New Hampshire Statutes
Table of Contents
-
Section: 541-B:1 Definitions.
-
Section: 541-B:2 Board Established.
-
Section: 541-B:3 Appointment and Qualifications of Board Members.
-
Section: 541-B:4 Term.
-
Section: 541-B:5 Disqualification of Board Member.
-
Section: 541-B:6 Removal.
-
Section: 541-B:7 Compensation.
-
Section: 541-B:8 Quorum.
-
Section: 541-B:9 Jurisdiction.
-
Section: 541-B:9-a Claims Filed Against the State and Its Agent.
-
Section: 541-B:10 Powers and Duties of the Board.
-
Section: 541-B:11 Procedure.
-
Section: 541-B:11-a Annual Report.
-
Section: 541-B:12 Repealed by 1985, 412:15, II, eff. July 3, 1985.
-
Section: 541-B:13 Payment of Claims.
-
Section: 541-B:14 Limitation on Action and Claims.
-
Section: 541-B:15 Claimants' Rights Against Others.
-
Section: 541-B:16 Settlement.
-
Section: 541-B:17 Fees.
-
Section: 541-B:18 Attorneys' Fees.
-
Section: 541-B:19 Exceptions.
-
Section: 541-B:20 Right to Jury Trial.
-
Section: 541-B:21 Claims Arising From the Clinical Services Provided to the Department of Health and Human Services.
-
Section: 541-B:21-a Claims Arising From the Clinical Services Provided to the Department of Corrections.
-
Section: 541-B:22 Repealed by 1995, 10:16, VIII, eff. April 12, 1995.
-
Section: 541-B:23 Repealed by 2010, 368:1(52), eff. Dec. 31, 2010.