New Hampshire Statutes
Table of Contents
-
Section: 126-A:1 Declaration of Purpose.
-
Section: 126-A:2 Definitions.
-
Section: 126-A:3 General Provisions.
-
Section: 126-A:4 Department Established.
-
Section: 126-A:4-a Repealed by 2022, 272:11, I, eff. June 24, 2022.
-
Section: 126-A:4-b Medicaid Waivers.
-
Section: 126-A:4-c Family Planning Waiver.
-
Section: 126-A:4-d Repealed by 2009, 144:28, eff. July 1, 2009.
-
Section: 126-A:4-e Medicaid Hospice Benefit.
-
Section: 126-A:4-f Repealed by 2020, 37:4, VII, eff. July 29, 2020.
-
Section: 126-A:4-g Children's Oral Health Initiative.
-
Section: 126-A:4-h Repealed by 2011, 224:299, eff. July 1, 2014.
-
Section: 126-A:4-i Inclusion of Certain Children and Pregnant Women in Medicaid and the Children's Health Insurance Program.
-
Section: 126-A:5 Commissioner of Health and Human Services.
-
Section: 126-A:5-a Access to Budget and Expenditures for Persons Receiving State Services.
-
Section: 126-A:5-b Repealed by 2014, 3:12, V, eff. Dec. 31, 2018.
-
Section: 126-A:5-c Repealed by 2018, 342:24, IV, eff. Dec. 31, 2018.
-
Section: 126-A:5-d Repealed by 2018, 342:24, V, eff. Dec. 31 2018.
-
Section: 126-A:5-e Repealed by 2016, 13:15, eff. Dec. 1, 2017.
-
Section: 126-A:5-f Status in Retirement System.
-
Section: 126-A:6 Department Administrator of Title XX Social Security.
-
Section: 126-A:7 Deputy Commissioner of Health and Human Services.
-
Section: 126-A:8 Acting Commissioner; Appointment.
-
Section: 126-A:9 Positions Established; Staffing.
-
Section: 126-A:10 Salaries.
-
Section: 126-A:10-a Repealed by 2015, 276:108, I, eff. July 1, 2015.
-
Section: 126-A:11 Medical and Scientific Research Information.
-
Section: 126-A:12 Small Claims.
-
Section: 126-A:12-a Prompt Payment Required.
-
Section: 126-A:13 Oversight Committee; Establishment; Purpose.
-
Section: 126-A:14 Organization and Compensation.
-
Section: 126-A:15 Duties of Oversight Committee.
-
Section: 126-A:15-a Subcommittee on Alzheimer's Disease and Other Related Dementia.
-
Section: 126-A:15-b Committee on Emerging Medical Technologies.
-
Section: 126-A:16 Repealed by by 1995, 310:3, II, eff. Dec. 31, 1998.
-
Section: 126-A:17 Advisory Council on Child Care.
-
Section: 126-A:17-a Repealed by 2018, 298:2, eff. Nov. 1, 2020.
-
Section: 126-A:18 Primary Preventative Health Services.
-
Section: 126-A:18-a Rate Setting for Home Health Services.
-
Section: 126-A:18-b Repealed by 2013, 80:1, eff. Aug. 18, 2013.
- Part Community Living Facilities
-
Section: 126-A:19 Community Living Facilities.
-
Section: 126-A:20 Standards and Certification for Community Living Facilities.
-
Section: 126-A:21 Standards for Fire Safety.
-
Section: 126-A:22 Rates for Community Living Facilities.
-
Section: 126-A:23 Repealed by 2012, 40:1, eff. July 1, 2012.
-
Section: 126-A:24 Placement.
- Part Emergency Shelter Program
-
Section: 126-A:25 Purpose.
-
Section: 126-A:26 Program Established.
-
Section: 126-A:27 Capital Construction and Rehabilitation.
-
Section: 126-A:28 Operating Funds.
-
Section: 126-A:29 Eligibility; Grants.
-
Section: 126-A:30 Residency.
-
Section: 126-A:31 Rulemaking.
-
Section: 126-A:32 Repealed by 2010, 368:1(41), eff. Dec. 31, 2010.
- Part Office of Reimbursements
-
Section: 126-A:33 Office Established.
-
Section: 126-A:34 Duties.
-
Section: 126-A:35 Other State Departments.
-
Section: 126-A:36 Persons Chargeable With Support of Patients or Residents of Public Institutions.
-
Section: 126-A:37 Estates Chargeable for Support.
-
Section: 126-A:38 Financial Statements.
-
Section: 126-A:39 Educational Expenses.
-
Section: 126-A:40 Liability for Expenses and Hearing on Liability.
-
Section: 126-A:41 Support Order.
-
Section: 126-A:42 Recovery of Expenses.
-
Section: 126-A:43 Regular Rate.
-
Section: 126-A:44 Partial Charges.
-
Section: 126-A:45 Support by the State.
-
Section: 126-A:46 Special Services.
-
Section: 126-A:47 Reports.
-
Section: 126-A:48 Nature of Payment.
- Part Poison Information and Control Center
-
Section: 126-A:49 Poison Information and Treatment.
- Part Housing Security Guarantee Program
-
Section: 126-A:50 to 126-A:59 Repealed by 2021, 122:11, I, eff. July 9, 2021.
-
Section: 126-A:60 Repealed by 2000, 316:8, II, eff. July 1, 2000.
-
Section: 126-A:61 Repealed by 2021, 122:11, I, eff. July 9, 2021.
