Go to Previous Versions
of
this Title
2024 New Hampshire Revised Statutes
Title I - The State and Its Government
- Chapter 1 - State Boundaries
- Chapter 1-A - New Hampshire Coordinate System
- Chapter 2 - Aerial Survey
- Chapter 3 - State Emblems, Flag, Etc.
- Chapter 3-A - Poet Laureate
- Chapter 3-B - Caretaker of Old Man of the Mountain
- Chapter 3-C - Official State Language
- Chapter 3-D - Artist Laureate
- Chapter 3-E - Display of the Flag of the United States
- Chapter 4 - Powers of the Governor and Council in Certain Cases
- Chapter 4-A - Transfer of Power to Governor-Elect
- Chapter 4-B - Term Insurance for the Governor
- Chapter 4-C - Office of Strategic Initiatives [Repealed by 2021, 91:189, I, eff. July 1, 2021.]
- Chapter 4-D - Office of Information Technology [Repealed 2008, 335:7, I, eff. Sept. 5, 2008.]
- Chapter 4-E - State Energy Strategy [Repealed by 2021, 91:189, II, eff. July 1, 2021.]
- Chapter 4-F - New Hampshire Geographic Information System Committee
- Chapter 4-G - Electric Vehicle Charging Stations Infrastructure Commission [Repealed by 2018, 154:2, eff. Nov. 1, 2020.]
- Chapter 4-H - State Council on Housing Stability
- Chapter 5 - Department of State
- Chapter 5-A - Interpleader Compact
- Chapter 5-B - Pooled Risk Management Programs
- Chapter 5-C - Vital Records Administration
- Chapter 5-D - Use of Artificial Intelligence by State Agencies
- Chapter 6 - State Treasurer and State Accounts
- Chapter 6-A - State Bonds
- Chapter 6-B - Investment and Debt Management
- Chapter 6-C - Debt Management
- Chapter 6-D - Drinking Water and Groundwater Trust Fund
- Chapter 7 - Attorneys General, Director of Charitable Trusts, and County Attorneys
- Chapter 7-A - Information Practices Act [Repealed 2013, 118:9, eff. June 25, 2013.]
- Chapter 7-B - New Hampshire Crime Commission [Repealed 1987, 124:26, I, eff. July 1, 1987.]
- Chapter 8 - Department of Administration and Control [Repealed 1985, 399:24, II, eff. July 1, 1985.]
- Chapter 8-A - New Hampshire Distributing Agency [Repealed 1985, 188:8, eff. May 28, 1985.]
- Chapter 8-B - Records Management and Archives [Repealed 1987, 353:3, eff. July 24, 1987.]
- Chapter 8-C - Department of Centralized Automated Data Processing [Repealed 1985, 399:24, III, eff. July 1, 1985.]
- Chapter 9 - Budget and Appropriations; Revolving Funds
- Chapter 9-A - State Development Plan
- Chapter 9-B - State Economic Growth, Resource Protection, and Planning Policy
- Chapter 9-C - State Government Waste Reduction, Recycling, and Recycled Products Purchase
- Chapter 9-D - State Credit Card Contracts
- Chapter 9-E - Outdoor Lighting Efficiency
- Chapter 9-F - Online Access to Budget Information and Reports
- Chapter 9-G - Prohibition on Certain Vaccine Requirements
- Chapter 10 - State Institutions
- Chapter 10-A - Board of Institutions, Corrections and Hospitals [Repealed 1961, 222:6, VIII.]
- Chapter 10-B - Clean Indoor Air in State Buildings
- Chapter 11 - State Trust Funds
- Chapter 12 - State Planning and Development
- Chapter 12-A - Department of Natural and Cultural Resources
- Chapter 12-B - Community Recreation Service
- Chapter 12-D - New Hampshire Oceanographic Foundation [Repealed 1981, 52:4, eff. Mar. 30, 1981.]
- Chapter 12-E - Mining and Reclamation
- Chapter 12-F - Weather Modification Experimentation
- Chapter 12-G - Pease Development Authority
- Chapter 12-H - New Hampshire Council on Applied Technology and Innovation [Repealed 2010, 368:1(2), eff. Dec. 31, 2010.]
- Chapter 12-I - Northern New England Interstate Commission on Economic Development [Repealed by 2020, 37:4, III, eff. July 29, 2020.]
- Chapter 12-J - Governor's Commission on Alcohol and Drug Abuse Prevention, Treatment, and Recovery
- Chapter 12-K - Deployment of Personal Wireless Service Facilities
- Chapter 12-L - Mcauliffe-Shepard Discovery Center
- Chapter 12-M - New Hampshire E-Commerce Advisory Commission [Repealed 2002, 223:4, eff. Dec. 31, 2003.]
- Chapter 12-N - Prohibition on Certain Reciprocity Agreements With Other States
- Chapter 12-O - Department of Business and Economic Affairs
- Chapter 12-P - Department of Energy
- Chapter 13 - Financial Assistance to Counties, Towns and Cities
- Chapter 14 - Legislative Officers and Proceedings
- Chapter 14-A - Members of the General Court
- Chapter 14-B - Legislative Ethics Committee
- Chapter 14-C - Gifts, Honorariums, and Expense Reimbursements Requirements for Legislators and Legislative Employees
- Chapter 15 - Lobbyists
- Chapter 15-A - Financial Disclosure
- Chapter 15-B - Gifts, Honorariums, and Expense Reimbursements
- Chapter 16 - Special Legislative Sessions
- Chapter 17 - Legislative Council [Repealed 1969, 195:2, eff. July 1, 1969.]
