.
- Section 126-K:17 Purpose of Grants; Grants Process.
- Section 126-K:18 Rulemaking.
- Section 126-K:19 Advisory Committee.
- Section 126-K:2 Definitions.
- Section 126-K:3 Proof of Age of Purchaser.
- Section 126-K:4 Sale and Distribution of Tobacco Products to Minors Prohibited.
- Section 126-K:4-a Rolling Papers.
- Section 126-K:5 Distribution of Free Samples.
- Section 126-K:6 Possession and Use of Tobacco Products by Minors.
- Section 126-K:7 Use of Tobacco Products on Public Educational Facility Grounds Prohibited.
- Section 126-K:8 Special Provisions.
- Section 126-K:9 Enforcement Authority.
- CHAPTER 126-L — LONG-TERM CARE INSTITUTE
- CHAPTER 126-M — WELLNESS AND PRIMARY PREVENTION COUNCIL
- CHAPTER 126-N — PEER SUPPORT PROGRAMS
- CHAPTER 126-O — SMOKING CESSATION VOUCHER PROGRAM
- CHAPTER 126-P — FAMILY MUTUAL SUPPORT SERVICES
- CHAPTER 126-Q — NEW HAMPSHIRE VACCINE ASSOCIATION
- Section 126-Q:1 Definitions.
- Section 126-Q:2 Creation of Association.
- Section 126-Q:3 Membership, Powers, and Duties of the New Hampshire Vaccine Association.
- Section 126-Q:4 Assessment Determination.
- Section 126-Q:5 Powers and Duties.
- Section 126-Q:6 Examinations and Annual Reports.
- Section 126-Q:7 Exemption From Taxes.
- Section 126-Q:8 Immunity From Liability.
- Section 126-Q:9 Severability of Chapter.
- CHAPTER 126-R — NEW HAMPSHIRE COUNCIL ON SUICIDE PREVENTION
- CHAPTER 126-S — UNINSURED HEALTH CARE DATABASE
- CHAPTER 127 — DISTRICT DEPARTMENTS OF HEALTH
- Section 127:1 Authority Granted.
- Section 127:10 Additional Funds.
- Section 127:11 Withdrawal From District.
- Section 127:2 Board.
- Section 127:3 Organization.
- Section 127:4 Payments.
- Section 127:5 Health Officer.
- Section 127:6 Qualifications.
- Section 127:7 District Treasurer.
- Section 127:8 Employees.
- Section 127:9 Appropriations.
- CHAPTER 128 — TOWN HEALTH OFFICERS
- Section 128:1 Appointment.
- Section 128:2 Residence.
- Section 128:3 Secretary of Local Board.
- Section 128:4 Term; Removal.
- Section 128:5 Duties; Compensation.
- Section 128:5-a Entry Authorized for Investigation.
- Section 128:5-b Deputy Health Officer.
- Section 128:6 Officer for Several Towns.
- Section 128:6-a Deputy Health Officer.
- Section 128:7 Where Statute Inapplicable.
- CHAPTER 129 — ATTENDANCE AT MEETINGS OF HEALTH OFFICERS ASSOCIATION
- CHAPTER 130 — SANITARY INSPECTORS
- CHAPTER 130-A — LEAD PAINT POISONING PREVENTION AND CONTROL
- Section 130-A:1 Definitions.
- Section 130-A:10 Rulemaking.
- Section 130-A:11 Application.
- Section 130-A:12 Licensure; Certification.
- Section 130-A:13 Notification Program.
- Section 130-A:14 Administrative Fines.
- Section 130-A:15 Lead Poisoning Prevention Fund.
- Section 130-A:16 Penalty.
- Section 130-A:17 Injunctive Relief.
- Section 130-A:18 Civil Suits.
- Section 130-A:2 Duties of the Commissioner.
- Section 130-A:3 Laboratory Reporting.
- Section 130-A:4 Prohibited Use of Lead Paint.
- Section 130-A:5 Investigations.
- Section 130-A:6 Inspections.
- Section 130-A:6-a Property Owner Notification.
- Section 130-A:7 Enforcement.
- Section 130-A:8 Occupants 6 Years of Age or Less.
- Section 130-A:8-a Relocation of Tenants.
- Section 130-A:9 Prohibitions.