-
Section: 126-A:62 Repealed by 2000, 316:8, III, eff. July 1, 2000.
-
Section: 126-A:63 Repealed by 2021, 122:11, I, eff. July 9, 2021.
- Part New Hampshire Comprehensive Cancer Plan
-
Section: 126-A:64 Repealed by 2017, 195:15, eff. Sept. 3, 2017.
-
Section: 126-A:65 Repealed by 2007, 263:98, II, eff. June, 30, 2011.
- Part Commission to Study Expansion of Medicaid Eligibility
-
Section: 126-A:66 Repealed by 2014, 3:12, VIII, eff. Mar. 27, 2014.
- Part Statewide Section 1115 Demonstration Waiver
-
Section: 126-A:67 Statewide Section 1115 Demonstration Waiver.
- Part Commission to Study Oversight, Regulation, and Reporting of Patient Safety and Infectious Disease Prevention and Control Issues
-
Section: 126-A:68 Repealed by 2015, 147:3, eff. Nov. 1, 2015.
- Part Commission to Study Narcan
-
Section: 126-A:69 Repealed by 2016, 1:1, eff. Nov. 1, 2017.
- Part Administration of Epinephrine
-
Section: 126-A:70 to 126-A:71 Repealed by 2021, 122:34, eff. July 9, 2021.
- Part Commission to Study Volunteer Health Care Services
-
Section: 126-A:72 Repealed by 2016, 274:2, effective Nov. 1, 2017.
- Part Commission to Study Environmentally-Triggered Chronic Illness
-
Section: 126-A:73 Repealed by 2017, 166:3, eff. Nov. 1, 2018.
-
Section: 126-A:73-a Commission to Study Environmentally-Triggered Chronic Illness Reestablished.
- Part Commission on the Seacoast Cancer Cluster Investigation
-
Section: 126-A:74 Repealed by 2017, 197:5, I, eff. June 30, 2022.
- Part Excess Appropriation Allocation Account
-
Section: 126-A:75 Repealed by 2018, 57:8, eff. July 1, 2019.
- Part Data Sharing Between the Department of Environmental Services and the Department of Health and Human Services
-
Section: 126-A:76 Data Sharing Between the Department of Environmental Services and the Department of Health and Human Services.
- Part Commission to Study Greater Transparency in Pharmaceutical Costs and Drug Rebate Programs
-
Section: 126-A:77 Repealed by 2018, 350:2, eff. Nov. 1, 2018.
-
Section: 126-A:77-a Repealed by 2019, 320:6, eff. Nov. 1, 2020.
- Part New Hampshire Rare Disease Advisory Council
-
Section: 126-A:78 Definition.
-
Section: 126-A:79 New Hampshire Rare Disease Advisory Council Established.
- Part Commission on the Environmental and Public Health Impacts of Perfluorinated Chemicals
-
Section: 126-A:79-a Commission on the Environmental and Public Health Impacts of Perfluorinated Chemicals.
- Part New Hampshire Pharmaceutical Assistance Pilot Program for Seniors
-
Section: 126-A:80 New Hampshire Pharmaceutical Assistance Pilot Program for Seniors.
- Part Access to Health Care and Mental Health Services for Veterans
-
Section: 126-A:81 Repealed by 2023, 74:4, I, eff. June 7, 2023.
-
Section: 126-A:82 Repealed by 2023, 74:4, II, eff. June 7, 2023.
- Part Opioid Abatement Trust Fund
-
Section: 126-A:83 Opioid Abatement Trust Fund Established.
-
Section: 126-A:84 Opioid Abatement Trust Fund; Management and Distribution of Funds.
-
Section: 126-A:85 New Hampshire Opioid Abatement Advisory Commission Established.
-
Section: 126-A:86 New Hampshire Opioid Abatement Advisory Commission; Duties.
- Part State Health Improvement Plan
-
Section: 126-A:87 State Health Improvement Plan.
-
Section: 126-A:88 State Health Assessment and State Health Improvement Plan Advisory Council Established.
- Part Controlled Drug Prescription Health and Safety Program
-
Section: 126-A:89 Definitions.
-
Section: 126-A:90 Controlled Drug Prescription Health and Safety Program Established.
-
Section: 126-A:91 Controlled Drug Prescription Health and Safety Program Operation.
-
Section: 126-A:92 Confidentiality.
-
Section: 126-A:93 Providing Controlled Drug Prescription Health and Safety Information.
-
Section: 126-A:94 Unlawful Act and Penalties.
-
Section: 126-A:95 Rulemaking.
-
Section: 126-A:96 Advisory Council Established.
-
Section: 126-A:97 Repealed by 2023, 140:8, II, eff. Aug. 29, 2023.
- Part Emergency Shelter for Companion Animals
-
Section: 126-A:98 State Policy for Companion Animals.
- Part Medicaid Coverage of Certain Birthing, Postpartum, and Newborn Services
-
Section: 126-A:99 Medicaid Doula Coverage.
-
Section: 126-A:100 Medicaid Coverage of Lactation Services; Reimbursement Required.
-
Section: 126-A:101 Medicaid Coverage of Donor Breast Milk; Reimbursement Required.
- Part Data Privacy and Information Technology Security Governance Board
-
Section: 126-A:102 Data Privacy and Information Technology Security Governance Board Established.
-
Section: 126-A:103 Membership; Quorum.
-
Section: 126-A:104 Duties.
-
Section: 126-A:105 Risk Management.