New Hampshire Statutes
Table of Contents
- Part General Provisions
-
Section: 21-P:1 Purpose.
-
Section: 21-P:2 Establishment; General Functions.
-
Section: 21-P:3 Commissioner; Directors; Compensation.
-
Section: 21-P:4 Duties of Commissioner.
-
Section: 21-P:5 Assistant Commissioner.
-
Section: 21-P:5-a Director of Homeland Security and Emergency Management.
-
Section: 21-P:5-b Chief of Policy and Planning.
-
Section: 21-P:6 Division of Administration.
-
Section: 21-P:6-a Deputy Director of Administration.
-
Section: 21-P:7 Division of State Police.
-
Section: 21-P:7-a Repealed by 2008, 358:16, II, eff. Sept. 9, 2008.
-
Section: 21-P:7-b State Office Complex Police Force.
-
Section: 21-P:7-c Authority of State Office Complex Police Force Officers; Memorandum of Understanding; Funding.
-
Section: 21-P:7-d Authority of Department of Safety Security Officers.
-
Section: 21-P:8 Division of Motor Vehicles.
-
Section: 21-P:9 Assistant to the Director; Financial Responsibility Supervisor.
-
Section: 21-P:10 Repealed by 2011, 224:274, I, eff. July 1, 2011.
-
Section: 21-P:10-a Repealed by 2011, 224:274, II, eff. July 1, 2011.
-
Section: 21-P:10-b Report and Budget.
-
Section: 21-P:11 Repealed by 2002, 220:14, I, eff. July 1, 2002.
-
Section: 21-P:11-a Deputy Director of Motor Vehicles.
-
Section: 21-P:12 Division of Fire Safety.
-
Section: 21-P:12-a Division of Fire Standards and Training and Emergency Medical Services; Disposition of Funds.
-
Section: 21-P:12-b Bureau of Emergency Medical Services.
-
Section: 21-P:12-c Liability Limited; State Certified Fire Instructors.
-
Section: 21-P:12-d Fire Standards and Training and Emergency Medical Services Fund.
-
Section: 21-P:12-e Fire Standards and Training, Emergency Medical Services, and Fire Safety Report and Budget.
-
Section: 21-P:12-f Repealed by 2008, 335:7, II, eff. Sept. 5, 2008.
-
Section: 21-P:12-g Mental Health Training for First Responders.
-
Section: 21-P:13 Bureau of Hearings.
-
Section: 21-P:14 Rulemaking Authority; Commissioner of Safety.
-
Section: 21-P:15 Departmental Organization; Transfers of Personnel and Appropriations.
-
Section: 21-P:15-a Hazardous Materials Incident Response Coordinator.
-
Section: 21-P:15-b Repealed by 2018, 40:1, eff. July 14, 2018.
-
Section: 21-P:15-c Employee Candidate Background Checks.
- Part Transport of Hazardous Materials and Waste
-
Section: 21-P:16 Definitions.
-
Section: 21-P:17 Duty of Commissioner.
-
Section: 21-P:18 Drivers of Retail Fuel Oil Delivery Trucks.
-
Section: 21-P:19 Enforcement.
-
Section: 21-P:20 Repealed by 1995, 308:127, VII, eff. July 1, 1995.
-
Section: 21-P:21 Civil Penalties.
-
Section: 21-P:22 Criminal Penalties.
-
Section: 21-P:23 Highway Fund Surplus.
-
Section: 21-P:24 Effect on Other Laws.
-
Section: 21-P:24-a Repealed by 2010, 368:1(8), eff. Dec. 31, 2010.
- Part Fire Standards and Training Commission
-
Section: 21-P:25 Program Authorized; Definitions.
-
Section: 21-P:26 Commission.
-
Section: 21-P:27 Rulemaking Authority.
-
Section: 21-P:28 Powers and Duties.
-
Section: 21-P:29 Educational and Training Requirements; Certification.
-
Section: 21-P:30 Repealed by 2005, 149:6, eff. Aug. 20, 2005.
