There is a newer version
of
this Chapter
2019 New Hampshire Revised Statutes
Title I - The State and Its Government
Chapter 21-P - Department of Safety
- Section 21-P:1 - Purpose.
- Section 21-P:2 - Establishment; General Functions.
- Section 21-P:3 - Commissioner; Directors; Compensation.
- Section 21-P:4 - Duties of Commissioner.
- Section 21-P:5 - Assistant Commissioner.
- Section 21-P:5-a - Director of Homeland Security and Emergency Management.
- Section 21-P:5-b - Chief of Policy and Planning.
- Section 21-P:6 - Division of Administration.
- Section 21-P:6-a - Deputy Director of Administration.
- Section 21-P:7 - Division of State Police.
- Section 21-P:7-a - Repealed by 2008, 358:16, II, eff. Sept. 9, 2008.
- Section 21-P:7-b - State Office Complex Police Force.
- Section 21-P:7-c - Authority of State Office Complex Police Force Officers; Memorandum of Understanding; Funding.
- Section 21-P:8 - Division of Motor Vehicles.
- Section 21-P:9 - Assistant to the Director; Financial Responsibility Supervisor.
- Section 21-P:10 - Repealed by 2011, 224:274, I, eff. July 1, 2011.
- Section 21-P:10-a - Repealed by 2011, 224:274, II, eff. July 1, 2011.
- Section 21-P:10-b - Report and Budget.
- Section 21-P:11 - Repealed by 2002, 220:14, I, eff. July 1, 2002.
- Section 21-P:11-a - Deputy Director of Motor Vehicles.
- Section 21-P:12 - Division of Fire Safety.
- Section 21-P:12-a - Division of Fire Standards and Training and Emergency Medical Services; Disposition of Funds.
- Section 21-P:12-b - Bureau of Emergency Medical Services.
- Section 21-P:12-c - Liability Limited; State Certified Fire Instructors.
- Section 21-P:12-d - Fire Standards and Training and Emergency Medical Services Fund.
- Section 21-P:12-e - Fire Standards and Training, Emergency Medical Services, and Fire Safety Report and Budget.
- Section 21-P:12-f - Repealed by 2008, 335:7, II, eff. Sept. 5, 2008.
- Section 21-P:13 - Bureau of Hearings.
- Section 21-P:14 - Rulemaking Authority; Commissioner of Safety.
- Section 21-P:15 - Departmental Organization; Transfers of Personnel and Appropriations.
- Section 21-P:15-a - Hazardous Materials Incident Response Coordinator.
- Section 21-P:15-b - Repealed by 2018, 40:1, eff. July 14, 2018.
- Section 21-P:15-c - Employee Candidate Background Checks.
- Section 21-P:16 - Definitions.
- Section 21-P:17 - Duty of Commissioner.
- Section 21-P:18 - Drivers of Retail Fuel Oil Delivery Trucks.
- Section 21-P:19 - Enforcement.
- Section 21-P:20 - Repealed by 1995, 308:127, VII, eff. July 1, 1995.
- Section 21-P:21 - Civil Penalties.
- Section 21-P:22 - Criminal Penalties.
- Section 21-P:23 - Highway Fund Surplus.
- Section 21-P:24 - Effect on Other Laws.
- Section 21-P:24-a - Repealed by 2010, 368:1(8), eff. Dec. 31, 2010.
- Section 21-P:25 - Program Authorized; Definitions.
- Section 21-P:26 - Commission.
- Section 21-P:27 - Rulemaking Authority.
- Section 21-P:28 - Powers and Duties.
- Section 21-P:29 - Educational and Training Requirements; Certification.
- Section 21-P:30 - Repealed by 2005, 149:6, eff. Aug. 20, 2005.
- Section 21-P:31 - Repealed,by 1997, 135:11, III, eff. Aug. 8, 1997.
- Section 21-P:32 - Facilities.
- Section 21-P:33 - Delegation.
- Section 21-P:34 - Purpose.
- Section 21-P:35 - Definitions.
- Section 21-P:36 - Division of Homeland Security and Emergency Management.
- Section 21-P:36-a - Repealed by 2012, 226:4, III, eff. June 16, 2012.
- Section 21-P:37 - Emergency Management Powers Conferred.
- Section 21-P:37-a - State Policy for Service Animals.
- Section 21-P:37-b - Agreement Resulting From Disaster Declaration.
- Section 21-P:37-c - Exceptional Disaster Relief Loans.
- Section 21-P:38 - Emergency Management Powers and Duties Regarding Communications Systems.
- Section 21-P:39 - Local Organization for Emergency Management.
- Section 21-P:40 - Mutual Aid Arrangements.
- Section 21-P:41 - Immunity and Exemption.
- Section 21-P:42 - Private Liability.
- Section 21-P:43 - Appropriations and Authority to Accept Services, Gifts, Grants, and Loans.
- Section 21-P:44 - Utilization of Existing Services and Facilities.
- Section 21-P:45 - Enforcement.
- Section 21-P:46 - New Hampshire Emergency Response and Recovery Fund.
- Section 21-P:46-a - New Hampshire Disaster Relief Fund.
- Section 21-P:47 - Penalty.
- Section 21-P:48 - Advisory Council on Emergency Preparedness and Security.
- Section 21-P:48-a - Division of Emergency Services and Communications.
- Section 21-P:49 - Repealed by 2002, 258:24, I, eff. July 1, 2004.
- Section 21-P:50 - Repealed by 2002, 258:24, II, eff. July 1, 2004.
- Section 21-P:51 - Repealed by 2018, 294:7, eff. June 25, 2018.
- Section 21-P:52 - Incident Command System Adopted.
- Section 21-P:52-a - Statewide Threat Notification System for Schools.
- Section 21-P:53 - Public Health Powers and Duties.
- Section 21-P:54 - Safe Disposal of Corpses.
- Section 21-P:55 - Policy.
- Section 21-P:56 - Provisions Accepted.
- Section 21-P:57 - Faith and Credit Pledged.
- Section 21-P:58 - Expenditures.
- Section 21-P:59 - Governor's Authority.
- Section 21-P:60 - Local Highway Safety Programs.
- Section 21-P:61 - Highway Safety Unit; Governor's Representative.
- Section 21-P:62 - Staff.
- Section 21-P:63 - Gifts and Grants.
- Section 21-P:64 - Traffic Safety Commission Established.
- Section 21-P:65 - Repealed by 2018, 72:3, eff. July 24, 2018.
- Section 21-P:66 - Substance Abuse Enforcement Program.
- Section 21-P:67 - Rulemaking.
- Section 21-P:68 - Cross Border Drug Interdiction Program.
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.