New Hampshire Statutes
Table of Contents
-
Section: 52:1 Establishment.
-
Section: 52:1-a Flood Control Projects.
-
Section: 52:2 Meeting to Consider.
-
Section: 52:2-a Budgetary Official Ballot.
-
Section: 52:3 Procedure and Powers.
-
Section: 52:3-a Commissioners Duties; Acceptance by Municipalities of Roads.
-
Section: 52:4 Appropriations.
-
Section: 52:4-a Contingency Fund.
-
Section: 52:5 Changing Boundaries.
-
Section: 52:6 Added Powers.
-
Section: 52:7 Repealed by 1979, 410:2, XIII, eff. July 1, 1979.
-
Section: 52:8 Duties.
-
Section: 52:8-a Repealed by 1979, 410:2, XIV, eff. July 1, 1979.
-
Section: 52:9 Repealed by 1979, 410:2, XV, eff. July 1, 1979.
-
Section: 52:9-a Repealed by 1979, 410:2, XVI, eff. July 1, 1979.
-
Section: 52:10 Repealed by 1979, 410:2, XVII, eff. July 1, 1979.
-
Section: 52:11 Fire Department Engineers.
-
Section: 52:11-a Voting at District Meetings.
-
Section: 52:11-b Public Body.
-
Section: 52:12 Annual Meetings.
-
Section: 52:13 Warning of Meetings.
-
Section: 52:14 Special Meetings.
-
Section: 52:14-a Repealed by 1993, 176:18, eff. Aug. 8, 1993.
-
Section: 52:15 Repealed by 1979, 410:2, XVIII, eff. July 1, 1979.
-
Section: 52:16 Taxation, Procedure.
-
Section: 52:17 Abatement of Assessments.
-
Section: 52:18 Taking Land.
-
Section: 52:18-a Water Pollution.
-
Section: 52:19 Joint Board.
-
Section: 52:20 Reporting Appointments.
-
Section: 52:21 Dissolution.
-
Section: 52:21-a Village Districts in Lisbon.
-
Section: 52:22 Adoption of Provisions.
-
Section: 52:23 Public Water.
-
Section: 52:24 Filing With Secretary of State.
-
Section: 52:25 Repealed by 2010, 22:2, eff. July 6, 2010.
-
Section: 52:26 Contracts With the Department of Environmental Services.