New Hampshire Statutes
Table of Contents
- Part General Provisions
-
Section: 21-I:1 Establishment; General Functions.
-
Section: 21-I:1-a Definitions.
-
Section: 21-I:2 Commissioner; Directors.
-
Section: 21-I:3 Qualifications; Compensation.
-
Section: 21-I:3-a Assistant Commissioner.
-
Section: 21-I:3-b Deputy Commissioner.
-
Section: 21-I:4 Office Established.
-
Section: 21-I:5 Division of Enterprise Applications Management.
-
Section: 21-I:6 Budget Office.
-
Section: 21-I:7 Internal Audit.
-
Section: 21-I:7-a Operational Analysis.
-
Section: 21-I:7-b Unit of Cost Containment.
-
Section: 21-I:7-c Risk and Benefits.
-
Section: 21-I:7-d Repealed by 2021, 202:2, Pt. III, Sec. 13, I, eff. July 1, 2021.
-
Section: 21-I:8 Division of Accounting Services.
-
Section: 21-I:9 Repealed by 1991, 346:18, II, eff. July 1, 1991.
-
Section: 21-I:10 Repealed by 1991, 346:18, III, eff. July 1, 1991.
-
Section: 21-I:11 Divisions of Procurement and Support Services, Public Works Design and Construction, and Plant and Property.
-
Section: 21-I:11-a Fund Restrictions; Cash Reserves Prorated.
-
Section: 21-I:11-b Identical Qualified Lowest Bids, Proposals, or Quotations.
-
Section: 21-I:11-c Debarment of Vendors.
-
Section: 21-I:11-d Building Maintenance Fund.
-
Section: 21-I:11-e Electronic Reverse Auctions.
-
Section: 21-I:12 Internal Organization of the Divisions of Procurement and Support Services, Public Works Design and Construction, and Plant and Property.
-
Section: 21-I:13 Duties of Commissioner.
-
Section: 21-I:13-a Requests for Financial Information.
-
Section: 21-I:14 Rulemaking Authority.
-
Section: 21-I:14-a Repealed by 2008, 359:9, I, eff. Sept. 9, 2008.
-
Section: 21-I:14-b Repealed by 2016, 148:1, II, eff. Jan. 1, 2017.
-
Section: 21-I:14-c Energy Consumption Reduction Goal; Reports.
-
Section: 21-I:14-d Advisory Committee on State Procurement.
- Part Purchase of Supplies
-
Section: 21-I:15 Sundry Materials and Supplies.
-
Section: 21-I:16 Furniture.
-
Section: 21-I:17 Additional Purchasing Authority.
-
Section: 21-I:17-a Delegation of Purchasing Authority.
-
Section: 21-I:17-b Purchase of Electricity by Competitive Bidding.
-
Section: 21-I:17-c Contracts for Use by More Than One Agency.
-
Section: 21-I:17-d Use of Procurement Cards for Purchase of Commodities or Services.
-
Section: 21-I:18 Exemptions.
-
Section: 21-I:19 Products and Services of Persons With Disabilities.
- Part State Facility Energy Cost Reduction
-
Section: 21-I:19-a Energy Efficient Measures; State Policy.
-
Section: 21-I:19-b Definitions.
-
Section: 21-I:19-c Repealed by 2010, 368:1(5), eff. Dec. 31, 2010.
-
Section: 21-I:19-d Energy Performance Contracting.
-
Section: 21-I:19-e Energy Cost Savings Revert to General Fund.
-
Section: 21-I:19-f State Energy Investment Fund.
-
Section: 21-I:19-ff State Heating System Savings Account.
-
Section: 21-I:19-g Use of State-Owned Vehicles.
- Part Disposal of State-Owned Vehicles Based on Nonbusiness Use
-
Section: 21-I:19-h Disposal of State-Owned Vehicles Based on Nonbusiness Use.
- Part Fleet Efficiency and Redistribution
-
Section: 21-I:19-i Fleet Efficiency and Redistribution.
-
Section: 21-I:19-j Agreements to Lease-Purchase Vehicles Authorized.
