New Hampshire Statutes
Table of Contents
-
Section: 125-O:1 Findings and Purpose.
-
Section: 125-O:2 Definitions.
-
Section: 125-O:3 Integrated Power Plant Strategy.
-
Section: 125-O:4 Compliance.
-
Section: 125-O:5 Energy Efficiency, Renewable Energy, and Conservation and Load Management Incentive.
-
Section: 125-O:5-a Repealed by 2023, 233:6, eff. Oct. 7, 2023.
-
Section: 125-O:6 Powers and Duties of the Commissioner.
-
Section: 125-O:7 Enforcement.
-
Section: 125-O:8 Rulemaking Authority.
-
Section: 125-O:9 Compliance Dates.
-
Section: 125-O:10 Non-Severability.
- Part Mercury Emissions
-
Section: 125-O:11 Statement of Purpose and Findings.
-
Section: 125-O:12 Definitions.
-
Section: 125-O:13 Compliance.
-
Section: 125-O:14 Measurement of Baseline Mercury Input and Emissions.
-
Section: 125-O:15 Monitoring of Mercury Emissions.
-
Section: 125-O:16 Economic Performance Incentives.
-
Section: 125-O:17 Variances.
-
Section: 125-O:18 Cost Recovery.
- Part Regional Greenhouse Gas Initiative
-
Section: 125-O:19 Repealed by 2012, 281:10, II, eff. Jan. 1, 2013.
-
Section: 125-O:20 Definitions.
-
Section: 125-O:21 Carbon Dioxide Emissions Budget Trading Program.
-
Section: 125-O:22 Compliance; Permit Required.
-
Section: 125-O:23 Energy Efficiency Fund and Use of Auction Proceeds.
-
Section: 125-O:24 Repealed by 2019, 184:10, eff. Sept. 8, 2019.
-
Section: 125-O:25 Set Aside for Voluntary Purchase of Renewable Energy Certificates.
-
Section: 125-O:26 Auction of Budget Allowances.
-
Section: 125-O:27 Review of the New Hampshire RGGI Program.
-
Section: 125-O:28 Cost Recovery.
-
Section: 125-O:29 Cost Containment Allowances in Addition to the Budget.
- Part Commission to Investigate the Implementation of Next Generation Nuclear Reactor Technology in New Hampshire
-
Section: 125-O:30 Repealed by 2022, 252:3, eff. Dec. 1, 2023.