New Hampshire Statutes
Table of Contents
-
Section: 49-B:1 Purpose and Intent.
-
Section: 49-B:2 Scope of Authorization; Definitions.
- Part Adoption of Municipal Charter
-
Section: 49-B:3 Procedures for Submitting Question of Establishing Charter Commission to Voters.
-
Section: 49-B:4 Charter Commission; Membership; Procedure; Preliminary Report.
-
Section: 49-B:4-a Review and Approval by State Departments.
-
Section: 49-B:4-b Final Report.
-
Section: 49-B:4-c Continuation of Charter Commission.
- Part Revision of Municipal Charter
-
Section: 49-B:4-d Definition of Revision.
-
Section: 49-B:4-e Procedure for Revising Charter.
- Part Amendment of Municipal Charter
-
Section: 49-B:4-f Definition of Amendment.
-
Section: 49-B:5 Charter Amendments, Procedure.
- Part General Provisions Applicable to Charter Actions
-
Section: 49-B:6 Submission to Voters.
-
Section: 49-B:7 Recording.
-
Section: 49-B:8 Ordinance, Power Limited.
-
Section: 49-B:8-a Repealed by 1991, 304:15, eff. Aug. 23, 1991.
-
Section: 49-B:8-b Powers of Representative Town Meeting [Omitted].
-
Section: 49-B:9 Private, Special, and General Laws.
-
Section: 49-B:10 Judicial Review.
-
Section: 49-B:11 Repealed by 1988, 223:14, eff. June 29, 1988.
-
Section: 49-B:12 Return to Former Form of Government.
-
Section: 49-B:13 Separability; Preservation.
- Part Concord School District Charter Commission
-
Section: 49-B:14 Repealed by 2010, 213:2, II, eff. Nov. 8, 2011.
- Part Manchester School District Charter Commission
-
Section: 49-B:15 Manchester School District; Charter Commission Established.