There is a newer version
of
this Title
2021 New Hampshire Revised Statutes
Title III - Towns, Cities, Village Districts, and Unincorporated Places
Title 41 - Choice and Duties of Town Officers
- Section 41:1 - Repealed by 1979, 410:2, III, eff. July 1, 1979.
- Section 41:2 - Optional Officers.
- Section 41:2-a - Repealed by 1993, 68:5, I, eff. June 22, 1993.
- Section 41:2-b - Three-Year Term; Tax Collector.
- Section 41:2-c - Grant of Power.
- Section 41:2-d - Petition and Ballot.
- Section 41:2-e - Public Hearing.
- Section 41:2-f - Revocation.
- Section 41:2-g - Duties and Compensation.
- Section 41:2-h - Warrants.
- Section 41:2-i - Effective Date of Authority.
- Section 41:3 - Tenure.
- Section 41:3-a - Repealed by 1979, 410:2, IV, eff. July 1, 1979.
- Section 41:4 - Repealed by 1979, 410:2, V, eff. July 1, 1979.
- Section 41:5 - Exemption From Service.
- Section 41:6 - Surety Bond Required.
- Section 41:7 - Bond of Constable.
- Section 41:8 - Election and Duties.
- Section 41:8-a - Repealed by 1990, 192:3, eff. June 26, 1990.
- Section 41:8-b - Petition and Ballot.
- Section 41:8-c - Public Hearing.
- Section 41:8-d - Revocation.
- Section 41:8-e - Effective Date and Manner of Increase or Decrease.
- Section 41:9 - Financial Duties.
- Section 41:9-a - Establishment of Fees.
- Section 41:9-b - Employee Candidate Background Checks.
- Section 41:9-c - Law Enforcement Candidate Background Checks.
- Section 41:10 - Employment of Town Physician.
- Section 41:10-a - Municipal Prosecutors.
- Section 41:11 - Regulation of Use of Highways, Etc.
- Section 41:11-a - Town Property.
- Section 41:11-b - Enforcement of Regulations.
- Section 41:11-c - Regulations; Businesses Obtaining Municipal Permits.
- Section 41:11-d - Restricting the Watering of Lawns.
- Section 41:12 - Removal of Collector, Clerk, or Treasurer.
- Section 41:13 - Report.
- Section 41:14 - Publication of Reports.
- Section 41:14-a - Acquisition or Sale of Land, Buildings, or Both; Demolition or Disposal of Buildings.
- Section 41:14-b - Adoption and Amendment of Town Codes and Ordinances.
- Section 41:14-c - Adoption Procedure.
- Section 41:15 - Property Tax Rates.
- Section 41:15-a - Repealed by 1987, 285:6, I, eff. July 1, 1987.
- Section 41:15-b - Repealed by 1987, 285:6, II, eff. July 1, 1987.
- Section 41:16 - Election and Bond.
- Section 41:16-a - Repealed by 1993, 68:5, III, eff. June 22, 1993.
- Section 41:16-b - Three-Year Term; Town Clerk.
- Section 41:16-c - Removal of Town Clerk.
- Section 41:17 - Clerk Pro Tem.
- Section 41:18 - Deputy Town Clerk.
- Section 41:19 - Report to Commissioner of Revenue Administration.
- Section 41:20 - Reports on Public Libraries.
- Section 41:21 - Library Defined.
- Section 41:22 - Reports for State Library.
- Section 41:23 - Penalty for Failure to Make or Supply.
- Section 41:24 - Copies of Records.
- Section 41:25 - Fees.
- Section 41:26 - Elected Town Treasurer.
- Section 41:26-a - Repealed by 1993, 68:5, V, eff. June 22, 1993.
- Section 41:26-b - Three-Year Term; Elected Town Treasurer.
- Section 41:26-c - Repealed by 1979, 410:2, VI, eff. July 1, 1979.
- Section 41:26-d - Removal of Elected Treasurer.
- Section 41:26-e - Appointed Town Treasurer.
- Section 41:27 - Other Appointment.
- Section 41:28 - Repealed by 1979, 376:10, eff. Aug. 22, 1979.
- Section 41:29 - Duties of Elected and Appointed Town Treasurers.
- Section 41:29-a - Deputy Treasurer.
- Section 41:30 - Town Notes.
- Section 41:31 - Repealed by 2010, 262:9, eff. Sept. 4, 2010.
- Section 41:31-a - Purpose.
- Section 41:31-b - Choice; Election.
- Section 41:31-c - Duties.
- Section 41:31-d - Reports.
- Section 41:32 - Repealed by 1979, 410:2, VII, eff. July 1, 1979.
- Section 41:32-a - Election.
- Section 41:33 - Compensation of Collectors.
- Section 41:34 - Repealed by 1979, 376:12, eff. Aug. 22, 1979.
- Section 41:35 - Duties of Collector.
- Section 41:36 - Succession in Office.
- Section 41:37 - Repealed by 1979, 410:2, VIII, eff. July 1, 1979.
- Section 41:38 - Deputy; Temporary Incapacity of Tax Collector.
- Section 41:39 - Supervision by Commissioner of Revenue Administration.
- Section 41:40 - Removal of Tax Collector.
- Section 41:41 - Unsettled Lists.
- Section 41:42 - Repealed by 1983, 30:2, eff. July 11, 1983.
- Section 41:43 - Repealed by 1979, 376:16, eff. Aug. 22, 1979.
- Section 41:44 - Completing Distress.
- Section 41:45 - Duration of Powers.
- Section 41:45-a - Approval by Town.
- Section 41:45-b - Requirements and Duties.
- Section 41:45-c - Deputy; Temporary Incapacity of Town Clerk-Tax Collector.
- Section 41:46 - Duties.
- Section 41:46-a - Election of Supervisors of the Checklist.
- Section 41:47 - Election.
- Section 41:48 - Tenure of Office.
- Section 41:49 - Day of Rest.
- Section 41:50 - Application of Provision.
- Section 41:51 - Repealed by 1979, 410:2, IX, eff. July 1, 1979.
- Section 41:52 - Repealed by 1979, 410:2, X, eff. July 1, 1979.
- Section 41:53 - Repealed by 1979, 410:2, XI, eff. July 1, 1979.
- Section 41:54 - Repealed by 1979, 410:2, XII, eff. July 1, 1979.
- Section 41:55 - Town Treasurer.
- Section 41:56 - Powers of Selectmen During Vacancy.
- Section 41:57 - Powers of Appointee.
- Section 41:57-a - Term of Office.
- Section 41:58 - Deposit With Clerk.
- Section 41:59 - Care and Preservation.
- Section 41:60 - Copying Records.
- Section 41:61 - Inspection.
- Section 41:62 - Books and Pamphlets.
- Section 41:63 - Delivery by Clerk.
- Section 41:64 - Old Records Copied by State.
- Section 41:65 - Unrecorded Documents.
- Section 41:66 - Copies Evidence.
- Section 41:67 - Certification.
- Section 41:68 - Unauthorized Destruction; Penalty.
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.