There is a newer version
of
this Title
2022 New Hampshire Revised Statutes
Title I - The State and Its Government
Title 5 - Department of State
- Section 5:1 - Department; Secretary; Election and Bond; Transition.
- Section 5:2 - Salary of Secretary.
- Section 5:2-a - Senior Deputy Secretary of State.
- Section 5:3 - Clerks and Assistants.
- Section 5:4 - Preservation of Papers.
- Section 5:4-a - Display of Historical Documents.
- Section 5:5 - Seal; Certification.
- Section 5:5-a - Repealed by 1959, 217:2, eff. Aug. 16, 1959.
- Section 5:6 - Election Items.
- Section 5:6-a - Election Procedure Manual.
- Section 5:6-b - Assistance; Benefits.
- Section 5:6-c - Printing.
- Section 5:6-d - Election Fund.
- Section 5:7 - to 5:9 Repealed by 1971, 353:1, eff. Aug. 24, 1971.
- Section 5:10 - Office Fees.
- Section 5:10-a - Handling Charge.
- Section 5:10-b - Notary Fee Account.
- Section 5:11 - Repealed by 1994, 381:2, eff. June 9, 1994.
- Section 5:12 - Repealed by 1995, 201:5, eff. Aug. 11, 1995.
- Section 5:13 - Commissions and Boards Functioning Within Department.
- Section 5:13-a - New Hampshire Real Estate Commission Administratively Attached.
- Section 5:13-b - Repealed by 2011, 224:108, eff. July 1, 2011.
- Section 5:14 - Licensing Board or Commission Regulations to be Available.
- Section 5:15 - Uniform Records for Licensing Boards and Commissions.
- Section 5:15-a - Trade Agreement With Canada.
- Section 5:15-b - Materials for Businesses Relative to Service Animals.
- Section 5:16 - Oath; Bond; Removal.
- Section 5:17 - Duties.
- Section 5:18 - Salary.
- Section 5:18-a - Requirements.
- Section 5:19 - Preservation.
- Section 5:20 - Copies.
- Section 5:21 - Fee.
- Section 5:22 - Facsimile Signature.
- Section 5:23 - Assistant Secretary of State; Office Supervisor.
- Section 5:24 - Duties.
- Section 5:25 - Declaration of Policy.
- Section 5:26 - Short Title.
- Section 5:27 - Division Established.
- Section 5:28 - Appointment of Director.
- Section 5:29 - Definitions.
- Section 5:30 - Duties of Director.
- Section 5:31 - Records Center; Rules.
- Section 5:32 - Building and Facilities.
- Section 5:33 - Agency Heads.
- Section 5:34 - Construction of Subdivision.
- Section 5:35 - Local Records.
- Section 5:35-a - Congressional Records.
- Section 5:35-b - Records of the Governor.
- Section 5:36 - Assistance to Legislative and Judicial Branches.
- Section 5:37 - Records Not to be Damaged or Destroyed.
- Section 5:38 - Disposal of Records.
- Section 5:39 - Transfer of State Records.
- Section 5:40 - Procedures Manual.
- Section 5:41 - Records From Rockingham County Registry of Deeds.
- Section 5:42 - State Historical Records Advisory Board Established.
- Section 5:43 - Qualifications.
- Section 5:44 - Compensation.
- Section 5:45 - Duties.
- Section 5:46 - Cooperation With Other Bodies.
- Section 5:47 - Definitions.
- Section 5:48 - Repealed by 2017, 195:11, II, eff. Sept. 3, 2017.
- Section 5:49 - Duties of Local Government Records Manager; Position Established.
- Section 5:50 - Repealed by 2022, 323:1, I, eff. Sept. 6, 2022.
- Section 5:51 - Repealed by 2017, 195:11, IV, eff. Sept. 3, 2017.
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.