- CHAPTER 131 — LABORATORY OF HYGIENE
- CHAPTER 132 — PROTECTION FOR MATERNITY AND INFANCY
- Section 132:1 Purpose; Instruction.
- Section 132:10 Report to Division of Public Health Services.
- Section 132:10-a Newborn Screening Tests Required; Newborn Screening Advisory Committee.
- Section 132:10-b Rulemaking.
- Section 132:10-c Exception.
- Section 132:10-d Breast-feeding.
- Section 132:11 Authorization.
- Section 132:12 Maternal and Child Health Services.
- Section 132:12-a Women, Infants, and Children (WIC) Program.
- Section 132:12-b Vendors.
- Section 132:12-c Participants.
- Section 132:12-d Recovery by the State.
- Section 132:12-e Women, Infants, and Children (WIC) Program Fund.
- Section 132:13 Children With Special Health Care Needs.
- Section 132:14 Limitation of Provisions.
- Section 132:15 Penalties.
- Section 132:16 Reports Required.
- Section 132:17 Information as to Schools.
- Section 132:18 Testing for Syphilis.
- Section 132:19 Task Force Established; Membership.
- Section 132:2 Duties.
- Section 132:20 Duties of Task Force; Report.
- Section 132:21 Compensation.
- Section 132:22 Title.
- Section 132:23 Definition.
- Section 132:24-28 Repealed.
- Section 132:3 Enforcement of Rules.
- Section 132:4 Effect of Aid.
- Section 132:5 Contracts for Outside Services.
- Section 132:6 Prevention of Ophthalmia in Newborn.
- Section 132:7 Treatment.
- Section 132:8 Reports to Local Health Board.
- Section 132:9 Further Treatment.
- CHAPTER 132-A — TEMPORARY CARE AND CONTROL OF CHILDREN AT A HOSPITAL OR SAFE HAVEN
- CHAPTER 133 — COUNCIL OF MENTAL HEALTH
- CHAPTER 134 — CHILDREN'S STUDY HOME
- CHAPTER 135 — NEW HAMPSHIRE HOSPITAL AND INSANE PERSONS
- Section 135:1-14 Repealed.
- Section 135:14-a Patient Employment.
- Section 135:15 Authority to Cause Commitment.
- Section 135:16 Indigent Insane.
- Section 135:17 Competency; Commitment for Evaluation.
- Section 135:17-a Competency Hearing; Commitment for Treatment.
- Section 135:18 Discharge From Hospital.
- Section 135:19 Commitment by Judge of Probate.
- Section 135:20 Examination.
- Section 135:21 Physicians' Certificates.
- Section 135:21-a Emergency Admissions.
- Section 135:21-b Emergency Treatment.
- Section 135:22 Voluntary Commitment; Penalty.
- Section 135:22-a Informal Admission.
- Section 135:23 Emotionally or Mentally Ill.
- Section 135:24 Notification of State Board of Health.
- Section 135:25 Commitment to Other Places.
- Section 135:26 Insane Persons as Wards of State.
- Section 135:26-a Periodic Review of Persons Committed.
- Section 135:26-b Frequency; Results.
- Section 135:27 Burial.
- Section 135:28-30-a Repealed.
- Section 135:31 Temporary Absences.
- Section 135:32 Visitation.
- Section 135:33 Communications to Director.
- Section 135:34 Inquest of Sudden Death.
- Section 135:35 Commission.
- Section 135:41 Hospital Security Force.
- Section 135:42 Authority.
- Section 135:43 Training.
- CHAPTER 135-A — INTERSTATE COMPACT ON MENTAL HEALTH
- CHAPTER 135-B — CIVIL PROCEDURES RELATING TO THE ADMISSION AND TREATMENT OF THE MENTALLY ILL
- CHAPTER 135-C — NEW HAMPSHIRE MENTAL HEALTH SERVICES SYSTEM
- Section 135-C:1 Purpose and Policy.
- Section 135-C:10 Eligibility of Programs; Monitoring.
- Section 135-C:11 Federal Funds.
- Section 135-C:12 Application for Services.
- Section 135-C:13 Discrimination Prohibited; Eligibility for Services.
- Section 135-C:14 Optional Services.
- Section 135-C:15 Placement Criteria.
- Section 135-C:16 Withdrawal From Services; Rules.
- Section 135-C:17 Restriction on Withdrawal.
