New Hampshire Statutes
Table of Contents
-
Section: 4:1 Removal of Public Officials for Cause.
-
Section: 4:2 Vacating Office of Trustee of State Institution.
-
Section: 4:3 Anticipation of Vacancies.
-
Section: 4:4 Adjustment of Terms of Office.
-
Section: 4:5 Temporary Department Heads.
-
Section: 4:6 Repealed by 1985, 399:24, I, eff. July 1, 1985.
-
Section: 4:6-a Office Space; Secretary of State.
-
Section: 4:7 Availability of Space.
-
Section: 4:7-a Identifying Information Required in Correspondence.
-
Section: 4:8 Gifts to the State.
-
Section: 4:8-a Gifts for Historic Sites and the Community College System of New Hampshire.
-
Section: 4:9 Portraits or Other Memorials.
-
Section: 4:9-a Law Enforcement Memorial.
-
Section: 4:9-b Committee Established; Special Account.
-
Section: 4:9-c Committee Membership.
-
Section: 4:9-d Repealed by 2022, 323:12, eff. Sept. 6, 2022.
-
Section: 4:9-e September 11 Memorial.
-
Section: 4:9-f to 4:9-h Repealed by 2010, 368:1(36), eff. Dec. 31, 2010.
-
Section: 4:9-i Public Works Employee Memorial.
-
Section: 4:9-j Committee Established; Special Account.
-
Section: 4:9-k Committee Membership and Duties.
-
Section: 4:9-l Commission Established.
-
Section: 4:9-m Commission Membership and Duties.
- Part Fallen State Troopers' Memorial
-
Section: 4:9-n Fallen State Troopers' Memorial.
-
Section: 4:9-o Committee and Special Account Established.
- Part New Hampshire Recovery Monument Commission
-
Section: 4:9-p Commission Established; Special Account.
-
Section: 4:9-q Commission Membership and Duties.
-
Section: 4:9-r Defense and Indemnification.
- Part Bridges House Special Account
-
Section: 4:9-s Establishing the Bridges House Special Account Fund.
-
Section: 4:10 Protection of State Water Rights.
-
Section: 4:11 Eligibility of Councilor to Other Office.
-
Section: 4:12 Governor's Staff.
-
Section: 4:12-a Repealed by 1986, 141:4, eff. July 1, 1986.
-
Section: 4:12-b Appointment.
-
Section: 4:12-c Duties.
-
Section: 4:12-cc Executive Council Operations.
-
Section: 4:12-d to 4:12-f Repealed by 1987, 283:11, eff. May 25, 1987.
- Part Community Development Block Grants
-
Section: 4:12-g to 4:12-p Repealed by 1987, 283:11, eff. May 25, 1987.
- Part Administrator of Federal-State Financial Information
-
Section: 4:12-q, 4:12-r Repealed by 1987, 283:11, eff. May 25, 1987.
- Part Water Protection Assistance Program
-
Section: 4:12-s to 4:12-v Repealed by 1987, 283:11, eff. May 25, 1987.
-
Section: 4:13 Repealed by 1970, 46:2, eff. July 1, 1970.
-
Section: 4:13-a Repealed by 1959, 217:2, eff. Aug. 16, 1959.
- Part Observances Proclaimed by Governor
-
Section: 4:13-b Lafayette Day.
-
Section: 4:13-c Constitution Days.
-
Section: 4:13-d American History Month.
-
Section: 4:13-e Law Enforcement Memorial Week.
-
Section: 4:13-f New Hampshire Pearl Harbor Day.
-
Section: 4:13-g Teacher Appreciation Day.
-
Section: 4:13-h Gold Star Mother's Day.
-
Section: 4:13-i United States Army, Navy, Air Force, Coast Guard, and Marine Corps; Anniversary of Founding Commemorated.
-
Section: 4:13-j Destroyer Escort Day.
-
Section: 4:13-k Congenital Heart Defect Awareness Day.
-
Section: 4:13-l General John Stark Day.
-
Section: 4:13-m Firefighters Memorial Day.
-
Section: 4:13-n Emergency Medical Services Provider Recognition Day.
-
Section: 4:13-o Portsmouth Peace Treaty Day.
-
Section: 4:13-p Proper Observance of September 11, 2001.
-
Section: 4:13-q New Hampshire History Week.
-
Section: 4:13-r Blue Star Mother's Day.
-
Section: 4:13-s Canine Veterans Day.
