There is a newer version of the New Hampshire Revised Statutes
2016 New Hampshire Revised Statutes
Title I - THE STATE AND ITS GOVERNMENT
Chapter 4 - POWERS OF THE GOVERNOR AND COUNCIL IN CERTAIN CASES
- Section 4:1 - Removal of Public Officials for Cause.
- Section 4:2 - Vacating Office of Trustee of State Institution.
- Section 4:3 - Anticipation of Vacancies.
- Section 4:4 - Adjustment of Terms of Office.
- 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- Section 4:9-f-9-h - Repealed.
- Section 4:9-i - Public Works Employee Memorial.
- Section 4:9-j - Committee Established; Special Account.
- Section 4:9-k - Committee Membership and Duties.
- Section 4:9-l - Commission Established; Special Account.
- Section 4:9-m - Commission Membership and Duties.
- 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- Section 4:12-d-12-f - Repealed.
- Section 4:12-g-12-p - Repealed.
- Section 4:12-q,-12-r - Repealed.
- Section 4:12-s-12-v - Repealed.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 4:13-o - Portsmouth Peace Treaty Day.
- Section 4:13-p - Proper Observance of September 11, 2001.
- Section 4:13-q - New Hampshire History Week.
- Section 4:13-r - Blue Star Mother's Day.
- Section 4:13-s - Canine Veterans Day.
- Section 4:13-t - New Hampshire Genocide Awareness Month.
- Section 4:13-u - Lyme Disease Awareness Month.
- Section 4:13-v - Cancer Prevention Month, Cancer Prevention Day, and Cure all Cancer Month.
- 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 4:20 - 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 4:30 - 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 4:39-e - Real Property Owned or Leased by State Agencies; Reporting Requirement.
- 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.
Disclaimer: These codes may not be the most recent version. New Hampshire may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.