- Section 135-C:18 Termination of Services; Rules.
- Section 135-C:19 Individual Service Plan; Rules.
- Section 135-C:19-a Disclosure of Certain Information.
- Section 135-C:2 Definitions.
- Section 135-C:20 Jurisdiction.
- Section 135-C:21 Representation by Attorney General.
- Section 135-C:22 Right to Legal Counsel.
- Section 135-C:23 Legal Services; Payment; Appointment.
- Section 135-C:24 Notice.
- Section 135-C:25 Appeals From Probate Court.
- Section 135-C:26 Receiving Facility; Rules.
- Section 135-C:27 Involuntary Emergency Admission; Criteria.
- Section 135-C:28 Involuntary Emergency Admission Examination.
- Section 135-C:29 Delivery to Receiving Facility.
- Section 135-C:3 State Services System Established.
- Section 135-C:30 Notice.
- Section 135-C:31 Involuntary Emergency Admission Hearing; Rules.
- Section 135-C:31-a Annulment of Certain Records.
- Section 135-C:32 Ten-Day Limitation; Petition for Involuntary Admission.
- Section 135-C:33 Discharge.
- Section 135-C:34 Involuntary Treatment Standard.
- Section 135-C:35 Petition of Responsible Person.
- Section 135-C:36 Petition.
- Section 135-C:37 Hearing Date.
- Section 135-C:38 Copies of Petition.
- Section 135-C:39 Custody Prior to Hearing.
- Section 135-C:4 State Facilities Other Than New Hampshire Hospital; Rules.
- Section 135-C:40 Examination by Psychiatrist.
- Section 135-C:41 Recommendations; Copy to Person.
- Section 135-C:42 Continuance.
- Section 135-C:43 Conduct of Hearing.
- Section 135-C:44 Change of Venue.
- Section 135-C:45 Order of Court.
- Section 135-C:45-a Appointment of Limited Guardian.
- Section 135-C:46 Limitation of Order.
- Section 135-C:47 Amended Orders.
- Section 135-C:48 Transfers; Rules.
- Section 135-C:49 Discharge by Administrator.
- Section 135-C:5 Regulation of State Services; Site Visits.
- Section 135-C:50 Conditions of Conditional Discharge.
- Section 135-C:51 Revocation of Conditional Discharge.
- Section 135-C:52 Appeal.
- Section 135-C:53 Action for Discharge.
- Section 135-C:54 Habeas Corpus.
- Section 135-C:55 Scope.
- Section 135-C:56 Fundamental Rights.
- Section 135-C:57 Treatment Rights; Rules.
- Section 135-C:58 Communication Rights for Persons in Receiving Facilities; Rules.
- Section 135-C:59 Notification of Individual Rights.
- Section 135-C:6 Bureaus Established; Staffing.
- Section 135-C:60 Guardianship.
- Section 135-C:61 Rulemaking.
- Section 135-C:62 Custody and Transportation.
- Section 135-C:63 Duty to Transport.
- Section 135-C:63-a Proceedings of Quality Assurance Program; Confidentiality.
- Section 135-C:64 Philbrook Center; Purpose.
- Section 135-C:65 Admission Limitation.
- Section 135-C:66 Access of Records.
- Section 135-C:67 Admission and Discharge.
- Section 135-C:7 Community Mental Health Programs.
- Section 135-C:8 Establishment of Programs by Municipality.
- Section 135-C:9 Municipal Contributions.
- CHAPTER 135-D — NEW HAMPSHIRE FOUNDATION FOR MENTAL HEALTH
- CHAPTER 135-E — INVOLUNTARY CIVIL COMMITMENT OF SEXUALLY VIOLENT PREDATORS
- Section 135-E:1 Findings and Intent.
- Section 135-E:10 Rules of Procedure and Evidence.
- Section 135-E:11 Determination.
- Section 135-E:12 Examinations; Release of Committed Persons.
- Section 135-E:13 Authorized Petition for Release.
- Section 135-E:14 Petitions for Release.
- Section 135-E:15 Release of Records.
- Section 135-E:16 Constitutional Requirements.
- Section 135-E:17 Immunity From Civil Liability.
- Section 135-E:18 Severability.
- Section 135-E:19 Applicability.
- Section 135-E:2 Definitions.
- Section 135-E:20 Notice Requirements.
- Section 135-E:21 Escape.
