New Hampshire Statutes
Table of Contents
- Part General Provisions
-
Section: 498-A:1 Intent of Chapter.
-
Section: 498-A:2 Definitions.
- Part Condemnation Procedure
-
Section: 498-A:3 Jurisdiction.
-
Section: 498-A:4 Preliminary Steps to Initiating Action.
-
Section: 498-A:5 Condemnation; Passage of Title; Declaration of Taking.
-
Section: 498-A:6 Security.
-
Section: 498-A:7 Recording Notice of Condemnation.
-
Section: 498-A:8 Notice to the Condemnee.
-
Section: 498-A:9 Repealed by 1973, 256:8, eff. June 22, 1973.
-
Section: 498-A:9-a Preliminary Objections.
-
Section: 498-A:9-b Determination of Preliminary Objections Based on Necessity, Public Use, and Net-Public Benefit.
-
Section: 498-A:10 Right to Enter Property Prior to Condemnation.
-
Section: 498-A:11 Possession; Entry and Payment of Compensation.
-
Section: 498-A:12 Abandonment of Project.
- Part Board of Tax and Land Appeals
-
Section: 498-A:13 Repealed by 1982, 42:83, eff. Dec. 31, 1982.
-
Section: 498-A:14 Repealed by 1982, 42:83, eff. Dec. 31, 1982.
-
Section: 498-A:15 Clerk; Staff.
-
Section: 498-A:16 Offices; Hearings.
-
Section: 498-A:16-a Filing Fee.
-
Section: 498-A:17 Repealed by 1993, 141:2, eff. July 16, 1993.
-
Section: 498-A:18 Powers of Board.
-
Section: 498-A:19 View; Technical Rules Not Controlling; Burden of Proof.
-
Section: 498-A:20 Record.
-
Section: 498-A:21 Allocation of Board Expenses.
-
Section: 498-A:22 State Agencies.
- Part Determination of Just Compensation
-
Section: 498-A:23 Procedure Established; Guardian Ad Litem.
-
Section: 498-A:24 Board Action.
-
Section: 498-A:25 Method of Determination.
-
Section: 498-A:26 Report of Board.
-
Section: 498-A:26-a Awarding of Costs to Prevailing Party.
-
Section: 498-A:26-b Attorney's Fees.
-
Section: 498-A:27 Appeal on Damages.
-
Section: 498-A:28 Review.
-
Section: 498-A:29 Repeals.
-
Section: 498-A:30 Effective Date.
-
Section: 498-A:31 Compensation of Guardian Ad Litem.