New Hampshire Statutes
Table of Contents
-
Section: 162-H:1 Declaration of Purpose.
-
Section: 162-H:2 Definitions.
-
Section: 162-H:3 Site Evaluation Committee Established.
-
Section: 162-H:3-a Administrator and Other Committee Support.
-
Section: 162-H:4 Powers and Duties of the Committee.
-
Section: 162-H:4-a Subcommittees.
-
Section: 162-H:4-b Public Members.
-
Section: 162-H:5 Prohibitions and Restrictions.
-
Section: 162-H:6 Repealed by 2009, 65:24, VI, eff. Aug. 8, 2009.
-
Section: 162-H:6-a Repealed by 2014, 217:28, II, eff. July 1, 2014.
-
Section: 162-H:7 Application for Certificate.
-
Section: 162-H:7-a Role of State Agencies.
-
Section: 162-H:8 Disclosure of Ownership.
-
Section: 162-H:8-a Application and Filing Fees.
-
Section: 162-H:9 Counsel for the Public.
-
Section: 162-H:10 Public Hearing; Studies; Rules.
-
Section: 162-H:10-a Wind Energy Systems.
-
Section: 162-H:10-b Siting of High Pressure Gas Pipelines; Rulemaking; Intervention.
-
Section: 162-H:11 Judicial Review.
-
Section: 162-H:12 Monitoring and Enforcement.
-
Section: 162-H:13 Records.
-
Section: 162-H:14 Temporary Suspension of Deliberations.
-
Section: 162-H:15 Repealed by 2014, 217:28, IV, eff. July 1, 2014.
-
Section: 162-H:16 Findings and Certificate Issuance.
-
Section: 162-H:17 Repealed by 2009, 65:24, X, eff. Aug. 8, 2009.
-
Section: 162-H:18 Repealed by 2009, 65:24, XI, eff. Aug. 8, 2009.
-
Section: 162-H:19 Penalties.
-
Section: 162-H:20 Severability.
-
Section: 162-H:21 Fund Established; Funding Plan.
-
Section: 162-H:22 Compensation and Reimbursement.
-
Section: 162-H:23 Repealed by 2019, 149:2, eff. Nov. 1, 2020.
-
Section: 162-H:24 Transition.