New Hampshire Statutes
Table of Contents
- Part Department and Secretary of State
-
Section: 5:1 Department; Secretary; Election and Bond; Transition.
-
Section: 5:2 Salary of Secretary.
-
Section: 5:2-a Senior Deputy Secretary of State.
-
Section: 5:3 Clerks and Assistants.
-
Section: 5:4 Preservation of Papers.
-
Section: 5:4-a Display of Historical Documents.
-
Section: 5:5 Seal; Certification.
-
Section: 5:5-a Repealed by 1959, 217:2, eff. Aug. 16, 1959.
-
Section: 5:6 Election Items.
-
Section: 5:6-a Election Procedure Manual.
-
Section: 5:6-b Assistance; Benefits.
-
Section: 5:6-c Printing.
-
Section: 5:6-d Election Fund.
-
Section: 5:7 to 5:9 Repealed by 1971, 353:1, eff. Aug. 24, 1971.
-
Section: 5:10 Office Fees.
-
Section: 5:10-a Handling Charge.
-
Section: 5:10-b Notary Fee Account.
-
Section: 5:11 Repealed by 1994, 381:2, eff. June 9, 1994.
-
Section: 5:12 Repealed by 1995, 201:5, eff. Aug. 11, 1995.
-
Section: 5:13 Commissions and Boards Functioning Within Department.
-
Section: 5:13-a Repealed by 2023, 235:28, I, eff. July 15, 2023.
-
Section: 5:13-b Repealed by 2011, 224:108, eff. July 1, 2011.
-
Section: 5:14 Licensing Board or Commission Regulations to be Available.
-
Section: 5:15 Uniform Records for Licensing Boards and Commissions.
-
Section: 5:15-a Trade Agreement With Canada.
-
Section: 5:15-b Materials for Businesses Relative to Service Animals.
-
Section: 5:15-c Appointment of Agent for Service of Process by Voluntary Corporations and Nonfiling Entities.
- Part Deputy Secretary
-
Section: 5:16 Oath; Bond; Removal.
-
Section: 5:17 Duties.
-
Section: 5:18 Salary.
- Part State Contracts
-
Section: 5:18-a Requirements.
- Part Province Records
-
Section: 5:19 Preservation.
-
Section: 5:20 Copies.
-
Section: 5:21 Fee.
- Part Facsimile Signature
-
Section: 5:22 Facsimile Signature.
- Part Assistant Secretaries of State
-
Section: 5:23 Assistant Secretary of State; Office Supervisor.
-
Section: 5:24 Duties.
- Part Archives and Records Management
-
Section: 5:25 Declaration of Policy.
-
Section: 5:26 Short Title.
-
Section: 5:27 Division Established.
-
Section: 5:28 Appointment of Director.
-
Section: 5:29 Definitions.
-
Section: 5:30 Duties of Director.
-
Section: 5:31 Records Center; Rules.
-
Section: 5:32 Building and Facilities.
-
Section: 5:33 Agency Heads.
-
Section: 5:34 Construction of Subdivision.
-
Section: 5:35 Local Records.
-
Section: 5:35-a Congressional Records.
-
Section: 5:35-b Records of the Governor.
-
Section: 5:36 Assistance to Legislative and Judicial Branches.
-
Section: 5:37 Records Not to be Damaged or Destroyed.
-
Section: 5:38 Disposal of Records.
-
Section: 5:39 Transfer of State Records.
-
Section: 5:40 Procedures Manual.
-
Section: 5:41 Records From Rockingham County Registry of Deeds.
- Part State Historical Records Advisory Board
-
Section: 5:42 State Historical Records Advisory Board Established.
-
Section: 5:43 Qualifications.
-
Section: 5:44 Compensation.
-
Section: 5:45 Duties.
-
Section: 5:46 Cooperation With Other Bodies.
- Part Local Government Records Management Improvement Program
-
Section: 5:47 Definitions.
-
Section: 5:48 Repealed by 2017, 195:11, II, eff. Sept. 3, 2017.
-
Section: 5:49 Duties of Local Government Records Manager; Position Established.
-
Section: 5:50 Repealed by 2022, 323:1, I, eff. Sept. 6, 2022.
-
Section: 5:51 Repealed by 2017, 195:11, IV, eff. Sept. 3, 2017.