New Hampshire Statutes
Table of Contents
-
Section: 147-A:1 Repealed by 1986, 202:29, V, eff. Jan. 2, 1987.
-
Section: 147-A:2 Definitions.
-
Section: 147-A:2-a Repealed by 1999, 53:6, IV, eff. July 20, 1999.
-
Section: 147-A:3 Rulemaking.
-
Section: 147-A:4 Operator Permits.
-
Section: 147-A:4-a Repealed by 2020, 37:4, XI, eff. July 29, 2020.
-
Section: 147-A:4-b Disclosure of Ownership.
-
Section: 147-A:5 Terms and Conditions of Operator Permits; Facility Personnel; Certified Hazardous Waste Coordinator Program; Hazardous Waste Generator Self-Certification Program.
-
Section: 147-A:5-a Hazardous Waste Testing Laboratory Certification.
-
Section: 147-A:5-b Fees; Advertising.
-
Section: 147-A:6 Transporter Registration.
-
Section: 147-A:6-a Initial Notification Fee.
-
Section: 147-A:7 Inspections; Right of Entry.
-
Section: 147-A:8 Official Investigation.
-
Section: 147-A:9 Strict Liability of Owner, Operator, Generator, or Transporter.
-
Section: 147-A:10 Confiscation of Property.
-
Section: 147-A:11 Duty to Report.
-
Section: 147-A:12 Discrimination Prohibited.
-
Section: 147-A:13 Imminent Hazard.
-
Section: 147-A:13-a Hazardous Waste Sites.
-
Section: 147-A:14 Enforcement.
-
Section: 147-A:14-a Recording of Orders.
-
Section: 147-A:15 Appeals.
-
Section: 147-A:16 Criminal Penalty; Fine.
-
Section: 147-A:16-a Knowing Endangerment; Penalties.
-
Section: 147-A:16-b Special Rules Relative to Knowing Endangerment.
-
Section: 147-A:17 Civil Forfeiture.
-
Section: 147-A:17-a Administrative Fines.
-
Section: 147-A:18 Interstate Cooperation.
-
Section: 147-A:19 Limits.
-
Section: 147-A:20 Severability.