New Hampshire Statutes
Table of Contents
-
Section: 125:1 Repealed by 1986, 198:23, I, eff. Aug. 2, 1986.
-
Section: 125:2 Repealed by 1986, 198:23, II, eff. Aug. 2, 1986.
-
Section: 125:3 Repealed by 1959, 106:2, eff. July 1, 1959.
-
Section: 125:4 Repealed by 1986, 198:23, IV, eff. Aug. 2, 1986.
-
Section: 125:5 Repealed by 1986, 198:23, V, eff. Aug. 2, 1986.
- Part Department of Health and Human Services
-
Section: 125:6 to 125:8 Repealed by 1961, 222:6, I, eff. July 1, 1962.
-
Section: 125:8-a Purpose.
-
Section: 125:9 Duties.
-
Section: 125:9-a Medical Advice to Director of Motor Vehicles.
-
Section: 125:10 Drugs; Foods.
-
Section: 125:11 Public Buildings.
-
Section: 125:12 Repealed by 1986, 198:23, VI, eff. Aug. 2, 1986.
-
Section: 125:12-a Repealed by 1986, 198:23, VII, eff. Aug. 2, 1986.
-
Section: 125:13 Repealed by 1986, 198:23, VIII, eff. Aug. 2, 1986.
-
Section: 125:13-a Health Service Room.
-
Section: 125:14 Repealed by 1986, 198:23, IX, eff. Aug. 2, 1986.
-
Section: 125:15 Powers Generally.
-
Section: 125:15-a Rulemaking.
-
Section: 125:15-b Repealed by 2011, 224:97, eff. July 1, 2011.
- Part Occupational and Health Safety Programs
-
Section: 125:16 Repealed by 1986, 198:23, X, eff. Aug. 2, 1986.
-
Section: 125:16-a Repealed by 1986, 198:23, XI, eff. Aug. 2, 1986.
-
Section: 125:16-b Repealed by 1986, 198:23, XII, eff. Aug. 2, 1986.
-
Section: 125:16-c Repealed by 1986, 198:23, XIII, eff. Aug. 2, 1986.
-
Section: 125:16-d Repealed by 1986, 198:23, XIV, eff. Aug. 2, 1986.
-
Section: 125:17 Repealed by 1983, 410:3, I, eff. Aug. 22, 1983.
-
Section: 125:18 Repealed by 1983, 410:3, II, eff. Aug. 22, 1983.
- Part State Health Officer
-
Section: 125:19 to 125:21 Repealed by 1985, 190:15, eff. May 29, 1985.
- Part Licensing and Registering Boards
-
Section: 125:22 to 125:24 Repealed by 2020, 37:29, eff. July 29, 2020.
-
Section: 125:25 Repealed by 1995, 310:170, II, eff. Nov. 1, 1995.
- Part Disclosure of Ownership Interests by Health Care Practitioners
-
Section: 125:25-a Definitions.
-
Section: 125:25-b Disclosure of Ownership Interest to Patient.
-
Section: 125:25-c Disclosure to the Licensing Authority.
- Part Communicable Diseases in Unorganized Localities
-
Section: 125:26 Repealed by 1986, 198:23, XV, eff. Aug. 2, 1986.
-
Section: 125:27 Repealed by 1986, 198:23, XVI, eff. Aug. 2, 1986.
-
Section: 125:28 Repealed by 1986, 198:23, XVII, eff. Aug. 2, 1986.
-
Section: 125:29 Repealed by 1986, 198:23, XVIII, eff. Aug. 2, 1986.
- Part Biologicals
-
Section: 125:30 Repealed by 1986, 198:23, XIX, eff. Aug. 2, 1986.
-
Section: 125:31 Repealed by 1986, 198:23, XX, eff. Aug. 2, 1986.
-
Section: 125:32 Repealed by 1986, 198:23, XXI, eff. Aug. 2, 1986.
- Part Recreation Camps
-
Section: 125:33 to 125:36 Repealed by 1971, 254:2, eff. Aug. 22, 1971.
- Part Private Nursery Schools and Private Kindergartens
-
Section: 125:37 to 125:41 Repealed by 1969, 217:2, eff. Aug. 4, 1969.
- Part Radiation Protection
-
Section: 125:42 to 125:55. Repealed by 1963, 229:2, eff. July 2, 1963.
- Part Radiation Protection and Radiation Control Program
-
Section: 125:56 to 125:77 Repealed by 1986, 169:4, eff. July 27, 1986.
- Part Radioactive Waste Consultation
-
Section: 125:77-a Repealed by 1982, 30:6, eff. April 30, 1982.
-
Section: 125:77-b Prohibition.
-
Section: 125:77-c to 125:77-f Repealed by 1982, 30:6, eff. April 30, 1982.
- Part Task Force on Low-Level Radioactive Waste Management
-
Section: 125:77-g Repealed by 1986, 78:1, I, eff. July 12, 1986.
-
Section: 125:77-h Repealed by 1986, 78:1, II, eff. July 12, 1986.
-
Section: 125:77-i Repealed by 1986, 78:1, III, eff. July 12, 1986.
-
Section: 125:77-j Repealed by 1986, 78:1, IV, eff. July 12, 1986.
-
Section: 125:77-k Repealed by 1986, 78:1, V, eff. July 12, 1986.
- Part Air Pollution Control
-
Section: 125:78 to 125:89 Repealed by 1979, 359:1, eff. July 1, 1979.
- Part Permits
-
Section: 125:90 to 125:94 Repealed by 1979, 359:1, eff. July 1, 1979.
- Part Hazardous Waste
-
Section: 125:95 Repealed by 1986, 198:23, XXII, eff. Aug. 2, 1986.