- Section 135-E:22 Rules.
- Section 135-E:23 Appointment of Counsel.
- Section 135-E:24 Time Limits.
- Section 135-E:3 Notice to County Attorney or Attorney General; Multidisciplinary Teams Established.
- Section 135-E:4 Release From Total Confinement; Transfers; Petition to Hold in Custody.
- Section 135-E:5 Persons Found Incompetent to Stand Trial.
- Section 135-E:6 Petition; Contents.
- Section 135-E:6-1 Petition; Contents.
- Section 135-E:7 Determination of Probable Cause.
- Section 135-E:7-1 Determination of Probable Cause.
- Section 135-E:8 Contract Authority.
- Section 135-E:9 Trial; Procedure.
- CHAPTER 136 — TUBERCULOSIS COMMISSION
- CHAPTER 137 — TUBERCULOSIS
- CHAPTER 137-A — KIDNEY DISEASE
- CHAPTER 137-B — ASTHMA AND RELATED CHRONIC LUNG DISEASE
- CHAPTER 137-C — EMERGENCY ASSISTANCE FOR KIDNEY DISEASE TREATMENT
- CHAPTER 137-E — HEMOPHILIA
- CHAPTER 137-F — HEARING CARE PROVIDERS
- Section 137-F:1 Statement of Purpose.
- Section 137-F:10 Issuance of Certificate.
- Section 137-F:11 Audiology Licensure Required.
- Section 137-F:12 Persons or Practices Affected.
- Section 137-F:13 License Requirements; Fees.
- Section 137-F:14 Interim License.
- Section 137-F:15 Temporary License.
- Section 137-F:16 Persons From Other Jurisdictions; Licensure.
- Section 137-F:17 Prohibited Acts.
- Section 137-F:18 Refusal to Issue License or Registration; Revocation or Suspension.
- Section 137-F:19 Reinstatement After Suspension.
- Section 137-F:2 Definitions.
- Section 137-F:20 License Renewal.
- Section 137-F:21 Investigatory Power of the Board; Complaints.
- Section 137-F:22 Hearings, Decisions, and Appeals.
- Section 137-F:23 Temporary Suspension.
- Section 137-F:24 Disclosure to Customers.
- Section 137-F:25 Unsolicited Home Sales Prohibited.
- Section 137-F:26 Return of Hearing Aid; Cancellation Fee.
- Section 137-F:27 Deceptive Advertising Prohibited.
- Section 137-F:28 Display of Certificate.
- Section 137-F:29 Record.
- Section 137-F:3 Board of Hearing Care Providers; Administrative Attachment.
- Section 137-F:30 Out-of-State Sales Regulated.
- Section 137-F:31 Administrative Fines.
- Section 137-F:32 Penalties.
- Section 137-F:4 Board Subcommittees.
- Section 137-F:5 Powers and Duties of the Board.
- Section 137-F:6 Rulemaking.
- Section 137-F:7 Limitation of Authority.
- Section 137-F:8 Registration of Hearing Aid Dealers Required.
- Section 137-F:9 Application for Registration; Fees.
- CHAPTER 137-G — CATASTROPHIC ILLNESS PROGRAM
- CHAPTER 137-H — LIVING WILLS
- CHAPTER 137-I — ALZHEIMER'S DISEASE AND RELATED DISORDERS
- CHAPTER 137-J — WRITTEN DIRECTIVES FOR MEDICAL DECISION MAKING FOR ADULTS WITHOUT CAPACITY TO MAKE HEALTH CARE DECISIONS
- Section 137-J:1 Purpose and Policy.
- Section 137-J:10 Withholding or Withdrawal of Life-Sustaining Treatment.
- Section 137-J:11 Liability for Health Care Costs.
- Section 137-J:12 Immunity.
- Section 137-J:13 Use of Statutory Forms.
- Section 137-J:14 Execution and Witnesses.
- Section 137-J:15 Revocation.
- Section 137-J:16 Documents Executed Prior to Enactment.
- Section 137-J:17 Reciprocity.
- Section 137-J:18 Naming of Multiple Agents.
- Section 137-J:19 Durable Power of Attorney; Disclosure Statement.
- Section 137-J:2 Definitions.
- Section 137-J:20 Advance Directive; Durable Power of Attorney and Living Will; Form.
