New Hampshire Statutes
Table of Contents
CHAPTER 146-A: OIL DISCHARGE OR SPILLAGE IN SURFACE WATER OR GROUNDWATER
Section: 146-A:1 Declaration of Purpose.
Section: 146-A:2 Definitions.
Section: 146-A:2-a Offshore Oil and Natural Gas Exploration Prohibited.
Section: 146-A:3 Discharge of Oil.
Section: 146-A:3-a Strict Liability for Containment, Cleanup and Removal Costs.
Section: 146-A:3-b Repealed by 1986, 182:4, II, eff. May 28, 1986.
Section: 146-A:3-c Limited Liability for Holders.
Section: 146-A:3-d Limited Liability for Fiduciaries.
Section: 146-A:3-e Duty to Report.
Section: 146-A:3-f Spill Response Plan.
Section: 146-A:4 Notification; Removal.
Section: 146-A:5 Duty to Report.
Section: 146-A:6 State and Local Officials.
Section: 146-A:7 Private Participation.
Section: 146-A:8 Repealed by 1991, 92:45, I, eff. May 13, 1991.
Section: 146-A:9 Recovery by State.
Section: 146-A:10 Tort Liability to Third Persons.
Section: 146-A:11 Personnel.
Section: 146-A:11-a Oil Pollution Control Fund.
Section: 146-A:11-b License Required.
Section: 146-A:11-c Rulemaking.
Section: 146-A:12 Emergency Proclamation; Governor's Powers.
Section: 146-A:13 Bonding.
Section: 146-A:14 Penalty.
Section: 146-A:15 Administrative Fines.
Section: 146-A:16 Orders; Injunctions.
Section: 146-A:17 Willful Failure to Comply.
Section: 146-A:18 Severability.
Section: 146-A:19 Elimination of Gasoline Ethers and Tertiary Butyl Alcohol from Gasoline Supplies.