New Hampshire Statutes
Table of Contents
-
Section: 125-C:1 Declaration of Policy and Purpose.
-
Section: 125-C:2 Definitions.
-
Section: 125-C:3 Repealed by 1986, 202:29, II, eff. Jan. 2, 1987.
-
Section: 125-C:4 Rulemaking Authority; Subpoena Power.
-
Section: 125-C:5 Repealed by 1986, 202:29, III, eff. Jan. 2, 1987.
-
Section: 125-C:6 Powers and Duties of the Commissioner.
-
Section: 125-C:6-a Enhanced Environmental Performance Agreements.
-
Section: 125-C:7 Repealed by 1986, 202:29, IV, eff. Jan. 2, 1987.
-
Section: 125-C:8 Administration of Chapter; Delegation of Duties.
-
Section: 125-C:9 Authority of the Commissioner in Cases of Emergency.
-
Section: 125-C:10 Devices Contributing to Air Pollution.
-
Section: 125-C:10-a Municipal Waste Combustion Units.
-
Section: 125-C:10-b Best Available Control Technology Required.
-
Section: 125-C:10-c Combustion Ban.
-
Section: 125-C:10-d Sulfur Limits of Certain Liquid Fuels.
-
Section: 125-C:10-e Requirements for Air Emissions of Per and Polyfluoroalkyl Substances Impacting Soil and Water.
-
Section: 125-C:11 Permit Required.
-
Section: 125-C:12 Administrative Requirements.
-
Section: 125-C:13 Criteria for Denial; Suspension or Revocation; Modification.
-
Section: 125-C:14 Rehearings and Appeals.
-
Section: 125-C:15 Enforcement.
-
Section: 125-C:16 Variances.
-
Section: 125-C:17 Repealed by 1993, 329:14, eff. June 24, 1993.
-
Section: 125-C:18 Existing Remedies Unimpaired.
-
Section: 125-C:19 Protection of Powers.
-
Section: 125-C:19-a Recovery of Public Utility Expenditures.
-
Section: 125-C:20 Exemption; Steam Locomotives and Engines.
-
Section: 125-C:21 Severability.