- Section 137-J:21 Effect of Appointment of Guardian; Inconsistency.
- Section 137-J:22 Civil Action.
- Section 137-J:23 Penalty.
- Section 137-J:24 Applicability.
- Section 137-J:25 Presumed Consent to Cardiopulmonary Resuscitation; Health Care Providers and Residential Care Providers Not Required to Expand to Provide Cardiopulmonary Resuscitation.
- Section 137-J:26 Issuance of a Do Not Resuscitate Order; Order to be Written by the Attending Physician or APRN.
- Section 137-J:27 Compliance With a Do Not Resuscitate Order.
- Section 137-J:28 Protection of Persons Carrying Out in Good Faith a Do Not Resuscitate Order; Notification of Agent by Attending Physician or APRN Refusing to Comply With Do Not Resuscitate Order.
- Section 137-J:29 Revocation of Do Not Resuscitate Order.
- Section 137-J:3 Freedom From Influence; Notice Required.
- Section 137-J:30 Not Suicide or Murder.
- Section 137-J:31 Interinstitutional Transfers.
- Section 137-J:32 Preservation of Existing Rights.
- Section 137-J:33 Do Not Resuscitate Identification.
- Section 137-J:4 Severability.
- Section 137-J:5 Scope and Duration of Agent's Authority.
- Section 137-J:6 Requirement to Act in Accordance With Principal's Wishes and Best Interests.
- Section 137-J:7 Physician, APRN, and Provider's Responsibilities.
- Section 137-J:8 Restrictions on Who May Act as Agent.
- Section 137-J:9 Confidentiality and Access to Protected Health Information.
- CHAPTER 137-K — BRAIN AND SPINAL CORD<br>INJURIES<br>
- Section 137-K:1 Purpose.
- Section 137-K:1-a Definitions.
- Section 137-K:2 Advisory Council.
- Section 137-K:3 Rulemaking.
- Section 137-K:4 Duties.
- Section 137-K:5 Brain and Spinal Cord Injury Registry Established.
- Section 137-K:6 Reporting.
- Section 137-K:7 Disclosure; Confidentiality.
- Section 137-K:8 Maintenance of Reports.
- Section 137-K:9 Brain Injury Program Established.
- CHAPTER 138 — STATE SANATORIUM
- CHAPTER 138-A — GLENCLIFF HOME FOR THE ELDERLY
- CHAPTER 139 — CANCER COMMISSION
- CHAPTER 140 — OCCUPATIONAL HEALTH
- CHAPTER 141 — COMMUNICABLE DISEASES
- CHAPTER 141-A — CRITICAL HEALTH PROBLEMS REPORTING ACT
- CHAPTER 141-B — CHRONIC DISEASE PREVENTION, ASSESSMENT AND CONTROL
- Section 141-B:1 Title.
- Section 141-B:10 Maintenance of Reports.
- Section 141-B:2 Purpose.
- Section 141-B:3 Definitions.
- Section 141-B:4 Duties.
- Section 141-B:5 Cancer Registry Established.
- Section 141-B:6 Advisory Panel.
- Section 141-B:7 Reporting.
- Section 141-B:8 Rulemaking.
- Section 141-B:9 Disclosure; Confidentiality.
- CHAPTER 141-C — COMMUNICABLE DISEASE
- Section 141-C:1 Policy.
- Section 141-C:10 Disclosure; Confidentiality.
- Section 141-C:11 Isolation and Quarantine.
- Section 141-C:12 Orders.
- Section 141-C:13 Evading Quarantine; Breaking Quarantine.
- Section 141-C:14 Invading Isolation; Quarantine.
- Section 141-C:14-a Due Process.
- Section 141-C:15 Treatment, Care of Sick; Costs.
- Section 141-C:16 Mode of Treatment and Care.
- Section 141-C:16-a Closure; Decontamination.
- Section 141-C:16-b Cancellation of Events.
- Section 141-C:17 Purchase; Distribution.
- Section 141-C:17-a Vaccine Purchase Fund.
- Section 141-C:17-b Custody; Rationing.
- Section 141-C:17-c Compensation and Expenditures.
- Section 141-C:18 Sexually Transmitted Disease.
- Section 141-C:19 Laboratory Support Services; Rules.
- Section 141-C:2 Definitions.
- Section 141-C:20 Education.
- Section 141-C:20-a Immunization.
