New Hampshire Statutes
Table of Contents
-
Section: 126:1 to 126:6-a Repealed by 2003, 319:77, I, eff. July 1, 2003.
-
Section: 126:7 Repealed by 1977, 362:2, eff. Aug. 30, 1977.
-
Section: 126:8 Repealed by 2003, 319:77, I, eff. July 1, 2003.
-
Section: 126:9 Repealed by 1997, 325:22, II, eff. Aug. 22, 1997.
-
Section: 126:10 Repealed by 1997, 325:22, III, eff. Aug. 22, 1997.
-
Section: 126:11 Repealed by 1997, 325:22, IV, eff. Aug. 22, 1997.
-
Section: 126:12 to 126:18 Repealed by 2003, 319:77, I, eff. July 1, 2003.
-
Section: 126:19 Repealed by 1997, 325:22, V, eff. Aug. 22, 1997.
-
Section: 126:20 Repealed by 1997, 325:22, VI, eff. Aug. 22, 1997.
-
Section: 126:21 to 126:23 Repealed by 1959, 43:4, eff. June 7, 1959.
-
Section: 126:23-a, 126:24 Repealed by 2003, 319:77, I, eff. July 1, 2003.
- Part Bureau of Health Statistics and Data Management and Vital Records Privacy Board for Health-Related Research
-
Section: 126:24-a Definitions.
-
Section: 126:24-b Intent.
-
Section: 126:24-c Access to Information From Vital Records for Public Health Purposes.
-
Section: 126:24-cc Memorandum of Understanding.
-
Section: 126:24-d Disclosure of Information From Vital Records.
-
Section: 126:24-e Institutional Review Board.
-
Section: 126:24-f Rulemaking.
-
Section: 126:24-g Repealed by 2010, 368:1(40), eff. Dec. 31, 2010.
-
Section: 126:24-h Repealed by 2011, 231:2(1), eff. Dec. 31, 2011.
-
Section: 126:24-i Penalty.
- Part Health Care Data
-
Section: 126:25 Data Collection.
-
Section: 126:26 Repealed by 2019, 233:7, I, eff. July 12, 2019.
-
Section: 126:27 Rulemaking.
-
Section: 126:28 Availability of Data.
-
Section: 126:29 Penalties.
-
Section: 126:30 User Fees.
-
Section: 126:30-a to 126:32 Repealed by 2003, 319:77, II, eff. July 1, 2003.
-
Section: 126:33, 126:34 Repealed by 2019, 233:7, II, eff. July 12, 2019.