-
Section: 21-P:31 Repealed,by 1997, 135:11, III, eff. Aug. 8, 1997.
-
Section: 21-P:32 Facilities.
-
Section: 21-P:33 Delegation.
- Part Homeland Security and Emergency Management
-
Section: 21-P:34 Purpose.
-
Section: 21-P:35 Definitions.
-
Section: 21-P:36 Division of Homeland Security and Emergency Management.
-
Section: 21-P:36-a Repealed by 2012, 226:4, III, eff. June 16, 2012.
-
Section: 21-P:37 Emergency Management Powers Conferred.
-
Section: 21-P:37-a State Policy for Service Animals.
-
Section: 21-P:37-b Agreement Resulting From Disaster Declaration.
-
Section: 21-P:37-c Exceptional Disaster Relief Loans.
-
Section: 21-P:37-d Disaster Relief Assistance for Municipalities.
-
Section: 21-P:38 Emergency Management Powers and Duties Regarding Communications Systems.
-
Section: 21-P:39 Local Organization for Emergency Management.
-
Section: 21-P:40 Mutual Aid Arrangements.
-
Section: 21-P:41 Immunity and Exemption.
-
Section: 21-P:42 Private Liability.
-
Section: 21-P:42-a Novel Coronavirus Disease (COVID-19); Health Facilities.
-
Section: 21-P:43 Appropriations and Authority to Accept Services, Gifts, Grants, and Loans.
-
Section: 21-P:43-a Governor Duty.
-
Section: 21-P:44 Utilization of Existing Services and Facilities.
-
Section: 21-P:45 Enforcement.
-
Section: 21-P:46 New Hampshire Emergency Response and Recovery Fund.
-
Section: 21-P:46-a New Hampshire Disaster Relief Fund.
-
Section: 21-P:47 Penalty.
-
Section: 21-P:48 Advisory Council on Emergency Preparedness and Security.
- Part Emergency Services and Communications
-
Section: 21-P:48-a Division of Emergency Services and Communications.
- Part Public Health Emergency Management Powers; Oversight Committee
-
Section: 21-P:49 Repealed by 2002, 258:24, I, eff. July 1, 2004.
-
Section: 21-P:50 Repealed by 2002, 258:24, II, eff. July 1, 2004.
-
Section: 21-P:51 Repealed by 2018, 294:7, eff. June 25, 2018.
- Part Statewide Incident Command System
-
Section: 21-P:52 Incident Command System Adopted.
- Part Statewide Threat Notification System for Schools Statewide Threat Notification System for Schools
-
Section: 21-P:52-a Statewide Threat Notification System for Schools.
-
Section: 21-P:53 Public Health Powers and Duties.
-
Section: 21-P:54 Safe Disposal of Corpses.
- Part State Highway Safety Program
-
Section: 21-P:55 Policy.
-
Section: 21-P:56 Provisions Accepted.
-
Section: 21-P:57 Faith and Credit Pledged.
-
Section: 21-P:58 Expenditures.
-
Section: 21-P:59 Governor's Authority.
-
Section: 21-P:60 Local Highway Safety Programs.
-
Section: 21-P:61 Highway Safety Unit; Governor's Representative.
-
Section: 21-P:62 Staff.
-
Section: 21-P:63 Gifts and Grants.
- Part Traffic Safety Commission
-
Section: 21-P:64 Traffic Safety Commission Established.
-
Section: 21-P:65 Repealed by 2018, 72:3, eff. July 24, 2018.
- Part Substance Abuse Enforcement Program
-
Section: 21-P:66 Substance Abuse Enforcement Program.
-
Section: 21-P:67 Rulemaking.
- Part Cross Border Drug Interdiction Program Cross Border Drug Interdiction Program
-
Section: 21-P:68 Cross Border Drug Interdiction Program.
-
Section: 21-P:69 Northern Border Alliance Program.
-
Section: 21-P:70 Northern Border Alliance Fund.