- Section 141-C:20-b Records.
- Section 141-C:20-c Exemptions.
- Section 141-C:20-d Exclusion During Outbreak of Disease.
- Section 141-C:20-e Immunization Reports.
- Section 141-C:20-f Immunization Registry.
- Section 141-C:21 Penalty.
- Section 141-C:22 Penalty for Sale or Use for Personal Gain.
- Section 141-C:23 Injunction.
- Section 141-C:24 Mosquito Control Districts; Rulemaking.
- Section 141-C:25 Mosquito Control Fund.
- Section 141-C:26 Acute Care Centers.
- Section 141-C:27 Ethics Committee.
- Section 141-C:28 No Conflict With Emergency Management Powers.
- Section 141-C:3 Duties of Department.
- Section 141-C:4 Duties of Commissioner.
- Section 141-C:5 Duties of Health Officers.
- Section 141-C:6 Rulemaking.
- Section 141-C:7 Reporting of Communicable Disease.
- Section 141-C:8 List of Diseases; Report Forms.
- Section 141-C:9 Investigations; Examinations.
- CHAPTER 141-D — UNIFORM DETERMINATION OF DEATH ACT
- CHAPTER 141-E — ASBESTOS MANAGEMENT AND CONTROL
- Section 141-E:1 Statement of Policy.
- Section 141-E:10 Licensure.
- Section 141-E:11 Certification of Employees; Reciprocity.
- Section 141-E:12 Fees.
- Section 141-E:13 Compliance Monitoring.
- Section 141-E:14 Enforcement.
- Section 141-E:15 Criminal Penalty; Fine.
- Section 141-E:16 Administrative Fines.
- Section 141-E:17 Civil Forfeiture.
- Section 141-E:18 Severability.
- Section 141-E:19 Discharge of or Discrimination Against Employees.
- Section 141-E:2 Definitions.
- Section 141-E:20 Federal Preemption.
- Section 141-E:21 Release Prohibited; Asbestos Waste Sites.
- Section 141-E:22 Management of Asbestos Disposal Sites.
- Section 141-E:23 Disclosure.
- Section 141-E:24 Right of Entry.
- Section 141-E:25 Third Party Liability.
- Section 141-E:3 Duties.
- Section 141-E:4 Rulemaking.
- Section 141-E:5 Asbestos Abatement Advisory Committee Established.
- Section 141-E:6 Indoor Asbestos Exposure Standards.
- Section 141-E:7 Limitation of Exposure; Closure of Contaminated Areas.
- Section 141-E:8 Inspection of Building; Orders.
- Section 141-E:9 Control of Asbestos Emissions.
- CHAPTER 141-F — HUMAN IMMUNODEFICIENCY VIRUS EDUCATION, PREVENTION, AND CONTROL
- Section 141-F:1 Statement of Purpose.
- Section 141-F:10 Civil Liability.
- Section 141-F:11 Penalty.
- Section 141-F:12 AIDS Drug Assistance Program Fund.
- Section 141-F:2 Definitions.
- Section 141-F:3 Powers and Duties of the Department.
- Section 141-F:4 Rulemaking.
- Section 141-F:5 Consent for Testing; Exceptions.
- Section 141-F:6 Testing.
- Section 141-F:7 Reporting of Test Results.
- Section 141-F:8 Confidentiality; Release of Information.
- Section 141-F:9 Disease Control.
- Section 141-F:9-a Testing Not Required.
- Section 141-F:9-b Invasive Procedure Applications.
- Section 141-F:9-c Expert Review Panel Composition; Liability.
- Section 141-F:9-d Expert Review Panel Decisions; Implementation and Appeals.
- CHAPTER 141-G — NOTIFICATION OF EMERGENCY RESPONSE/PUBLIC SAFETY WORKERS AFTER EXPOSURE TO INFECTIOUS DISEASE
- Section 141-G:1 Definitions.
- Section 141-G:2 Medical Referral Consultant.
- Section 141-G:3 Infection Control Officer.
- Section 141-G:4 Notification by Emergency Response/Public Safety Workers.
- Section 141-G:5 Notification by Health Care Facilities; Duties of Department; Confidentiality.
- Section 141-G:6 Rulemaking.
- Section 141-G:7 Immunity From Civil Liability.
- CHAPTER 141-H — GENETIC TESTING
- Section 141-H:1 Definitions.
