New Hampshire Statutes
Table of Contents
-
Section: 483-B:1 Purpose.
-
Section: 483-B:2 Minimum Standards Required.
-
Section: 483-B:3 Consistency Required.
-
Section: 483-B:4 Definitions.
-
Section: 483-B:5 Enforcement by Commissioner; Duties; Woodland Buffer.
-
Section: 483-B:5-a Repealed by 2008, 5:5, I, II, eff. May 1, 2008.
-
Section: 483-B:5-b Permit Required; Exemption.
-
Section: 483-B:6 Other Required Permits and Approvals.
-
Section: 483-B:7 Reporting; On-Site Inspections; Local Participation.
-
Section: 483-B:7-a Repealed by 2017, 256:2, eff. Nov. 1, 2017.
-
Section: 483-B:8 Municipal Authority.
-
Section: 483-B:9 Minimum Shoreland Protection Standards.
-
Section: 483-B:10 Nonconforming Lots of Record.
-
Section: 483-B:11 Nonconforming Structures.
-
Section: 483-B:12 Shoreland Exemptions.
-
Section: 483-B:13 Repealed by 1992, 235:28, II, eff. Jan. 1, 1993.
-
Section: 483-B:14 Rehearings and Appeals.
-
Section: 483-B:15 Gifts, Grants and Donations.
-
Section: 483-B:16 Assistance to Municipalities; Office of State Planning and Energy Programs.
-
Section: 483-B:17 Rulemaking.
-
Section: 483-B:18 Penalties.
-
Section: 483-B:19 Repealed by 2007, 267:14, I, eff. April 1, 2008.
-
Section: 483-B:20 Repealed by 2007, 267:14, II, eff. April 1, 2008.
-
Section: 483-B:21 Repealed by 2010, 306:2, eff. Dec. 31, 2015.
-
Section: 483-B:22 Coastal and Great Bay Region Reports.