- Part Certain State Contracts
-
Section: 21-I:20 State Contracts; Withholding Percentage of Money Due.
-
Section: 21-I:21 Rulemaking of State Treasurer.
-
Section: 21-I:22 Selection of Engineers, Architects, and Surveyors.
- Part Purchases and Quotes
-
Section: 21-I:22-a Request for Purchases and Request for Quotes.
-
Section: 21-I:22-b Awards.
- Part State Contracts for Consultants
-
Section: 21-I:22-c State Contracts for Consultants and Consulting Services.
-
Section: 21-I:22-d Awards.
- Part Workers' Compensation Commission for State Employees
-
Section: 21-I:23 Repealed by 1995, 297:2, II, eff. Aug. 20, 1995.
-
Section: 21-I:24 Authority for Payment.
-
Section: 21-I:25 Repealed by 1994, 158:24, I, eff. May 23, 1994.
-
Section: 21-I:25-a Procurement of Managed Care and Other Risk-Shifting Services.
- Part State Employees Group Insurance
-
Section: 21-I:26 Purpose and Policy.
-
Section: 21-I:26-a Excise Tax; Patient Protection and Affordable Care Act.
-
Section: 21-I:27 Administration.
-
Section: 21-I:28 Contract.
-
Section: 21-I:28-a Repealed by 2010, 368:1(6), eff. Dec. 31, 2010.
-
Section: 21-I:29 Permanent Group Life Insurance.
-
Section: 21-I:29-a Death Benefit for Employees Killed in Line of Duty.
-
Section: 21-I:30 Medical and Surgical Benefits.
-
Section: 21-I:30-a Additional Medical and Surgical Benefits.
-
Section: 21-I:30-b Restrictions on Self-Insured Plans.
-
Section: 21-I:30-c Reserve Fund.
-
Section: 21-I:30-d Repealed by 2006, 207:4, eff. July 30, 2006.
-
Section: 21-I:30-e Employee and Retiree Benefit Risk Management Fund.
-
Section: 21-I:30-f Administrative Cost of Certain Programs Administered by the Division of Risk and Benefits; Obligation of Employee.
-
Section: 21-I:30-g Health Risk Appraisal.
-
Section: 21-I:31 Dividends.
-
Section: 21-I:32 Eligibility.
-
Section: 21-I:33 Leave of Absence.
-
Section: 21-I:34 Age Limit.
-
Section: 21-I:35 Examinations.
-
Section: 21-I:36 Hearings.
-
Section: 21-I:36-a Repealed by 1996, 18:1, eff. June 14, 1996.
-
Section: 21-I:36-b Repealed by 2013, 144:34, eff. Nov. 15, 2013.
- Part Data Processing
-
Section: 21-I:37 Federal Exceptions.
-
Section: 21-I:38 Work Order Required.
-
Section: 21-I:39 Repealed by 1991, 346:18, V, eff. July 1, 1991.
-
Section: 21-I:40 Repealed by 1991, 346:18, VI, eff. July 1, 1991.
- Part Penalties
-
Section: 21-I:41 Penalty.
- Part Personnel
-
Section: 21-I:42 Division of Personnel.
-
Section: 21-I:43 Rulemaking.
-
Section: 21-I:43-a Compensation for State Employees Injured in Line of Duty.
-
Section: 21-I:44 Internal Organization.
- Part Flexible Spending Programs
-
Section: 21-I:44-a Dependent Care Assistance Program Established.
-
Section: 21-I:44-b Medical and Related Expenses Program Established.
-
Section: 21-I:44-c Repealed by 2017, 193:17, II, eff. Aug. 29, 2017.
-
Section: 21-I:44-d Repealed by 2017, 193:17, III, eff. Aug. 29, 2017.
- Part Equipment Depository
-
Section: 21-I:44-e Repealed by 2001, 212:3, I, eff. June 30, 2006.
-
Section: 21-I:44-f Repealed by 2001, 212:3, II, eff. June 30, 2006.
- Part Personnel Appeals Board
-
Section: 21-I:45 Composition of Board; Compensation; Removal.
-
Section: 21-I:46 Powers and Duties of Board.
-
Section: 21-I:47 Executive Secretary to Board.