-
Section: 4:13-t New Hampshire Genocide Awareness Month.
-
Section: 4:13-u Lyme Disease Awareness Month.
-
Section: 4:13-v Cancer Prevention Month, Cancer Prevention Day, and Cure all Cancer Month.
-
Section: 4:13-w Childhood Cancer Awareness Month.
-
Section: 4:13-x New Hampshire Recovery Month.
-
Section: 4:13-y Post-Traumatic Stress Injury Awareness Day and Post-Traumatic Stress Injury Awareness Month.
-
Section: 4:13-z Pollyanna of Littleton New Hampshire Recognition Day.
-
Section: 4:13-aa Juneteenth Proclamation.
-
Section: 4:13-bb New Hampshire D-Day Remembrance Day.
-
Section: 4:13-cc Overdose Awareness Day.
-
Section: 4:13-dd Old Man of the Mountain Day.
- Part Expenditures and Disbursements
-
Section: 4:14 Disbursements.
-
Section: 4:15 Department Expenditures.
-
Section: 4:16 Incidental Expenses.
-
Section: 4:17 Purchases of Surveyors' Maps, and Other Records.
-
Section: 4:18 Emergency Fund.
-
Section: 4:19 Emergency Repairs.
-
Section: 4:20 Borrowing for.
- Part Pardons; Commutations; and Reprieves
-
Section: 4:21 Petitions for Pardon or Commutation of Sentence.
-
Section: 4:22 Commissioner of Corrections to Report on.
-
Section: 4:23 Commutation.
-
Section: 4:24 Respite.
-
Section: 4:25 Conditional Pardons.
-
Section: 4:26 Breach of Condition.
-
Section: 4:27 Procedure After Arrest.
-
Section: 4:27-a Repealed by 1977, 595:4, eff. July 1, 1977.
-
Section: 4:28 Summoning of Witnesses.
- Part Acquisition and Disposal of Real Estate
-
Section: 4:29 By Purchase.
-
Section: 4:30 By Eminent Domain.
-
Section: 4:30-a Acquisition of Municipal Land Used for Conservation or Recreation.
-
Section: 4:30-b Acquisition of Substitute Recreation Land.
-
Section: 4:31 Repealed by 1983, 297:13, I, eff. Aug. 17, 1983.
-
Section: 4:32 Repealed by 1983, 297:13, II, eff. Aug. 17, 1983.
-
Section: 4:33 Repealed by 1983, 297:13, III, eff. Aug. 17, 1983.
-
Section: 4:34 Repealed by 1983, 297:13, IV, eff. Aug. 17, 1983.
-
Section: 4:35 Repealed by 1983, 297:13, V, eff. Aug. 17, 1983.
-
Section: 4:36 Repealed by 1983, 297:13, VI, eff. Aug. 17, 1983.
-
Section: 4:37 Attorney General to Act.
-
Section: 4:38 Payment.
-
Section: 4:39 Property, How Held.
-
Section: 4:39-a New Hampshire Hospital Real Estate.
-
Section: 4:39-b Approval of State Agency Leases Exceeding 5 Years.
-
Section: 4:39-c Disposal of Highway, Federal, or Turnpike Funded Real Estate.
-
Section: 4:39-d Leasing of State-Owned Real Estate on Public Waters.
-
Section: 4:39-e Real Property Owned by State Agencies; Reporting Requirement.
-
Section: 4:39-f Bulk Disposal of Highway or Turnpike Funded Real Estate.
-
Section: 4:40 Disposal of Real Estate.
- Part Conveyance of Property Under Water
-
Section: 4:40-a Grant of Right.
-
Section: 4:40-b Petition.
-
Section: 4:40-c Deed.
-
Section: 4:40-d Payments.
-
Section: 4:40-e Penalty.
- Part Compensation of Governor and Councilors
-
Section: 4:41 Repealed by 1961, 221:6, eff. July 1, 1961.
-
Section: 4:42 Councilors' Compensation.
- Part Miscellaneous Provisions
-
Section: 4:43 Naming of Certain Buildings and Formations.
-
Section: 4:44 Hearing Prior to Confirmation of Judicial Appointment.
-
Section: 4:45 State of Emergency Declaration; Powers.
-
Section: 4:46 Taking of Private Property; Compensation and Use.
-
Section: 4:47 Emergency Management Powers.
-
Section: 4:48 Executive Order Registry.