New Hampshire Statutes
Table of Contents
- Part The Attorney General
-
Section: 7:1 Appointment; Attorney General and Deputy.
-
Section: 7:2 Repealed by 1985, 300:29, I, eff. Jan. 1, 1986.
-
Section: 7:3 Authority.
-
Section: 7:4 Repealed by 1985, 300:29, I, eff. Jan. 1, 1986.
-
Section: 7:5 Offices.
-
Section: 7:6 Powers and Duties as State's Attorney.
-
Section: 7:6-a Law Enforcement Manual.
-
Section: 7:6-b Certain Records of Communications Common Carriers.
-
Section: 7:6-c Enforcement of the Election Laws.
-
Section: 7:6-d Private Practice Prohibited.
-
Section: 7:6-e Disposition of Funds Obtained by the Attorney General.
-
Section: 7:6-f Disposition of Consumer Protection Settlement Funds.
-
Section: 7:6-g Health Care Consumer Protection Trust Fund Established.
-
Section: 7:6-h Health Care Consumer Protection Advisory Commission Established.
-
Section: 7:7 Opinions to Legislature.
-
Section: 7:8 Advice to Departments; Supervision.
-
Section: 7:8-a Division of Public Protection.
-
Section: 7:8-b Division of Legal Counsel.
-
Section: 7:9 Direction by Governor.
-
Section: 7:10 Direction by Public Utilities Commission.
-
Section: 7:10-a Missing Child Bulletin.
-
Section: 7:10-b Missing Adults.
-
Section: 7:11 Duties Not Exclusive.
-
Section: 7:12 Assistants.
-
Section: 7:13 Transfer of Attorneys From Other Departments.
-
Section: 7:14 Clerical Force.
-
Section: 7:14-a, 7:14-b Repealed by 1967, 413:2, eff. July 1, 1967.
-
Section: 7:15 Incapacity.
-
Section: 7:15-a Collection of Debts Owed to the State.
-
Section: 7:15-b Debt Collection Attorney.
- Part Assistant Attorneys General
-
Section: 7:16 Assistant Attorneys General.
-
Section: 7:16-a Temporary Classification.
-
Section: 7:17 Duties.
-
Section: 7:18 Salary.
- Part Environmental Protection Bureau
-
Section: 7:18-a to 7:18-c Repealed by 1985, 300:29, III, eff. Jan. 1, 1986.
- Part Unemployment Compensation
-
Section: 7:18-d, 7:18-e Repealed by 1985, 300:29, III, eff. Jan. 1, 1986.
- Part Director of Charitable Trusts
-
Section: 7:19 Authority; Register Authorized; Pecuniary Benefit Limited.
-
Section: 7:19-a Regulation of Certain Transactions Involving Directors, Officers, and Trustees of Charitable Trusts.
-
Section: 7:19-b Standards for Acquisition Transactions Involving Health Care Charitable Trusts and Review by Director of Charitable Trusts.
-
Section: 7:20 Director of Charitable Trusts.
-
Section: 7:21 Definitions.
-
Section: 7:22 Rules.
-
Section: 7:23 Inspection of Register.
-
Section: 7:24 Investigation.
-
Section: 7:25 Notice to Attend Investigation.
-
Section: 7:26 Repealed by 1987, 260:4, I, eff. July 19, 1987.
-
Section: 7:27 Testimonial Privilege.
-
Section: 7:28 Reports by Trustees of Charitable Trusts.
-
Section: 7:28-a Filing Fees.
-
Section: 7:28-b Reports of Solicitations for Charitable Purposes by a Fund Raising Counsel.
-
Section: 7:28-c Registration, Contract and Disclosure Requirements for a Paid Solicitor.
-
Section: 7:28-d Charitable Sales Promotions.
-
Section: 7:28-e Fiduciary Capacity.
-
Section: 7:28-f Acts Unlawful; Suspension, Revocation, Penalties and Enforcement.
-
Section: 7:28-g Handling Charges.