- Section 141-H:2 Conditions of Genetic Testing.
- Section 141-H:3 Use of Genetic Testing in Employment Situations.
- Section 141-H:4 Use of Genetic Testing in Health Insurance.
- Section 141-H:5 Use of Genetic Testing in Life, Disability Income, and Long-term Care Insurance.
- Section 141-H:6 Civil Action.
- CHAPTER 141-I — EAR PIERCING
- CHAPTER 141-J — BIRTH CONDITIONS PROGRAM
- CHAPTER 142 — QUARANTINE TO PREVENT INTRODUCTION OF DISEASE
- CHAPTER 142-A — MOSQUITO CONTROL POLICY FOR STATE AGENCIES
- CHAPTER 143 — SANITARY PRODUCTION AND DISTRIBUTION OF FOOD
- CHAPTER 143-A — FOOD SERVICE LICENSURE
- CHAPTER 144 — FEEDING OF GARBAGE TO SWINE
- CHAPTER 145 — COLD STORAGE
- CHAPTER 146 — PURITY AND BRANDING OF FOODS AND DRUGS; IMMATURE VEAL
- CHAPTER 146-A — OIL DISCHARGE OR SPILLAGE IN SURFACE WATER OR GROUNDWATER
- CHAPTER 146-B — DRUG PRODUCT SELECTION
- CHAPTER 146-C — UNDERGROUND STORAGE FACILITIES
- CHAPTER 146-D — OIL DISCHARGE AND DISPOSAL CLEANUP FUND
- CHAPTER 146-E — FUEL OIL DISCHARGE CLEANUP FUND
- CHAPTER 146-F — MOTOR OIL DISCHARGE CLEANUP FUND
- CHAPTER 146-G — GASOLINE REMEDIATION AND ELIMINATION OF ETHERS
- CHAPTER 147 — NUISANCES; TOILETS; DRAINS; EXPECTORATION; RUBBISH AND WASTE
- CHAPTER 147-A — HAZARDOUS WASTE MANAGEMENT
- CHAPTER 147-B — HAZARDOUS WASTE CLEANUP FUND
- CHAPTER 147-C — HAZARDOUS WASTE FACILITY REVIEW
- CHAPTER 147-D — HAZARDOUS WASTE FEE
- CHAPTER 147-E — ENVIRONMENTAL AUDITS
- CHAPTER 147-F — BROWNFIELDS PROGRAM
- CHAPTER 148 — PROTECTION OF SOURCES OF WATER AND ICE
- CHAPTER 148-A — FUTURE SUPPLIES OF WATER FOR DOMESTIC USE
- CHAPTER 148-B — NEW HAMPSHIRE SAFE DRINKING WATER ACT
- CHAPTER 149 — WATER POLLUTION AND DISPOSAL OF WASTES
- CHAPTER 149-A — MARINE TOILETS AND DISPOSAL OF SEWAGE AND BOATS
- CHAPTER 149-B — AID TO MUNICIPALITIES FOR WATER POLLUTION CONTROL
- CHAPTER 149-C — SEWAGE DISPOSAL SYSTEMS ON ISLANDS
- CHAPTER 149-D — PESTICIDES CONTROLS
- CHAPTER 149-E — SEWAGE DISPOSAL SYSTEMS
- CHAPTER 149-F — CONTROL OF ALGAE AND OTHER AQUATIC NUISANCES
- CHAPTER 149-G — WINNIPESAUKEE RIVER BASIN CONTROL
- CHAPTER 149-H — HAZARDOUS MATERIAL TRANSPORTATION ADVISORY BOARD
- CHAPTER 149-I — SEWERS
- CHAPTER 149-J — NEW HAMPSHIRE-VERMONT INTERSTATE SEWAGE AND WASTE DISPOSAL FACILITIES COMPACT
- CHAPTER 149-K — NEW HAMPSHIRE-MASSACHUSETTS INTERSTATE SEWAGE AND WASTE DISPOSAL FACILITIES COMPACT
- CHAPTER 149-L — SOLID WASTE MANAGEMENT
- CHAPTER 149-M — SOLID WASTE MANAGEMENT
- CHAPTER 149-N — RECYCLING LOGO
- CHAPTER 149-O — RECYCLING MARKET DEVELOPMENT STEERING COMMITTEE