- Part Classified Employees
-
Section: 21-I:48 Approval of Governor or Council Not Required.
-
Section: 21-I:49 Classified Service and Exemptions.
-
Section: 21-I:50 Exception; Department of Employment Security.
-
Section: 21-I:51 Applicant's Criminal Record.
-
Section: 21-I:52 Prohibitions; Penalty.
-
Section: 21-I:52-a Employee Assistance Program; Confidential Communications.
-
Section: 21-I:53 Cooperation of State Officers and Employees.
-
Section: 21-I:54 New Positions and Reclassification of Positions.
-
Section: 21-I:55 Repealed by 2023, 207:23, I, eff. Oct. 3, 2023.
-
Section: 21-I:56 Reclassification of Positions or Increases.
-
Section: 21-I:57 Classification Review.
-
Section: 21-I:58 Appeals.
- Part Waste Reduction and Recycling Program
-
Section: 21-I:59 to 21-I:65 Repealed by 2008, 359:9, IV, eff. Sept. 9, 2008.
- Part Division of Information Technology Management
-
Section: 21-I:66 to 21-I:68 Repealed by 2003, 223:17, I, eff. Oct. 14, 2005.
-
Section: 21-I:69 to 21-I:72 Repealed by 2003, 223:17, II, eff. July 1, 2003.
- Part Indirect Cost Recovery Program
-
Section: 21-I:73 Definitions.
-
Section: 21-I:74 Allocation of Statewide Central Services Costs; Allocation of Statewide Indirect Costs.
-
Section: 21-I:75 Agency Indirect Cost Recovery Plan.
-
Section: 21-I:76 General Fund Reimbursement.
-
Section: 21-I:77 Exemption.
- Part Public Works Design and Construction
-
Section: 21-I:78 Definitions.
-
Section: 21-I:79 Projects Under $25,000.
-
Section: 21-I:80 Major Projects.
-
Section: 21-I:81 Competitive Bidding.
-
Section: 21-I:81-a Requirement for Listing Subcontractor Bids for State Construction Contracts.
-
Section: 21-I:81-b Worksite Accountability.
-
Section: 21-I:82 Client Relationship.
-
Section: 21-I:83 Compliance With Contracts.
-
Section: 21-I:84 General Powers and Duties.
-
Section: 21-I:85 Planning and Design Costs.
-
Section: 21-I:86 Public Works Appeals.
- Part Commission Exploring Monetizing Certain State Assets, Enterprises, and Resources
-
Section: 21-I:87 to 21-I:91 Repealed by 2010, Sp. Sess., 1:97, eff. July 1, 2011.
- Part Citizens Task Force to Study State Revenues and Expenditures
-
Section: 21-I:92 to 21-I:94 Repealed by 2020, 37:4, IV, eff. July 29, 2020.
- Part State Credit Card Affinity Program
-
Section: 21-I:95 State Credit Card Affinity Program; Administration.
- Part Hampshire Prescription Drug Competitive Marketplace
-
Section: 21-I:96 Purpose and Intent.
-
Section: 21-I:97 Definitions.
-
Section: 21-I:98 New Hampshire Prescription Drug Competitive Marketplace.
- Part Granite State Paid Family Leave Plan
-
Section: 21-I:99 Granite State Paid Family Leave Plan.
-
Section: 21-I:100 Purpose and Policy.
-
Section: 21-I:101 Definitions.
-
Section: 21-I:102 Contracting and Administrative Authority.
-
Section: 21-I:103 State Employee Coverage Linked to Coverage Offerings for Other Employers and for Individual Employees.
-
Section: 21-I:104 Conditions of Non-State Employer Participation.
-
Section: 21-I:105 Procurement Process.
-
Section: 21-I:106 Commissioner Discretion to Adjust Initial FMLI Benefit Structure.
-
Section: 21-I:107 Family and Medical Leave Insurance Advisory Board.
-
Section: 21-I:108 Report and Outreach.
-
Section: 21-I:109 Rulemaking.
-
Section: 21-I:110 Appropriation and Funding Transfer.
-
Section: 21-I:111 Program Start-up.