New Hampshire Statutes
Table of Contents
-
Section: 400-A:1 Department Continued.
-
Section: 400-A:2 Construction.
-
Section: 400-A:3 Insurance Commissioner; Appointment; Term.
-
Section: 400-A:4 Seal.
-
Section: 400-A:5 Office.
-
Section: 400-A:6 Deputy Commissioner; Other Department Positions.
-
Section: 400-A:7 Repealed by 1977, 499:6, eff. Sept. 12, 1977.
-
Section: 400-A:8 Compensation; Expenses; Bonds.
-
Section: 400-A:9 Departmental Organization.
-
Section: 400-A:10 Staff.
-
Section: 400-A:11 Advisory Councils and Committees.
-
Section: 400-A:12 Prohibited Interests.
-
Section: 400-A:13 Delegation of Powers.
-
Section: 400-A:14 Orders, Notices.
-
Section: 400-A:14-a Health Insurance Coverage.
-
Section: 400-A:15 Statutes, Rules, and Regulations; Violation.
-
Section: 400-A:15-a Standardized Claim Forms for Health Insurance.
-
Section: 400-A:15-b Confidentiality of Provider's Personal Information.
-
Section: 400-A:15-c Identification of Health Coverage Under the Jurisdiction of the Commissioner.
-
Section: 400-A:15-d Exemption From Rulemaking Requirement; Forms.
-
Section: 400-A:15-e Consumer Services Program.
-
Section: 400-A:15-f Confidentiality; Forms and Rates.
-
Section: 400-A:15-g General Provisions Regarding Review of Rate and Form Filings.
-
Section: 400-A:15-h General Provisions Regarding Company, Producer, and Adjuster Licensing.
-
Section: 400-A:16 Investigations, Enforcement.
-
Section: 400-A:17 Hearings.
-
Section: 400-A:18 Notice of Hearing.
-
Section: 400-A:19 Conduct of Hearing.
-
Section: 400-A:20 Witnesses and Documentary Evidence.
-
Section: 400-A:21 Witnesses; Disciplinary Proceedings.
-
Section: 400-A:22 Witnesses; Immunity From Prosecution.
-
Section: 400-A:23 Order on Hearing.
-
Section: 400-A:24 Appeal From the Commissioner.
-
Section: 400-A:25 Records; Inspection; Destruction.
-
Section: 400-A:26 Annual Report.
-
Section: 400-A:27 Publications.
-
Section: 400-A:28 Interstate Cooperation.
-
Section: 400-A:29 Fees.
-
Section: 400-A:29-a Fees for Continuing Education Course Submissions; Special Fund Established.
-
Section: 400-A:30 Accounts.
-
Section: 400-A:31 General Premium Tax: Report.
-
Section: 400-A:32 Premium Tax; Collection, Minimum, Penalty, and Prepayments.
-
Section: 400-A:32-a Timely Mailing.
-
Section: 400-A:32-b Electronic Funds Transfer.
-
Section: 400-A:33 Repealed by 2010,13:7, II, eff. July 1, 2010.
-
Section: 400-A:34 Exemption; Abatement.
-
Section: 400-A:34-a Credit for Business Enterprise Tax.
-
Section: 400-A:35 Retaliatory Provisions.
-
Section: 400-A:36 Annual Financial Statement.
-
Section: 400-A:36-a Filing Requirements.
-
Section: 400-A:36-b Immunity.
-
Section: 400-A:36-c Confidentiality.
-
Section: 400-A:36-d Revocation of Certificate of Authority.
-
Section: 400-A:37 Examinations.
-
Section: 400-A:38 Repealed by 1975, 500:4, eff. Sept. 22, 1975.
-
Section: 400-A:39 Administration Fund.
-
Section: 400-A:39-a Repealed by 2004, 161:7, eff. Jan. 1, 2010.
-
Section: 400-A:39-b Review and Evaluation of Proposed Insurance Mandated Benefit Proposals Under RSA 281-A, RSA 415, RSA 420-A, and RSA 420-B.
- Part Office of Securities Regulation
-
Section: 400-A:40 to 400-A:66 Repealed by 1991, 355:93, I, eff. July 1, 1991.
- Part Oversight Commission on Medical Cost Transparency
-
Section: 400-A:67 Repealed by 2015, 227:2, eff. Nov. 1, 2016.
-
Section: 400-A:68 Redundancy Elimination Report.