There is a newer version
of
this Title
2020 New Hampshire Revised Statutes
Title X - Public Health
Title 126-A - Department of Health and Human Services
- Section 126-A:1 - Declaration of Purpose.
- Section 126-A:2 - Definitions.
- Section 126-A:3 - General Provisions.
- 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- Section 126-A:4-d - Repealed by 2009, 144:28, eff. July 1, 2009.
- Section 126-A:4-e - Medicaid Hospice Benefit.
- Section 126-A:4-f - Repealed by 2020, 37:4, VII, eff. July 29, 2020.
- Section 126-A:4-g - Children's Oral Health Initiative.
- Section 126-A:4-h - Repealed by 2011, 224:299, eff. July 1, 2014.
- Section 126-A:5 - Commissioner of Health and Human Services.
- Section 126-A:5-a - Access to Budget and Expenditures for Persons Receiving State Services.
- Section 126-A:5-b - Repealed by 2014, 3:12, V, eff. Dec. 31, 2018.
- Section 126-A:5-c - Repealed by 2018, 342:24, IV, eff. Dec. 31, 2018.
- Section 126-A:5-d - Repealed by 2018, 342:24, V, eff. Dec. 31 2018.
- Section 126-A:5-e - Repealed by 2016, 13:15, eff. Dec. 1, 2017.
- Section 126-A:6 - Department Administrator of Title XX Social Security.
- 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.
- Section 126-A:10 - Salaries.
- Section 126-A:10-a - Repealed by 2015, 276:108, I, eff. July 1, 2015.
- 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; Purpose.
- Section 126-A:14 - Organization and Compensation.
- Section 126-A:15 - Duties of Oversight Committee.
- Section 126-A:15-a - Subcommittee on Alzheimer's Disease and Other Related Dementia.
- Section 126-A:16 - Repealed by by 1995, 310:3, II, eff. Dec. 31, 1998.
- Section 126-A:17 - Advisory Council on Child Care.
- Section 126-A:17-a - Repealed by 2018, 298:2, eff. Nov. 1, 2020.
- Section 126-A:18 - Primary Preventative Health Services.
- Section 126-A:18-a - Rate Setting for Home Health Services.
- Section 126-A:18-b - Repealed by 2013, 80:1, eff. Aug. 18, 2013.
- Section 126-A:19 - Community Living Facilities.
- 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 - Repealed by 2012, 40:1, eff. July 1, 2012.
- 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:30 - Residency.
- Section 126-A:31 - Rulemaking.
- Section 126-A:32 - Repealed by 2010, 368:1(41), eff. Dec. 31, 2010.
- 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: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: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:60 - Repealed by 2000, 316:8, II, eff. July 1, 2000.
- Section 126-A:61 - Rulemaking Authority.
- Section 126-A:62 - Repealed by 2000, 316:8, III, eff. July 1, 2000.
- Section 126-A:63 - Homeless Housing and Access Revolving Loan Fund.
- Section 126-A:64 - Repealed by 2017, 195:15, eff. Sept. 3, 2017.
- Section 126-A:65 - Repealed by 2007, 263:98, II, eff. June, 30, 2011.
- Section 126-A:66 - Repealed by 2014, 3:12, VIII, eff. Mar. 27, 2014.
- Section 126-A:67 - Statewide Section 1115 Demonstration Waiver.
- Section 126-A:68 - Repealed by 2015, 147:3, eff. Nov. 1, 2015.
- Section 126-A:69 - Repealed by 2016, 1:1, eff. Nov. 1, 2017.
- Section 126-A:70 - Definitions.
- Section 126-A:71 - Administration of Epinephrine.
- Section 126-A:72 - Repealed by 2016, 274:2, effective Nov. 1, 2017.
- Section 126-A:73 - Repealed by 2017, 166:3, eff. Nov. 1, 2018.
- Section 126-A:73-a - Commission to Study Environmentally-Triggered Chronic Illness Reestablished.
- Section 126-A:74 - Commission on the Seacoast Cancer Cluster Investigation Established; Membership; Duties.
- Section 126-A:75 - Repealed by 2018, 57:8, eff. July 1, 2019.
- Section 126-A:76 - Data Sharing Between the Department of Environmental Services and the Department of Health and Human Services.
- Section 126-A:77 - Repealed by 2018, 350:2, eff. Nov. 1, 2018.
- Section 126-A:77-a - Repealed by 2019, 320:6, eff. Nov. 1, 2020.
- Section 126-A:78 - Definition.
- Section 126-A:79 - New Hampshire Rare Disease Advisory Council Established.
- Section 126-A:79-a - Commission on the Environmental and Public Health Impacts of Perfluorinated Chemicals.
- Section 126-A:80 - New Hampshire Pharmaceutical Assistance Pilot Program for Seniors.
- Section 126-A:81 - Access to Health Care for Veterans; Navigator Training Program.
- Section 126-A:82 - Access to Mental Health Services for Veterans.
- Section 126-A:83 - Opioid Abatement Trust Fund Established.
- Section 126-A:84 - Opioid Abatement Trust Fund; Management and Distribution of Funds.
- Section 126-A:85 - New Hampshire Opioid Abatement Advisory Commission Established.
- Section 126-A:86 - New Hampshire Opioid Abatement Advisory Commission; Duties.
- Section 126-A:87 - State Health Improvement Plan.
- Section 126-A:88 - State Health Assessment and State Health Improvement Plan Advisory Council Established.
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.