-
Section: 7:29 Information From Clerk.
-
Section: 7:29-a Charity Protection Act.
-
Section: 7:30 Repealed by 1998, 155:10, I, eff. July 8, 1998.
-
Section: 7:31 Employees.
-
Section: 7:32 Federal Assistance.
-
Section: 7:32-a Directory.
-
Section: 7:32-b Criminal Penalties.
- Part Community Benefits
-
Section: 7:32-c Purpose.
-
Section: 7:32-d Definitions.
-
Section: 7:32-e Community Benefits Plans.
-
Section: 7:32-f Community Needs Assessment.
-
Section: 7:32-g Notice to Director of Charitable Trusts and Public; Administrative Fine.
-
Section: 7:32-h Charity Care.
-
Section: 7:32-i Enforcement.
-
Section: 7:32-j Exemption.
-
Section: 7:32-k Effect on Eligibility for Property Tax Exemption.
-
Section: 7:32-l Combined Needs Assessments, Planning, Reporting.
- Part County Attorneys
-
Section: 7:33 Election; Temporary Vacancies.
-
Section: 7:33-a Repealed by 1996, 124:6, I, eff. July 15, 1996.
-
Section: 7:33-b Contract Assistant County Attorney.
-
Section: 7:33-c Repealed by 1996, 124:6, II, eff. July 15, 1996.
-
Section: 7:33-d Repealed by 1988, 63:2, I, eff. June 10, 1988.
-
Section: 7:33-e Repealed by 1988, 63:2, II, eff. June 10, 1988.
-
Section: 7:33-f Assistant County Attorneys Permitted.
-
Section: 7:33-g Special Assistant County Attorneys Permitted.
-
Section: 7:34 Duties.
-
Section: 7:34-a Private Practice Prohibited; Rockingham County.
-
Section: 7:34-b Private Practice Prohibited; Cheshire County.
-
Section: 7:34-c Private Practice Restricted; Belknap County.
-
Section: 7:34-d Private Practice Prohibited; Sullivan County.
-
Section: 7:34-e Private Practice Prohibited; Strafford County.
-
Section: 7:34-f Private Practice Prohibited; Carroll County.
-
Section: 7:34-g Private Practice Prohibited; Coos County.
-
Section: 7:35 Repealed by 1971, 514:18, I, eff. Jan. 1, 1973.
-
Section: 7:35-a Repealed by 1971, 514:8, II, eff. Jan. 1, 1973.
-
Section: 7:35-b Repealed by 1971, 514:8, III, eff. Jan. 1, 1973.
-
Section: 7:35-c Repealed by 1971, 514:8, IV, eff. Jan. 1, 1973.
-
Section: 7:35-d Repealed by 1971, 514:18, V, eff. Jan. 1, 1973.
-
Section: 7:35-e Repealed by 1971, 514:18, VI, XXX, eff. Jan. 1, 1973.
-
Section: 7:35-f Repealed by 1971, 514:18, XXX, eff. Jan. 1, 1973.
-
Section: 7:35-g Repealed by 1973, 436:3, eff. June 30, 1973.
-
Section: 7:36 Expenses; Payment.
- Part Reports
-
Section: 7:37 Report of Attorney General.
-
Section: 7:38 Of County Attorneys.
-
Section: 7:39 To County Commissioners.
- Part Statistical Analysis
-
Section: 7:40 Statistical Analysis Center.
- Part Address Confidentiality Program for Victims of Domestic Violence, Stalking, or Sexual Assault
-
Section: 7:41 Findings and Purpose.
-
Section: 7:42 Definitions.
-
Section: 7:43 Address Confidentiality Program.
-
Section: 7:44 Certification Cancellation.
-
Section: 7:45 Agency Use of Designated Address.
-
Section: 7:46 Voting by Program Participants.
-
Section: 7:47 Disclosure of Records Prohibited; Exceptions.
-
Section: 7:48 Assistance for Program Applicants.