- Chapter 17-A - Director of Legislative Services
- Chapter 17-B - Legislative Study Committee [Repealed 1971, 489:2, eff. July 2, 1971.]
- Chapter 17-C - Committee on Legislator Orientation
- Chapter 17-D - Permanent Standing Committees of the General Court
- Chapter 17-E - Joint Committee on Legislative Facilities
- Chapter 17-F - Joint Legislative Committee on Review of Agencies and Programs [Repealed 1987, 416:13, I, eff. July 2, 1987.]
- Chapter 17-G - Legislative Review of State Agencies and Programs [Repealed 1987, 416:13, II, eff. July 2, 1987.]
- Chapter 17-H - Joint Legislative Committee on Elderly Affairs [Repealed 2010, 268:5, I, eff. Sept. 4, 2010.]
- Chapter 17-I - Joint Legislative Historical Committee
- Chapter 17-J - Capital Project Overview Committee
- Chapter 17-K - Capital Planning Committee [Repealed 1983, 428:3, eff. Aug. 23, 1983.]
- Chapter 17-L - Joint Committee on Implementation of Reorganization [Repealed 1996, 39:1, I, eff. June 23, 1996.]
- Chapter 17-M - Long Range Capital Planning and Utilization Committee
- Chapter 17-N - Legislative Performance Audit and Oversight
- Chapter 17-O - Legislative Oversight Committee on Data Processing [Repealed 1995, 10:16, I, eff. April 12, 1995.]
- Chapter 17-P - Legislative Committee to Study Literacy and Remedial Instruction [Repealed 1997, 13:1, I, eff. June 21, 1997.]
- Chapter 17-Q - Consensus Revenue Estimating Panel [Repealed 2003, 155:2, eff. May 1, 2005.]
- Chapter 17-R - New Hampshire State House Bicentennial Commission [Repealed by 2014, 185:5, I, effective June 30, 2020.]
- Chapter 17-S - American Revolution Sestercentennial Commission
- Chapter 18 - Commission to Study Uniform State Laws
- Chapter 19 - Commission on Interstate Cooperation [Repealed 1995, 10:16, II, eff. April 12, 1995.]
- Chapter 19-A - Council on the Arts
- Chapter 19-B - Commission on the Status of Women [Repealed 2011, 231:12, I, eff. Dec. 31, 2011.]
- Chapter 19-C - American and Canadian French Cultural Exchange Commission [Repealed 2010, 368:1(3), eff. Dec. 31, 2010.]
- Chapter 19-D - New Hampshire Industrial Heritage Commission [Repealed 2002, 251:1, III, eff. May 17, 2002.]
- Chapter 19-E - Commission on the Status of the Family [Repealed 1992, 243:3, eff. July 1, 1997.]
- Chapter 19-F - Local Government Advisory Committee [Repealed 2002, 251:1, II, eff. May 17, 2002.]
- Chapter 19-G - New Hampshire Executive Board for National and Community Service [Repealed 1994, 407:3, eff. June 30, 1997.]
- Chapter 19-H - Volunteer NH
- Chapter 19-J - New Hampshire Council on Developmental Disabilities
- Chapter 19-K - Legislative Youth Advisory Council
- Chapter 19-L - Citizens Trade Policy Commission [Repealed 2011, 231:2(8), eff. Dec. 31, 2011.]
- Chapter 19-M - Commission to Study General Court Policies and Procedures Related to Persons With Disabilities [Repealed 2013, 217:2, eff. Nov. 1, 2013.]
- Chapter 19-N - Commission on Housing Policy and Regulation [Repealed 2013, 233:3, eff. Nov. 1, 2014.]
- Chapter 19-O - New Hampshire's Presidential Primary Centennial Anniversary Commission [Repealed 2014, 251:2, eff. Dec. 1, 2016.]
- Chapter 19-P - State Commission on Aging
- Chapter 20 - Publication and Distribution of Bills, Joint Resolutions, Legislative Manual, Statutes, Journals, and Reports
- Chapter 20-A - Centralized Bureau for the Reproduction of State Documents
- Chapter 20-B - Orientation Information for Board and Commission Members
- Chapter 21 - Statutory Construction
- Chapter 21-B - Common Law Rule Abrogated
- Chapter 21-C - New Hampshire Transportation Authority [Repealed 1977, 598:7, eff. Aug. 1, 1977.]
- Chapter 21-D - New Hampshire Transportation Authority [Repealed 1981, 568:59, I, eff. July 1, 1981.]
- Chapter 21-E - Railroad Division [Repealed 1981, 568:58, II, eff. July 1, 1981.]
- Chapter 21-F - Public Transportation Division [Repealed 1981, 568:58, III, eff. July 1, 1981.]
- Chapter 21-G - Organization of Executive Branch
- Chapter 21-H - Department of Corrections
- Chapter 21-I - Department of Administrative Services
- Chapter 21-J - Department of Revenue Administration
- Chapter 21-K - Department of Cultural Resources [Repealed 2017, 156:37, LIV, eff. July 1, 2017.]
- Chapter 21-L - Department of Transportation
- Chapter 21-M - Department of Justice
- Chapter 21-N - Department of Education
- Chapter 21-O - Department of Environmental Services
- Chapter 21-P - Department of Safety
- Chapter 21-Q - State Promotional Initiatives
- Chapter 21-R - Department of Information Technology
- Chapter 21-S - Commission on Health Care Cost Containment [Repealed 2010, 224:3, II, eff. July 1, 2012.]
- Chapter 21-T - State Procurement Policies and Procedures [Repealed 2012, 13:1, eff. April 23, 2012.]
- Chapter 21-U - Interagency Information Sharing by Financial Services Regulators
- Chapter 21-V - Office of the Child Advocate
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.